Entity Name: | TEMPLE B'NAI SHALOM 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: | 21 May 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Aug 2014 (11 years ago) |
Document Number: | 763397 |
FEI/EIN Number |
592191581
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3501 WEST DR., SUITE A, DEERFIELD BCH, FL, 33442, US |
Mail Address: | 3501 WEST DR., SUITE A, DEERFIELD BCH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gerson Lester | President | 3045 Ventnor O, DEERFIELD BEACH, FL, 33442 |
Pickar Rita | Vice President | 1063 Oakridge F, DEERFIELD BEACH, FL, 33442 |
SCHMIER BERNICE | Treasurer | 2071 VENTNOR P, DEERFIELD BEACH,, FL, 33442 |
Simms Sheila | Secretary | 245 Newport O, DEERFIELD BEACH, FL, 33442 |
Paul Scheiner | Director | 201 6 Ellesmere A, Deerfield Beach, FL, 33442 |
SCHMIER BERNICE | Agent | 2071 VENTNOR P, DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-06 | 2071 VENTNOR P, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-06 | SCHMIER, BERNICE | - |
CHANGE OF MAILING ADDRESS | 2014-08-18 | 3501 WEST DR., SUITE A, DEERFIELD BCH, FL 33442 | - |
REINSTATEMENT | 2014-08-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-15 | 3501 WEST DR., SUITE A, DEERFIELD BCH, FL 33442 | - |
CANCEL ADM DISS/REV | 2005-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-06 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-17 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-04-10 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State