Entity Name: | TEMPLO DE ADORACION FAMILIAR, 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: | 27 Sep 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2013 (11 years ago) |
Document Number: | N28562 |
FEI/EIN Number |
650109246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1013 Summit Blvd, Wpb, FL, 33405, US |
Mail Address: | 1013 Summit Blvd, Wpb, FL, 33405, US |
ZIP code: | 33405 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Debrand F Genaro ASr. | Secretary | 1013 Summit Blvd, Wpb, FL, 33405 |
Debrand Yolanda | Treasurer | 1013 Summit Blvd, Wpb, FL, 33405 |
Debrand F. Genaro ASr. | Vice President | 1013 Summit Blvd, WPB, FL, 33405 |
Debrand Flores Genaro ASr. | Agent | 1013 Summit Blvd, West Palm Beach, FL, 334053029 |
Mercado Joaquin ASr. | President | 15787 Hummingbird Lane, Westlake, FL, 33470 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000050990 | VISION CHURCH INTERNATIONAL | ACTIVE | 2014-05-26 | 2029-12-31 | - | 1013 SUMMIT BLVD, WEST PALM BEACH, FL, 33405--302 |
G14000050992 | UNIVERSITY OF DIVINITY AND THEOLOGY | EXPIRED | 2014-05-26 | 2019-12-31 | - | 6194 SUMMIT BLVD, WEST PALM BEACH, FL, 33415 |
G13000012489 | LITTLE KIDS BIG VISION ACADEMY | EXPIRED | 2013-02-05 | 2018-12-31 | - | 6194 SUMMIT BLVD., GREENACRES, FL, 33463 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-08 | 1013 Summit Blvd, West Palm Beach, FL 33405-3029 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-08 | Debrand Flores, Genaro Alejandro , Sr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-06-13 | 1013 Summit Blvd, Wpb, FL 33405 | - |
CHANGE OF MAILING ADDRESS | 2024-06-13 | 1013 Summit Blvd, Wpb, FL 33405 | - |
REINSTATEMENT | 2013-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2008-06-13 | - | - |
REINSTATEMENT | 2003-06-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REINSTATEMENT | 1996-11-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000829835 | LAPSED | 502009CA010934XXXX MB (AG) | 15TH JUDICIAL, PALM BEACH CO. | 2010-06-14 | 2015-08-09 | $39,830.12 | XEROX CAPITAL SERVICES, LLC, 1301 RIDGEVIEW DRIVE, BLDG. 300, MAILSTOP R382-450, LEWISVILLE, TX 75057 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-08 |
AMENDED ANNUAL REPORT | 2024-06-13 |
AMENDED ANNUAL REPORT | 2024-05-07 |
ANNUAL REPORT | 2024-03-08 |
AMENDED ANNUAL REPORT | 2023-10-10 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-25 |
AMENDED ANNUAL REPORT | 2021-10-26 |
AMENDED ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2021-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State