Search icon

CYBERSYNAGOGUE INC.

Company Details

Entity Name: CYBERSYNAGOGUE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Apr 2020 (5 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Oct 2020 (4 years ago)
Document Number: N20000004106
FEI/EIN Number 85-3372451
Address: 815 W Boynton Beach Blvd, APT 16202, Boynton Beach, FL, 33426, US
Mail Address: 815 W Boynton Beach Blvd, APT 16202, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SHORE STEPHANIE Agent 815 W Boynton Beach Blvd, Boynton Beach, FL, 33426

Director

Name Role Address
Shore Stephanie Director 815 W Boynton Beach Blvd, Boynton Beach, FL, 33426
CARAL SHAW ROBIN Director 5800 CAMINO DEL SOL APT. 204, BOCA RATON, FL, 33433
MARKMAN SALLY Director 15351 LAKE WILDFLOWER RD, DELRAY BEACH, FL, 33484

President

Name Role Address
Shore Stephanie President 815 W Boynton Beach Blvd, Boynton Beach, FL, 33426

Treasurer

Name Role Address
Shore Stephanie Treasurer 815 W Boynton Beach Blvd, Boynton Beach, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000039438 NISHMAT CHAYIM ACTIVE 2023-03-27 2028-12-31 No data 815 W BOYNTON BEACH BLVD, APT 16202, BOYNTON BEACH BLVD, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 815 W Boynton Beach Blvd, APT 16202, Boynton Beach, FL 33426 No data
CHANGE OF MAILING ADDRESS 2023-02-03 815 W Boynton Beach Blvd, APT 16202, Boynton Beach, FL 33426 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 815 W Boynton Beach Blvd, APT 16202, Boynton Beach, FL 33426 No data
AMENDMENT 2020-10-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-13
Amendment 2020-10-05
Domestic Non-Profit 2020-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State