Search icon

RAYFIELD FAMILY LITERACY INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RAYFIELD FAMILY LITERACY 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: 12 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2023 (2 years ago)
Document Number: N03000004229
FEI/EIN Number 134247243

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

Mail Address: 7788 EMBASSY BLVD, MIRAMAR, FL, 33023, US
Address: 2210 Pierce Street, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER SENETTA WDr. President 2210 Pierce Street, HOLLYWOOD, FL, 33020
CARTER SENETTA WDr. Director 2210 Pierce Street, HOLLYWOOD, FL, 33020
CARTER SENETTA WDr. Agent 7788 EMBASSY BLVD, MIARMAR, FL, 33023

National Provider Identifier

NPI Number:
1568013308

Authorized Person:

Name:
SENETTA CARTER
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary:
Yes

Contacts:

Fax:
9542727091

Form 5500 Series

Employer Identification Number (EIN):
134247243
Plan Year:
2023
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
48
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000042351 RAYFIELD SCHOOL OF EXCELLENCE INC. ACTIVE 2024-03-26 2029-12-31 - 2210 PIERCE STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-29 - -
REGISTERED AGENT NAME CHANGED 2023-04-29 CARTER, SENETTA W, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-06-21 - -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2017-11-22 - -
CHANGE OF MAILING ADDRESS 2017-05-01 2210 Pierce Street, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 2210 Pierce Street, HOLLYWOOD, FL 33020 -
AMENDMENT 2013-08-12 - -

Court Cases

Title Case Number Docket Date Status
RAYFIELD FAMILY LITERACY, INC. VS BRENDA GILLIS and ANTHONY MONTGOMERY 4D2013-2738 2013-07-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-4066 CACE

Parties

Name RAYFIELD FAMILY LITERACY INC
Role Appellant
Status Active
Representations Danielle Bullock, MICHELLE DELANCY
Name BRENDA GILLIS
Role Appellee
Status Active
Representations ROBERT M. MILLER
Name ANTHONY MONTGOMERY
Role Appellee
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-11
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-09-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2013-09-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-08-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of RAYFIELD FAMILY LITERACY, INC.
Docket Date 2013-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAYFIELD FAMILY LITERACY, INC.
Docket Date 2013-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-04-29
Amendment 2021-06-21
ANNUAL REPORT 2021-01-12
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-05-01
Amendment 2017-11-22
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-29

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
106752.00
Total Face Value Of Loan:
106752.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
106752
Current Approval Amount:
106752
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State