Entity Name: | REEF MINISTRIES, 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: | 03 May 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | N10000004377 |
FEI/EIN Number |
272577576
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2124 NE 65TH ST, FT. LAUDERDALE, FL, 33308, US |
Mail Address: | P.O. BOX 39192, FT. LAUDERDALE, FL, 33339-9192 |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLARK DR. HEATHER J | Director | 2124 NE 65TH ST, FORT LAUDERDALE, FL, 33308 |
CLARK THOMAS E | Director | 2124 NE 65TH ST, FORT LAUDERDALE, FL, 33308 |
KEITH FRANK | Director | 8606 NW 59TH STREET, TAMARAC, FL, 33321 |
RALSTON DR. TIMOTHY J | Director | 1525 BOSQUE DRIVE, GARLAND, TX, 75040 |
VAIL TOM | Director | 1808 WEST VERDE LANE, PHOENIX, AZ, 85015 |
CLARK THOMAS E | Agent | 2124 NE 65TH ST, FORT LAUDERDALE, FL, 33308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000048394 | REEF MINISTRIES | EXPIRED | 2010-06-04 | 2015-12-31 | - | 429 SEABREEZE BLVD, FT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 2124 NE 65TH ST, FT. LAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 2124 NE 65TH ST, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2010-10-27 | 2124 NE 65TH ST, FT. LAUDERDALE, FL 33308 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-03-23 |
ADDRESS CHANGE | 2010-10-27 |
Domestic Non-Profit | 2010-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State