Entity Name: | INTERNATIONAL FEDERATION OF SEPHARDIC & ASHKENAZI JEWS, 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: | 01 May 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Feb 2020 (5 years ago) |
Document Number: | N06000004766 |
FEI/EIN Number |
593513544
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 24637 SILVERSMITH DR, LUTZ, FL, 33559 |
Mail Address: | 24637 Silversmith Dr., Lutz, FL, 33559, US |
ZIP code: | 33559 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVI RACHELLE | Treasurer | 24637 SILVERSMITH DR., LUTZ, FL, 33559 |
BACON DENNIS | Vice President | 1609 10TH AVE. W., BRADENTON, FL, 34205 |
BACON VIRGINIA | Director | 1609 10TH AVE. W., BRADENTON, FL, 34205 |
Quinn George | Vice President | 504 San Saba, Elpaso, TX, 79912 |
Irizarry Velez Magda | Director | Calle Real 15 Chalets De La Fuente 2, ,Carolina, Puerto Rico, OC, 00987 |
LEZAMA COLLETTE | Secretary | 14711 Redcliff Drive, TAMPA, FL, 33625 |
LEVI RACHELLE | Agent | 24637 SILVERSMITH DR., LUTZ, FL, 33559 |
LEVI RACHELLE | President | 24637 SILVERSMITH DR., LUTZ, FL, 33559 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-04 | 24637 SILVERSMITH DR, LUTZ, FL 33559 | - |
REINSTATEMENT | 2020-02-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-11 | LEVI, RACHELLE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-18 | 24637 SILVERSMITH DR, LUTZ, FL 33559 | - |
NAME CHANGE AMENDMENT | 2009-03-16 | INTERNATIONAL FEDERATION OF SEPHARDIC & ASHKENAZI JEWS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-13 | 24637 SILVERSMITH DR., LUTZ, FL 33559 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-16 |
REINSTATEMENT | 2020-02-11 |
ANNUAL REPORT | 2012-05-30 |
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-03-18 |
ANNUAL REPORT | 2009-06-18 |
Name Change | 2009-03-16 |
Date of last update: 01 May 2025
Sources: Florida Department of State