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 |
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 |
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 | - | - |
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