Search icon

SHEKHINAH FOUNDATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: SHEKHINAH FOUNDATION, 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: 01 Sep 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: N10000008279
FEI/EIN Number 840416342

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

Address: 6586 Hypoluxo Road, LAKE WORTH, FL, 33467, US
Mail Address: 6586 Hypoluxo Road, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SHEKHINAH FOUNDATION, INC., COLORADO 20121159509 COLORADO

Key Officers & Management

Name Role Address
Freiberg Terronne Vice President 6586 Hypoluxo Road, LAKE WORTH, FL, 33467
Freiberg Terronne President 6586 Hypoluxo Road, LAKE WORTH, FL, 33467
BLITZ MARVIN NATHAN President 6568 HYPOLUXO ROAD #118, LAKE WORTH, FL, 33467
BLITZ MARVIN NATHAN Director 6568 HYPOLUXO ROAD #118, LAKE WORTH, FL, 33467
BLITZ MARVIN N Agent 6586 Hypoluxo Road, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-02-08 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 6586 Hypoluxo Road, 118, LAKE WORTH, FL 33467 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 6586 Hypoluxo Road, 118, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2015-04-30 6586 Hypoluxo Road, 118, LAKE WORTH, FL 33467 -
REGISTERED AGENT NAME CHANGED 2015-04-30 BLITZ, MARVIN NATHAN -
AMENDMENT 2014-11-25 - -
AMENDED AND RESTATEDARTICLES 2011-06-24 - -
AMENDMENT AND NAME CHANGE 2011-02-10 SHEKHINAH FOUNDATION, INC. -

Documents

Name Date
Amendment 2016-02-08
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-04-30
Amendment 2014-11-25
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-27
Amended and Restated Articles 2011-06-24
ANNUAL REPORT 2011-04-06
Amendment and Name Change 2011-02-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State