Search icon

STEP OUT & REACH OUT ENRICHMENT PROGRAM INC

Company Details

Entity Name: STEP OUT & REACH OUT ENRICHMENT PROGRAM INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: N08000011438
FEI/EIN Number 870814029
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

Agent

Name Role Address
MILLER LORETTA P Agent 1050 SW McComkle Avenue, Port Saint Lucie, FL, 34953

PBD

Name Role Address
MILLER STEVEN E PBD 3631 S.W. HAINES STREET, PORT ST. LUCIE, FL, 34953

VPBD

Name Role Address
MILLER LORETTA P VPBD 3631 S.W. HAINES STREET, PORT ST. LUCIE, FL, 34953

TBD

Name Role Address
GLOVER ROSBY TBD 5057 SANCERE CIRCLE, LAKE WORTH, FL, 33463

Boar

Name Role Address
Young Jerremy Z Boar 1050 SW McComkle Avenue, Port Saint Lucie, FL, 34953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-03 1050 SW McComkle Avenue, Port Saint Lucie, FL 34953 No data
CHANGE OF MAILING ADDRESS 2018-09-03 1050 SW McComkle Avenue, Port Saint Lucie, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-03 1050 SW McComkle Avenue, Port Saint Lucie, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2010-12-01 MILLER, LORETTA P No data
REINSTATEMENT 2010-12-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

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: 02 Feb 2025

Sources: Florida Department of State