Search icon

ORTHODOX JEWISH COMMUNITY CENTER OF PANAMA CITY BEACH, FL, INC.

Company Details

Entity Name: ORTHODOX JEWISH COMMUNITY CENTER OF PANAMA CITY BEACH, FL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 09 Sep 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N11000008566
FEI/EIN Number 46-3593631
Address: 1016 thomas dr, unit 297, Panama City Beach, FL, 32408, US
Mail Address: 1016 thomas dr, unit 297, Panama City Beach, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
SHANY IDO II Agent 1016 thomas dr, Panama City Beach, FL, 32408

Director

Name Role Address
SHANY IDO Director 1016 thomas dr, Panama City Beach, FL, 32408

Trustee

Name Role Address
OHAYON NISSIM Trustee 245 S GLADES TRAIL, PANAMA CITY BEACH, FL, 32407

Treasurer

Name Role Address
MOR ALON Treasurer PO BOX 9869, PANAMA CITY BEACH, FL, 32417

Chief Financial Officer

Name Role Address
ASSRAF SHLOMO Chief Financial Officer 12400 FRONT BEACH ROAD, PANAMA CITY BEACH, FL, 32407

Chief Operating Officer

Name Role Address
HABA YEHEZKEL Chief Operating Officer 106 TIERRA VERDE TRAIL, Panama City Beach, FL, 32407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-11 1016 thomas dr, unit 297, Panama City Beach, FL 32408 No data
CHANGE OF MAILING ADDRESS 2018-05-11 1016 thomas dr, unit 297, Panama City Beach, FL 32408 No data
REGISTERED AGENT NAME CHANGED 2018-05-11 SHANY, IDO, II No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-11 1016 thomas dr, unit 297, Panama City Beach, FL 32408 No data

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State