Search icon

THE LORD'S PLACE, INC. - Florida Company Profile

Company Details

Entity Name: THE LORD'S PLACE, 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: 11 Oct 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2009 (16 years ago)
Document Number: 765366
FEI/EIN Number 592240502

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

Address: 2808 AUSTRALIAN AVE., WEST PALM BEACH, FL, 33407, US
Mail Address: PO BOX 3265, WEST PALM BEACH, FL, 33402, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFIT PLAN OF THE LORD'S PLACE, INC. 2012 592240502 2014-01-03 THE LORD'S PLACE, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 624200
Sponsor’s telephone number 5614940125
Plan sponsor’s address PO BOX 3265, WEST PALM BEACH, FL, 33402

Signature of

Role Plan administrator
Date 2014-01-03
Name of individual signing TOBY DOUTHWRIGHT
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF THE LORD'S PLACE, INC. 2011 592240502 2012-12-17 THE LORD'S PLACE, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 624200
Sponsor’s telephone number 5614940125
Plan sponsor’s address PO BOX 3265, WEST PALM BEACH, FL, 33402

Plan administrator’s name and address

Administrator’s EIN 592240502
Plan administrator’s name THE LORD'S PLACE, INC.
Plan administrator’s address PO BOX 3265, WEST PALM BEACH, FL, 33402
Administrator’s telephone number 5614940125

Signature of

Role Plan administrator
Date 2012-12-17
Name of individual signing TOBY DOUTHWRIGHT
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE BENEFIT PLAN OF THE LORD'S PLACE, INC. 2010 592240502 2012-04-16 THE LORD'S PLACE, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 624200
Sponsor’s telephone number 5614940125
Plan sponsor’s address PO BOX 3265, WEST PALM BEACH, FL, 33402

Plan administrator’s name and address

Administrator’s EIN 592240502
Plan administrator’s name THE LORD'S PLACE, INC.
Plan administrator’s address PO BOX 3265, WEST PALM BEACH, FL, 33402
Administrator’s telephone number 5614940125

Signature of

Role Plan administrator
Date 2012-04-16
Name of individual signing TOBY DOUTHWRIGHT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Thornburgh Cornelia Chairman 2808 N. AUSTRALIAN AVE, WEST PALM BEACH, FL, 33407
Ward Charles Treasurer 2808 AUSTRALIAN AVE., WEST PALM BEACH, FL, 33407
STANLEY DIANA President 2808 N. AUSTRALIAN AVE, WEST PALM BEACH, FL, 33407
Philias Willy Secretary 2808 N. AUSTRALIAN AVE, WEST PALM BEACH, FL, 33407
Lang Wesley Vice Chairman 2808 AUSTRALIAN AVE., WEST PALM BEACH, FL, 33407
Parrish Jessica Chief Operating Officer 2808 AUSTRALIAN AVE., WEST PALM BEACH, FL, 33407
STANLEY DIANA Agent 2808 N. AUSTRALIAN AVE., WEST PALM BEACH, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000098332 JOSHUA DELI ACTIVE 2021-07-28 2026-12-31 - PO BOX 3265, WEST PALM BEACH, FL, 33402
G19000069557 JOSHUA THRIFT STORE EXPIRED 2019-06-20 2024-12-31 - P.O. BOX 3265, WEST PALM BEACH, FL, 33402
G18000095230 JOSHUA CATERING COMPANY ACTIVE 2018-08-27 2029-12-31 - P.O.BOX 3265, WEST PALM BEACH, FL, 33402
G13000018586 CAFE JOSHUA CATERING COMPANY EXPIRED 2013-02-22 2018-12-31 - P.O. BOX 3265, WEST PALM BEACH, FL, 33402
G12000010243 CAFE JOSHUA CATERING COMPANY EXPIRED 2012-01-30 2017-12-31 - P.O. BOX 3265, WEST PALM BEACH, FL, 33402--326
G09078900413 ONE MORE TIME THRIFT SHOP EXPIRED 2009-03-19 2014-12-31 - P.O. BOX 3265, WEST PALM BEACH, FL, 33402

