Search icon

CONGREGATION KOL AMI OF PALM BEACH COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: CONGREGATION KOL AMI OF PALM BEACH COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Mar 1989 (36 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N30928
FEI/EIN Number 650260700

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: c/o Beth DeRicco, 167 Wellington J, West Palm Beach, FL, 33417, US
Mail Address: P.O. Box 810504, Boca Raton, FL, 33481, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeRicco Beth President 167 Wellington J, West Palm Beach, FL, 33417
Kaufman Daniel Treasurer 140 Pamela Ln, West Palm Beach, FL, 33405
BONNIN JENNIE Trustee 5230 MAJORCA CLUB DRIVE, BOCA RATON, FL, 33486
Hartz Jean Secretary 505 Wayne St, Johnstown, PA, 15905
Ostroff Cathy Vice President 8 Ashby A, Deerfield Beach, FL, 33442
Prelak Barbara Trustee 6069 Old Court Rd, Boca Raton, FL, 33433
Kaufman Daniel Agent 140 Pamela Ln, West Palm Beach, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 c/o Beth DeRicco, 167 Wellington J, West Palm Beach, FL 33417 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-23 140 Pamela Ln, West Palm Beach, FL 33405 -
REGISTERED AGENT NAME CHANGED 2022-04-23 Kaufman, Daniel -
CHANGE OF MAILING ADDRESS 2014-01-11 c/o Beth DeRicco, 167 Wellington J, West Palm Beach, FL 33417 -
REINSTATEMENT 1994-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1989-03-14 CONGREGATION KOL AMI OF PALM BEACH COUNTY, INC. -

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State