Search icon

LIBERAL JEWISH TEMPLE OF COCONUT CREEK, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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