Search icon

CASA DE ADONAI INC - Florida Company Profile

Company Details

Entity Name: CASA DE ADONAI 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: 28 Oct 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 May 2014 (11 years ago)
Document Number: N10000010160
FEI/EIN Number 273790168

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

Address: 4718 CAMBRIDGE ST, LAKE WORTH, FL, 33463, US
Mail Address: 4718 CAMBRIDGE ST, LAKE WORTH, FL, 33460, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS CARMELO President 161 BILBAO ST., ROYAL PALM BEACH, FL, 33411
VARGAS ANNETTE Vice President 161 BILBAO ST., ROYAL PALM BEACH, FL, 33411
NUNEZ MARY A Director 3286 ARCARA WAY, LAKE WORTH, FL, 33467
BETANCES JACQUELINE Secretary 2500 SPRINGDALE BLVD., PALM SPRINGS, FL, 33461
VARGAS CARMELO Agent 4718 CAMBRIGDE ST., LAKE WORTH, FL, 33463
ALVAREZ CARMEN Treasurer 1406 RICHARD LANE, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-03 4718 CAMBRIDGE ST, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2023-01-10 VARGAS, CARMELO -
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 4718 CAMBRIGDE ST., LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2015-04-22 4718 CAMBRIDGE ST, LAKE WORTH, FL 33463 -
AMENDMENT 2014-05-06 - -
REINSTATEMENT 2014-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2012-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000183661 ACTIVE 1000000862642 PALM BEACH 2020-03-04 2030-03-25 $ 53.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2025-02-16
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-10
AMENDED ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State