Entity Name: | R.E.A.C.H. COMMUNITY ECONOMIC DEVELOPMENT CORPORATION 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: | 10 Jul 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N08000006507 |
FEI/EIN Number |
242404976
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 421 Galloway St, LAKE ALFRED, FL, 33850, US |
Mail Address: | PO BOX 4312, WINTER HAVEN, FL, 33881, US |
ZIP code: | 33850 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BUTLER MACY V | President | 421 Galloway St, LAKE ALFRED, FL, 33850 |
WITHERS BUTLER GWENDOLYN | Treasurer | 129 South 5th Street, Haines City, FL, 33844 |
BAPTISTE VERONIQUE V | Secretary | 129 South 5th Street, Haines City, FL, 33844 |
FIELDER DARRIN K | Vice President | 129 South 5th Street, Haines City, FL, 33844 |
FIELDER TONYA G | Director | 129 South 5th Street, Haines City, FL, 33844 |
BUTLER MACY V | Agent | 421 Galloway St, LAKE ALFRED, FL, 33850 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-28 | 421 Galloway St, LAKE ALFRED, FL 33850 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-28 | 421 Galloway St, LAKE ALFRED, FL 33850 | - |
CHANGE OF MAILING ADDRESS | 2020-03-28 | 421 Galloway St, LAKE ALFRED, FL 33850 | - |
REGISTERED AGENT NAME CHANGED | 2011-12-29 | BUTLER, MACY V | - |
AMENDMENT AND NAME CHANGE | 2011-12-29 | R.E.A.C.H. COMMUNITY ECONOMIC DEVELOPMENT CORPORATION INC. | - |
CANCEL ADM DISS/REV | 2010-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
AMENDMENT | 2009-07-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-28 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-05-10 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-03-15 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-02-05 |
Amendment and Name Change | 2011-12-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State