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 |
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 |
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 |
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 | - | - |
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