Search icon

BROAD REACH FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: BROAD REACH FOUNDATION, 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: 07 Nov 2002 (22 years ago)
Date of dissolution: 27 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2018 (7 years ago)
Document Number: N02000008638
FEI/EIN Number 542082252

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

Address: 301 CIRCLE PARK PL, CHAPEL HILL, NC, 27517
Mail Address: 301 CIRCLE PARK PL, CHAPEL HILL, NC, 27517
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES FOSTER SERVICE, LLC Agent -
HODDER LAURA L President 2227 42ND AVENUE, SAN FRANCISCO, CA, 94116
HODDER LAURA L Director 2227 42ND AVENUE, SAN FRANCISCO, CA, 94116
STEPHENS WARREN Vice President 1001 WOODLOT RIDGE, CHAPEL HILL, NC, 27516
STEPHENS WARREN Director 1001 WOODLOT RIDGE, CHAPEL HILL, NC, 27516
HODDER JEAN R Treasurer 301 CIRCLE PARK PL, CHAPEL HILL, NC, 27517
HODDER JEAN R Director 301 CIRCLE PARK PL, CHAPEL HILL, NC, 27517
Alexander Matthew Secretary 2227 42nd Avenue, San Francisco, CA, 94116
Alexander Matthew Director 2227 42nd Avenue, San Francisco, CA, 94116
Stephens Rebecca Director 1001 Woodlot Ridge, Chapel Hill, FL, 27516

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-19 301 CIRCLE PARK PL, CHAPEL HILL, NC 27517 -
CHANGE OF MAILING ADDRESS 2007-01-19 301 CIRCLE PARK PL, CHAPEL HILL, NC 27517 -
REGISTERED AGENT NAME CHANGED 2007-01-19 JONES FOSTER SERVICE, LLC -
REGISTERED AGENT ADDRESS CHANGED 2007-01-19 505 S FLAGLER DR, WEST PALM BEACH, FL 33401 -

Documents

Name Date
Voluntary Dissolution 2018-04-27
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State