Search icon

TOUCH AND AGREE BY FAITH DELIVERANCE TEMPLE, INC. - Florida Company Profile

Company Details

Entity Name: TOUCH AND AGREE BY FAITH DELIVERANCE TEMPLE, 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: 08 Jun 2009 (16 years ago)
Document Number: N09000005643
FEI/EIN Number 272318527

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

Address: 700 Old Dixie Highway, Lake Park, FL, 33403, US
Mail Address: 14611 Southern Blvd, Num# 982, Loxahatchee, FL, 33470, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robinson Shirley Past 14611 Southern Blvd, Loxahatchee, FL, 33470
BOZEMAN JOHNNY Treasurer 14611 Southern Blvd, Loxahatchee, FL, 33470
Robertson Stephanie Secretary 14611 Southern Blvd, Loxahatchee, FL, 33470
Robertson Stephanie Agent 14611 Southern Blvd, Loxahatchee, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000055292 TOUCH AND AGREE DREAM LABS ACTIVE 2020-05-19 2025-12-31 - 14611 SOUTHERN BLVD, 982, LOXAHATCHEE, FL, 33470
G14000032758 TOUCH AND AGREE DREAM LABS EXPIRED 2014-04-01 2019-12-31 - 700 OLD DIXIE HIGHWAY, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 700 Old Dixie Highway, Suite 107, Lake Park, FL 33403 -
CHANGE OF MAILING ADDRESS 2019-04-30 700 Old Dixie Highway, Suite 107, Lake Park, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 14611 Southern Blvd, Num# 982, Loxahatchee, FL 33470 -
REGISTERED AGENT NAME CHANGED 2018-04-06 Robertson, Stephanie -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State