Search icon

TEMPLE SINAI, THE JEWISH COMMUNITY CENTER OF HOLLYWOOD, FLORIDA, INC. - Florida Company Profile

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300JK5P4WC9Q71W94 716714 US-FL GENERAL ACTIVE -

Addresses

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

Key Officers & Management

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

Events

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 -

Documents

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