Entity Name: | THE ORLANDO CONGREGATION OHEV SHALOM |
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 Jul 1975 (50 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Aug 2021 (4 years ago) |
Document Number: | 733179 |
FEI/EIN Number |
590874048
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 613 CONCOURSE PARKWAY SOUTH, MAITLAND, FL, 32751, US |
Mail Address: | 613 CONCOURSE PARKWAY SOUTH, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schwamm Stacey | Secretary | 613 Concourse Pkwy S, Maitland, FL, 32751 |
Gendzier Debby | President | 613 Concourse Pkwy S, Maitland, FL, 32751 |
Hornick Steven | Exec | 613 Concourse Pkwy S, Maitland, FL, 32751 |
Schwartz Eric | Vice President | 613 CONCOURSE PARKWAY S, MAITLAND, FL, 32751 |
Davis Elliott | Vice President | 613 CONCOURSE PARKWAY, MAITLAND, FL, 32751 |
rosen david | Treasurer | 613 CONCOURSE PARKWAY S, MAITLAND, FL, 32751 |
Hilbert Tracy | Agent | 613 CONCOURSE PARKWAY SOUTH, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-05-06 | Hilbert, Tracy | - |
AMENDMENT | 2021-08-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-06 | 613 CONCOURSE PARKWAY SOUTH, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 2012-02-06 | 613 CONCOURSE PARKWAY SOUTH, MAITLAND, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-06 | 613 CONCOURSE PARKWAY SOUTH, MAITLAND, FL 32751 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-05-06 |
ANNUAL REPORT | 2024-02-11 |
ANNUAL REPORT | 2023-05-05 |
ANNUAL REPORT | 2022-04-26 |
Amendment | 2021-08-23 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State