Search icon

TEMPLE EMANU-EL OF PALM BEACH, INCORPORATED - Florida Company Profile

Company Details

Entity Name: TEMPLE EMANU-EL OF PALM BEACH, INCORPORATED
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: 24 Jan 1963 (62 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Oct 1988 (36 years ago)
Document Number: 705102
FEI/EIN Number 591027143

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

Address: 190 N COUNTY ROAD, PALM BEACH, FL, 33480, US
Mail Address: 190 N COUNTY ROAD, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVINE SHERI President 139 FAIRVIEW W, JUPITER, FL, 33469
SCHRAM RONALD MR. Vice President 1420 N. OCEAN BLVD., PALM BEACH, FL, 33480
LEMELMAN BRIAN MR. Treasurer ONE WATER CLUB WAY, NORTH PALM BEACH, FL, 33408
KONIGSBERG MARJORIE Recording Secretary 100 LAKESHORE DRIVE, NORTH PALM BEACH, FL, 33408
SIEGELSTEIN HANA MS. Vice President 185 VIA CATALUNHA, JUPITER, FL, 33458
KIRSCHNER MICHELLE MS. Vice President 3030 S. OLIVE AVENUE, WEST PALM BEACH, FL, 33405
LEVINE SHERI Agent 190 N COUNTY ROAD, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-22 LEVINE, SHERI -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 190 N COUNTY ROAD, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2023-03-08 190 N COUNTY ROAD, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-11 190 N COUNTY ROAD, PALM BEACH, FL 33480 -
AMENDED AND RESTATEDARTICLES 1988-10-27 - -
REINSTATEMENT 1987-12-31 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State