Search icon

CONG. OHEV SHALOM VECHESED, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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