Search icon

FOUNDATION FOR CONSERVATIVE JUDAISM OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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