Search icon

REACH AND TEACH MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: REACH AND TEACH MINISTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Sep 2011 (14 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Oct 2011 (14 years ago)
Document Number: N11000008556
FEI/EIN Number 452682385

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 455 Masten Street NW, Palm Bay, FL, 32907, US
Mail Address: 455 Masten Street NW, Palm Bay, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK THOMAS President 455 MASTEN STREET NW, PALM BAY, FL, 32907
COOK THOMAS Vice President 455 MASTEN STREET NW, PALM BAY, FL, 32907
COOK THOMAS Secretary 455 MASTEN STREET NW, PALM BAY, FL, 32907
COOK THOMAS Director 455 MASTEN STREET NW, PALM BAY, FL, 32907
COOK TOMMY R Agent 455 Masten Street NW, Palm Bay, FL, 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000028660 WISHING AND FISHING ACTIVE 2022-02-25 2027-12-31 - 455 MASTEN STREET NW, PALM BAY, FL, 32907
G15000071625 WISHING AND FISHING EXPIRED 2015-07-09 2020-12-31 - PO BOX 521, CLEARWATER, FL, 33757

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 455 Masten Street NW, Palm Bay, FL 32907 -
CHANGE OF MAILING ADDRESS 2023-03-07 455 Masten Street NW, Palm Bay, FL 32907 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 455 Masten Street NW, Palm Bay, FL 32907 -
AMENDED AND RESTATEDARTICLES 2011-10-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State