Search icon

THE JERUSALEM GROUP THEATRE, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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