Entity Name: | TEMPLE BETH TOV, AHAVAT SHALOM, 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: | 12 Jan 1965 (60 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Nov 2022 (2 years ago) |
Document Number: | 708337 |
FEI/EIN Number |
592228600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6438 SW 8TH STREET, WEST MIAMI, FL, 33144, US |
Mail Address: | POST OFFICE BOX 440226, WEST MIAMI, FL, 33144, US |
ZIP code: | 33144 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESQUENAZI JOSUE | Director | 7929NW 200 TERRACE, MIAMI, FL, 33015 |
ESQUENAZI MARLENE E | Treasurer | 8875B FONTAINEBLEAU BLV, MIAMI, FL, 33172 |
ESQUENAZI JOSUE | Agent | 6438 SW 8TH STREET, WEST MIAMI, FL, 33144 |
ESQUENAZI JOSUE | President | 7929NW 200 TERRACE, MIAMI, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-26 | ESQUENAZI, JOSUE | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 6438 SW 8TH STREET, WEST MIAMI, FL 33144 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-19 | 6438 SW 8TH STREET, WEST MIAMI, FL 33144 | - |
CHANGE OF MAILING ADDRESS | 1997-03-06 | 6438 SW 8TH STREET, WEST MIAMI, FL 33144 | - |
CORPORATE MERGER NAME CHANGE | 1992-12-22 | TEMPLE BETH TOV, AHAVAT SHALOM, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
CORPORATE MERGER | 1992-12-22 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000000663 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-01-23 |
REINSTATEMENT | 2022-11-02 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-18 |
AMENDED ANNUAL REPORT | 2016-05-19 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State