Search icon

TEMPLE B'NAI ZION, INC.

Company Details

Entity Name: TEMPLE B'NAI ZION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Dec 1973 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 1983 (42 years ago)
Document Number: 728527
FEI/EIN Number 59-1522574
Address: 200-178TH ST, SUNNY ISLES BEACH, FL 33160
Mail Address: 1724 E 7th St, Brooklyn, NY 10952
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LANKRY, AARON Agent 200 178TH STREET, SUNNY ISLES BEACH, FL 33160

President

Name Role Address
LANKRY, AARON President 200 178TH STREET, SUNNY ISLES BEACH, FL 33160

Vice President

Name Role Address
Adler, Rachel Vice President 142 Park ave, Passic, NJ 07055

Secretary

Name Role Address
ABISROR, ARMOND Secretary 1365 OCEAN PARKWAY, BROOKLYN, NY 11223

Treasurer

Name Role Address
BODNER, MEIR Treasurer 868 E. 24TH STREET, BROOKLYN, NY 11210

Director

Name Role Address
BODNER, MEIR Director 868 E. 24TH STREET, BROOKLYN, NY 11210

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-21 200-178TH ST, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-23 200-178TH ST, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 200 178TH STREET, SUNNY ISLES BEACH, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2009-06-02 LANKRY, AARON No data
REINSTATEMENT 1983-01-20 No data No data
INVOL DISSOLUTION FOR ANNUAL REPORT 1982-12-14 No data No data
AMENDMENT 1975-01-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State