Entity Name: | TEMPLE HAIM CONGREGATION, 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: | 10 Jul 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N08000006531 |
FEI/EIN Number |
320255788
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6101 NW 31ST ST., MARGATE, FL, 33063 |
Mail Address: | 6101 NW 31ST ST., MARGATE, FL, 33063 |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSENBAUM FAY | President | 6101 NW 31 STREET, MARGATE, FL, 33063 |
PERSAUD BEBE N | Treasurer | 6101 NW 31ST ST., MARGATE, FL, 33063 |
ROSENBAUM FAY | Agent | 6101 NW 31ST ST, MARGATE, FL, 33063 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000116350 | THE EVENT CENTER | EXPIRED | 2015-11-16 | 2020-12-31 | - | 6101 NW 31ST ST., MARGATE, FL, 33063 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
NAME CHANGE AMENDMENT | 2014-03-26 | TEMPLE HAIM CONGREGATION, INC | - |
REGISTERED AGENT NAME CHANGED | 2014-03-13 | ROSENBAUM, FAY | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-15 | 6101 NW 31ST ST, MARGATE, FL 33063 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-15 | 6101 NW 31ST ST., MARGATE, FL 33063 | - |
AMENDMENT AND NAME CHANGE | 2010-02-15 | TEMPLE CHAIM, INC. | - |
CHANGE OF MAILING ADDRESS | 2010-02-15 | 6101 NW 31ST ST., MARGATE, FL 33063 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-09-17 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-07 |
AMENDED ANNUAL REPORT | 2015-07-20 |
ANNUAL REPORT | 2015-03-10 |
Name Change | 2014-03-26 |
ANNUAL REPORT | 2014-03-13 |
AMENDED ANNUAL REPORT | 2013-04-09 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-02-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State