Search icon

KISSIMMEE JEWISH COMMUNITY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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