Search icon

THE MONKS OF ADORATION, INC. - Florida Company Profile

Company Details

Entity Name: THE MONKS OF ADORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Apr 2001 (24 years ago)
Date of dissolution: 02 Nov 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Nov 2017 (7 years ago)
Document Number: F01000002067
FEI/EIN Number 222778825

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

Address: 10 SPEEN STREET, C/O JOSHUA PAULIN, FRAMINGHAM, MA, 01701, US
Mail Address: 2591 CORTENOVA CT, VENICE, FL, 34292, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
PAULIN JOSHUA Secretary 42 LYNNWOOD LN, WORCESTER, MA, 01609
RAYMOND JOHN Treasurer 2591 CORTENOVA CT, VENICE, FL, 34292
DRISCOLL JAMES President 11511 113TH ST UNIT 25D, LARGO, FL, 337783043
RAYMOND JOHN Agent 2591 CORTENOVA CT., VENICE, FL, 34292

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-11-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 10 SPEEN STREET, C/O JOSHUA PAULIN, FRAMINGHAM, MA 01701 -
CHANGE OF MAILING ADDRESS 2017-04-06 10 SPEEN STREET, C/O JOSHUA PAULIN, FRAMINGHAM, MA 01701 -
REGISTERED AGENT NAME CHANGED 2016-03-18 RAYMOND, JOHN -
REGISTERED AGENT ADDRESS CHANGED 2016-03-18 2591 CORTENOVA CT., VENICE, FL 34292 -

Documents

Name Date
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-09-05
Reg. Agent Change 2016-03-18
ANNUAL REPORT 2015-06-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-03
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-05-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State