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-30 DIAZ, KERRY -
AMENDMENT 2009-07-23 - -
AMENDMENT 2009-02-12 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-12 2808 N. AUSTRALIAN AVE., WEST PALM BEACH, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-04 2808 AUSTRALIAN AVE., WEST PALM BEACH, FL 33407 -
CHANGE OF MAILING ADDRESS 2003-04-04 2808 AUSTRALIAN AVE., WEST PALM BEACH, FL 33407 -
MERGER 2000-05-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000029075
EVENT CONVERTED TO NOTES 1989-11-21 - -

Court Cases

Title Case Number Docket Date Status
NIKIE KING VS U.S. DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT, ET AL. SC2019-1434 2019-08-19 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA013220XXXXMB

Parties

Name Ms. Nikie King
Role Petitioner
Status Active
Name St. Johns Missionary Baptist Church
Role Respondent
Status Active
Name Gayle Jenkins
Role Respondent
Status Active
Name THE LORD'S PLACE, INC.
Role Respondent
Status Active
Name ADOPT-A-FAMILY OF THE PALM BEACHES, INC.
Role Respondent
Status Active
Representations David S. Chaiet
Name Senator Philip D. Lewis Center
Role Respondent
Status Active
Name Department of Housing and Urban Development
Role Respondent
Status Active
Name Kawasaki Disease Foundation
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Celia Terenzio
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-19
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2020-08-17
Type Letter-Case
Subtype Acknowledgment Letter-Modified-Case Final
Description ACKNOWLEDGMENT LETTER-MODIFIED-CASE FINAL ~ The Florida Supreme Court has received the following documents reflecting a filing date of 8/14/2020.Miscellaneous FilingIn response to the above filing, please be advised that the above case is final in this Court and no further pleadings may be filed.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2020-08-14
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ *Placed with file*
On Behalf Of Ms. Nikie King
View View File
Docket Date 2020-08-04
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ *Placed with file*
On Behalf Of Ms. Nikie King
View View File
Docket Date 2019-11-26
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Petitioner has filed a "Petition for Writ of Mandate, Prohibition, Immutable Laws Other Appropriate Relief," which has been treated as a petition for writ of mandamus. To the extent petitioner seeks orders directed to the United States District Court for the Southern District of Florida, the petition is dismissed for lack of jurisdiction. See Art. V, § 3(b), Fla. Const.; see also Ableman v. Booth, 62 U.S. 506, 515-16 (1858); Special Prosecutor of State of N.Y. v. U.S. Attorney for S. Dist. of New York, 375 F. Supp. 797, 806 (S.D.N.Y. 1974). To the extent petitioner seeks additional relief, the petition is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2019-08-27
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2019-08-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-08-19
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Ms. Nikie King
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-11-16
AMENDED ANNUAL REPORT 2022-11-14
ANNUAL REPORT 2022-02-15
AMENDED ANNUAL REPORT 2021-11-15
AMENDED ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2021-01-11

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
FL0286B4D050802 Department of Housing and Urban Development 14.231 - EMERGENCY SHELTER GRANTS PROGRAM 2010-04-26 - HOMELESS ASSISTANCE
Recipient THE LORD'S PLACE INC
Recipient Name Raw THE LORD'S PLACE INC
Recipient Address 1750 NE 4TH ST, BOYNTON BEACH, PALM BEACH, FLORIDA, 33425-0000, UNITED STATES
Obligated Amount 182984.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL0287B4D050802 Department of Housing and Urban Development 14.231 - EMERGENCY SHELTER GRANTS PROGRAM 2010-03-30 - HOMELESS ASSISTANCE
Recipient THE LORD'S PLACE INC
Recipient Name Raw THE LORD'S PLACE INC
Recipient Address 1750 NE 4TH ST, BOYNTON BEACH, PALM BEACH, FLORIDA, 33425-0000, UNITED STATES
Obligated Amount 283023.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3770367106 2020-04-12 0455 PPP 2808 N. Australian Ave, WEST PALM BEACH, FL, 33407-4592
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1273100
Loan Approval Amount (current) 1273100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address WEST PALM BEACH, PALM BEACH, FL, 33407-4592
Project Congressional District FL-20
Number of Employees 141
NAICS code 624221
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1283982.39
Forgiveness Paid Date 2021-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State