Search icon

SHALOM BOCA, INC

Company Details

Entity Name: SHALOM BOCA, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 13 May 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jan 2019 (6 years ago)
Document Number: N43428
FEI/EIN Number 65-0261270
Address: 4449 NW 2nd Avenue, Boca Raton, FL 33431
Mail Address: 4449 NW 2nd Avenue, Boca Raton, FL 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Brawer, Ira Agent 4449 NW 2nd Avenue, Boca Raton, FL 33431

President

Name Role Address
Brawer, Ira President 4449 NW 2nd Avenue, Boca Raton, FL 33431

Secretary

Name Role Address
Pedraza, David Secretary 6756 Bridlewood Court, Boca Raton, FL 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000025552 AYTS CHAYIM MESSIANIC SYNAGOGUE EXPIRED 2019-02-22 2024-12-31 No data 1740 COSTA DEL SOL, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 4449 NW 2nd Avenue, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2020-02-11 4449 NW 2nd Avenue, Boca Raton, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-11 4449 NW 2nd Avenue, Boca Raton, FL 33431 No data
NAME CHANGE AMENDMENT 2019-01-25 SHALOM BOCA, INC No data
REGISTERED AGENT NAME CHANGED 2018-03-21 Brawer, Ira No data

Documents

Name Date
ANNUAL REPORT 2024-08-13
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2020-02-11
AMENDED ANNUAL REPORT 2019-06-11
AMENDED ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2019-02-21
Name Change 2019-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State