Entity Name: | SIMCHAT TORAH BEIT MIDRASH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Not For Profit Corporation
SIMCHAT TORAH BEIT MIDRASH, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code. |
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: | 09 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2014 (10 years ago) |
Document Number: | N12000006674 |
FEI/EIN Number |
84-1358029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 183 N. Highway 27, CLERMONT, FL 34711 |
Mail Address: | 183 N. Highway 27, CLERMONT, FL 34711 |
ZIP code: | 34711 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MESSER, RALPH RJR. | Agent | 183 N. Highway 27, CLERMONT, FL 34711 |
MESSER, RALPH RJR. | President | PO BOX 4810, PARKER, CO 80134 |
MESSER, MAUREEN | Vice President | PO BOX 4810, PARKER, CO 80134 |
SHUFFLE, JOHN | Secretary | 213 E. MONTFORD AVE., ADA, OH 45810 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000061332 | THE CITRUS TOWER | ACTIVE | 2023-05-16 | 2028-12-31 | - | PO BOX 4810, PARKER, CO, 80134 |
G23000061337 | CITRUS COFFEE | ACTIVE | 2023-05-16 | 2028-12-31 | - | PO BOX 4810, PARKER, CO, 80134 |
G22000154701 | CITRUS TOWER | ACTIVE | 2022-12-15 | 2027-12-31 | - | 141 N. HWY 27, CLERMONT, FL, 34711 |
G22000154706 | CITRUS TOWER COFEE | ACTIVE | 2022-12-15 | 2027-12-31 | - | 141 N. HWY 27, CLERMONT, FL, 34711 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 183 N. Highway 27, CLERMONT, FL 34711 | - |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 183 N. Highway 27, CLERMONT, FL 34711 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 183 N. Highway 27, CLERMONT, FL 34711 | - |
REINSTATEMENT | 2014-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14001159994 | TERMINATED | 1000000641509 | LAKE | 2014-09-18 | 2034-12-17 | $ 749.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State