Entity Name: | CONGREGATION BETH SHALOM OF ORANGE CITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
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 | 59-1912991 |
Address: | 1308 E NORMANDY BLVD, SUITE D, DELTONA, FL 32725 |
Mail Address: | 1308 E NORMANDY BLVD, SUITE D, DELTONA, FL 32725 |
ZIP code: | 32725 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEILHEIMER, WINSTON | Agent | 206 SOUTH SPRING GARDEN AVE., DELAND, FL 32720 |
Name | Role | Address |
---|---|---|
WEILHEIMER, WINSTON | Director | 206 S SPRING GARDEN AVE, DELAND, FL 32720 |
Name | Role | Address |
---|---|---|
BARR, PAUL | President | 1308 E. Normandy Blvd., Suite D DELTONA, FL 32725 |
Name | Role | Address |
---|---|---|
Barr, Paul C | Treasurer | 1308 E. Normandy Blvd., Suite D Deltona, FL 32725 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000055646 | CONGREGATION BETH SHALOM | ACTIVE | 2013-06-07 | 2028-12-31 | No data | 1308 E NORMANDY BLVD, SUITE D, DELTONA, FL, 32725 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-06-07 | 1308 E NORMANDY BLVD, SUITE D, DELTONA, FL 32725 | No data |
CHANGE OF MAILING ADDRESS | 2013-06-07 | 1308 E NORMANDY BLVD, SUITE D, DELTONA, FL 32725 | No data |
NAME CHANGE AMENDMENT | 2009-07-31 | CONGREGATION BETH SHALOM OF ORANGE CITY, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2008-04-22 | WEILHEIMER, WINSTON | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-22 | 206 SOUTH SPRING GARDEN AVE., DELAND, FL 32720 | No data |
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: 05 Feb 2025
Sources: Florida Department of State