Search icon

HAVURAH SHALOM, INC.

Company Details

Entity Name: HAVURAH SHALOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 12 Nov 1997 (27 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: N97000006437
FEI/EIN Number 650779644
Address: 9272 VISTA DEL LAGO, 28G, BOCA RATON, FL, 33428
Mail Address: 9272 VISTA DEL LAGO, 28G, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BLACKER SAMUEL Agent 9272 VISTA DEL LAGO, BOCA RATON, FL, 33428

Director

Name Role Address
KARSH SIDNEY Director 10980 ROEBELINI PALM COURT, APT B, BOYNTON BEACH, FL, 33437

RA

Name Role Address
BLACKER SAMUEL S RA 9272 VISTO DEL LAGO 28G, BOCA RATON, FL, 33428

Secretary

Name Role Address
LOSS ROSALYN Secretary 11460 SAMOA WAY, BOYNTON BCH, FL, 33437

Treasurer

Name Role Address
LOSS ROSALYN Treasurer 11460 SAMOA WAY, BOYNTON BCH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-01 9272 VISTA DEL LAGO, 28G, BOCA RATON, FL 33428 No data
CHANGE OF MAILING ADDRESS 2010-03-01 9272 VISTA DEL LAGO, 28G, BOCA RATON, FL 33428 No data
REGISTERED AGENT NAME CHANGED 2010-03-01 BLACKER, SAMUEL No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-01 9272 VISTA DEL LAGO, 28G, BOCA RATON, FL 33428 No data

Documents

Name Date
ANNUAL REPORT 2010-03-01
ANNUAL REPORT 2009-02-08
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-01-10
ANNUAL REPORT 2004-02-04
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-01-29
ANNUAL REPORT 2001-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State