Entity Name: | TEMPLE ISRAEL |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Sep 1976 (49 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 21 Dec 2015 (9 years ago) |
Document Number: | 736804 |
FEI/EIN Number |
596014181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 SOUTH MOSS ROAD, WINTER SPRINGS, FL, 32708 |
Mail Address: | 50 SOUTH MOSS ROAD, WINTER SPRINGS, FL, 32708 |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Danoff Michael | Comp | 50 South Moss Road, Winter Springs, FL, 32708 |
Savage Mollie | Vice President | 50 South Moss Road, Winter Springs, FL, 32708 |
Savage Mollie | E | 50 South Moss Road, Winter Springs, FL, 32708 |
Landerman Sarah | Vice President | 50 South Moss Road, Winter Springs, FL, 32708 |
Kluger Mark | President | 50 South Moss Rd., Winter Springs, FL, 32708 |
Harris Tanna | Vice President | 50 South Moss Rd, Winter Springs, FL, 32708 |
Harris Tanna | Manager | 50 South Moss Rd, Winter Springs, FL, 32708 |
Berg Gary | Secretary | 50 South Moss Rd, Winter Springs, FL, 32708 |
Worman Robert | Agent | 50 SOUTH MOSS ROAD, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-04 | 50 SOUTH MOSS ROAD, WINTER SPRINGS, FL 32708 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-04 | Worman, Robert | - |
AMENDED AND RESTATEDARTICLES | 2015-12-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-11 | 50 SOUTH MOSS ROAD, WINTER SPRINGS, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2008-04-11 | 50 SOUTH MOSS ROAD, WINTER SPRINGS, FL 32708 | - |
CANCEL ADM DISS/REV | 2004-11-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-12-10 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-13 |
AMENDED ANNUAL REPORT | 2018-12-10 |
ANNUAL REPORT | 2018-01-04 |
ANNUAL REPORT | 2017-01-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State