Search icon

R.E.A.C.H. FOR SPIRITUAL AWAKENING INC.

Company Details

Entity Name: R.E.A.C.H. FOR SPIRITUAL AWAKENING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Apr 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Oct 2003 (21 years ago)
Document Number: N96000002046
FEI/EIN Number 650910938
Address: 3041 SW 51ST AVE., DAVIE, FL, 33314, US
Mail Address: 3041 SW 51ST AVE., DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
LAW OFFICE OF CHRISTOPHER A. NARDUCCI, P.A. Agent

President

Name Role Address
LEVY SCHOSHANA/SUSAR President 3041 SW 51ST AVE, DAVIE, FL, 33314

Director

Name Role Address
LEVY SCHOSHANA/SUSAR Director 3041 SW 51ST AVE, DAVIE, FL, 33314
GOMEZ ROBERT Director 820 Tapestry Way, Knoxville, TN, 37032

Vice President

Name Role Address
LEVY JOSEPH L Vice President 20 Trail of the Maples, Putnam Valley, NY, 10579
GOMEZ ROBERT Vice President 820 Tapestry Way, Knoxville, TN, 37032

Treasurer

Name Role Address
MANCINO PAULA Treasurer 4908 SW 90th Terr, Cooper City, FL, 33328

Secretary

Name Role Address
COHEN LYNNE Secretary 7820 MARGATE BLVD, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-08-08 3041 SW 51ST AVE., DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2006-08-08 3041 SW 51ST AVE., DAVIE, FL 33314 No data
NAME CHANGE AMENDMENT 2003-10-06 R.E.A.C.H. FOR SPIRITUAL AWAKENING INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State