Search icon

CONGREGATION TORAH VE-EMUNAH, INC. - Florida Company Profile

Company Details

Entity Name: CONGREGATION TORAH VE-EMUNAH, 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: 20 Aug 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Apr 2009 (16 years ago)
Document Number: N04761
FEI/EIN Number 592526866

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

Address: 1000 NE 175 STREET, N. MIAMI BCH., FL, 33162, US
Mail Address: 1060 NE 177 TERRACE, N. MIAMI BCH., FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENSINGER MENACHEM Director 877 E. 24 STREET, BROOKLYN, NY, 11210
ROSENBERG RIVKY Treasurer 17540 NE 7th Place, NORTH MIAMI BEACH, FL, 33162
ACKERMAN, SPENCER Director 1135 N.E. 176 ST., N MIAMI BCH, FL
BERNSTEIN STUART DR. Director 1340 NE 172 STREET, NORTH MIAMI BEACH, FL
ROSENBERG RIVKY Secretary 17540 NE 7th Place, NORTH MIAMI BEACH, FL, 33162
ROSENBERG RIVKY Director 17540 NE 7th Place, NORTH MIAMI BEACH, FL, 33162
BENSINGER MIRIAM B Director 1060 NE 177TH TERRACE, NORTH MIAMI BEACH, FL, 33162
BENSINGER ELI Director 1058 EAST 19TH STREET, BROOKLYN, NY, 11230
BENSINGER, MIRIAM Agent 1060 NE 177 TERRACE, NO. MIAMI BEACH, FL, 33162
ACKERMAN, SPENCER President 1135 N.E. 176 ST., N MIAMI BCH, FL

Events

Event Type Filed Date Value Description
AMENDMENT 2009-04-08 - -
REINSTATEMENT 1995-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1994-01-21 1000 NE 175 STREET, N. MIAMI BCH., FL 33162 -
CHANGE OF MAILING ADDRESS 1993-08-12 1000 NE 175 STREET, N. MIAMI BCH., FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 1991-02-28 1060 NE 177 TERRACE, NO. MIAMI BEACH, FL 33162 -
REINSTATEMENT 1991-02-28 - -
REGISTERED AGENT NAME CHANGED 1991-02-28 BENSINGER, MIRIAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-11-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State