Entity Name: | CONGREGATION ETZ CHAIM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 24 Jun 1976 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Feb 2024 (a year ago) |
Document Number: | 736203 |
FEI/EIN Number | 58-2100313 |
Address: | 2038 N. Dixie Hwy, Wilton Manors, FL 33305 |
Mail Address: | PO Box 23399, Oakland Park, FL 33307 |
ZIP code: | 33305 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Levin, Louis | Agent | 2038 N. Dixie Hwy, Wilton Manors, FL 33305 |
Name | Role | Address |
---|---|---|
Levin, Louis | President | PO Box 23399, Oakland Park, FL 33307 |
Name | Role | Address |
---|---|---|
Squire, Donald | Vice President | PO Box 23399, Oakland Park, FL 33307 |
Name | Role | Address |
---|---|---|
Picciotto, Samuel | Treasurer | 2210 Intracoastal Dr., Ft. Lauderdale, FL 33305 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-17 | Levin, Louis | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-23 | 2038 N. Dixie Hwy, Wilton Manors, FL 33305 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 2038 N. Dixie Hwy, Wilton Manors, FL 33305 | No data |
CHANGE OF MAILING ADDRESS | 2015-10-21 | 2038 N. Dixie Hwy, Wilton Manors, FL 33305 | No data |
NAME CHANGE AMENDMENT | 1993-11-15 | CONGREGATION ETZ CHAIM, INC. | No data |
AMENDMENT | 1985-04-03 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000630206 | TERMINATED | 1000000909366 | BROWARD | 2021-12-01 | 2031-12-08 | $ 369.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-26 |
AMENDED ANNUAL REPORT | 2022-06-14 |
AMENDED ANNUAL REPORT | 2022-05-17 |
ANNUAL REPORT | 2022-03-25 |
AMENDED ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2021-02-04 |
AMENDED ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-05 |
AMENDED ANNUAL REPORT | 2018-10-25 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State