Search icon

RAPHA FAMILY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: RAPHA FAMILY SERVICES, 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: 20 Jul 2007 (18 years ago)
Document Number: N07000007213
FEI/EIN Number 260608235

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

Address: 100 East Linton Blvd, Delray Beach, FL, 33483, US
Mail Address: 14280 South Military Trail, Delray Beach, FL, 33484, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568120087 2021-12-01 2021-12-01 341 SOUTHRIDGE RD, DELRAY BEACH, FL, 334442225, US 341 SOUTHRIDGE RD, DELRAY BEACH, FL, 334442225, US

Contacts

Phone +1 786-267-1964

Authorized person

Name ANNEZE BATHELEMY
Role OWNER
Phone 7862671964

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
Is Primary Yes

Key Officers & Management

Name Role Address
BARTHELEMY ANNEZE CHAPLAI President 341 SOUTHRIDGE ROAD, DELRAY BEACH, FL, 33444
Andreze Joseph Treasurer 341 Southridge Road, Delray Beach, FL, 33444
Bathelemy Charmine Secretary 341 Southridge Road, Delray Beach, FL, 33444
Barthelemy ANNEZE Chaplai Agent 341 SOUTHRIDGE ROAD, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-16 100 East Linton Blvd, Suite 303B, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2017-05-01 100 East Linton Blvd, Suite 303B, Delray Beach, FL 33483 -
REGISTERED AGENT NAME CHANGED 2014-04-29 Barthelemy, ANNEZE, Chaplain -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 341 SOUTHRIDGE ROAD, DELRAY BEACH, FL 33444 -

Documents

Name Date
ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2022-06-21
ANNUAL REPORT 2021-05-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2018-08-14
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-06-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State