Entity Name: | ADOPT-A-FAMILY OF THE PALM BEACHES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 29 Nov 1984 (40 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jan 2008 (17 years ago) |
Document Number: | N06378 |
FEI/EIN Number | 59-2471253 |
Address: | 1712 SECOND AVENUE NORTH, LAKE WORTH, FL 33460 |
Mail Address: | 1712 SECOND AVENUE NORTH, LAKE WORTH, FL 33460 |
ZIP code: | 33460 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ADOPT-A-FAMILY 401(K) PLAN | 2022 | 592471253 | 2024-04-05 | ADOPT-A-FAMILY OF THE PALM BEACHES, INC. | 90 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-05 |
Name of individual signing | ARIANNA DELEO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2018-07-01 |
Business code | 624100 |
Sponsor’s telephone number | 5612531361 |
Plan sponsor’s address | 1712 2ND AVENUE NORTH, LAKE WORTH, FL, 33460 |
Signature of
Role | Plan administrator |
Date | 2023-04-17 |
Name of individual signing | ARIANNA DELEO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2018-07-01 |
Business code | 624100 |
Sponsor’s telephone number | 5612531361 |
Plan sponsor’s address | 1712 2ND AVENUE NORTH, LAKE WORTH, FL, 33460 |
Signature of
Role | Plan administrator |
Date | 2022-04-08 |
Name of individual signing | ARIANNA DELEO |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-04-08 |
Name of individual signing | ARIANNA DELEO |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2018-07-01 |
Business code | 624100 |
Sponsor’s telephone number | 5612531361 |
Plan sponsor’s address | 1712 2ND AVENUE NORTH, LAKE WORTH, FL, 33460 |
Signature of
Role | Plan administrator |
Date | 2021-04-13 |
Name of individual signing | DANA PEREZ |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2021-04-13 |
Name of individual signing | DANA PEREZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2018-07-01 |
Business code | 624100 |
Sponsor’s telephone number | 5612531361 |
Plan sponsor’s address | 1712 2ND AVENUE NORTH, LAKE WORTH, FL, 33460 |
Signature of
Role | Plan administrator |
Date | 2021-04-23 |
Name of individual signing | DANA PEREZ |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2021-04-23 |
Name of individual signing | DANA PEREZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2018-07-01 |
Business code | 624100 |
Sponsor’s telephone number | 5612531361 |
Plan sponsor’s address | 1712 2ND AVENUE NORTH, LAKE WORTH, FL, 33460 |
Signature of
Role | Plan administrator |
Date | 2020-01-07 |
Name of individual signing | DANA PEREZ |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2020-01-07 |
Name of individual signing | DANA PEREZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2004-02-01 |
Business code | 624200 |
Sponsor’s telephone number | 5612531361 |
Plan sponsor’s address | 1712 2ND AVENUE NORTH, LAKE WORTH, FL, 33460 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2004-02-01 |
Business code | 624200 |
Sponsor’s telephone number | 5612531361 |
Plan sponsor’s address | 1712 2ND AVENUE NORTH, LAKE WORTH, FL, 33460 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2004-02-01 |
Business code | 624200 |
Sponsor’s telephone number | 5612531361 |
Plan sponsor’s address | 1712 2ND AVENUE NORTH, LAKE WORTH, FL, 33460 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2004-02-01 |
Business code | 624200 |
Sponsor’s telephone number | 5612531361 |
Plan sponsor’s address | 1712 2ND AVENUE NORTH, LAKE WORTH, FL, 33460 |
Name | Role | Address |
---|---|---|
CONSTANTINE, MATTHEW V | Agent | 1712 SECOND AVENUE NORTH, LAKE WORTH, FL 33460 |
Name | Role | Address |
---|---|---|
Murphy, Lynda M | at | 1712 SECOND AVENUE NORTH, LAKE WORTH, FL 33460 |
Penny, Heller | at | 1712 SECOND AVENUE NORTH, LAKE WORTH, FL 33460 |
Name | Role | Address |
---|---|---|
Murphy, Lynda M | Large | 1712 SECOND AVENUE NORTH, LAKE WORTH, FL 33460 |
Penny, Heller | Large | 1712 SECOND AVENUE NORTH, LAKE WORTH, FL 33460 |
Name | Role | Address |
---|---|---|
Bresnan, Sean P | Member | 1712 SECOND AVENUE NORTH, LAKE WORTH, FL 33460 |
Marasco, John P | Member | 1712 SECOND AVENUE NORTH, LAKE WORTH, FL 33460 |
