Search icon

TEMPLE OF LIFE, CHAI, INC. - Florida Company Profile

Company Details

Entity Name: TEMPLE OF LIFE, CHAI, INC.
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: 07 Dec 1976 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2010 (15 years ago)
Document Number: 737466
FEI/EIN Number 591707373

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 140 S E 2ND AVENUE, DELRAY BEACH, FL, 33444, US
Mail Address: 7370 W COUNTRY CLUB, BOCA RATON, FL, 33487, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES-DRAGOESCU EUNA M President 7370 W COUNTRY CLUB, BOCA RATON, FL, 33487
JONES RIDSON J Vice President 7370 WEST COUNTRY CLUB BLVD, BOCA RATON, FL, 33487
JONES RIDSON J Treasurer 7370 WEST COUNTRY CLUB BLVD, BOCA RATON, FL, 33487
JONES RIDSON J Director 7370 WEST COUNTRY CLUB BLVD, BOCA RATON, FL, 33487
WARREN SY Receiver 13756 VIA FLORA #A, DELRAY BEACH, FL, 33484
Wring Kenneth Deac 140 S E 2ND AVENUE, DELRAY BEACH, FL, 33444
McCloud Esther Deac 140 S E 2ND AVENUE, DELRAY BEACH, FL, 33444
JONES EUNA M Agent 7370 W COUNTRY CLUB, BOCA RATON, FL, 33487
JONES-DRAGOESCU EUNA M Director 7370 W COUNTRY CLUB, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2002-07-07 7370 W COUNTRY CLUB, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2002-07-07 140 S E 2ND AVENUE, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2002-07-07 140 S E 2ND AVENUE, DELRAY BEACH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2002-07-07 JONES, EUNA M -
NAME CHANGE AMENDMENT 1982-11-18 TEMPLE OF LIFE, CHAI, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State