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 |
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 |
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 | - | - |
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