Search icon

CONGREGATION BETH SHALOM OF ORANGE CITY, INC. - Florida Company Profile

Company Details

Entity Name: CONGREGATION BETH SHALOM OF ORANGE CITY, INC.
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: 09 May 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jul 2009 (16 years ago)
Document Number: 747130
FEI/EIN Number 591912991

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

Address: 1308 E NORMANDY BLVD, DELTONA, FL, 32725, US
Mail Address: 1308 E NORMANDY BLVD, DELTONA, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARR PAUL President 1308 E. Normandy Blvd., DELTONA, FL, 32725
Barr Paul C Treasurer 1308 E. Normandy Blvd., Deltona, FL, 32725
WEILHEIMER WINSTON Agent 206 SOUTH SPRING GARDEN AVE., DELAND, FL, 32720
WEILHEIMER WINSTON Director 206 S SPRING GARDEN AVE, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000055646 CONGREGATION BETH SHALOM ACTIVE 2013-06-07 2028-12-31 - 1308 E NORMANDY BLVD, SUITE D, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-06-07 1308 E NORMANDY BLVD, SUITE D, DELTONA, FL 32725 -
CHANGE OF MAILING ADDRESS 2013-06-07 1308 E NORMANDY BLVD, SUITE D, DELTONA, FL 32725 -
NAME CHANGE AMENDMENT 2009-07-31 CONGREGATION BETH SHALOM OF ORANGE CITY, INC. -
REGISTERED AGENT NAME CHANGED 2008-04-22 WEILHEIMER, WINSTON -
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 206 SOUTH SPRING GARDEN AVE., DELAND, FL 32720 -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-01-16
AMENDED ANNUAL REPORT 2022-06-16
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State