Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
REACT RESEARCH AND EDUCATION FOR AUTISTIC CHILDREN'S TREATMENT, INC
Filing Information
N23000001109
93-1234683
01/26/2023
FL
ACTIVE
Principal Address
Changed: 01/30/2024
609 Monterey Dr
Satellite Beach, FL 32937
Satellite Beach, FL 32937
Changed: 01/30/2024
Mailing Address
Changed: 07/28/2023
132 Rainbow ST
MERRITT ISLAND, FL 32952
MERRITT ISLAND, FL 32952
Changed: 07/28/2023
Registered Agent Name & Address
HAHN, MAIJA C
Address Changed: 01/17/2024
132 Rainbow St
Merritt Island, FL 32952
Merritt Island, FL 32952
Address Changed: 01/17/2024
Officer/Director Detail
Name & Address
Title PRES
HAHN, MAIJA C
Title VP/T
HAHN, KEVIN S
Title SEC
ATWOOD, RACHEL
Title DIR
ADAMS, DAVE
Title DIR
NUENSCHWANDER, JAMES
Title Director
Dimidik, Andrea
Title Director
Lyons-Weiler, James
Title Director
Atwood, Daniel
Title PRES
HAHN, MAIJA C
132 Rainbow St
Merritt Island, FL 32952
Merritt Island, FL 32952
Title VP/T
HAHN, KEVIN S
132 Rainbow St
Merritt Island, FL 32952
Merritt Island, FL 32952
Title SEC
ATWOOD, RACHEL
8978 BOSWORTH DR
JENISON, MI 49428
JENISON, MI 49428
Title DIR
ADAMS, DAVE
130 CANDICE CT
MEDFORD, OR 97504
MEDFORD, OR 97504
Title DIR
NUENSCHWANDER, JAMES
9438 LEONA ST
WHITE LAKE, MI 48386
WHITE LAKE, MI 48386
Title Director
Dimidik, Andrea
1717 Oleander Pl
Davis, CA 95618-1422
Davis, CA 95618-1422
Title Director
Lyons-Weiler, James
20714 Shady Lane Ave
St. Clair Shores, MI 48080
St. Clair Shores, MI 48080
Title Director
Atwood, Daniel
8978 BOSWORTH DR
Jenison, MI 49428
Jenison, MI 49428
Annual Reports
Report Year | Filed Date |
2024 | 01/17/2024 |
Document Images
01/17/2024 -- ANNUAL REPORT | View image in PDF format |
01/26/2023 -- Domestic Non-Profit | View image in PDF format |