Search icon

AMERICAN FRIENDS OF TENUFA BAKEHILA, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN FRIENDS OF TENUFA BAKEHILA, 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: 02 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Aug 2024 (7 months ago)
Document Number: N14000003241
FEI/EIN Number 46-5300754

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

Address: c/o KLEIN, 6238 WOODCREST AVE, BALTIMORE, MD, 21209, US
Mail Address: c/o KLEIN, 6238 WOODCREST AVE, BALTIMORE, MD, 21209, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ JOSEPH Secretary c/o Saida 1026 Cornwall B, Boca Raton, FL, 33434
FELDMAN EVE Treasurer c/o Saida 1026 Cornwall B, Boca Raton, FL, 33434
Goldman Jennifer President c/o Saida 1026 Cornwall B, Boca Raton, FL, 33434
Shamberg Aaron Director c/o Saida 1026 Cornwall B, Boca Raton, FL, 33434
Schoenfeld Roger Director c/o Saida 1026 Cornwall B, Boca Raton, FL, 33434
Stern Deborah Director c/o Saida 1026 Cornwall B, Boca Raton, FL, 33434
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-08-28 - -
REGISTERED AGENT NAME CHANGED 2024-08-28 REGISTERED AGENTS INC. -
CHANGE OF PRINCIPAL ADDRESS 2023-11-14 c/o KLEIN, 6238 WOODCREST AVE, BALTIMORE, MD 21209 -
CHANGE OF MAILING ADDRESS 2023-11-14 c/o KLEIN, 6238 WOODCREST AVE, BALTIMORE, MD 21209 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-02 7901 4TH ST N - STE 300, ST. PETERSBURG, FL 33702 -
NAME CHANGE AMENDMENT 2014-04-28 AMERICAN FRIENDS OF TENUFA BAKEHILA, INC. -

Documents

Name Date
REINSTATEMENT 2024-08-28
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-08
Reg. Agent Change 2020-04-02
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-08-17
ANNUAL REPORT 2015-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State