Search icon

BOCA JEWISH CENTER INC.

Company Details

Entity Name: BOCA JEWISH CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2017 (8 years ago)
Document Number: N11000004770
FEI/EIN Number 274850965
Address: 21065 POWERLINE ROAD, C-17, BOCA RATON, FL, 33433, US
Mail Address: 21065 POWERLINE ROAD, C-17, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Hocherman Matthew Agent 21065 Powerline Rd, Boca Raton, FL, 33433

Chairman

Name Role Address
Trauring Charles Chairman 21065 POWERLINE ROAD, BOCA RATON, FL, 33433

Secretary

Name Role Address
Spier Radine Secretary 21065 POWERLINE ROAD, BOCA RATON, FL, 33433

President

Name Role Address
STRUHL WARREN President 21065 POWERLINE ROAD, BOCA RATON, FL, 33433
Elefant Jacob President 21065 POWERLINE ROAD, BOCA RATON, FL, 33433

Treasurer

Name Role Address
Grohman Abe Treasurer 21065 POWERLINE ROAD, BOCA RATON, FL, 33433

Chief Operating Officer

Name Role Address
Hocherman Matthew Chief Operating Officer 21065 POWERLINE ROAD, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000047882 BJC EXPIRED 2017-05-02 2022-12-31 No data 21065 POWERLINE ROAD, C-17, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-09 Hocherman, Matthew No data
AMENDMENT 2017-06-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-12 21065 Powerline Rd, Boca Raton, FL 33433 No data
AMENDMENT 2013-04-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-27 21065 POWERLINE ROAD, C-17, BOCA RATON, FL 33433 No data
CHANGE OF MAILING ADDRESS 2012-03-27 21065 POWERLINE ROAD, C-17, BOCA RATON, FL 33433 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-10-28
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-02-09
Amendment 2017-06-12
ANNUAL REPORT 2017-02-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State