Search icon

ORGANIZATION FOR DEVELOPMENT AND HEALTH INC - Florida Company Profile

Headquarter

Company Details

Entity Name: ORGANIZATION FOR DEVELOPMENT AND HEALTH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2024 (4 months ago)
Document Number: N07000006284
FEI/EIN Number 260605526

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1799 W Oakland Park Blvd, Oakland Park, FL, 33311, US
Mail Address: 463 Golf Ct, Valley Stream Ny, NY, 11581, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ORGANIZATION FOR DEVELOPMENT AND HEALTH INC, NEW YORK 5093498 NEW YORK

Key Officers & Management

Name Role Address
Nelson Samuel President 463 Golf Ct, Valley Stream, NY, 11581
Farah Derisier Secretary 463 Golf Ct, Valley Stream, NY, 11581
Casseus Claire Dr. Vice President Nassau, Valley Stream, NY, 11581
Rosemay Compail Assi 1396 E 53 St, Brooklyn, NY, 11234
Beauvois Kettia Regi 1799 Oakland Park Blvd, Oakland Park, FL, 33311
Lunie Nelson Assi 72 Graywood Rd, Port Washington, NY, 11050
NELSON SAMUEL Agent 1799 W Oakland Park Blvd, Oakland Park, FL, 33311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-03 1799 W Oakland Park Blvd, 306B, Oakland Park, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-03 1799 W Oakland Park Blvd, 306B, Oakland Park, FL 33311 -
REINSTATEMENT 2020-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-03-11 - -
REGISTERED AGENT NAME CHANGED 2016-03-11 NELSON, SAMUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2013-03-13 1799 W Oakland Park Blvd, 306B, Oakland Park, FL 33311 -

Documents

Name Date
REINSTATEMENT 2024-11-08
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-09-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-03-11
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State