Search icon

CONGREGATION BETH TEFILAH, INC. - Florida Company Profile

Company Details

Entity Name: CONGREGATION BETH TEFILAH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Mar 1981 (44 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: 756658
FEI/EIN Number 592091201

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

Address: 6535 W. COMMERCIAL BLVD., TAMARAC, FL, 33319
Mail Address: 6535 W. COMMERCIAL BLVD., TAMARAC, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNSTEIN LAWRENCE President 6080 NW 44 ST, LAUDERHILL, FL
BERNSTEIN LAWRENCE Director 6080 NW 44 ST, LAUDERHILL, FL
SCHULTZ, FELIX Director 6050 N.W. 64TH AVENUE, TAMARAC, FL
MARGULIES STANLEY Vice President 4930 SABAL PALM BLVD, TAMARAC, FL, 33319
MAY JACK Vice President 4930 SABAL PALM BLVD, FORT LAUDERDALE, FL, 33319
SHULTZ FELIX Agent 6050 SOUTHWEST 64TH AVENUE, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2005-04-06 6050 SOUTHWEST 64TH AVENUE, SUITE 102, TAMARAC, FL 33319 -
REGISTERED AGENT NAME CHANGED 2005-04-06 SHULTZ, FELIX -
CHANGE OF PRINCIPAL ADDRESS 1992-04-15 6535 W. COMMERCIAL BLVD., TAMARAC, FL 33319 -
CHANGE OF MAILING ADDRESS 1992-04-15 6535 W. COMMERCIAL BLVD., TAMARAC, FL 33319 -
REINSTATEMENT 1987-12-11 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -
NAME CHANGE AMENDMENT 1986-10-07 CONGREGATION BETH TEFILAH, INC. -

Documents

Name Date
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-01-24
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-05-31
ANNUAL REPORT 1999-07-12
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-03-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State