Search icon

TEMPLE BETH TOV, AHAVAT SHALOM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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

Documents

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