Entity Name: | CONG. OHEV SHALOM VECHESED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 May 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N12000004709 |
FEI/EIN Number |
45-5402885
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 419 Southampton A, West Palm Beach, FL, 33417, US |
Mail Address: | 419 Southampton A, West Palm Beach, FL, 33417, US |
ZIP code: | 33417 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEIN YIDE | Director | 5806 21 AVE, BROOKLYN, NY, 11204 |
STEIN YIDE | President | 5806 21 AVE, BROOKLYN, NY, 11204 |
Finn Pessa | Director | 419 Southampton A, West Palm Beach, FL, 33417 |
Finn Pessa | Vice President | 419 Southampton A, West Palm Beach, FL, 33417 |
TEICHMAN RACHEL | Director | 137 W MAPLE AVE, MONSEY, NY, 10952 |
FINN PESSA | Agent | 419 Southampton A, West Palm Beach, FL, 33417 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-17 | 419 Southampton A, West Palm Beach, FL 33417 | - |
CHANGE OF MAILING ADDRESS | 2021-09-17 | 419 Southampton A, West Palm Beach, FL 33417 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-09-17 | 419 Southampton A, West Palm Beach, FL 33417 | - |
NAME CHANGE AMENDMENT | 2015-05-13 | CONG. OHEV SHALOM OF NORTH LAUDERDALE, INC. | - |
AMENDMENT AND NAME CHANGE | 2015-05-07 | CONG. OHEV SHALOM VECHESED, INC. | - |
REGISTERED AGENT NAME CHANGED | 2013-04-26 | FINN, PESSA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-09-17 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-27 |
Amendment and Name Change | 2015-05-07 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-03-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State