Search icon

SERENITY FAMILY SERVICES INC. - Florida Company Profile

Company Details

Entity Name: SERENITY FAMILY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 19 May 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N08000004806
FEI/EIN Number 262641284

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

Address: 4060 ROYAL PALM BEACH BLVD,,, C/O RAQUEL LUMIA, WEST PALM BEACH, FL, 33411
Mail Address: 4060 ROYAL PALM BEACH BLVD,,, C/O RAQUEL LUMIA, WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437426947 2011-11-28 2011-11-28 4060 ROYAL PALM BEACH BLVD, WEST PALM BEACH, FL, 334119165, US 4060 ROYAL PALM BEACH BLVD, WEST PALM BEACH, FL, 334119165, US

Contacts

Phone +1 561-502-1500

Authorized person

Name MRS. RAQUEL LUMIA
Role DIRECTOR
Phone 5615021500

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
LUMIA ADAM S President 4060 ROYAL PALM BEACH BLVD, WEST PALM BEACH, FL, 33411
KALISH CONSTANCE J Treasurer 7984 NW 1ST STREET, MARGATE, FL, 33063
LUMIA RAQUEL Vice President 4060 ROYAL PALM BEACH BLVD,,, WEST PALM BEACH, FL, 33411
LUMIA ADAM S Agent 4060 ROYAL PALM BEACH BLVD, WEST PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08171900092 SERENITY FAMILY SERVICES INC. EXPIRED 2008-06-18 2013-12-31 - 4060 ROYAL PALM BEACH BLVD, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-03-10 - -

Documents

Name Date
ANNUAL REPORT 2016-05-14
ANNUAL REPORT 2015-04-30
Amendment 2015-03-10
ANNUAL REPORT 2014-05-14
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-07
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-03-26
Domestic Non-Profit 2008-05-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State