Entity Name: | YAHUSHA HOUSE OF YISHAR'EL- G.A.I. SOUTH FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Jan 2018 (7 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Mar 2024 (a year ago) |
Document Number: | N18000001054 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1955 North Federal Highway, suite 207, Pompano Beach, FL, 33062, US |
Mail Address: | POST OFFICE BOX 668055, POMPANO BEACH, FL, 33066 |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHISON BETTY | Agent | 1955 North Federal Highway, suite 207, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
YASHAR'EL MORIYAH | President | 1955 North Federal Highway, suite 207, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
YASHAR'EL MORIYAH | Director | 1955 North Federal Highway, suite 207, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
YASHAR'EL MA'ASEYAHU | Vice President | 1955 North Federal Highway, suite 207, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
SHEPHERD VALERIA | Secretary | 1955 North Federal Highway, suite 207, Pompano Beach, FL, 33062 |
Name | Role | Address |
---|---|---|
SHEPHERD VALERIA | Treasurer | 1955 North Federal Highway, suite 207, Pompano Beach, FL, 33062 |
Name | Role |
---|---|
SAMARITAN HOPE EMPOWERMENT SERVICES INC. | Outr |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 1955 North Federal Highway, suite 207, Pompano Beach, FL 33062 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 1955 North Federal Highway, suite 207, Pompano Beach, FL 33062 | No data |
AMENDMENT AND NAME CHANGE | 2024-03-18 | YAHUSHA HOUSE OF YISHAR'EL- G.A.I. SOUTH FLORIDA INC | No data |
NAME CHANGE AMENDMENT | 2019-03-06 | YAHUSHA HOUSE OF YISRAEL, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
Amendment and Name Change | 2024-03-18 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-24 |
Name Change | 2019-03-06 |
Domestic Non-Profit | 2018-01-29 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State