Search icon

TEMPLE B'NAI SHALOM INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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