Search icon

REACH MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: REACH MINISTRIES, 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: 29 Dec 1995 (29 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: N96000000085
FEI/EIN Number 593350780

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

Address: 117 S CENTER ST, EUSTIS, FL, 32726
Mail Address: 117 S CENTER ST, EUSTIS, FL, 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIELING JAMES H President 117 S CENTER ST, EUSTIS, FL, 32726
SIELING VENORAH Vice President 117 S CENTER ST, EUSTIS, FL, 32726
HEIL SALLY Treasurer 117 S CENTER ST, EUSTIS, FL, 32726
HOFMEISTER TOM Chairman 117 S BENTER ST., EUSTIS, FL, 32726
JOHNSON MIKE Treasurer 117 S CENTER ST., EUSTIS, FL, 32726
FRANDSEN MICHAEL H Director 117 S CENTER ST, EUSTIS, FL, 32726
SIELING JAMES H Agent 117 S CENTER ST, EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-23 117 S CENTER ST, EUSTIS, FL 32726 -
CHANGE OF MAILING ADDRESS 2002-04-23 117 S CENTER ST, EUSTIS, FL 32726 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-23 117 S CENTER ST, EUSTIS, FL 32726 -

Documents

Name Date
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-05-19
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-25
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-05-05
DOCUMENTS PRIOR TO 1997 1995-12-29

Date of last update: 02 Jun 2025

Sources: Florida Department of State