Entity Name: | THE RECOVERY ALLIANCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 30 Jun 1989 (36 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P25044 |
FEI/EIN Number |
061084134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 622 CAMPBELL AVE, WEST HAVEN, CT, US |
Mail Address: | P.O. BOX 561, MILFORD, CT, 06460 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
BECK SUSAN | Director | 11 HOUSATONIC AVE, MILFORD, CT, 06460 |
BOUTON SANDRA | Chairman | 735 STEPNEY ROAD, EASTON, CT |
BOUTON SANDRA | Director | 735 STEPNEY ROAD, EASTON, CT |
ZULLO JANET | Director | 107 FOSTER ST., NEW HAVEN, CT, 06511 |
WEBER DEBORAH | Vice Chairman | 220 MULBERRY ST, ORANGE, CT, 06477 |
WEBER DEBORAH | Director | 220 MULBERRY ST, ORANGE, CT, 06477 |
GILROY AMY | Secretary | 1046 JOHNSON RD., WOODBRIDGE, CT |
GILROY AMY | Director | 1046 JOHNSON RD., WOODBRIDGE, CT |
BUCKLES JANET | Treasurer | 2 SUNRISE DR, MONTVALE, NJ, 07645 |
BUCKLES JANET | Director | 2 SUNRISE DR, MONTVALE, NJ, 07645 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-06-20 | 622 CAMPBELL AVE, WEST HAVEN, CT | - |
REGISTERED AGENT NAME CHANGED | 1997-06-20 | HYNES, JEAN | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-05-01 | 7301 7TH AVE NORTH, ST PETERSBURG, FL 33710 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-02-25 |
ANNUAL REPORT | 2002-05-28 |
ANNUAL REPORT | 2001-05-16 |
ANNUAL REPORT | 2000-05-13 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-03-09 |
ANNUAL REPORT | 1997-06-20 |
ANNUAL REPORT | 1996-03-18 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State