Entity Name: | THE ISRAELITE EDUCATION ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 01 Aug 1990 (35 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Mar 1992 (33 years ago) |
Document Number: | N39343 |
FEI/EIN Number |
650317196
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7630 BISCAYNE BLVD, MIAMI, FL, 33138, US |
Mail Address: | P.O. BOX 381003, MIAMI, FL, 33238 |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCBEE VENITA D | Director | 122 HOWARD AVENUE, DUNBAR, WV, 25064 |
MCBEE VENITA D | Treasurer | 122 HOWARD AVENUE, DUNBAR, WV, 25064 |
LAZARUS, DAVID M. | Agent | SHERATON DESIGN CENTER OFFICE PLAZA, DANIA, FL, 33004 |
ARAGON, LEVIA P. | Director | 2820 BUTTON WOOD AVE, MIRAMAR, FL, 33025 |
ARAGON, LEVIA P. | Secretary | 2820 BUTTON WOOD AVE, MIRAMAR, FL, 33025 |
LOUIS, TERRY L. | President | 4481 Rosegate Drive, Sneville, GA, 30039 |
LOUIS, TERRY L. | Director | 4481 Rosegate Drive, Sneville, GA, 30039 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 1995-05-01 | 7630 BISCAYNE BLVD, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-05-01 | SHERATON DESIGN CENTER OFFICE PLAZA, 1815 GRIFFIN ROAD, SUITE 403, DANIA, FL 33004 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-05-17 | 7630 BISCAYNE BLVD, MIAMI, FL 33138 | - |
REINSTATEMENT | 1992-03-17 | - | - |
REGISTERED AGENT NAME CHANGED | 1992-03-17 | LAZARUS, DAVID M. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State