Search icon

TEMPLE BETH AMI OF PALM BEACH COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: TEMPLE BETH AMI OF PALM BEACH COUNTY, 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: 03 Jun 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: N09562
FEI/EIN Number 592568825

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1401 N.W. FOURTH AVENUE, BOCA RATON, FL, 33432
Mail Address: 1401 N.W. FOURTH AVENUE, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAUSS DAVID N Chief Operating Officer 1401 N.W. FOURTH AVENUE, BOCA RATON, FL, 33432
VanDyke Scott President 1401 N.W. FOURTH AVENUE, BOCA RATON, FL, 33432
Roth Martin Treasurer 1401 NW 4th Avenue, Boca Raton, FL, 33432
STRAUSS DAVID N Agent 1401 N.W. FOURTH AVENUE, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000081933 BETH AMI CONGREGATION ACTIVE 2024-07-09 2029-12-31 - 1401 NW 4TH AVE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2017-12-07 STRAUSS, DAVID N -
REGISTERED AGENT ADDRESS CHANGED 2012-07-03 1401 N.W. FOURTH AVENUE, BOCA RATON, FL 33432 -
REINSTATEMENT 2012-07-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2000-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1992-07-13 1401 N.W. FOURTH AVENUE, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 1992-07-13 1401 N.W. FOURTH AVENUE, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
REINSTATEMENT 2023-01-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-07
AMENDED ANNUAL REPORT 2017-12-07
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State