Entity Name: | REACH FOR THE SKY, 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: | 26 Aug 2004 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | N04000008366 |
FEI/EIN Number |
550880625
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 543 N. WYMORE RD., SUITE 101, MAITLAND, FL, 32751 |
Mail Address: | 543 N. WYMORE RD., SUITE 101, MAITLAND, FL, 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLINGTON RANDALL E | President | 543 N WYMORE RD., STE. 101, MAITLAND, FL, 32751 |
ELLINGTON RANDALL E | Treasurer | 543 N WYMORE RD., STE. 101, MAITLAND, FL, 32751 |
ELLINGTON RANDALL E | Director | 543 N WYMORE RD., STE. 101, MAITLAND, FL, 32751 |
GLENN LINDA | Vice President | 543 N WYMORE RD., STE. 101, MAITLAND, FL, 32751 |
GLENN LINDA | Secretary | 543 N WYMORE RD., STE. 101, MAITLAND, FL, 32751 |
GLENN LINDA | Director | 543 N WYMORE RD., STE. 101, MAITLAND, FL, 32751 |
ELLINGTON JANICE | Director | 543 N WYMORE RD., STE. 101, MAITLAND, FL, 32751 |
LEFKOWITZ IVAN M | Agent | 430 NORTH MILLS AVE., ORLANDO, FL, 32803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-30 | 543 N. WYMORE RD., SUITE 101, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2008-04-30 | 543 N. WYMORE RD., SUITE 101, MAITLAND, FL 32751 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-22 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-01-29 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-01-18 |
ANNUAL REPORT | 2010-02-09 |
ANNUAL REPORT | 2009-01-20 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-03-01 |
ANNUAL REPORT | 2006-02-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State