Search icon

BLESS ISRAEL USA, INC.

Company Details

Entity Name: BLESS ISRAEL USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Aug 2008 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 25 Jun 2013 (12 years ago)
Document Number: N08000007455
FEI/EIN Number 263146322
Address: 4320 BAY TO BAY BLVD., TAMPA, FL, 33629
Mail Address: 4320 BAY TO BAY BLVD., TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
LEEF RON D Agent 4320 BAY TO BAY BLVD., TAMPA, FL, 33629

Director

Name Role Address
MICHAEL MARY DEE Director 6319 NEWTOWN CIR., B-2, TAMPA, FL, 33615
LEEF RON Director 3403 BROOKSHIRE CT., TAMPA, FL, 33618
KOEVERING JOE V Director 7234 1ST AVE. SOUTH, ST. PETERSBURG, FL, 33707
KOBEL BECKY Director 4934 ST. CROIX DR., TAMPA, FL, 33629
AZZARELLI BART Director PO BOX 249, THONOTOSASSA, FL, 33592
WEILER STEVE Director 4830 W. BAY VILLA AVE., TAMPA, FL, 33611

President

Name Role Address
MICHAEL MARY DEE President 6319 NEWTOWN CIR., B-2, TAMPA, FL, 33615

Treasurer

Name Role Address
LEEF RON Treasurer 3403 BROOKSHIRE CT., TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2013-06-25 BLESS ISRAEL USA, INC. No data
CHANGE OF MAILING ADDRESS 2010-02-17 4320 BAY TO BAY BLVD., TAMPA, FL 33629 No data
REGISTERED AGENT NAME CHANGED 2010-02-17 LEEF, RON DT No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-17 4320 BAY TO BAY BLVD., TAMPA, FL 33629 No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State