Search icon

ADOPT-A-FAMILY OF THE PALM BEACHES, INC.

Company Details

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

form 5500

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
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 2024-04-05
Name of individual signing ARIANNA DELEO
Valid signature Filed with authorized/valid electronic signature
ADOPT-A-FAMILY 401(K) PLAN 2021 592471253 2023-04-17 ADOPT-A-FAMILY OF THE PALM BEACHES, INC. 79
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
ADOPT-A-FAMILY 401(K) PLAN 2020 592471253 2022-04-08 ADOPT-A-FAMILY OF THE PALM BEACHES, INC. 70
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
ADOPT-A-FAMILY 401(K) PLAN 2019 592471253 2021-04-13 ADOPT-A-FAMILY OF THE PALM BEACHES, INC. 74
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
ADOPT-A-FAMILY 401(K) PLAN 2019 592471253 2021-04-23 ADOPT-A-FAMILY OF THE PALM BEACHES, INC. 74
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
ADOPT-A-FAMILY 401(K) PLAN 2018 592471253 2020-01-07 ADOPT-A-FAMILY OF THE PALM BEACHES, INC. 65
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
ADOPT A FAMILY 403(B) RETIREMENT PLAN 2017 592471253 2018-12-05 ADOPT-A-FAMILY OF THE PALM BEACHES, INC. 108
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
ADOPT-A-FAMILY 403(B) RETIREMENT PLAN 2017 592471253 2018-12-05 ADOPT-A-FAMILY OF THE PALM BEACHES, INC. 115
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
ADOPT A FAMILY 403(B) RETIREMENT PLAN 2016 592471253 2017-09-15 ADOPT-A-FAMILY OF THE PALM BEACHES, INC. 36
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
ADOPT A FAMILY 403(B) RETIREMENT PLAN 2016 592471253 2017-09-15 ADOPT-A-FAMILY OF THE PALM BEACHES, INC. 57
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

Agent

Name Role Address
CONSTANTINE, MATTHEW V Agent 1712 SECOND AVENUE NORTH, LAKE WORTH, FL 33460

at

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

Large

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

Member

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

Immediate Past Chair

Name Role Address
Kirstin , Turner Immediate Past Chair 1712 SECOND AVENUE NORTH, LAKE WORTH, FL 33460

Chief Executive Officer

Name Role Address
CONSTANTINE, MATTHEW V. Chief Executive Officer 1712 2nd Avenue North, Lake Worth, FL 33460

Chair

Name Role Address
John , Elder Chair 1712 SECOND AVENUE NORTH, LAKE WORTH, FL 33460

First Vice Chair

Name Role
ELIZABETH MORALES, INC. First Vice Chair

Secretary

Name Role Address
Ferguson, Heather B Secretary 1712 2nd Avenue North, Lake Worth, FL 33460

Treasurer

Name Role Address
Bain , Jonathan Treasurer 1712 SECOND AVENUE NORTH, LAKE WORTH, FL 33460

Events

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

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
NIKIE M. KING VS ADOPT A FAMILY OF THE PALM BEACHES, INC. 4D2019-0499 2019-02-22 Closed
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

Documents

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