Search icon

ETZ CHAIM SYNOGOGUE - Florida Company Profile

Company Details

Entity Name: ETZ CHAIM SYNOGOGUE
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: 17 Mar 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2024 (6 months ago)
Document Number: 718216
FEI/EIN Number 590931261

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10167 SAN JOSE BLVD., JACKSONVILLE, FL, 32257
Mail Address: 10167 SAN JOSE BLVD., JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beyer Beth Secretary 2950 Starshire Cove, Jacksonville, FL, 32257
Jaison David Vice President 9832 Scott Mill Rd., Jacksonville, FL, 32256
Lazor Breindy Vice President 2938 Sandy Branch lane, Jacksonville, FL, 32257
Lazor Breindy President 2938 Sandy Branch lane, Jacksonville, FL, 32257
Fisch Jacob Agent 10167 SAN JOSE BLVD, JACKSONVILLE, FL, 32257
Jacobs Ken President 411 Anthem Ridge Dr, Ponte Vedra, FL, 32081
Jacobs Ken Director 411 Anthem Ridge Dr, Ponte Vedra, FL, 32081
Gahanian Talia Vice President 3134 Cornelia Dr, JACKSONVILLE, FL, 32257
Herring Mike Vice President 2966 Mandarin Hollow Dr, Jacksonville, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-06 Fisch, Jacob -
REINSTATEMENT 2024-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-23 10167 SAN JOSE BLVD, JACKSONVILLE, FL 32257 -
CANCEL ADM DISS/REV 2007-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2000-04-22 10167 SAN JOSE BLVD., JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2000-04-22 10167 SAN JOSE BLVD., JACKSONVILLE, FL 32257 -
AMENDMENT 1994-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
REINSTATEMENT 2024-11-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State