Search icon

REACTION RESOURCES INC

Company Details

Entity Name: REACTION RESOURCES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Feb 2014 (11 years ago)
Document Number: N14000001560
FEI/EIN Number 46-4782253
Address: 5110 Peachgreen Ct, TAMPA, FL, 33624, US
Mail Address: 5110 Peachgreen Ct, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104401363 2021-03-09 2021-04-02 5110 PEACHGREEN CT, TAMPA, FL, 336244877, US 5110 PEACHGREEN CT, TAMPA, FL, 336244877, US

Contacts

Phone +1 813-504-6072
Fax 8135046072

Authorized person

Name PHYLLIS SKANNAL
Role ADMINISTRATOR
Phone 8135046072

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 031077062680
State FL

Agent

Name Role Address
SKANNAL PHYLLIS A Agent 5110 PEACHGREEN CT, TAMPA, FL, 33624

Chief Executive Officer

Name Role Address
SKANNAL PHYLLIS A Chief Executive Officer 5110 Peachgreen Ct, Tampa, FL, 33624

Director

Name Role Address
Wilson Yusuf S Director 448 W. 153RD ST, APT 52, New York, NY, 10031

Officer

Name Role Address
Skannal Gregory D Officer 4878 Wild Dove Lane, Sarasota, FL, 34232
Phillips Richard L Officer 4701 E 43rd St, Kansas City, MO, 64130
Wilson Claudius D Officer 5110 Peachgreen Ct, Tampa, FL, 33624

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125652 PARADISE OF ADORATION ALF EXPIRED 2019-11-25 2024-12-31 No data 5110 PEACHGREEN CT, TAMPA, FL, 33624
G19000050298 SWS CLOSET EXPIRED 2019-04-23 2024-12-31 No data 1035 W BUSCH BLVD, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 5110 Peachgreen Ct, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2020-03-20 5110 Peachgreen Ct, TAMPA, FL 33624 No data

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State