Entity Name: | TEMPLE BETH EL OF NORTH BAY VILLAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Jan 1969 (56 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | 715844 |
FEI/EIN Number |
596495515
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3701 pine tree dr, Miami beach, FL, 33140, US |
Mail Address: | 3701 pine tree dr, Miami beach, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOGOMILSKY TZVI | President | 3701 PINE TREE DRIVE, MIAMI BEACH, FL, 33140 |
BOGOMILSKY TZVI | Director | 3701 PINE TREE DRIVE, MIAMI BEACH, FL, 33140 |
SHALOM AMSELEM | Vp | 5706 Oakmont ave, Ft lauderdale, FL, 33312 |
ROLANDO ELNACAVE | Director | 210 174th st, Sunny isles beach, FL, 33160 |
ARMANDO AMSELEM | Secretary | 210 174TH ST #409, SUNNY ISLES BEACH, FL, 33170 |
BOGOMILSKY TZVI | Agent | 3701 PINE TREE DR, MIAMI BEACH, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-21 | 3701 pine tree dr, Miami beach, FL 33140 | - |
CHANGE OF MAILING ADDRESS | 2013-04-21 | 3701 pine tree dr, Miami beach, FL 33140 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-13 | 3701 PINE TREE DR, MIAMI BEACH, FL 33140 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-13 | BOGOMILSKY, TZVI | - |
REINSTATEMENT | 2011-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2002-01-29 | TEMPLE BETH EL OF NORTH BAY VILLAGE, INC. | - |
REINSTATEMENT | 1993-09-02 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-05-06 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-02-13 |
Reinstatement | 2011-02-23 |
ANNUAL REPORT | 2005-08-30 |
ANNUAL REPORT | 2004-03-24 |
ANNUAL REPORT | 2003-01-15 |
ANNUAL REPORT | 2002-01-29 |
Name Change | 2002-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State