Entity Name: | RESTORED IMAGE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Apr 2020 (5 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jan 2023 (2 years ago) |
Document Number: | N20000004326 |
FEI/EIN Number | 85-0900917 |
Mail Address: | 5969 Cattlemen Lane, SARASOTA, FL, 34232, US |
Address: | 2378 Dundee Ct E, Orange Park, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALES ALMA R | Agent | 6104 DORY WAY, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
BARAJAS MANUEL | President | 2378 DUNDEE CT. E, ORANGE PARK, FL, 32065 |
Name | Role | Address |
---|---|---|
HUNTER AMY | Director | 3260 SOUTHWEST 56TH TRAIL, TRENTON, FL, 32693 |
Name | Role | Address |
---|---|---|
GONZALEZ ALMA R | Secretary | P.O. BOX 261028, TAMPA, FL, 33685 |
Name | Role | Address |
---|---|---|
Zall Bryan | Treasurer | 5969 Cattlemen Lane, SARASOTA, FL, 34232 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-05 | 2378 Dundee Ct E, Orange Park, FL 32065 | No data |
AMENDMENT | 2023-01-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-17 | GONZALES, ALMA R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | 6104 DORY WAY, TAMPA, FL 33615 | No data |
AMENDMENT AND NAME CHANGE | 2021-07-26 | RESTORED IMAGE INC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-06 | 2378 Dundee Ct E, Orange Park, FL 32065 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-26 |
Amendment | 2023-01-17 |
ANNUAL REPORT | 2022-07-12 |
Amendment and Name Change | 2021-07-26 |
ANNUAL REPORT | 2021-05-06 |
Domestic Non-Profit | 2020-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State