Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HOUSE OF RESTORATION, INC.

Filing Information
N09065 59-2531409 05/06/1985 FL ACTIVE NAME CHANGE AMENDMENT 09/16/2010 NONE
Principal Address
9244 sw 154 ave
miami, FL 33196

Changed: 04/26/2019
Mailing Address
10440 sw 51 st
miami, FL 33165

Changed: 05/22/2020
Registered Agent Name & Address PEREZ, IRMA E.
10440 sw 51 st
MIAMI, FL 33165

Address Changed: 04/26/2017
Officer/Director Detail Name & Address

Title PD

PEREZ, IRMA E
10440 SW 51 ST.
MIAMI, FL 33165

Title SD

LUGO, HENRY
9244 SW 154 AVE.
MIAMI, FL 33196

Title VD

PEREZ, MERARI
10440 SW 51 STREET
MIAMI, FL 33165

Title TD

VEGA, MARGARITA
2520 SW 114 AVE
MIAMI, FL 33165

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/28/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
05/22/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
03/17/2013 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
02/23/2011 -- ANNUAL REPORT View image in PDF format
09/16/2010 -- Name Change View image in PDF format
02/22/2010 -- REINSTATEMENT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
12/28/2007 -- REINSTATEMENT View image in PDF format
10/26/2006 -- REINSTATEMENT View image in PDF format
11/15/2005 -- REINSTATEMENT View image in PDF format
08/26/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
05/03/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
09/08/2000 -- Amendment and Name Change View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
03/30/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format