Search icon

ADVOCATES FOR CHILDREN AND FAMILIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ADVOCATES FOR CHILDREN AND FAMILIES, 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: 21 Mar 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Nov 2022 (2 years ago)
Document Number: N42651
FEI/EIN Number 650254656

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

Address: 16831 NE 6TH AVE, N MIAMI BCH, FL, 33162, US
Mail Address: 16831 NE 6TH AVE, N MIAMI BCH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ADVOCATES FOR CHILDREN AND FAMILIES, INC., ALABAMA 000-641-850 ALABAMA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285219097 2021-03-12 2021-03-12 16831 NE 6TH AVE, NORTH MIAMI BEACH, FL, 331622405, US 16831 NE 6TH AVE, NORTH MIAMI BEACH, FL, 331622405, US

Contacts

Phone +1 305-653-2474

Authorized person

Name MR. ROBERT C. LAMARCHE
Role EXECUTIVE DIRECTOR/ATTORNEY
Phone 9545402383

Taxonomy

Taxonomy Code 1041C0700X - Clinical Social Worker
Is Primary Yes

Key Officers & Management

Name Role Address
ALLEN GINGER Director 1421 NW 122 AVE, PEMBROKE PINES, FL, 33026
LAMARCHE ROBERT C DRA 3216 NW 22nd Avenue, Oakland Park, FL, 33309
Shneider Gary Director 4915 Pelican St., Coconut Creek, FL, 33073
Garcia-Halenar Alejandro Director 3108 W. Harbor View Avenue, Tampa, FL, 33611
Garcia Vanessa Director 820 Cortez Street, Coral Gables, FL, 33134
Vogel John Director 6273 NW 40th Way, Coconut Creek, FL, 33073
LAMARCHE ROBERT C Agent 16831 NE 6TH AVE, N MIAMI BCH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000018307 ACF ADOPTIONS AND SURROGACY EXPIRED 2019-02-05 2024-12-31 - 16831 NE 6TH AVE, NORTH MIAMI BEACH, FL, 33162
G15000103700 ACF ADOPTIONS ACTIVE 2015-10-09 2025-12-31 - 16831 NE 6 AVE, NORTH MIAMI BEACH, FL, 33162
G13000077179 ADOPTION CHOICES FOR FAMILIES EXPIRED 2013-08-02 2018-12-31 - 16831 NE 6TH AVENUE, NORTH MIAMI BEACH, FL, 33162
G10000042533 ACF ACTIVE 2010-05-14 2025-12-31 - 16831 NE 6TH AVENUE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
AMENDMENT 2022-11-04 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-02 16831 NE 6TH AVE, N MIAMI BCH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2016-05-16 LAMARCHE, ROBERT C. -
CHANGE OF PRINCIPAL ADDRESS 1994-02-08 16831 NE 6TH AVE, N MIAMI BCH, FL 33162 -
CHANGE OF MAILING ADDRESS 1994-02-08 16831 NE 6TH AVE, N MIAMI BCH, FL 33162 -
AMENDMENT 1993-04-09 - -

Court Cases

Title Case Number Docket Date Status
NOE MEJIA VS ADVOCATES OF CHILDREN AND FAMILIES 3D2016-1515 2016-06-27 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-30203

Parties

Name NOE MEJIA
Role Appellant
Status Active
Representations ERNEST BRADLEY WESTERHOLD
Name ADVOCATES FOR CHILDREN AND FAMILIES, INC.
Role Appellee
Status Active
Representations GINGER S. ALLEN, AMY U. HICKMAN
Name HON. MARIA ESPINOSA DENNIS
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-11-21
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-11-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of NOE MEJIA
Docket Date 2016-11-08
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-07-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 17, 2016.
Docket Date 2016-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NOE MEJIA
Docket Date 2016-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-23
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-09
Amendment 2022-11-04
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-12
AMENDED ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2020-01-06
AMENDED ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2019-01-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0254656 Corporation Unconditional Exemption 16831 NE 6TH AVE, N MIAMI BEACH, FL, 33162-2405 1993-04
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 500,000 to 999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 855895
Income Amount 1649996
Form 990 Revenue Amount 1649996
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ADVOCATES FOR CHILDREN AND FAMILIES
EIN 65-0254656
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name ADVOCATES FOR CHILDREN AND FAMILIES
EIN 65-0254656
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name ADVOCATES FOR CHILDREN AND FAMILIES
EIN 65-0254656
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name ADVOCATES FOR CHILDREN AND FAMILIES
EIN 65-0254656
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name ADVOCATES FOR CHILDREN AND FAMILIES
EIN 65-0254656
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name ADVOCATES FOR CHILDREN AND FAMILIES
EIN 65-0254656
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name ADVOCATES FOR CHILDREN AND FAMILIES
EIN 65-0254656
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name ADVOCATES FOR CHILDREN AND FAMILIES
EIN 65-0254656
Tax Period 201612
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7337128500 2021-03-05 0455 PPS 16831 NE 6th Ave, North Miami Beach, FL, 33162-2405
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108697
Loan Approval Amount (current) 108697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-2405
Project Congressional District FL-24
Number of Employees 7
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109201.23
Forgiveness Paid Date 2021-08-25
9768847008 2020-04-09 0455 PPP 16831 NE 6th Avenue, NORTH MIAMI BEACH, FL, 33162-2405
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108700
Loan Approval Amount (current) 108690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33162-2405
Project Congressional District FL-24
Number of Employees 7
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109822.19
Forgiveness Paid Date 2021-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State