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 |
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 |
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 |
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 | - |
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