Entity Name: | CONGREGATION ANSHEI "SHOLOM", INCORPORATED, OF WEST PALM BEACH, FL |
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: | 18 Nov 1971 (53 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Jun 2013 (12 years ago) |
Document Number: | 722122 |
FEI/EIN Number |
237210176
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5348 GROVE STREET, WEST PALM BEACH, FL, 33417, US |
Mail Address: | 5348 GROVE STREET, WEST PALM BEACH, FL, 33417, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kranz Arye | President | 251 Bedford J, WEST PALM BEACH, FL, 33417 |
Eissenberg Robert | Vice President | 12 Plymouth A, WEST PALM BEACH, FL, 33417 |
Nussbaum Meir | Treasurer | 131 Stratford J, WEST PALM BEACH, FL, 33417 |
Schwartz Marvin | Secretary | 277 Sheffield L, WEST PALM BEACH, FL, 33417 |
Shain Mordechai | Director | 96 Norwich D, WEST PALM BEACH, FL, 33417 |
KRANZ ARYE | Agent | 251 Bedford J, WEST PALM BEACH, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-01-03 | KRANZ, ARYE | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-03 | 251 Bedford J, WEST PALM BEACH, FL 33417 | - |
NAME CHANGE AMENDMENT | 2013-06-10 | CONGREGATION ANSHEI "SHOLOM", INCORPORATED, OF WEST PALM BEACH, FL | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-16 | 5348 GROVE STREET, WEST PALM BEACH, FL 33417 | - |
CHANGE OF MAILING ADDRESS | 2012-02-16 | 5348 GROVE STREET, WEST PALM BEACH, FL 33417 | - |
REINSTATEMENT | 1999-06-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
AMENDMENT | 1990-05-29 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-15 |
AMENDED ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State