Search icon

DAYTONA HEBREW ASSOCIATION - Florida Company Profile

Company Details

Entity Name: DAYTONA HEBREW ASSOCIATION
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Mar 1961 (64 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 1988 (36 years ago)
Document Number: 702083
FEI/EIN Number 590836550

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 403 N. Nova Road, Ormond Beach, FL, 32174, US
Mail Address: 403 N. Nova Road, Ormond Beach, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaufman Simon President 403 N. Nova Road, Ormond Beach, FL, 32174
Friedenzohn Daniel Vice President 403 N. Nova Road, Ormond Beach, FL, 32174
Machacek Marianna Secretary 403 N. Nova Road, Ormond Beach, FL, 32174
Kaufman Simon Agent 403 N. Nova Road, Ormond Beach, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02116900046 TEMPLE ISRAEL ACTIVE 2002-04-26 2027-12-31 - 403 N. NOVA ROAD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 403 N. Nova Road, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2022-11-21 403 N. Nova Road, Ormond Beach, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-21 403 N. Nova Road, Ormond Beach, FL 32174 -
REGISTERED AGENT NAME CHANGED 2018-01-16 Kaufman, Simon -
AMENDMENT 1988-12-19 - -
REINSTATEMENT 1985-12-30 - -
INVOL DISSOLUTION FOR ANNUAL REPORT 1985-11-01 - -
AMENDMENT 1980-03-24 - -
REINSTATEMENT 1980-03-24 - -
INVOL DISSOLUTION FOR ANNUAL REPORT 1976-09-03 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State