Detail by Entity Name

Florida Not For Profit Corporation

MIKVEH JOVITA COJAB, INC.

Filing Information
747418 59-1957632 05/25/1979 FL ACTIVE CANCEL ADM DISS/REV 12/20/2006 NONE
Principal Address
1054 NE MIAMI GDNS DR. (185 ST.)
NORTH MIAMI BEACH, FL 33179

Changed: 06/16/2010
Mailing Address
1054 NE MIAMI GDNS DR. (185 ST.)
NORTH MIAMI BEACH, FL 33179

Changed: 06/16/2010
Registered Agent Name & Address GITTLESON, SHELDON
1100 NE 163 ST.
#401
NORTH MIAMI BEACH, FL 33162

Name Changed: 12/20/2006

Address Changed: 12/20/2006
Officer/Director Detail Name & Address

Title DP

GOODMAN, BARBARA
17515 NE 7 AVE
NORTH MIAMI BEACH, FL 33162

Title DIRECTOR

GITTLESON, FRAN
1330 NE 172ND ST
MIAMI, FL 33162

Title DIRECTOR

BENSINGER, MICHAL
1072 NE 176TH TERRACE
MIAMI, FL 33162

Title DIRECTOR

FISHMAN, SHAINDY
990 NE 174TH STREET
MIAMI, FL 33162

Title DIRECTOR

ROSENBERG, RIVKY
17540 NE 7TH PLACE
MIAMI, FL 33162

Annual Reports
Report YearFiled Date
2022 01/22/2022
2023 03/26/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
03/26/2023 -- ANNUAL REPORT View image in PDF format
01/22/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
01/24/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/26/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/19/2013 -- ANNUAL REPORT View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
06/16/2010 -- ANNUAL REPORT View image in PDF format
05/07/2009 -- ANNUAL REPORT View image in PDF format
07/24/2008 -- ANNUAL REPORT View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
12/20/2006 -- REINSTATEMENT View image in PDF format
04/28/2005 -- Amendment and Name Change View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
01/31/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
11/28/2000 -- REINSTATEMENT View image in PDF format
02/15/1999 -- ANNUAL REPORT View image in PDF format
02/04/1998 -- ANNUAL REPORT View image in PDF format
03/19/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
06/20/1995 -- ANNUAL REPORT View image in PDF format