Entity Name: | FRIENDS OF THE BIYALA YESHIVA CORP., A NOT FOR PROFIT FLORIDA CORP. |
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: | 18 Aug 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Feb 2010 (15 years ago) |
Document Number: | N03000007081 |
FEI/EIN Number |
030526866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 199 LEE AVE., 178, BROOKLYN, NY, 11211, US |
Mail Address: | 199 LEE AVE., 178, BROOKLYN, NY, 11211, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDMAN JACOB | Director | 1504 40TH STREET, BROOKLYN, NY, 11218 |
ACKERMAN BERNARD | Director | 37 FOREST ROAD, MONROE, NY, 10950 |
GOLDBERGER HERMAN | Director | 2 PRESHBURG BLVD, MONROE, NY, 10950 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000026651 | KOILE SHEMA | EXPIRED | 2010-03-23 | 2015-12-31 | - | 199 LEE AVENUE SUITE 178, BROOKLYN, NY, 11211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-17 | REGISTERED AGENTS INC. | - |
CANCEL ADM DISS/REV | 2010-02-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-04 | 199 LEE AVE., 178, BROOKLYN, NY 11211 | - |
CHANGE OF MAILING ADDRESS | 2010-02-04 | 199 LEE AVE., 178, BROOKLYN, NY 11211 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2006-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT | 2004-01-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-03-19 |
Reg. Agent Change | 2018-10-17 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 01 May 2025
Sources: Florida Department of State