Entity Name: | CONGREGATION QOL SASSON, 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 Jan 2008 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Sep 2022 (3 years ago) |
Document Number: | N08000000491 |
FEI/EIN Number |
262254925
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
SOLOMON GEOFFREY Z | Chief Executive Officer | 848 NORTH DONNELLY ST, MT. DORA, FL, 32757 |
Attermann Steven | Vice President | 205 East 7th, Mount Dora, FL, 32757 |
Mills Arlene | Secretary | 602 Chautauqua Drive, MT. DORA, FL, 32757 |
Mills Lawrence R | President | 602 Chautauqua Drive, Mount Dora, FL, 32757 |
SOLOMON GEOFFREY Z | Agent | 848 NORTH DONNELLY ST, MT. DORA, FL, 32757 |
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 | - | 848 NORTH DONNELLY STREET, MOUNT DORA, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2022-09-22 | CONGREGATION QOL SASSON, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-28 | 848 NORTH DONNELLY ST, MT. DORA, FL 32757 | - |
CHANGE OF MAILING ADDRESS | 2011-01-28 | 848 NORTH DONNELLY ST, MT. DORA, FL 32757 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-28 | 848 NORTH DONNELLY ST, MT. DORA, FL 32757 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
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 |
Date of last update: 01 May 2025
Sources: Florida Department of State