Entity Name: | CONGREGATION SINAI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Aug 2003 (21 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 26 Mar 2009 (16 years ago) |
Document Number: | N03000007560 |
FEI/EIN Number | 582671389 |
Address: | 1200 West Broad Street, Suite C, Groveland, FL, 34736, US |
Mail Address: | 4327 S. Highway 27, CLERMONT, FL, 34711, US |
ZIP code: | 34736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blass Lewis | Agent | 26250 Newcombe Circle, Leesburg, FL, 34748 |
Name | Role | Address |
---|---|---|
Chern Louis | President | 1793 Heart Lake Drive, Groveland, FL, 34736 |
Name | Role | Address |
---|---|---|
Blass Lewis | Treasurer | 26250 Newcombe Circle, Leesburg, FL, 34748 |
Name | Role | Address |
---|---|---|
Behar Alberto | Vice President | 3642 Kingswood Ct, Clermont, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | 26250 Newcombe Circle, Leesburg, FL 34748 | No data |
REGISTERED AGENT NAME CHANGED | 2023-07-05 | Blass, Lewis | No data |
CHANGE OF MAILING ADDRESS | 2020-02-05 | 1200 West Broad Street, Suite C, Groveland, FL 34736 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-04 | 1200 West Broad Street, Suite C, Groveland, FL 34736 | No data |
AMENDED AND RESTATEDARTICLES | 2009-03-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-23 |
AMENDED ANNUAL REPORT | 2023-07-05 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State