ORLANDO TORAH CENTER INC. - Florida Company Profile

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 |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State