Search icon

RAYFIELD FAMILY LITERACY INC - Florida Company Profile

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568013308 2019-09-23 2019-09-23 7788 EMBASSY BLVD, MIRAMAR, FL, 330236408, US 2210 PIERCE ST, HOLLYWOOD, FL, 330204414, US

Contacts

Phone +1 786-426-0113
Fax 9542727091
Phone +1 954-894-0518

Authorized person

Name SENETTA CARTER
Role DIRECTOR
Phone 7864260113

Taxonomy

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RAYFIELD FAMILY LITERACY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 134247243 2024-05-16 RAYFIELD FAMILY LITERACY INC 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 9548940518
Plan sponsor’s address 2210 PIERCE ST, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2024-05-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RAYFIELD FAMILY LITERACY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 134247243 2023-06-27 RAYFIELD FAMILY LITERACY INC 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 9548940518
Plan sponsor’s address 2210 PIERCE ST, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RAYFIELD FAMILY LITERACY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 134247243 2022-05-27 RAYFIELD FAMILY LITERACY INC 86
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 9548940518
Plan sponsor’s address 2210 PIERCE ST, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2022-05-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
RAYFIELD FAMILY LITERACY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 134247243 2021-06-09 RAYFIELD FAMILY LITERACY INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 9548940518
Plan sponsor’s address 2210 PIERCE ST, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2021-06-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8434638409 2021-02-13 0455 PPS 2210 Pierce St, Hollywood, FL, 33020-4414
Loan Status Date 2022-09-13
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106752
Loan Approval Amount (current) 106752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-4414
Project Congressional District FL-25
Number of Employees 48
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Feb 2025

Sources: Florida Department of State