Search icon

INTERNATIONAL FEDERATION OF SEPHARDIC & ASHKENAZI JEWS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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