Entity Name: | BETH TIKVAH OF NAPLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 31 Mar 2004 (21 years ago) |
Last Event: | MERGER NAME CHANGE |
Event Date Filed: | 31 May 2006 (19 years ago) |
Document Number: | N04000003474 |
FEI/EIN Number | 06-1722336 |
Address: | 1459 PINE RIDGE ROAD, NAPLES, FL, 34109 |
Mail Address: | 1459 PINE RIDGE ROAD, NAPLES, FL, 34109 |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jacobson Harvey Treasur | Agent | 16551 Cellini Lane, NAPLES, FL, 34110 |
Name | Role | Address |
---|---|---|
Henson Joseph | President | 16804 Vistamonte Court, Bonita Springs F, FL, 34135 |
Name | Role | Address |
---|---|---|
MILLER ROBERTA | Secretary | 1459 PINE RIDGE ROAD, NAPLES, FL, 34109 |
Name | Role | Address |
---|---|---|
Jacobson HARVEY | Treasurer | 16551 Cellini Lane, NAPLES, FL, 34110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000013078 | BETH TIKVAH OF NAPLES DBA NAPLES JEWISH FILM FESTIVAL | ACTIVE | 2024-01-23 | 2029-12-31 | No data | 1459 PINE RIDGE ROAD, NAPLES, FL, 34109 |
G13000109627 | NAPLES JEWISH FILM FESTIVAL | EXPIRED | 2013-11-07 | 2018-12-31 | No data | 1459 PINE RIDGE RD, NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-27 | Jacobson, Harvey, Treasurer | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-27 | 16551 Cellini Lane, NAPLES, FL 34110 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | 1459 PINE RIDGE ROAD, NAPLES, FL 34109 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-05 | 1459 PINE RIDGE ROAD, NAPLES, FL 34109 | No data |
MERGER | 2006-05-31 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000057499 |
MERGER NAME CHANGE | 2006-05-31 | BETH TIKVAH OF NAPLES, INC. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
AMENDMENT | 2004-07-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State