Search icon

SHEMA ISRAEL INTERNATIONAL YESHIVA, INC. - Florida Company Profile

Company Details

Entity Name: SHEMA ISRAEL INTERNATIONAL YESHIVA, 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: 14 May 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2013 (11 years ago)
Document Number: N03000004088
FEI/EIN Number 550867637

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

Address: 2201 Milburn Lane, Reston, VA, 20191, US
Mail Address: 2201 Milburn Lane, Reston, VA, 20191, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOFFMAN MANUEL D Vice President 4970 E. Sabal Palm Blvd., Tamarac, FL, 33319
Tivel Jonathan E Treasurer 2201 Milburn Lane, Reston, VA, 20191
Rey Angela Secretary 7903 Plum Creek Drive, Gaithersburg, MD, 20879
Galeas Soraya President 2201 Milburn Lane, Reston, VA, 20191
GOFFMAN MANUEL D Agent 4970 E. Sabal Palm Blvd., Tamarac, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000053575 INTERNATIONAL MESSIANIC JEWISH UNIVERSITY SHEMA ISRAEL ACTIVE 2023-04-27 2028-12-31 - PO BOX 165, HERNDON, VA, 20172
G09000161805 INTERNATIONAL MESSIANIC JEWISH UNIVERSITY SHEMA ISRAEL ACTIVE 2009-10-05 2029-12-31 - 2201 MILBURN LANE, RESTON, FL, 20191

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 2201 Milburn Lane, Reston, VA 20191 -
CHANGE OF MAILING ADDRESS 2022-04-29 2201 Milburn Lane, Reston, VA 20191 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 4970 E. Sabal Palm Blvd., Apt. 209, Tamarac, FL 33319 -
AMENDMENT 2013-12-18 - -
AMENDMENT 2012-01-23 - -
AMENDMENT 2010-05-28 - -
NAME CHANGE AMENDMENT 2007-04-05 SHEMA ISRAEL INTERNATIONAL YESHIVA, INC. -
REGISTERED AGENT NAME CHANGED 2004-05-28 GOFFMAN, MANUEL D -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State