Search icon

ORLANDO TORAH CENTER INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ORLANDO TORAH CENTER 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: 02 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2021 (4 years ago)
Document Number: N11000008336
FEI/EIN Number 45-3167572

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

Address: 8613 Banyan Blvd, ORLANDO, FL, 32819, US
Mail Address: 8613 Banyan Blvd, ORLANDO, FL, 32819, US
ZIP code: 32819
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENWASSER MARK President 8613 Banyan Blvd, ORLANDO, FL, 32819
ROSENWASSER MARK Director 8613 Banyan Blvd, ORLANDO, FL, 32819
WACHSMAN AVRAHAM Vice President 8613 Banyan Blvd, ORLANDO, FL, 32819
Kramer Menachem Z Rabb 8613 Banyan Blvd, ORLANDO, FL, 32819
Brownstein Sarah Mrs 8613 Banyan Blvd., Orlando, FL, 32819
WACHSMAN AVRAHAM Agent 8613 Banyan Blvd, ORLANDO, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064093 GESHER EXPIRED 2018-05-31 2023-12-31 - 8613 BANYAN BLVD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-25 - -
REGISTERED AGENT NAME CHANGED 2021-10-25 WACHSMAN, AVRAHAM -
REGISTERED AGENT ADDRESS CHANGED 2021-10-25 8613 Banyan Blvd, ORLANDO, FL 32819 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 8613 Banyan Blvd, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2015-04-21 8613 Banyan Blvd, ORLANDO, FL 32819 -

Court Cases

Title Case Number Docket Date Status
ORANGE COUNTY, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA VS ORLANDO TORAH CENTER, INC. 5D2020-1328 2020-06-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-8022-O

Parties

Name Orange County, a political subdivision of the State of Florida
Role Appellant
Status Active
Representations Adolphus A. Thompson
Name ORLANDO TORAH CENTER INC.
Role Appellee
Status Active
Representations Joshua Levine, Thomas R. Julin
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2020-12-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-12-14
Type Response
Subtype Response
Description RESPONSE ~ PER 12/4 ORDER
On Behalf Of Orange County, a political subdivision of the State of Florida
Docket Date 2020-12-04
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - DISM MOOT
Docket Date 2020-10-02
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of Orlando Torah Center, Inc.
Docket Date 2021-01-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-01-04
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 10/8; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Orlando Torah Center, Inc.
Docket Date 2020-08-04
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2020-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/8
On Behalf Of Orlando Torah Center, Inc.
Docket Date 2020-07-27
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Orange County, a political subdivision of the State of Florida
Docket Date 2020-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Orlando Torah Center, Inc.
Docket Date 2020-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Orlando Torah Center, Inc.
Docket Date 2020-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Orange County, a political subdivision of the State of Florida
Docket Date 2020-06-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/12/20
On Behalf Of Orange County, a political subdivision of the State of Florida
Docket Date 2020-06-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-28
AMENDED ANNUAL REPORT 2023-08-07
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-08-02
REINSTATEMENT 2021-10-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2022-04-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
397500.00
Total Face Value Of Loan:
397500.00

Tax Exempt

Employer Identification Number (EIN) :
45-3167572
Classification:
Religious Organization
Ruling Date:
2016-04
National Taxonomy Of Exempt Entities:
Religion-Related: Judaism
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State