Entity Name: | KISSIMMEE JEWISH COMMUNITY, 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: | 15 Jul 1983 (42 years ago) |
Document Number: | 769404 |
FEI/EIN Number |
592418727
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3501 OAKPOINTE BLVD., KISSIMMEE, FL, 34746, US |
Mail Address: | CONGREGATION SHALOM ALEICHEM, P.O. BOX 581367, KISSIMMEE, FL, 34758, US |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUTWORTH FRANK L | Treasurer | 766 Shady Canyon Way, POINCIANA, FL, 34759 |
SIMONSON PETER | Firs | 801 NORTH LAVON AVENUE, KISSIMMEE, FL, 34741 |
GLASER MARILYN | President | 660 TAPATIO LANE, POINCIANA, FL, 34759 |
USLAN MARILYN | Director | 328 NEW RIVER DRIVE, POINCIANA, FL, 34759 |
SHAPIRO LAURENCE | Director | CONGREGATION SHALOM ALEICHEM, KISSIMMEE, FL, 34758 |
GUTWORTH FRANK L | Agent | 766 Shady Canyon Way, POINCIANA, FL, 34759 |
SIMON SIDNEY | Seco | 427 SCRIPPS RANCH RD, POINCIANA, FL, 34759 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000083635 | CONGREGATION SHALOM ALEICHEM | ACTIVE | 2019-08-07 | 2029-12-31 | - | P.O. BOX 581367, KISSIMMEE, FL, 34746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-28 | GUTWORTH, FRANK L | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-28 | 766 Shady Canyon Way, POINCIANA, FL 34759 | - |
CHANGE OF MAILING ADDRESS | 2018-01-11 | 3501 OAKPOINTE BLVD., KISSIMMEE, FL 34746 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 3501 OAKPOINTE BLVD., KISSIMMEE, FL 34746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-04 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State