Search icon

CONGREGATION B'NAI ISRAEL, INC.

Company Details

Entity Name: CONGREGATION B'NAI ISRAEL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Jul 1975 (50 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 May 2018 (7 years ago)
Document Number: 733353
FEI/EIN Number 59-1592633
Address: 3830 NW 16 BLVD, GAINESVILLE, FL 32605
Mail Address: 3830 NW 16 BLVD, GAINESVILLE, FL 32605
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role
CONGREGATION B'NAI ISRAEL, INC. Agent

Secretary

Name Role Address
Resnick, Jaquie Secretary 3830 NW 16 BLVD, GAINESVILLE, FL 32605

Treasurer

Name Role Address
Slott, Sonya Salkin Treasurer 3830 NW 16 BLVD, GAINESVILLE, FL 32605

President

Name Role Address
Stern, Alexandra President 3830 NW 16 BLVD, GAINESVILLE, FL 32605

Vice President

Name Role Address
Henderschiedt, Gregg Vice President 3830 NW 16 BLVD, GAINESVILLE, FL 32605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-24 Congregation B'nai Israel, Inc. No data
AMENDMENT AND NAME CHANGE 2018-05-18 CONGREGATION B'NAI ISRAEL, INC. No data
CHANGE OF MAILING ADDRESS 2018-05-18 3830 NW 16 BLVD, GAINESVILLE, FL 32605 No data
CANCEL ADM DISS/REV 2004-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-23 3830 NW 16 BLVD, GAINESVILLE, FL 32605 No data

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-11
Amendment and Name Change 2018-05-18
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-16

Date of last update: 06 Feb 2025

Sources: Florida Department of State