Entity Name: | CONGREGATION TORAH OHR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 28 Mar 1986 (39 years ago) |
Document Number: | N14081 |
FEI/EIN Number | 65-0123385 |
Address: | 19146 LYONS RD., BOCA RATON, FL 33434 |
Mail Address: | 19146 LYONS RD., BOCA RATON, FL 33434 |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Poretsky, Michael | Agent | 19146 LYONS RD., BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
Dolny, David | 1ST VICE PRESIDENT | 2095 Wolverton E, Boca Raton, FL 33434 |
Name | Role | Address |
---|---|---|
KIMMEL, SHOSHANNA | RECORDING SECRETARY | 4086 YARMOUTH E, BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
Waizer, Jonas, Phd | President | 3045 Ainslie C, BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
Weisfogel, Esther | 2ND VICE PRESIDENT | 4043 Ainslie C, BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
Mandelbaum, Sheldon, Esq. | TREASURER | 14610 Sherwood Court, Oak Park, MI 48237 |
Name | Role | Address |
---|---|---|
Poretsky, Michael | FINANCIAL SECRETARY | 196 Brighton E, BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
Hochman, William | 3RD VICE PRESIDENT | 1066 Yarmouth D, BOCA RATON, FL 33434 |
Name | Role | Address |
---|---|---|
Karpel, Zvi | Gabbi | 1012 Ainslie A, Boca Raton, FL 33434 |
Name | Role | Address |
---|---|---|
Glass, Michael | Corresponding Secretary | 3015 Wolverton A, Boca Raton, FL 33434 |
Name | Role | Address |
---|---|---|
Zauder, Judy | Corporate Secretary | 2083 Yarmouth E, Boca Raton, FL 33434 |
Name | Role | Address |
---|---|---|
Yasgur, Benjamin, Rabbi | Rabbi | 405 Yarmouth D, Boca Raton, FL 33434 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000074649 | BOCA LIGHTS | EXPIRED | 2013-07-26 | 2018-12-31 | No data | 19146 LYONS ROAD, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-16 | Poretsky, Michael | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-06 | 19146 LYONS RD., BOCA RATON, FL 33434 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-05-06 | 19146 LYONS RD., BOCA RATON, FL 33434 | No data |
CHANGE OF MAILING ADDRESS | 1992-05-06 | 19146 LYONS RD., BOCA RATON, FL 33434 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
AMENDED ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-06-28 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-05-06 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State