Search icon

TEMPLE TORAH FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: TEMPLE TORAH FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: N05000002817
FEI/EIN Number 202523594

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

Address: 1880 N CONGRESS AVE, 215, BOYNTON BEACH, FL, 33426
Mail Address: 1880 N CONGRESS AVE, 215, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEMETH GABRIEL P Director 7642 VINISTE DRIVE, BOYNTON BEACH, FL, 33436
PORGES DONALD Director 1880 N CONGRESS AVE, BOYNTON BEACH, FL, 33426
FELSEN LILLY Director 7029 CASTLEMAINE AVE, BOYNTON BEACH, FL, 33437
GREENBEG BENJAMIN H Director 205 NE 5TH TERRACE, DELRAY BEACH, FL, 33444
SAUL MADELYN Director 7576 ISLAND BREEZE TERRACE, BOYNTON BEACH, FL, 33437
MP FINANCIALS SERVICES, LLC Agent 1880 N CONGRESS AVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-28 1880 N CONGRESS AVE, 215, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2011-02-28 1880 N CONGRESS AVE, 215, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2011-02-28 MP FINANCIALS SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2011-02-28 1880 N CONGRESS AVE, SUITE 215, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-02-05
ANNUAL REPORT 2006-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State