Search icon

CONGREGATION QOL SASSON, INC.

Company Details

Entity Name: CONGREGATION QOL SASSON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Jan 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Sep 2022 (2 years ago)
Document Number: N08000000491
FEI/EIN Number 262254925
Address: 848 NORTH DONNELLY ST, MT. DORA, FL, 32757, US
Mail Address: 848 NORTH DONNELLY ST, MT. DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
SOLOMON GEOFFREY Z Agent 848 NORTH DONNELLY ST, MT. DORA, FL, 32757

Chief Executive Officer

Name Role Address
SOLOMON GEOFFREY Z Chief Executive Officer 848 NORTH DONNELLY ST, MT. DORA, FL, 32757

Vice President

Name Role Address
Attermann Steven Vice President 205 East 7th, Mount Dora, FL, 32757

Secretary

Name Role Address
Mills Arlene Secretary 602 Chautauqua Drive, MT. DORA, FL, 32757

President

Name Role Address
Mills Lawrence R President 602 Chautauqua Drive, Mount Dora, FL, 32757

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000001980 THE TRADITIONAL CONGREGATION OF MOUNT DORA ACTIVE 2023-01-05 2028-12-31 No data 848 NORTH DONNELLY STREET, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-09-22 CONGREGATION QOL SASSON, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-28 848 NORTH DONNELLY ST, MT. DORA, FL 32757 No data
CHANGE OF MAILING ADDRESS 2011-01-28 848 NORTH DONNELLY ST, MT. DORA, FL 32757 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-28 848 NORTH DONNELLY ST, MT. DORA, FL 32757 No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-24
Name Change 2022-09-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State