Search icon

STEP OUT & REACH OUT ENRICHMENT PROGRAM INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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