Search icon

SIMCHAT TORAH BEIT MIDRASH, INC. - Florida Company Profile

Company Details

Entity Name: SIMCHAT TORAH BEIT MIDRASH, 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: 09 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2014 (11 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, US
Mail Address: 183 N. Highway 27, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUFFLE JOHN Secretary 213 E. MONTFORD AVE., ADA, OH, 45810
MESSER RALPH R Agent 183 N. Highway 27, CLERMONT, FL, 34711
MESSER MAUREEN Vice President PO BOX 4810, PARKER, CO, 80134
MESSER RALPH R President PO BOX 4810, PARKER, CO, 80134

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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: 02 May 2025

Sources: Florida Department of State