Entity Name: | THE JERUSALEM GROUP THEATRE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Aug 1993 (32 years ago) |
Branch of: | THE JERUSALEM GROUP THEATRE, INC., NEW YORK (Company Number 1631911) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | F93000003568 |
FEI/EIN Number |
133677147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 732 DUCHESS CT., PALM BEACH GARDENS, FL, 33410 |
Address: | 262 S. OCEAN BLVD, MANALAPAN, FL, 33462, US |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Gellert Andrea | President | 262 S. Ocean Blvd, Manalapan, FL, 33462 |
Jacobson Jay A | Director | 732 Duchess Ct, Palm Beach Gardens, FL, 33410 |
JACOBSON JAY A | Agent | 262 S. Ocean Blvd, Manalapan, FL, 33462 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000124155 | THE PLAZA THEATRE | EXPIRED | 2011-12-20 | 2016-12-31 | - | 262 SOUTH OCEAN BLVD., MANALAPAN, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-10 | 262 S. OCEAN BLVD, MANALAPAN, FL 33462 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-10 | 262 S. Ocean Blvd, Manalapan, FL 33462 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-17 | JACOBSON, JAY A | - |
CHANGE OF MAILING ADDRESS | 2011-04-15 | 262 S. OCEAN BLVD, MANALAPAN, FL 33462 | - |
REINSTATEMENT | 1998-11-30 | - | - |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-04-10 |
Off/Dir Resignation | 2012-09-04 |
ANNUAL REPORT | 2012-04-17 |
ANNUAL REPORT | 2011-04-15 |
ANNUAL REPORT | 2010-03-28 |
ANNUAL REPORT | 2009-03-21 |
ANNUAL REPORT | 2008-04-08 |
ANNUAL REPORT | 2007-04-06 |
ANNUAL REPORT | 2006-04-04 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State