Entity Name: | REMEMBRANCE AND RECONCILIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jan 2004 (21 years ago) |
Date of dissolution: | 29 Jan 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 29 Jan 2016 (9 years ago) |
Document Number: | F04000000373 |
FEI/EIN Number |
383430786
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 S HYDE PARK AVE STE 150, TAMPA, FL, 33606 |
Mail Address: | 300 S HYDE PARK AVE STE 150, TAMPA, FL, 33606 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | MICHIGAN |
Name | Role | Address |
---|---|---|
HARTMAN JOHN J | Executive Director | 300 S HYDE PARK AVE STE 150, TAMPA, FL, 33612 |
HARTMAN JOHN J | President | 300 S HYDE PARK AVE STE 150, TAMPA, FL, 33612 |
RADZILOWSKI THADDEUS P | Director | 3841 TALBOT, DETROIT, MI, 482122808 |
TRAISON MICHAEL | Director | 150 W. JEFFERSON STE. 2500, DETROIT, MI, 482264415 |
SEMMEL DAVID R | Director | 2256 E. Grammercy Park Drive, Bloomington, IN, 47408 |
SEMMEL DAVID R | Treasurer | 2256 E. Grammercy Park Drive, Bloomington, IN, 47408 |
Hartman Robert D | Director | 9112 Flower Street, Silver Spring, MD, 20901 |
Osborn Marla J | Director | 7751 Creekside Dr., Dublin, CA, 94568 |
HARTMAN JOHN J | Agent | 300 S HYDE PARK AVE STE 150, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-01-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-22 | 300 S HYDE PARK AVE STE 150, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2006-02-22 | 300 S HYDE PARK AVE STE 150, TAMPA, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-22 | 300 S HYDE PARK AVE STE 150, TAMPA, FL 33606 | - |
Name | Date |
---|---|
WITHDRAWAL | 2016-01-29 |
ANNUAL REPORT | 2015-01-29 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-07-25 |
Date of last update: 02 May 2025
Sources: Florida Department of State