Entity Name: | REACH THE AMERICAN DREAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 23 Jun 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | N08000006026 |
FEI/EIN Number | 262893079 |
Address: | 4351 Clinton Blvd, Lake Worth FL, FL, 33461, US |
Mail Address: | 4351 Clinton Blvd, Lake Worth FL, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garcon Fred | Agent | 4351 Clinton Blvd, Lake Worth FL, FL, 33461 |
Name | Role | Address |
---|---|---|
Garcon Fred | Director | 4351 Clinton Blvd, Lake Worth FL, FL, 33461 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08301900095 | REACH FINANCING | EXPIRED | 2008-10-25 | 2013-12-31 | No data | 536 ANGLER DR., DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-06-26 | Garcon, Fred | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-26 | 4351 Clinton Blvd, Lake Worth FL, FL 33461 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-26 | 4351 Clinton Blvd, Lake Worth FL, FL 33461 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-26 | 4351 Clinton Blvd, Lake Worth FL, FL 33461 | No data |
REINSTATEMENT | 2010-10-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000268647 | TERMINATED | 17-CV-11349 | EASTERN DISTRICT OF MICHIGAN | 2018-09-04 | 2024-04-18 | $138928.94 | QUICKEN LOANS, 1050 WOODWARD AVENUE, DETROIT, MI 48226 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
AMENDED ANNUAL REPORT | 2015-06-26 |
ANNUAL REPORT | 2015-02-18 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-02-28 |
ANNUAL REPORT | 2011-02-10 |
REINSTATEMENT | 2010-10-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State