Search icon

CONGREGATION ANSHEI "SHOLOM", INCORPORATED, OF WEST PALM BEACH, FL - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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