Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE LANA DITCHEK GOLDBERG HACHNOSSOS KALLAH OF GREATER MIAMI, INC.

Cross Reference Name ENTRANCE OF THE BRIDE CORPORATION
Filing Information
N31636 65-0186078 04/07/1989 FL ACTIVE REINSTATEMENT 06/20/2011
Principal Address
% BARBARA BOSEM DAHAV
1400 LENOX AVENUE
MIAMI BEACH, FL 33139

Changed: 07/26/1994
Mailing Address
% BARBARA BOSEM DAHAV
1400 LENOX AVENUE
MIAMI BEACH, FL 33139

Changed: 07/26/1994
Registered Agent Name & Address JACK LEVINE PA
3050 Biscayne Blvd
302
Miami, FL 33137

Name Changed: 04/27/2020

Address Changed: 04/27/2020
Officer/Director Detail Name & Address

Title DT

DAHAV, BARBARA BOSEM
1400 LENOX AVENUE
MIAMI BEACH, FL 33139

Title D

SHOCHET, BATSHEVA
1035 14TH ST.
MIAMI BEACH, FL 33139

Title DP

LEHRFIELD, MIRIAM
1335 NE 171 STREET
N. MIAMI BEACH, FL 33162

Title D

MAYBERG, JUDY
4433 N. BAY RD.
MIAMI BEACH, FL 33140

Title D

SHAPIRO , BARBARA
3711 PRAIRIE AVENUE
MIAMI BEACH, FL 33140

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 02/27/2023
2024 02/23/2024

Document Images
02/23/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/04/2019 -- ANNUAL REPORT View image in PDF format
02/25/2018 -- ANNUAL REPORT View image in PDF format
03/31/2017 -- ANNUAL REPORT View image in PDF format
01/17/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
02/14/2014 -- ANNUAL REPORT View image in PDF format
03/03/2013 -- ANNUAL REPORT View image in PDF format
02/26/2012 -- ANNUAL REPORT View image in PDF format
06/20/2011 -- REINSTATEMENT View image in PDF format
01/06/2008 -- ANNUAL REPORT View image in PDF format
01/31/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
03/03/2004 -- ANNUAL REPORT View image in PDF format
08/01/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
01/16/2001 -- ANNUAL REPORT View image in PDF format
02/02/2000 -- ANNUAL REPORT View image in PDF format
01/21/1999 -- ANNUAL REPORT View image in PDF format
12/28/1998 -- Amended/Restated Article/NC View image in PDF format
01/15/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- DEBIT MEMO View image in PDF format
01/27/1997 -- DEBIT MEMO View image in PDF format
01/21/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
07/17/1995 -- ANNUAL REPORT View image in PDF format