Search icon

RESEAU D'ONCTION ET D'ATTRACTION DIVINE, INC. - Florida Company Profile

Company Details

Entity Name: RESEAU D'ONCTION ET D'ATTRACTION DIVINE, 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: 06 Mar 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2024 (5 months ago)
Document Number: N09000002309
FEI/EIN Number 900460443

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

Mail Address: 3572 LANTANA RD, LAKE WORTH, FL, 33462, US
Address: 7910 RED MAHOGANY RD, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERTILUS WALMY Secretary 241 NW 38TH PL, POMPANO BEACH, FL, 33064
JOSEPH ISAAC Chairman 4844 BLUE PINE CIR, LAKE WORTH, FL, 33463
MADEUS ELIE President 7910 RED MAHOGANY RD, BOYNTON BEACH, FL, 33437
DIEUJUSTE CHEDLET Vice President 365 SW AERO CIR, PORT SAINT LUCIE, FL, 34953
MADEUS ELIE Agent 7910 RED MAHOGANY RD, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-23 7910 RED MAHOGANY RD, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-28 7910 RED MAHOGANY RD, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2024-05-28 MADEUS, ELIE -
AMENDMENT AND NAME CHANGE 2022-12-06 RESEAU D'ONCTION ET D'ATTRACTION DIVINE, INC. -
CHANGE OF MAILING ADDRESS 2020-06-22 7910 RED MAHOGANY RD, BOYNTON BEACH, FL 33437 -
REINSTATEMENT 2020-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2010-10-01 - -
AMENDMENT 2009-05-22 - -

Documents

Name Date
Amendment 2024-10-23
ANNUAL REPORT 2024-05-28
ANNUAL REPORT 2023-01-23
Reg. Agent Change 2022-12-06
Amendment and Name Change 2022-12-06
ANNUAL REPORT 2022-07-29
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-06-22
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State