Search icon

TEMPLE HAIM CONGREGATION, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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