Search icon

TEMPLE ISRAEL CEMETERY CORPORATION

Company Details

Entity Name: TEMPLE ISRAEL CEMETERY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2017 (8 years ago)
Document Number: N07000011058
FEI/EIN Number 261406935
Address: 9200 Morton Jones Road, Gotha, FL, 34734, US
Mail Address: P.O. BOX 941867, MAITLAND, FL, 32794, US
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
KAHN Bernard Agent 9200 Morton Jones Road, Gotha, FL, 34734

Officer

Name Role Address
KAHN BERNARD Officer 204 Quayside Circle, Maitland, FL, 32751

Director

Name Role Address
Gutter Lawrence Director 877 Victoria Terrace, Altamonte Springs, FL, 32701

Treasurer

Name Role Address
Harris Tanna Treasurer 364 N Shadowbay Blvd, Longwood, FL, 32779

Secretary

Name Role Address
Brown Lauren I Secretary 895 Cranes Court, Maitland, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000032004 TEMPLE ISRAEL CEMETERY ACTIVE 2021-03-07 2026-12-31 No data P.O. BOX 941867, MAITLAND, FL, 32794

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-18 9200 Morton Jones Road, Gotha, FL 34734 No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-18 9200 Morton Jones Road, Gotha, FL 34734 No data
REGISTERED AGENT NAME CHANGED 2024-02-26 KAHN, Bernard No data
CHANGE OF MAILING ADDRESS 2020-02-17 9200 Morton Jones Road, Gotha, FL 34734 No data
REINSTATEMENT 2017-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-10-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-01-18
REINSTATEMENT 2015-10-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State