Search icon

HARAMBAM CONGREGATION, INC.

Company Details

Entity Name: HARAMBAM CONGREGATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 10 Mar 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Feb 2011 (14 years ago)
Document Number: N97000001324
FEI/EIN Number 650764665
Mail Address: 3701 PINE TREE DR, MIAMI BEACH, FL, 33140
Address: 3701 pinetree dr, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BOGOMILSKY TZVI H Agent 3701 PINE TREE DR, MIAMI BEACH, FL, 33140

President

Name Role Address
BOGOMILSKY TZVI M President 3701 PINE TREE DR, MIAMI BEACH, FL, 33140

Secretary

Name Role Address
AMSELEM ALEX M Secretary 100 BAYVIEW DR. #908, SUNNY ISLES BEACH, FL, 33160

Vice President

Name Role Address
AMSELEM ARMANDO R Vice President 210-174 STREET #409, SUNNY ISLES BEACH, FL, 33160

Treasurer

Name Role Address
ELNECAVE ROLANDO M Treasurer 210-174 STREET #719, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-28 3701 pinetree dr, MIAMI BEACH, FL 33140 No data
CHANGE OF MAILING ADDRESS 2011-03-04 3701 pinetree dr, MIAMI BEACH, FL 33140 No data
REGISTERED AGENT NAME CHANGED 2011-03-04 BOGOMILSKY, TZVI H No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-04 3701 PINE TREE DR, MIAMI BEACH, FL 33140 No data
AMENDMENT 2011-02-22 No data No data
AMENDMENT 1997-12-02 No data No data

Court Cases

Title Case Number Docket Date Status
HARAMBAM CONGREGATION, INC., VS SIMCHA CONNECTION, INC., 3D2011-2887 2011-11-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-6893

Parties

Name HARAMBAM CONGREGATION, INC.
Role Appellant
Status Active
Representations Steve M. Bimston
Name SIMCHA CONNECTION INC.
Role Appellee
Status Active
Representations Lawrence R. Metsch
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-04-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-03-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ remanded with instructions
Docket Date 2012-03-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2011-12-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2011-12-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SIMCHA CONNECTION, INC.
Docket Date 2011-12-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AT Jeffrey Swartz
Docket Date 2011-12-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2011-12-05
Type Record
Subtype Appendix
Description Appendix
Docket Date 2011-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HARAMBAM CONGREGATION, INC.
Docket Date 2011-11-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HARAMBAM CONGREGATION, INC.
SIMCHA CONNECTION, INC., et al., VS HARAMBAM CONGREGATION, INC., 3D2011-1909 2011-07-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-20007

Parties

Name SIMCHA CONNECTION INC.
Role Appellant
Status Active
Name RABBI FAIVISH M. DALFIN
Role Appellant
Status Active
Representations Lawrence R. Metsch
Name HARAMBAM CONGREGATION, INC.
Role Appellee
Status Active
Representations JEFFREY D. SWARTZ
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-15
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellants' motion for written opinion is hereby denied. Upon consideration of the motion for the issuance of a rule to show cause and motion for attorney's fees pursuant to §57.105 Florida Statutes filed by appellee, it is ordered that said motions are hereby denied. SHEPHERD, SUAREZ and SALTER, JJ., concur. Appellants' motion for rehearing en banc is hereby denied.
Docket Date 2012-02-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HARAMBAM CONGREGATION, INC.
Docket Date 2012-01-17
Type Response
Subtype Response
Description RESPONSE ~ in opposition to ae motion for issuance of rule to show cause
On Behalf Of RABBI FAIVISH M. DALFIN
Docket Date 2012-01-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for the issuance of a rule to show cause
On Behalf Of HARAMBAM CONGREGATION, INC.
Docket Date 2012-01-09
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of RABBI FAIVISH M. DALFIN
Docket Date 2011-12-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-12-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2011-11-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of RABBI FAIVISH M. DALFIN
Docket Date 2011-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HARAMBAM CONGREGATION, INC.
Docket Date 2011-09-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HARAMBAM CONGREGATION, INC.
Docket Date 2011-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Upon consideration, appellee's motion for the Court to re-designate the notice of appeal as an appeal from a Final Order under Rule 1.110, Florida Rules of Appellate Procedure, is hereby denied. Appellee's motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order for appellee to serve its answer brief. Appellee's alternative motion dismissing the instant appeal as improperly noticed is denied. WELLS, C.J., and RAMIREZ and SUAREZ, JJ., concur.
Docket Date 2011-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ or dismissing the instant appeal as impoperly noticed
On Behalf Of HARAMBAM CONGREGATION, INC.
Docket Date 2011-08-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HARAMBAM CONGREGATION, INC.
Docket Date 2011-08-15
Type Brief
Subtype Memorandum Brief
Description Memorandum ~ IN OPPOSITION TO AE'S MOTION FOR AN EXTENSION OF TIME IN WHICH TO FILE ANSWER BRIEF OR , IN THE ALTERNATIVE, FOR DISMISSAL OF APPEAL
Docket Date 2011-08-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Lawrence R. Metsch 133162
Docket Date 2011-08-02
Type Record
Subtype Appendix
Description Appendix
Docket Date 2011-08-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RABBI FAIVISH M. DALFIN
Docket Date 2011-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RABBI FAIVISH M. DALFIN
Docket Date 2011-07-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State