Search icon

TEMPLO DE ADORACION FAMILIAR, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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