Search icon

THE GIRL RETHOUGHT PROJECT, INC. - Florida Company Profile

Company Details

Entity Name: THE GIRL RETHOUGHT PROJECT, 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: 22 Jan 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N13000000618
FEI/EIN Number 46-1892546

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

Address: 2103 Coral Way, MAIMI, FL, 33145, US
Mail Address: 1127 Grant Ave, 2nd Floor, Brooklyn, NY, 11208, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REESE ALECHIA N President 2851 W PROSPECT RD, 404, TAMARAC, FL, 33309
REESE ALECHIA N Chief Executive Officer 2851 W PROSPECT RD, 404, TAMARAC, FL, 33309
WIMBERLY LAKESIA R Director 1986 29TH STREET, SARASOTA, FL, 34234
CAMPBELL JARDINA Secretary 1818 SW 1ST AVENUE, MIAMI, FL, 33129
CAMPBELL JARDINA Director 1818 SW 1ST AVENUE, MIAMI, FL, 33129
MOORE KAVEECIA Treasurer 1805 SANS SOUCI BLVD., APT 317, MIAMI, FL, 33181
MOORE KAVEECIA Director 1805 SANS SOUCI BLVD., APT 317, MIAMI, FL, 33181
CLACKLEY PATRICIA Director 1625 S FEDERAL HWY APT 207, POMPANO BEACH, FL, 33062
SANZ ELVIA N Vice President 14152 SW 291ST TERRACE, HOMESTEAD, FL, 33033
REESE ALECHIA N Agent 2103 Coral Way, MAIMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-08-29 2103 Coral Way, MAIMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-29 2103 Coral Way, MAIMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 2103 Coral Way, MAIMI, FL 33145 -
AMENDMENT 2014-02-21 - -
AMENDMENT 2013-09-30 - -
AMENDMENT 2013-03-15 - -

Documents

Name Date
ANNUAL REPORT 2016-08-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Amendment 2014-02-21
Amendment 2013-09-30
Amendment 2013-03-15
Domestic Non-Profit 2013-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State