Entity Name: | BETH T'FILAH MESSIANIC SYNAGOGE, 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: | 21 Oct 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2022 (2 years ago) |
Document Number: | N96000005403 |
FEI/EIN Number |
810670241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7790 La Salle Blvd, Miramar, FL, 33023, US |
Mail Address: | 7790 La Salle Blvd, Miramar, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brawer Ira | Vice President | 22095 Ataman St, Boca Raton, FL, 33428 |
Ayers Mark | Treasurer | 7790 La Salle Blvd, Miramar, FL, 33023 |
ABSOLON MATTHEW J | President | 7790 La Salle Blvd, Miramar, FL, 33023 |
Benitez Jessica | Secretary | 7790 La Salle Blvd, Miramar, FL, 33023 |
ABSOLON MATTHEW J | Agent | 5807 Dawson St #7, Hollywood, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 5807 Dawson St #7, Hollywood, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2023-01-19 | 7790 La Salle Blvd, Miramar, FL 33023 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 7790 La Salle Blvd, Miramar, FL 33023 | - |
REINSTATEMENT | 2022-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-10-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-19 |
REINSTATEMENT | 2022-11-23 |
REINSTATEMENT | 2020-05-10 |
ANNUAL REPORT | 2018-05-11 |
REINSTATEMENT | 2017-09-28 |
REINSTATEMENT | 2016-10-18 |
ANNUAL REPORT | 2015-02-16 |
AMENDED ANNUAL REPORT | 2014-11-05 |
Reg. Agent Resignation | 2014-10-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State