Search icon

TEMPLE BETH EL OF NORTH BAY VILLAGE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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