Search icon

THE R.E. NETWORK, INC.

Company Details

Entity Name: THE R.E. NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Dec 2001 (23 years ago)
Date of dissolution: 26 Sep 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Sep 2016 (8 years ago)
Document Number: P01000113917
FEI/EIN Number 651156408
Address: 370 W CAMINO GARDENS BLVD, 201F, BOCA RATON, FL, 33432
Mail Address: 370 W CAMINO GARDENS BLVD, 201F, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
VAN AALTEN FRANKLIN W Agent 6568 PATIO LANE, BOCA RATON, FL, 33433

President

Name Role Address
VAN AALTEN LUCILLE R President 370 W CAMINO GARDENS BLVD, BOCA RATON, FL, 33432

Treasurer

Name Role Address
VAN AALTEN LUCILLE R Treasurer 370 W CAMINO GARDENS BLVD, BOCA RATON, FL, 33432

Secretary

Name Role Address
VAN AALTEN LUCILLE R Secretary 370 W CAMINO GARDENS BLVD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-06 VAN AALTEN, FRANKLIN W No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-11 370 W CAMINO GARDENS BLVD, 201F, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2008-04-11 370 W CAMINO GARDENS BLVD, 201F, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-17 6568 PATIO LANE, BOCA RATON, FL 33433 No data

Documents

Name Date
Voluntary Dissolution 2016-09-26
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-01
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-04-06
ANNUAL REPORT 2008-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State