Search icon

SABA TEMPLE #186 OF POMPANO BEACH, FLORIDA - A.E.A.O.N.M.S OF NORTH AND SOUTH AMERICA AND IT'S JURISDICTIONS, INC. - Florida Company Profile

Company Details

Entity Name: SABA TEMPLE #186 OF POMPANO BEACH, FLORIDA - A.E.A.O.N.M.S OF NORTH AND SOUTH AMERICA AND IT'S JURISDICTIONS, 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: 26 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2021 (3 years ago)
Document Number: N13000011406
FEI/EIN Number 45-1166185

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

Address: 604 NW 10TH AVENUE, POMPANO BEACH, FL, 33060, US
Mail Address: P.O. Box 663716, POMPANO BEACH, FL, 33066, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COVIN KENDALL M ILLU 8080 NW 47TH STREET, LAUDERHILL, FL, 33351
PARAISON EDWIN J CHIE 8772 NW 76th DRIVE, TAMARAC, FL, 33321
PEYTON Anthony ASSI 405 NW 15th WAY, FORT LAUDERDALE, FL, 33311
Ferguson Jonathan Treasurer P.O. Box 663716, POMPANO BEACH, FL, 33066
Hammond Kirk A RECO 604 NW 10TH AVENUE, Pompano Beach, FL, 33060
HAMMOND GREG M DEPU P.O. Box 663716, POMPANO BEACH, FL, 33066
HAMMOND KIRK RECORDE Agent 604 NW 10TH AVENUE, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-19 HAMMOND, KIRK, RECORDER -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 604 NW 10TH AVENUE, POMPANO BEACH, FL 33060 -
REINSTATEMENT 2021-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2016-01-04 604 NW 10TH AVENUE, POMPANO BEACH, FL 33060 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-02-19
REINSTATEMENT 2021-12-14
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State