Entity Name: | TEMPLE SINAI, THE JEWISH COMMUNITY CENTER OF HOLLYWOOD, FLORIDA, 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: | 11 Jun 1969 (56 years ago) |
Document Number: | 716714 |
FEI/EIN Number |
590791032
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1400 N 46 AVE, HOLLYWOOD, FL, 33021, US |
Mail Address: | 1400 N 46 AVE, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300JK5P4WC9Q71W94 | 716714 | US-FL | GENERAL | ACTIVE | - | |||||||||||||||||||
|
Legal | C/O Mendelowitz, Rosanne, 1400 NO. 46TH AVENUE, HOLLYWOOD, US-FL, US, 33021 |
Headquarters | 1400 N 46 AV, HOLLYWOOD, US-FL, US, 33021 |
Registration details
Registration Date | 2019-03-01 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2020-02-26 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 716714 |
Name | Role | Address |
---|---|---|
Workman Janet | Vice President | 1400 NO 46TH AVENUE, HOLLYWOOD, FL, 33021 |
Esterson Joseph | Vice President | 1400 NO. 46TH AVENUE, HOLLYWOOD, FL, 33021 |
Rothschild Cheri | Imme | 1400 N. 46 AVENUE, HOLLYWOOD, FL, 33021 |
Greenberg Jackie | Treasurer | 1400 N 46 AVE, HOLLYWOOD, FL, 33021 |
Silberberg Paula | Vice President | 1400 N 46 AVE, HOLLYWOOD, FL, 33021 |
Gonzalez Juan Carlos | Secretary | 1400 N 46 AVE, HOLLYWOOD, FL, 33021 |
Mendelowitz Rosanne | Agent | 1400 NO. 46TH AVENUE, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-03-01 | Mendelowitz, Rosanne | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-21 | 1400 NO. 46TH AVENUE, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-02-17 | 1400 N 46 AVE, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 1995-02-17 | 1400 N 46 AVE, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-30 |
AMENDED ANNUAL REPORT | 2015-05-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State