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 |
Name | Role | Address |
---|---|---|
Brawer, Ira | Agent | 4449 NW 2nd Avenue, Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
Brawer, Ira | President | 4449 NW 2nd Avenue, Boca Raton, FL 33431 |
Name | Role | Address |
---|---|---|
Pedraza, David | Secretary | 6756 Bridlewood Court, Boca Raton, FL 33433 |
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 |
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 |
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