THE WILLIE AND CELIA TRUMP SYNAGOGUE, INC. - Florida Company Profile

Entity Name: | THE WILLIE AND CELIA TRUMP SYNAGOGUE, 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: | 24 Jun 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Aug 2006 (19 years ago) |
Document Number: | N44007 |
FEI/EIN Number |
650277345
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3000 ISLAND BLVD., S-127, AVENTURA, FL, 33160, US |
Mail Address: | 3000 ISLAND BLVD., S-127, AVENTURA, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KATZ NEIL J | President | 3000 ISLAND BLVD., #S-127, AVENTURA, FL, 33160 |
TABACINIC JOSE | Vice President | 3000 ISLAND BLVD., S-127, AVENTURA, FL, 33160 |
Benaroya Raphael | Vice President | 3000 ISLAND BLVD., S-127, AVENTURA, FL, 33160 |
TABACINIC JOSE | Secretary | 3000 ISLAND BLVD., S-127, AVENTURA, FL, 33160 |
MATUS ALAN M | Agent | 4000 ISLAND BOULEVARD, AVENTURA, FL, 33160 |
MATUS ALAN | Secretary | 3000 ISLAND BLVD., AVENTURA, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-05 | 3000 ISLAND BLVD., S-127, AVENTURA, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2014-02-05 | 3000 ISLAND BLVD., S-127, AVENTURA, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-06 | 4000 ISLAND BOULEVARD, 301, AVENTURA, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-06 | MATUS, ALAN M | - |
AMENDMENT | 2006-08-03 | - | - |
AMENDMENT AND NAME CHANGE | 2005-12-13 | THE WILLIE AND CELIA TRUMP SYNAGOGUE, INC. | - |
REINSTATEMENT | 2002-12-13 | - | - |
AMENDMENT AND NAME CHANGE | 2002-10-28 | THE WILLIAMS ISLAND SYNAGOGUE, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-25 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-03-16 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State