Entity Name: | TREE OF LIFE CHAVERIM 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: | 06 Sep 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Feb 2012 (13 years ago) |
Document Number: | N05000009077 |
FEI/EIN Number |
030569467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6586 Hypoluxo Rd, LAKE WORTH, FL, 33467, US |
Mail Address: | 6586 Hypoluxo Rd, LAKE WORTH, FL, 33467, US |
ZIP code: | 33467 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Braksmayer Michael | Treasurer | 9367 Caserta Street, Lake Worth, FL, 33467 |
Silverstone Arthur | Secretary | 7939 Rockford Road, Boynton Beach, FL, 33472 |
Goldberg Alan | Agent | 9920 DONATO WAY, LAKE WORTH, FL, 33467 |
Leslie Lang | Vice President | 5408 San Roma Circle, LAKE WORTH, FL, 33467 |
Dayle Feingold | President | 5622 Fountains Drive S., LAKE WORTH, FL, 33467 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-05 | 6586 Hypoluxo Rd, Box 336, LAKE WORTH, FL 33467 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-05 | 6586 Hypoluxo Rd, Box 336, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-27 | 9920 DONATO WAY, LAKE WORTH, FL 33467 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-27 | Goldberg, Alan | - |
AMENDMENT | 2012-02-06 | - | - |
REINSTATEMENT | 2012-01-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
AMENDMENT | 2006-05-03 | - | - |
ARTICLES OF CORRECTION | 2005-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State