Search icon

BETH YOSEPH CHAIM CONGREGATION, INC. - Florida Company Profile

Company Details

Entity Name: BETH YOSEPH CHAIM CONGREGATION, 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: 10 Jul 1970 (55 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 718825
FEI/EIN Number 591619321

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

Address: 8551 W SUNRISE BLVD, SUITE 102, PLANTATION, FL, 33322
Mail Address: C/O ROBERT HERMAN, 8551 W SUNRISE BLVD., SUITE 120, PLANTATION, FL, 33322-4007
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERMAN JUDITH Director 8551 W SUNRISE BLVD., SUITE 102, PLANTATION, FL, 33322
ROZENCWAIG DON Director 8551 W SUNRISE BLVD., SUITE 120, PLANTATION, FL, 33322
HERMAN JUDITH Secretary 8551 W SUNRISE BLVD., SUITE 102, PLANTATION, FL, 33322
SHAPIRO REBECCA Treasurer 8551 W SUNRISE BLVD., SUITE 102, PLANTATION, FL, 33322
SHAPIRO REBECCA Director 8551 W SUNRISE BLVD., SUITE 102, PLANTATION, FL, 33322
HERMAN ROBERT M Agent 8551 W SUNRISE BLVD, PLANTATION, FL, 333224007
ROZENCWAIG DON President 8551 W SUNRISE BLVD., SUITE 120, PLANTATION, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 8551 W SUNRISE BLVD, SUITE 102, PLANTATION, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 8551 W SUNRISE BLVD, SUITE 102, PLANTATION, FL 33322-4007 -
CHANGE OF MAILING ADDRESS 2006-05-01 8551 W SUNRISE BLVD, SUITE 102, PLANTATION, FL 33322 -
REINSTATEMENT 2002-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT NAME CHANGED 1986-03-14 HERMAN, ROBERT MP.A. -
REINSTATEMENT 1984-06-29 - -
INVOLUNTARILY DISSOLVED 1974-10-21 - -

Documents

Name Date
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-04-25
ANNUAL REPORT 2000-02-01
ANNUAL REPORT 1999-02-17
ANNUAL REPORT 1998-02-05
ANNUAL REPORT 1997-05-06
ANNUAL REPORT 1996-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State