Entity Name: | CONGREGATION CHEVRA KADISHA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 10 Apr 2014 (11 years ago) |
Document Number: | N14000003587 |
FEI/EIN Number | 46-5013957 |
Address: | 6081 S Congress, Lake Worth, FL, 33462, US |
Mail Address: | 6081 S Congress Ave, Lake Worth, FL, 33462, US |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYONS JAY | Agent | 6081 S Congress, Lake Worth, FL, 33462 |
Name | Role | Address |
---|---|---|
LYONS JAY | President | P.O. Box 880052, BOCA RATON, FL, 33488 |
ZOHN ELCHONON | President | P.O. Box 880052, BOCA RATON, FL, 33488 |
Name | Role | Address |
---|---|---|
LYONS JAY | Director | P.O. Box 880052, BOCA RATON, FL, 33488 |
BAUMANN NORBERT | Director | P.O. Box 880052, BOCA RATON, FL, 33488 |
ZOHN ELCHONON | Director | P.O. Box 880052, BOCA RATON, FL, 33488 |
Appel Shlomo | Director | P.O. Box 880052, BOCA RATON, FL, 33488 |
Name | Role | Address |
---|---|---|
BAUMANN NORBERT | Treasurer | P.O. Box 880052, BOCA RATON, FL, 33488 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000012339 | SOUTH FLORIDA JEWISH CEMETERY | ACTIVE | 2021-01-25 | 2026-12-31 | No data | 6081 SOUTH CONGRESS AVENUE, LAKE WORTH, FL, 33462 |
G15000123240 | ENDURING LOSS | EXPIRED | 2015-12-07 | 2020-12-31 | No data | P.O. BOX 880052, BOCA RATON, FL, 33488 |
G15000105207 | SOUTH FLORIDA JEWISH CEMETERY | EXPIRED | 2015-10-14 | 2020-12-31 | No data | P.O. BOX 880052, BOCA RATON, FL, 33488 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-12 | 6081 S Congress, Lake Worth, FL 33462 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 6081 S Congress, Lake Worth, FL 33462 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 6081 S Congress, Lake Worth, FL 33462 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-22 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-26 |
ANNUAL REPORT | 2018-03-08 |
AMENDED ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State