Search icon

COMUNIDAD NOAJIDA JIZUK EMUNAH FE FORTALECIDA INC. - Florida Company Profile

Company Details

Entity Name: COMUNIDAD NOAJIDA JIZUK EMUNAH FE FORTALECIDA 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: 05 Mar 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 31 Mar 2017 (8 years ago)
Document Number: N03000001936
FEI/EIN Number 562324620

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2126 ALAMO AVE, WAUCHULA, FL, 33873, US
Mail Address: 2747 Ellis Ave, Po Box 1222, Eaton Park, FL, 33840-1222, US
ZIP code: 33873
County: Hardee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lazaro Lourdez V Secretary 4611 Dixiana Dr, Bowlin Green, FL, 33834
DAVILA MARTIN President 2747 ELLIS AVE, EATON PARK, FL, 338401222
DAVILA MARIA Treasurer 2747 ELLIS AVE, EATON PARK, FL, 338401222
DAVILA MARTIN Agent 2747 Ellis Ave, Eaton Park, FL, 338401222

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 2747 Ellis Ave, PO BOX 1222, Eaton Park, FL 33840-1222 -
CHANGE OF MAILING ADDRESS 2018-04-26 2126 ALAMO AVE, WAUCHULA, FL 33873 -
REGISTERED AGENT NAME CHANGED 2017-03-31 DAVILA, MARTIN -
AMENDMENT AND NAME CHANGE 2017-03-31 COMUNIDAD NOAJIDA JIZUK EMUNAH FE FORTALECIDA INC. -
NAME CHANGE AMENDMENT 2011-11-18 CONGREGACION TORAH VE JAERUT INC. -
REINSTATEMENT 2010-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-29 2126 ALAMO AVE, WAUCHULA, FL 33873 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-05-24
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-05-20
ANNUAL REPORT 2018-04-26
Amendment and Name Change 2017-03-31
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-02-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State