Detail by Entity Name

Florida Not For Profit Corporation

THE KABBALAH CENTRE OF FLORIDA, INC.

Filing Information
N95000002712 65-0638140 06/12/1995 FL ACTIVE REINSTATEMENT 01/30/2023
Principal Address
2725 NE 163rd Street,
N Miami Beach, FL 33160

Changed: 02/02/2021
Mailing Address
155 E 48th Street
New York, NY 10017

Changed: 02/02/2021
Registered Agent Name & Address SOLOMON, BETTY
2725 NE 163rd Street,
#102
N Miami Beach, FL 33160

Name Changed: 01/30/2023

Address Changed: 02/02/2021
Officer/Director Detail Name & Address

Title DIRECTOR, Treasurer

YARDENI, YAROM
1062 S. ROBERTSON BLVD
LOS ANGELES, CA 90035

Title DIRECTOR, President

SOLOMON, CHAIM EVAN
2725 NE 163rd Street,
N Miami Beach, FL 33160

Title DIRECTOR, Secretary, VP

SOLOMON, BETTY
2725 NE 163rd Street,
N Miami Beach, FL 33160

Title CFO

Federico , Angelo
232 E 59th street
4th Floor
New York, NY 10022

Annual Reports
Report YearFiled Date
2022 01/30/2023
2023 01/30/2023
2024 05/22/2024

Document Images
05/22/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- REINSTATEMENT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
06/23/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2020 -- ANNUAL REPORT View image in PDF format
06/03/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
02/11/2016 -- ANNUAL REPORT View image in PDF format
01/20/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
06/24/2013 -- Amended and Restated Articles View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
01/06/2009 -- ANNUAL REPORT View image in PDF format
05/12/2008 -- ANNUAL REPORT View image in PDF format
04/05/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
08/04/2004 -- ANNUAL REPORT View image in PDF format
02/28/2003 -- ANNUAL REPORT View image in PDF format
02/01/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
07/12/2000 -- ANNUAL REPORT View image in PDF format
11/09/1999 -- Amendment and Name Change View image in PDF format
04/20/1999 -- ANNUAL REPORT View image in PDF format
07/02/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
06/12/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format