Search icon

RESTORING ECOSYSTEMS AND COASTAL HABITAT, INC.

Company Details

Entity Name: RESTORING ECOSYSTEMS AND COASTAL HABITAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Jun 2019 (6 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2019 (5 years ago)
Document Number: N19000006526
FEI/EIN Number 84-2392456
Address: 4397 6th Isle Dr, Hernando Beach, FL, 34607, US
Mail Address: 4397 6th Isle Dr, Hernando Beach, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
Senker Michael J Agent 4397 6th Isle Dr, Hernando Beach, FL, 34607

President

Name Role Address
SENKER MICHAEL J President 4397 6th Isle Dr, Hernando Beach, FL, 34607

Director

Name Role Address
Ferguson Dennis E Director 4397 6th Isle Dr, Hernando Beach, FL, 34607
Wallis Turner Director 4397 6th Isle Dr, Hernando Beach, FL, 34607
Santo Frank A Director 4397 6th Isle Dr, Hernando Beach, FL, 34607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079334 R.E.A.C.H. EXPIRED 2019-07-24 2024-12-31 No data 7404 SHOAL LINE BOULEVARD, WEEKI WACHEE, FL, 34607-1543

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-20 4397 6th Isle Dr, Hernando Beach, FL 34607 No data
REGISTERED AGENT NAME CHANGED 2022-05-05 Senker, Michael J No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 4397 6th Isle Dr, Hernando Beach, FL 34607 No data
CHANGE OF MAILING ADDRESS 2022-04-07 4397 6th Isle Dr, Hernando Beach, FL 34607 No data
AMENDMENT 2019-11-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-10
Amendment 2019-11-20
Domestic Non-Profit 2019-06-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State