Search icon

CONGREGATION CHEVRA KADISHA INC

Company Details

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

Agent

Name Role Address
LYONS JAY Agent 6081 S Congress, Lake Worth, FL, 33462

President

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

Director

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

Treasurer

Name Role Address
BAUMANN NORBERT Treasurer P.O. Box 880052, BOCA RATON, FL, 33488

Fictitious Names

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

Events

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

Documents

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