Search icon

TEMPLE B'NAI DAROM, INC.

Company Details

Entity Name: TEMPLE B'NAI DAROM, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Jul 1965 (60 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2011 (13 years ago)
Document Number: 709261
FEI/EIN Number 59-2070919
Address: 7465 SW 38th Street, OCALA, FL 34474
Mail Address: P. O. Box 773368, OCALA, FL 34477
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
TEMPLE BNAI DAROM Agent 7465 SW 38th Street, OCALA, FL 34474

PRESIDENT

Name Role Address
SHINER, HOWARD PRESIDENT 14140 S. HIGHWAY 441, SUMMERFIELD, FL 34491

RECORDING SECRETARY

Name Role Address
LEBOWITZ, SHELLY RECORDING SECRETARY 6942 SW 94TH COURT, OCALA, FL 34481

Treasurer

Name Role Address
RAYMOND, SUE Treasurer 5633 SW 89 PLACE, OCALA, FL 34476

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-04 7465 SW 38th Street, OCALA, FL 34474 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 7465 SW 38th Street, OCALA, FL 34474 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 7465 SW 38th Street, OCALA, FL 34474 No data
REGISTERED AGENT NAME CHANGED 2014-03-04 TEMPLE BNAI DAROM No data
REINSTATEMENT 2011-11-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2005-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State