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