Search icon

CHRISTIAN LIFE RESTORATION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN LIFE RESTORATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Nov 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: N92000000474
FEI/EIN Number 650372032

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3301 N. HIATUS ROAD, SUNRISE, FL, 33351, US
Mail Address: P.O. BOX 450964, SUNRISE, FL, 33345, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABRE YOLETTE President 6101 Loquat Circle, TAMARAC, FL, 33319
FABRE YOLETTE Director 6101 Loquat Circle, TAMARAC, FL, 33319
FABRE JR. GEORGE Vice President 6101 LOQUAT CIRCLE, TAMARAC, FL, 33319
TELLUS VERNANTE Treasurer 7573 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33319
TELLUS VERNANTE Director 7573 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33319
FABRE TRACY Director 6101 LOQUAT CIRCLE, TAMARAC, FL, 33319
FABRE YOLETTE Agent 3301 N. HIATUS ROAD, SUNRISE, FL, 33351
NOEL KETIA Director 7573 W. OAKLAND PARK BLVD, LAUDERHILL, FL, 33319
FABRE SABINE Director 6101 LOQUAT CIRCLE, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-08-21 3301 N. HIATUS ROAD, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-21 3301 N. HIATUS ROAD, SUNRISE, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-21 3301 N. HIATUS ROAD, SUNRISE, FL 33351 -
REINSTATEMENT 2013-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-11-02 FABRE, YOLETTE -
REINSTATEMENT 2011-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2008-05-30 - -
REINSTATEMENT 1994-04-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-08-21
ANNUAL REPORT 2017-07-13
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State