Search icon

CONGREGATION ETZ CHAIM, INC.

Company Details

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

Agent

Name Role Address
Levin, Louis Agent 2038 N. Dixie Hwy, Wilton Manors, FL 33305

President

Name Role Address
Levin, Louis President PO Box 23399, Oakland Park, FL 33307

Vice President

Name Role Address
Squire, Donald Vice President PO Box 23399, Oakland Park, FL 33307

Treasurer

Name Role Address
Picciotto, Samuel Treasurer 2210 Intracoastal Dr., Ft. Lauderdale, FL 33305

Events

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

Debts

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

Documents

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