Entity Name: | FOUNDATION FOR CONSERVATIVE JUDAISM OF SOUTH FLORIDA, 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 Sep 1994 (31 years ago) |
Date of dissolution: | 14 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 May 2024 (a year ago) |
Document Number: | N94000004320 |
FEI/EIN Number |
650526420
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2525 Ponce De Leon Blvd, Coral Gables, FL, 33134, US |
Mail Address: | 2525 Ponce de Leon Blvd, Coral GabLes, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOVAK MICHAEL | Treasurer | 60 EDGEWATER DRIVE APT 5-C, CORAL GABLES, FL, 33133 |
ROTH NEAL | President | 7229 SW 102 STREET, PINECREST, FL, 33156 |
BERK CAROL | Secretary | 7360 S.W. 133 TERR., MIAMI, FL, 33156 |
ROTH NEAL AESQUIRE | Agent | 2525 PONCE DE LEON BLVD - STE. 1150, CORAL GABLES, FL, 331346040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-31 | 2525 Ponce De Leon Blvd, 1150, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2022-05-31 | 2525 Ponce De Leon Blvd, 1150, Coral Gables, FL 33134 | - |
AMENDED AND RESTATEDARTICLES | 2022-05-31 | - | - |
AMENDED AND RESTATEDARTICLES/NAME CHANGE | 2022-05-31 | FOUNDATION FOR CONSERVATIVE JUDAISM OF SOUTH FLORIDA, INC. | - |
RESTATED ARTICLES | 2021-01-12 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-12 | 2525 PONCE DE LEON BLVD - STE. 1150, CORAL GABLES, FL 33134-6040 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-12 | ROTH, NEAL A, ESQUIRE | - |
AMENDMENT | 2011-08-12 | - | - |
AMENDMENT | 2010-07-20 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-14 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-26 |
Amended and Restated Articles/ | 2022-05-31 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-05-03 |
Restated Articles | 2021-01-12 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-02-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State