Search icon

TEMPLE ADATH OR, INC.

Company Details

Entity Name: TEMPLE ADATH OR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 23 Oct 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jun 1992 (33 years ago)
Document Number: N17466
FEI/EIN Number 59-2740747
Address: 4581 Weston Road, Suite #160, Weston, FL 33331
Mail Address: 4581 Weston Road, Suite #160, Weston, FL 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Dickinson, Rebekah Agent 4581 Weston Road, Suite 160, Weston, FL 33331

Chairman

Name Role Address
LABOWITZ, MARC RABBI Chairman 3924 SW 139th Ave, DAVIE, FL 33330

Director

Name Role Address
LABOWITZ, PHILLIP RABBI Director 11450 SW 16TH STREET, DAVIE, FL 33325
Labowitz, Paulin Director 3924 SW 139th Ave, Davie, FL 33330
Snyder, Steven Director 2817 NE 6th Avenue, Wilton Manors, FL 33334

Chief Executive Officer

Name Role Address
Dickinson, Rebekah Chief Executive Officer 4581 Weston Road, Suite #160 Weston, FL 33331

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-17 Dickinson, Rebekah No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-17 4581 Weston Road, Suite 160, Weston, FL 33331 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-06 4581 Weston Road, Suite #160, Weston, FL 33331 No data
CHANGE OF MAILING ADDRESS 2021-02-06 4581 Weston Road, Suite #160, Weston, FL 33331 No data
AMENDMENT 1992-06-18 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-17
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-29

Date of last update: 04 Feb 2025

Sources: Florida Department of State