Search icon

R.E.A.C.H. COMMUNITY ECONOMIC DEVELOPMENT CORPORATION INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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