Detail by Entity Name

Florida Not For Profit Corporation

BETH T'FILAH MESSIANIC SYNAGOGE, INC.

Cross Reference Name CHRISTIAN CHURCH OF MIRAMAR, INC.
Filing Information
N96000005403 81-0670241 10/21/1996 FL ACTIVE REINSTATEMENT 11/23/2022
Principal Address
7790 La Salle Blvd
Miramar, FL 33023

Changed: 01/19/2023
Mailing Address
7790 La Salle Blvd
Miramar, FL 33023

Changed: 01/19/2023
Registered Agent Name & Address ABSOLON, MATTHEW J
5807 Dawson St #7
Hollywood, FL 33023

Name Changed: 02/16/2015

Address Changed: 01/19/2023
Registered Agent Resigned: 10/09/2014
Officer/Director Detail Name & Address

Title VP

Brawer, Ira
22095 Ataman St
Boca Raton, FL 33428

Title T

Ayers, Mark
7790 La Salle Blvd
Miramar, FL 33023

Title President

ABSOLON, MATTHEW J
7790 La Salle Blvd
Miramar, FL 33023

Title Secretary

Benitez, Jessica
7790 La Salle Blvd
Miramar, FL 33023

Annual Reports
Report YearFiled Date
2022 11/23/2022
2023 01/19/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
11/23/2022 -- REINSTATEMENT View image in PDF format
05/10/2020 -- REINSTATEMENT View image in PDF format
05/11/2018 -- ANNUAL REPORT View image in PDF format
09/28/2017 -- REINSTATEMENT View image in PDF format
10/18/2016 -- REINSTATEMENT View image in PDF format
02/16/2015 -- ANNUAL REPORT View image in PDF format
11/05/2014 -- AMENDED ANNUAL REPORT View image in PDF format
10/09/2014 -- Reg. Agent Resignation View image in PDF format
04/19/2014 -- ANNUAL REPORT View image in PDF format
12/10/2013 -- REINSTATEMENT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
12/07/2009 -- Amendment and Name Change View image in PDF format
03/20/2009 -- ANNUAL REPORT View image in PDF format
03/13/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
02/07/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
04/15/2002 -- ANNUAL REPORT View image in PDF format
08/07/2001 -- ANNUAL REPORT View image in PDF format
10/26/2000 -- Amendment and Name Change View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
06/25/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
10/21/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format