Entity Name: | TEMPLE ZION ISRAELITE CENTER, 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: | 15 Sep 1966 (59 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (6 years ago) |
Document Number: | 711488 |
FEI/EIN Number |
590803205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3041 N.W. 7 ST, MIAMI, FL, 33125 |
Mail Address: | 3041 N.W. 7 ST, MIAMI, FL, 33125 |
ZIP code: | 33125 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KREUTZER FRANKLIN D | President | 8615 SW 48 ST, MIAMI, FL, 33155 |
KREUTZER FRANKLIN D | Director | 8615 SW 48 ST, MIAMI, FL, 33155 |
WRUBLE RAE | Secretary | 15303 SW 84 CT., MIAMI, FL |
WRUBLE RAE | Director | 15303 SW 84 CT., MIAMI, FL |
EXELBERT ARLENE | Vice President | 3041 nw 7 street, miami, FL, 33125 |
EXELBERT ARLENE | Director | 3041 nw 7 street, miami, FL, 33125 |
KREUTZER JUDY | Director | 8615 SW 48 ST., MIAMI, FL, 33155 |
KREUTZER FRANKLIN D | Agent | 8615 SW 48 STREET, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-07 | KREUTZER, FRANKLIN D | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-03 | 3041 N.W. 7 ST, MIAMI, FL 33125 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-27 | 3041 N.W. 7 ST, MIAMI, FL 33125 | - |
AMENDMENT | 2009-01-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-03-06 | 8615 SW 48 STREET, MIAMI, FL 33155 | - |
REINSTATEMENT | 1993-05-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | - | - |
AMENDED AND RESTATEDARTICLES | 1992-05-05 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-06-18 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-09 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-07-01 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State