Entity Name: | RELIANCE HOUSING FOUNDATION, 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: | 01 Jul 1997 (28 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | N97000003760 |
FEI/EIN Number |
650764732
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4055 West Ridgeview Drive, Davie, FL, 33330, US |
Mail Address: | 4055 West Ridgeview Drive, Davie, FL, 33330, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RELIANCE HOUSING FOUNDATION, INC 401(K) PROFIT SHARING PLAN | 2013 | 650764732 | 2014-09-10 | RELIANCE HOUSING FOUNDATION, INC | 33 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-09-10 |
Name of individual signing | THOMAS M BLUTH |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-09-10 |
Name of individual signing | THOMAS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2001-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 9543255969 |
Plan sponsor’s address | PO BOX 15878, FORT LAUDERDALE, FL, 33318 |
Signature of
Role | Plan administrator |
Date | 2014-05-17 |
Name of individual signing | THOMAS M BLUTH |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-05-17 |
Name of individual signing | THOMAS M BLUTH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2001-01-01 |
Business code | 531390 |
Sponsor’s telephone number | 9545331667 |
Plan sponsor’s address | 1136 SE 3RD AVENUE, FORT LAUDERDALE, FL, 33316 |
Signature of
Role | Plan administrator |
Date | 2013-05-17 |
Name of individual signing | THOMAS M BLUTH |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2013-05-17 |
Name of individual signing | THOMAS M BLUTH |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
LUTZ FREDERICK | Treasurer | PO Box 15878, FT LAUDERDALE, FL, 33318 |
LUTZ FREDERICK | Director | PO Box 15878, FT LAUDERDALE, FL, 33318 |
BLUTH THOMAS | Chief Financial Officer | PO Box 15878, FT LAUDERDALE, FL, 33318 |
Bluth Thomas | Agent | 4055 West Ridgeview Drive, Davie, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2015-03-27 | 4055 West Ridgeview Drive, Davie, FL 33330 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-17 | 4055 West Ridgeview Drive, Davie, FL 33330 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 4055 West Ridgeview Drive, Davie, FL 33330 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-17 | Bluth, Thomas | - |
AMENDMENT | 2013-01-09 | - | - |
AMENDMENT | 2012-05-29 | - | - |
AMENDMENT | 1998-10-19 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2016-10-01 |
ANNUAL REPORT | 2015-03-27 |
ANNUAL REPORT | 2014-04-17 |
ANNUAL REPORT | 2013-03-26 |
Amendment | 2013-01-09 |
Amendment | 2012-05-29 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-03-03 |
Reg. Agent Change | 2010-02-18 |
ANNUAL REPORT | 2010-01-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State