Entity Name: | TEMPLE EMANU-EL OF GREATER MIAMI, 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: | 16 May 1967 (58 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Jun 1993 (32 years ago) |
Document Number: | 712756 |
FEI/EIN Number |
590711180
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1701 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US |
Mail Address: | 1701 WASHINGTON AVE, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JACOBS JERRY | Exec | 187 North Shore Drive, Miami Beach, FL, 33141 |
SIMKIN JACQUELINE | Vice President | 9 Island Avenue, PH 1, Miami Beach, FL, 33139 |
Lehrman Richard | President | 3090 Alton Road, Miami Beach, FL, 33140 |
Greenberg David | Treasurer | 6103 Aqua Ave, Miami Beach, FL, 33141 |
Lehrman Richard A | Agent | 3090 Alton Road, Miami Beach, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-07 | Lehrman, Richard Alan | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 3090 Alton Road, Miami Beach, FL 33140 | - |
NAME CHANGE AMENDMENT | 1993-06-24 | TEMPLE EMANU-EL OF GREATER MIAMI, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-07-09 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State