Entity Name: | TEMPLE MENORAH 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: | 14 Sep 1960 (65 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Oct 2017 (8 years ago) |
Document Number: | 701428 |
FEI/EIN Number |
590737893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 620 75TH ST, MIAMI BEACH, FL, 33141, US |
Mail Address: | 620 75TH ST, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANES ROSALIND | Secretary | 5965 PINETREE DR, MIAMI BEACH, FL, 33140 |
MITRANI AIDA | Treasurer | 1711 CLEVELAND RD, MIAMI BEACH, FL, 33141 |
LEVINE JEFFREY | Vice President | 1627 DIPLOMAT DRIVE, MIAMI, FL, 33179 |
Minski George | President | 8855 Collins Avenue, Surfside, FL, 33154 |
LANES ROSALIND | Agent | 620 75TH STREET, MIAMI BEACH, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-10-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-10-18 | LANES, ROSALIND | - |
AMENDMENT | 2010-10-18 | - | - |
AMENDMENT | 2004-10-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-02-04 | 620 75TH STREET, MIAMI BEACH, FL 33141 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-02-28 | 620 75TH ST, MIAMI BEACH, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 1995-02-28 | 620 75TH ST, MIAMI BEACH, FL 33141 | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 1994-03-30 | TEMPLE MENORAH INC. | - |
REINSTATEMENT | 1985-02-01 | - | - |
INVOLUNTARILY DISSOLVED | 1984-11-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-06 |
Amendment | 2017-10-24 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-04 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State