Search icon

BETH ISRAEL SEPHARDIC SYNAGOGUE, INC. - Florida Company Profile

Company Details

Entity Name: BETH ISRAEL SEPHARDIC SYNAGOGUE, 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: 12 Feb 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2014 (10 years ago)
Document Number: 751013
FEI/EIN Number 592054098

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

Address: 24637 SILVERSMITH DR, LUTZ, FL, 33559, US
Mail Address: 24637 Silversmith Drive, Lutz, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lezama Hector Director 14711 Redcliff Drive, Tampa, FL, 33625
LEVI RACHELLE S President 24637 SILVERSMITH DR, LUTZ, FL, 33559
LEZAMA COLLETTE R Director 14711 Redcliff Drive, TAMPA, FL, 33625
LEZAMA COLLETTE R Secretary 14711 Redcliff Drive, TAMPA, FL, 33625
Bacon Ginny Director 1609 10th Avenue, W., Bradenton, FL, 34205
BACON DENNIS M Director 1609 W. 10TH AVE.W., BRADENTON, FL, 34205
Irizarry Velez Magda Ms. Director Calle Real 15 Chalets De La Fuente 2, Carolina, Pu, 00987
LEVI RACHELLE S Agent 24637 SILVERSMITH DR, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-04 24637 SILVERSMITH DR, LUTZ, FL 33559 -
REGISTERED AGENT NAME CHANGED 2020-02-11 LEVI, RACHELLE S -
REINSTATEMENT 2014-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT AND NAME CHANGE 2010-03-22 BETH ISRAEL SEPHARDIC SYNAGOGUE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-03-18 24637 SILVERSMITH DR, LUTZ, FL 33559 -
REGISTERED AGENT ADDRESS CHANGED 2004-12-17 24637 SILVERSMITH DR, LUTZ, FL 33559 -
REINSTATEMENT 2004-12-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State