Search icon

BEIT HA TORAH, INC - Florida Company Profile

Company Details

Entity Name: BEIT HA TORAH, 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 Dec 2002 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Mar 2020 (5 years ago)
Document Number: N02000009451
FEI/EIN Number 383667087

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

Address: 1274 South John Young Pkwy, KISSIMMEE, FL, 34741, US
Mail Address: 504 Hatchwood Drive, Haines City, FL, 33844, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELEZ MIGUEL A President 504 Hatchwood Drive, Haines City, FL, 33844
VELEZ ANNA I Treasurer 504 Hatchwood Drive, Haines City, FL, 33844
Velez Anna Secretary 504 Hatchwood Drive, Haines City, FL, 33844
Velez Milton C Vice President 4235 Sawyer Circle, St. Cloud, FL, 34772
VELEZ MIGUEL A Director 504 Hatchwood Drive, Haines City, FL, 33844
VELEZ MIGUEL A Agent 504 Hatchwood Drive, Haines City, FL, 33844

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-03-11 BEIT HA TORAH, INC -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 504 Hatchwood Drive, Haines City, FL 33844 -
CHANGE OF MAILING ADDRESS 2017-03-28 1274 South John Young Pkwy, KISSIMMEE, FL 34741 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 1274 South John Young Pkwy, KISSIMMEE, FL 34741 -
REINSTATEMENT 2011-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2008-03-26 CONGREGACION HEBREA NAZARENA BETH HA'TORAH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-05-22
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State