Entity Name: | LIBERAL JEWISH TEMPLE OF COCONUT CREEK, 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: | 16 Mar 1983 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Dec 1995 (29 years ago) |
Document Number: | 767513 |
FEI/EIN Number |
592153135
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2802 Victoria Way, COCONUT CREEK, FL, 33066-1325, US |
Mail Address: | PO BOX 934384, MARGATE, FL, 33093-4384, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lisa Aronson | Treasurer | 5163 NW 74th Ct., COCONUT CREEK, FL, 33073 |
ARLAN IRIS | President | 1702 ANDROS ISLE, COCONUT CREEK, FL, 33066 |
STEIN CHERYL | Member | 4701 MARTINIQUE DRIVE, COCONUT CREEK, FL, 33066 |
Stoloff Gerald P | FINA | 2802 Victoria Way, COCONUT CREEK, FL, 330661325 |
TEMARES LEE | RELI | 2003 GRANADA DRIVE, COCONUT CREEK, FL, 33066 |
GELB BARBARA | RECO | 1701 Andros Isle, COCONUT CREEK, FL, 33066 |
Stoloff Gerald P | Agent | 2802 Victoria Way, COCONUT CREEK, FL, 330661325 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000081529 | LJT SISTERHOOD | ACTIVE | 2024-07-08 | 2029-12-31 | - | P.O. BOX 4384, MARGATE, FL, 33093-4384 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-05 | Stoloff, Gerald P | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 2802 Victoria Way, Apt. C-3, COCONUT CREEK, FL 33066-1325 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-12 | 2802 Victoria Way, Apt. C-3, COCONUT CREEK, FL 33066-1325 | - |
CHANGE OF MAILING ADDRESS | 2001-04-30 | 2802 Victoria Way, Apt. C-3, COCONUT CREEK, FL 33066-1325 | - |
REINSTATEMENT | 1995-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-07 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-12 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State