Search icon

REAL ESTATE, EDUCATION AND COMMUNITY HOUSING, INC.

Company Details

Entity Name: REAL ESTATE, EDUCATION AND COMMUNITY HOUSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Jan 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2023 (2 years ago)
Document Number: N06000000381
FEI/EIN Number 204203798
Address: 8409 North Military Trail, Ste 112, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 8409 N MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TRACEY Patricia Agent 8409 N MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410

Chief Executive Officer

Name Role Address
Tracey Patricia Chief Executive Officer 8409 N MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410

Director

Name Role Address
Martinez Albert Director 8409 N Military Trail, Palm Beach Gardens, FL, 33410
M Tracey Patricia Director 8409 N Military Trail, Palm Beach Gardens, FL, 33410
Good Harvey Dr. Director 8409 North Military Trail, PALM BEACH GARDENS, FL, 33410
Diehl Lloyd Director 4006 S MacDill Ave, Tampa, FL, 33611

Chairman

Name Role Address
Tracey Richard Chairman 8409 North Military Trail, PALM BEACH GARDENS, FL, 33410

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000092144 R.E.A.C.H. ACTIVE 2017-08-21 2027-12-31 No data 8409 N MILITARY TRAIL, STE 111, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-03 8409 North Military Trail, Ste 112, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2024-03-03 8409 North Military Trail, Ste 112, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-03 8409 N MILITARY TRAIL, STE 112, PALM BEACH GARDENS, FL 33410 No data
AMENDMENT 2023-06-26 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-28 TRACEY, Patricia No data
AMENDMENT 2007-01-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-03
Amendment 2023-06-26
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-14
AMENDED ANNUAL REPORT 2017-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State