Search icon

BETH TIKVAH OF NAPLES, INC.

Company Details

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

Agent

Name Role Address
Jacobson Harvey Treasur Agent 16551 Cellini Lane, NAPLES, FL, 34110

President

Name Role Address
Henson Joseph President 16804 Vistamonte Court, Bonita Springs F, FL, 34135

Secretary

Name Role Address
MILLER ROBERTA Secretary 1459 PINE RIDGE ROAD, NAPLES, FL, 34109

Treasurer

Name Role Address
Jacobson HARVEY Treasurer 16551 Cellini Lane, NAPLES, FL, 34110

Fictitious Names

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

Events

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

Documents

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