Search icon

CONGREGATION TEHILLAT HASHEM, INC.

Company Details

Entity Name: CONGREGATION TEHILLAT HASHEM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 Aug 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2003 (21 years ago)
Document Number: N03000006721
FEI/EIN Number 331067191
Address: 7924 nw 163rd Terrace, Miami Lakes, FL, 33016, US
Mail Address: 7924 nw 163rd Terrace, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WEISS MENDEL Agent 7924 nw 163rd Terrace, Miami Lakes, FL, 33016

Director

Name Role Address
WEISS MENDEL Director 7924 nw 163rd Terrace, Miami Lakes, FL, 33016

Officer

Name Role Address
WEISS MENDEL Officer 7924 nw 163rd Terrace, Miami Lakes, FL, 33016

President

Name Role Address
WEISS MENDEL President 7924 nw 163rd Terrace, Miami Lakes, FL, 33016

OT

Name Role Address
WEISS TZIPPORAH OT 7924 nw 163rd Terrace, Miami Lakes, FL, 33016

Chairman

Name Role Address
Weissbard Sara Chairman 7924 nw 163rd Terrace, Miami Lakes, FL, 33016

auth

Name Role Address
Weiss Eli auth 7924 nw 163rd Terrace, Miami Lakes, FL, 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000036508 HEICHAL NATAN ACTIVE 2023-03-20 2028-12-31 No data 7924 NW 163RD TERRACE, HIALEAH, FL, 33016
G23000029121 CHABAD MIAMI LAKES/ NW DADE ACTIVE 2023-03-03 2028-12-31 No data 7924 NW 163RD TERRACE, HIALEAH, FL, 33016
G16000056273 CHABAD OF MIAMI LAKES AND NW DADE EXPIRED 2016-06-07 2021-12-31 No data 16800 NW 83RD PLACE, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 7924 nw 163rd Terrace, Miami Lakes, FL 33016 No data
CHANGE OF MAILING ADDRESS 2020-05-18 7924 nw 163rd Terrace, Miami Lakes, FL 33016 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 7924 nw 163rd Terrace, Miami Lakes, FL 33016 No data
AMENDMENT 2003-10-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-05-18
AMENDED ANNUAL REPORT 2019-11-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State