Search icon

REALITY HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: REALITY HOUSE, 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: 15 Oct 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jul 2015 (10 years ago)
Document Number: N14000009641
FEI/EIN Number 47-2140834

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

Address: 7900 N.W. 27TH AVENUE, SUITE #B03, MIAMI, FL, 33147, US
Mail Address: 7900 N.W. 27TH AVENUE, SUITE #B03, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNTON ANDRE Officer 2001 NW 58 TERRACE, LAUDERHILL, FL, 33313
BETANCOURT JOHN Prog 5941 SW 44TH TERRACE, MIAMI, FL, 33155
Hines Jared Director 5758 Sunberry Circle, Fort Pierce, FL, 34951
HINES-CALHOUN DANA TMRS. DANA 7900 N.W. 27TH AVENUE, SUITE# B03B03, MIAMI, FL, 33147
Hines-Rambeau Yvette Mrs. Yvet 7931 N.W. 12th Court, Miami, FL, 33147
MCCLENDON VANDILLA Agent 700 NW 214TH STREET, Unit 104, MIAMI GARDENS, FL, 33169
MCCLENDON VANDILLA President 700 NW 214TH STREET, Unit 104, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-09 7900 N.W. 27TH AVENUE, SUITE #B03, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2023-10-09 7900 N.W. 27TH AVENUE, SUITE #B03, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 700 NW 214TH STREET, Unit 104, MIAMI GARDENS, FL 33169 -
AMENDMENT 2015-07-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000188276 ACTIVE 2022-053080-CC-23 COUNTY COURT, MIAMI-DADE 2023-04-20 2028-05-03 $11875.50 LOURDI APPS, INC., 2401 COLLINS AVENUE, 1207, MIAMI, FL 33140

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-12-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State