Search icon

REE SOUTHEAST, INC.

Company Details

Entity Name: REE SOUTHEAST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 05 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2011 (13 years ago)
Document Number: F10000001633
FEI/EIN Number 800575983
Address: 5005 Meadows Road, Lake Oswego, OR, 97035, US
Mail Address: 5005 Meadows Road, Lake Oswego, OR, 97035, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Financial Officer

Name Role Address
Amandi Anthony Chief Financial Officer 5005 Meadows Road, Lake Oswego, OR, 97035

Vice President

Name Role Address
Tran Samantha Vice President 5005 Meadows Road, Lake Oswego, OR, 97035

Corp

Name Role Address
Gallagher Kathryn Corp 5005 Meadows Road, Lake Oswego, OR, 97035

Othe

Name Role Address
Elder Kristen Othe 5005 Meadows Road, Lake Oswego, OR, 97035

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004746 RAINBOW CHILD CARE CENTER EXPIRED 2017-01-13 2022-12-31 No data 1032 AAA DRIVE, LAKE MARY, FL, 32746
G12000085221 LITTLE PROS ACADEMY EXPIRED 2012-08-29 2017-12-31 No data 1732 CROOKS ROAD, TROY, MI, 48084
G10000058755 RAINBOW CHILD DEVELOPMENT CENTER, INC. EXPIRED 2010-06-25 2015-12-31 No data 1732 CROOKS ROAD, TROY, MI, 48084-5501, US
G10000058756 RAINBOW CHILD CARE CENTER, INC. EXPIRED 2010-06-25 2015-12-31 No data 1732 CROOKS ROAD, TROY, MI, 48084-5501, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 5005 Meadows Road, Suite 200, Lake Oswego, OR 97035 No data
CHANGE OF MAILING ADDRESS 2022-03-08 5005 Meadows Road, Suite 200, Lake Oswego, OR 97035 No data
REGISTERED AGENT NAME CHANGED 2018-11-15 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-11-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REINSTATEMENT 2011-12-09 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-26
Reg. Agent Change 2018-11-15
AMENDED ANNUAL REPORT 2018-09-11
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State