Search icon

THE REFORM TEMPLE OF JUPITER/TEQUESTA, INC.

Company Details

Entity Name: THE REFORM TEMPLE OF JUPITER/TEQUESTA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Jan 1983 (42 years ago)
Document Number: 766543
FEI/EIN Number 59-2248680
Address: 2250 CENTRAL BLVD, JUPITER, FL 33458
Mail Address: 2250 CENTRAL BLVD, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Golzbein, Mark Agent 2250 CENTRAL BLVD, JUPITER, FL 33458

President

Name Role Address
Golzbein, Mark President 2250 CENTRAL BLVD, JUPITER, FL 33458

Director

Name Role Address
Golzbein, Mark Director 2250 CENTRAL BLVD, JUPITER, FL 33458

Treasurer

Name Role Address
Shakerdge, Orin Treasurer 2250 CENTRAL BLVD, JUPITER, FL 33458

Executive Vice President

Name Role Address
Weisman, John Executive Vice President 2250 CENTRAL BLVD, JUPITER, FL 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000004930 THE ONE SCHOOL AT TEMPLE BETH AM ACTIVE 2014-01-14 2029-12-31 No data 2250 CENTRAL BLVD, JUPITER, FL, 33458
G00126900206 TEMPLE BETH AM ACTIVE 2000-05-08 2026-12-31 No data 2250 CENTRAL BLVD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-01 Golzbein, Mark No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-16 2250 CENTRAL BLVD, JUPITER, FL 33458 No data
CHANGE OF PRINCIPAL ADDRESS 1997-05-08 2250 CENTRAL BLVD, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 1997-05-08 2250 CENTRAL BLVD, JUPITER, FL 33458 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-25
ANNUAL REPORT 2024-04-05
AMENDED ANNUAL REPORT 2023-09-01
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-04-24
Reg. Agent Change 2017-10-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State