Search icon

OLIM FUND OF THE LAND OF ISRAEL CORP - Florida Company Profile

Company Details

Entity Name: OLIM FUND OF THE LAND OF ISRAEL CORP
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: 08 Dec 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N14000011189
FEI/EIN Number 47-1097597

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 334 Kennebel Place, Fort Mill, SC, 29715-4101, US
Mail Address: 334 Kennebel Place, Fort Mill, SC, 29715-4101, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Business to serve as RA Agent 4315 Hollywood Blvd, Hollywood, FL, 33021
SILVERMAN EUGENIA Boar 334 Kennebel Place, Fort Mill, SC, 297154101
SWEAT ROBERT Treasurer 4319 Private Point Dr, PENSACOLA, FL, 325032553
SILVERMAN RACHMIEL President 334 Kennebel Place, Fort Mill, SC, 297154101
WOODIN JOHN Vice President 4315 Hollywood Blvd, HOLLYWOOD, FL, 33021
Clark Donna H Boar 155 Corinth Court, Roswell, GA, 30075

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-18 334 Kennebel Place, Fort Mill, SC 29715-4101 -
REGISTERED AGENT ADDRESS CHANGED 2019-10-18 4315 Hollywood Blvd, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2019-10-18 334 Kennebel Place, Fort Mill, SC 29715-4101 -
REGISTERED AGENT NAME CHANGED 2019-10-18 Business to serve as RA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-24
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2016-04-29
Domestic Non-Profit 2014-12-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State