Entity Name: | STEP OUT & REACH OUT ENRICHMENT PROGRAM 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: | 18 Dec 2008 (16 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N08000011438 |
FEI/EIN Number |
870814029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1050 SW McComkle Avenue, Port Saint Lucie, FL, 34953, US |
Mail Address: | 1050 SW McComkle Avenue, Port Saint Lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER STEVEN E | PBD | 3631 S.W. HAINES STREET, PORT ST. LUCIE, FL, 34953 |
MILLER LORETTA P | VPBD | 3631 S.W. HAINES STREET, PORT ST. LUCIE, FL, 34953 |
GLOVER ROSBY | TBD | 5057 SANCERE CIRCLE, LAKE WORTH, FL, 33463 |
Young Jerremy Z | Boar | 1050 SW McComkle Avenue, Port Saint Lucie, FL, 34953 |
MILLER LORETTA P | Agent | 1050 SW McComkle Avenue, Port Saint Lucie, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-03 | 1050 SW McComkle Avenue, Port Saint Lucie, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2018-09-03 | 1050 SW McComkle Avenue, Port Saint Lucie, FL 34953 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-03 | 1050 SW McComkle Avenue, Port Saint Lucie, FL 34953 | - |
REGISTERED AGENT NAME CHANGED | 2010-12-01 | MILLER, LORETTA P | - |
REINSTATEMENT | 2010-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-09-03 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-05-01 |
REINSTATEMENT | 2010-12-01 |
ANNUAL REPORT | 2009-08-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State