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 |
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 |
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 | - | - |
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