Search icon

RE-ENTRY CENTERS OF AMERICA, INC.

Company Details

Entity Name: RE-ENTRY CENTERS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 23 Dec 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: N04000011958
FEI/EIN Number 59-2771223
Address: 50 NE 35TH STREET, OCALA, FL 34479
Mail Address: PO BOX 819, OCALA, FL 34478
ZIP code: 34479
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
DECASTRO, BERNIE Agent 50 NE 35TH STREET, OCALA, FL 34479

Director

Name Role Address
EDWARDS, STEVE Director 85 SW 52ND AVENUE, OCALA, FL 34474
CURINGTON, DAN Director 2652 NE 24TH STREET, OCALA, FL 34470
BOOTH, AL Director 3021 SW 27TH AVENUE UNIT 2, OCALA, FL 34474

President

Name Role Address
EDWARDS, STEVE President 85 SW 52ND AVENUE, OCALA, FL 34474

Vice President

Name Role Address
CURINGTON, DAN Vice President 2652 NE 24TH STREET, OCALA, FL 34470

Secretary

Name Role Address
BOOTH, AL Secretary 3021 SW 27TH AVENUE UNIT 2, OCALA, FL 34474

Treasurer

Name Role Address
BOOTH, AL Treasurer 3021 SW 27TH AVENUE UNIT 2, OCALA, FL 34474

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2007-05-09 50 NE 35TH STREET, OCALA, FL 34479 No data
AMENDMENT AND NAME CHANGE 2007-04-18 RE-ENTRY CENTERS OF AMERICA, INC. No data

Documents

Name Date
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-05-09
Amendment and Name Change 2007-04-18
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-06-02

Date of last update: 29 Jan 2025

Sources: Florida Department of State