Search icon

FLORIDA EX-OFFENDER REENTRY COALITION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA EX-OFFENDER REENTRY COALITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 15 Aug 2002 (23 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N02000006222
FEI/EIN Number 364511514

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

Address: 3213 NE 17 Ave, OCALA, FL, 34479, US
Mail Address: 3213 NE 17 Ave, OCALA, FL, 34479, US
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNIE DECASTRO President 3213 NE 17 Ave, OCALA, FL, 34479
DIXON WILLIE Treasurer 11004 ULSTER CT, TAMPA, FL, 33610
DeCastro David Vice President 3213 NE 17 Ave, Ocala, FL, 34479
Murphy Jack Secretary P O Box 1164, Crystal River, FL, 34423
DECASTRO BERNIE Agent 3213 NE 17 Ave, OCALA, FL, 34479

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 3213 NE 17 Ave, OCALA, FL 34479 -
REINSTATEMENT 2018-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 3213 NE 17 Ave, OCALA, FL 34479 -
CHANGE OF MAILING ADDRESS 2018-03-23 3213 NE 17 Ave, OCALA, FL 34479 -
REGISTERED AGENT NAME CHANGED 2018-03-23 DECASTRO, BERNIE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT AND NAME CHANGE 2008-10-30 FLORIDA EX-OFFENDER REENTRY COALITION, INC. -
REINSTATEMENT 2004-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-21
REINSTATEMENT 2018-03-23
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-28
Amendment and Name Change 2008-10-30
ANNUAL REPORT 2008-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State