Rosenkrance, Garth E | Member | 1712 SECOND AVENUE NORTH, LAKE WORTH, FL 33460 |
Murphy, Lynda M | Member | 1712 SECOND AVENUE NORTH, LAKE WORTH, FL 33460 |
Preston, Jeff W | Member | 1712 SECOND AVENUE NORTH, LAKE WORTH, FL 33460 |
Castronuovo, John C | Member | 1712 SECOND AVENUE NORTH, LAKE WORTH, FL 33460 |
Myles, Tequisha Y | Member | 1712 SECOND AVENUE NORTH, LAKE WORTH, FL 33460 |
Kyle, Nancy J | Member | 1712 SECOND AVENUE NORTH, LAKE WORTH, FL 33460 |
Porter , Derek A | Member | 1712 SECOND AVENUE NORTH, LAKE WORTH, FL 33460 |
Peterson, Bill | Member | 1712 SECOND AVENUE NORTH, LAKE WORTH, FL 33460 |
Name | Role | Address |
---|---|---|
Kirstin , Turner | Immediate Past Chair | 1712 SECOND AVENUE NORTH, LAKE WORTH, FL 33460 |
Name | Role | Address |
---|---|---|
CONSTANTINE, MATTHEW V. | Chief Executive Officer | 1712 2nd Avenue North, Lake Worth, FL 33460 |
Name | Role | Address |
---|---|---|
John , Elder | Chair | 1712 SECOND AVENUE NORTH, LAKE WORTH, FL 33460 |
Name | Role |
---|---|
ELIZABETH MORALES, INC. | First Vice Chair |
Name | Role | Address |
---|---|---|
Ferguson, Heather B | Secretary | 1712 2nd Avenue North, Lake Worth, FL 33460 |
Name | Role | Address |
---|---|---|
Bain , Jonathan | Treasurer | 1712 SECOND AVENUE NORTH, LAKE WORTH, FL 33460 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2014-03-05 | CONSTANTINE, MATTHEW V | No data |
CHANGE OF MAILING ADDRESS | 2009-02-17 | 1712 SECOND AVENUE NORTH, LAKE WORTH, FL 33460 | No data |
AMENDMENT | 2008-01-17 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-09-26 | 1712 SECOND AVENUE NORTH, LAKE WORTH, FL 33460 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-09-12 | 1712 SECOND AVENUE NORTH, LAKE WORTH, FL 33460 | No data |
AMENDMENT | 1985-08-20 | No data | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2017CC010879XXXXMB Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502018AP000005CAXXMB |
Parties
Name | Nikie M. King |
Role | Appellant |
Status | Active |
Name | LEGAL AIDE SOCIETY |
Role | Respondent |
Status | Active |
Name | ADOPT-A-FAMILY OF THE PALM BEACHES, INC. |
Role | Respondent |
Status | Active |
Representations | VANESSA A COE |
Name | Hon. Reginald Roy Corlew |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-28 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Deny Motion to Reinstate ~ ORDERED that the document filed by petitioner on August 26, 2019 titled "Motion to Reinstate Case on Docket" is denied. This case is closed, and no further filings will be entertained. Petitioner is cautioned that continued frivolous filing may result in sanctions, such as a bar on pro se filing in this court. |
Docket Date | 2019-08-26 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | Nikie M. King |
Docket Date | 2019-03-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed as untimely, see Florida Rule of Appellate Procedure 9.100(c)(1), and for failure to comply with this Court’s February 25, 2019 fee order; further, ORDERED that the documents filed by Petitioner on March 11, 2019 titled: “STIPULATION AND [PROPOSED] ORDER WITHDRAWING JURY DEMANDS,” “SPOLIATION CLAIMS PRESERVATION AND DESTRUCTION OF EVIDENCE,” “STIPULATION FOR ENTRY OF JUDGEMENT AND DISMISSAL,” and “AGREED WAIVER OF APPEARANCE AT PRETRIAL CONFERENCE AND STIPULATION TO INVOKE THE RULES OF CIVIL PROCEDURE” are stricken as unauthorized.GERBER, C.J., LEVINE and KUNTZ, JJ., concur. |
Docket Date | 2019-03-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-03-11 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Stipulation ~ ***STRICKEN 3/18/19*** |
On Behalf Of | Nikie M. King |
Docket Date | 2019-03-11 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ ***STRICKEN 3/18/19*** |
On Behalf Of | Nikie M. King |
Docket Date | 2019-02-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2019-02-25 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order. |
Docket Date | 2019-02-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
Docket Date | 2019-02-22 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | Nikie M. King |
Docket Date | 2019-02-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State