Search icon

DIVINE DEDICATION INCORPORATED

Company Details

Entity Name: DIVINE DEDICATION INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 05 Aug 2022 (3 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Oct 2022 (2 years ago)
Document Number: N22000009429
FEI/EIN Number 88-3863885
Mail Address: 2040 Cauble Rd, Salisbury, NC, 28144, US
Address: 5571 N WINSTON PARK BLVD APT 206, COCONUT CREEK, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
REPUBLIC REGISTERED AGENT LLC Agent

Director

Name Role Address
VANTERPOOL SAVLONUTE Director 5571 N WINSTON PARK BLVD APT 206, COCONUT CREEK, FL, 33073
LINLEY ZAKIYAH Director 5571 N WINSTON PARK BLVD APT 206, COCONUT CREEK, FL, 33073
MCDOWELL ELENITA Director 5571 N WINSTON PARK BLVD APT 206, COCONUT CREEK, FL, 33073
GEORGE MESHIYAH Director 5571 N WINSTON PARK BLVD APT 206, COCONUT CREEK, FL, 33073
MCRAE RAJINI Director 5571 N WINSTON PARK BLVD APT 206, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
LINLEY ZAKIYAH Secretary 5571 N WINSTON PARK BLVD APT 206, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
GEORGE MESHIYAH Treasurer 5571 N WINSTON PARK BLVD APT 206, COCONUT CREEK, FL, 33073

President

Name Role Address
MCRAE RAJINI President 5571 N WINSTON PARK BLVD APT 206, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-10 5571 N WINSTON PARK BLVD APT 206, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2023-04-28 REPUBLIC REGISTERED AGENT LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1150 Nw 72nd Ave Tower I Ste 455, Miami, FL 33126 No data
AMENDMENT AND NAME CHANGE 2022-10-21 DIVINE DEDICATION INCORPORATED No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-28
Amendment and Name Change 2022-10-21
Domestic Non-Profit 2022-08-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State