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 |
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 |
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 | - | - |
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