Entity Name: | TEMPLE BETH EL NORTH PORT JEWISH CENTER, 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: | 09 Jun 1977 (48 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Dec 2018 (6 years ago) |
Document Number: | 739310 |
FEI/EIN Number |
591951464
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Box 7068, NORTH PORT, FL, 34287, US |
Mail Address: | P.O. BOX 7068, NORTH PORT, FL, 34290, US |
ZIP code: | 34287 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHUDACOFF BRUCE | President | 7092 Placida Road, Cape Haze, FL, 33946 |
Kreske Shirley | Treasurer | 1033 Live Oak Circle, Port Charlotte, FL, 33948 |
Aronson Judith | Agent | 4450 Harbor BLVD, Port Charlotte, FL, 33952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-27 | Aronson, Judith | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-27 | 4450 Harbor BLVD, Port Charlotte, FL 33952 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-21 | Box 7068, NORTH PORT, FL 34287 | - |
AMENDMENT | 2018-12-10 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-20 | Box 7068, NORTH PORT, FL 34287 | - |
REINSTATEMENT | 2012-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 1986-04-17 | TEMPLE BETH EL NORTH PORT JEWISH CENTER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-09 |
AMENDED ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-05 |
Amendment | 2018-12-10 |
ANNUAL REPORT | 2018-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State