Search icon

REACH ASSEMBLY INC. - Florida Company Profile

Company Details

Entity Name: REACH ASSEMBLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Apr 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Jun 2019 (6 years ago)
Document Number: N03000003403
FEI/EIN Number 141900704

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

Address: 650 Second Avenue, IMMOKALEE, FL, 34142, US
Mail Address: P.O. BOX 3297, Immokalee, FL, 34143, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COONES ARNOLD Agent 650 Second Avenue, IMMOKALEE, FL, 34142
COONES ARNOLD L REV 6125 THRESHER DRIVE, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2019-06-10 REACH ASSEMBLY INC. -
CHANGE OF PRINCIPAL ADDRESS 2018-11-14 650 Second Avenue, IMMOKALEE, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-14 650 Second Avenue, IMMOKALEE, FL 34142 -
REINSTATEMENT 2018-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-07-07 650 Second Avenue, IMMOKALEE, FL 34142 -
REGISTERED AGENT NAME CHANGED 2014-01-08 COONES, ARNOLD -
AMENDMENT AND NAME CHANGE 2009-11-20 FIRST ASSEMBLY OF GOD OF IMMOKALEE, FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-07-14
Amendment and Name Change 2019-06-10
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-11-14
REINSTATEMENT 2018-01-08
REINSTATEMENT 2016-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State