Search icon

RHYTHMIC RAPTURE, INC.

Company Details

Entity Name: RHYTHMIC RAPTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 May 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: N07000004317
FEI/EIN Number 271846139
Address: 5171 West Oakland Park Blvd., Lauderdale Lakes, FL, 33313, US
Mail Address: 5171 West Oakland Park Blvd., Lauderdale Lakes, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WALTERS CHARMILLE C Agent 5171 West Oakland Park Blvd., Lauderdale Lakes, FL, 33313

President

Name Role Address
WALTERS CHARMILLE C President 5171 West Oakland Park Blvd., Lauderdale Lakes, FL, 33313

Vice President

Name Role Address
WALTERS Tamika Vice President 537 Haralson Dr SW, Lilburn, GA, 300475379

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 5171 West Oakland Park Blvd., #P303, Lauderdale Lakes, FL 33313 No data
CHANGE OF MAILING ADDRESS 2024-10-01 5171 West Oakland Park Blvd., #P303, Lauderdale Lakes, FL 33313 No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-01 5171 West Oakland Park Blvd., #P303, Lauderdale Lakes, FL 33313 No data
REINSTATEMENT 2019-05-01 No data No data
REGISTERED AGENT NAME CHANGED 2019-05-01 WALTERS, CHARMILLE C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2024-10-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-09-16
REINSTATEMENT 2019-05-01
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State