Search icon

AMERICAN EUROPEAN CONGREGATION, INC.

Company Details

Entity Name: AMERICAN EUROPEAN CONGREGATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Jan 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Feb 2018 (7 years ago)
Document Number: N18675
FEI/EIN Number 59-2828625
Address: 315 MADISON ST, HOLLYWOOD, FL 33019
Mail Address: P.O.Box 220918, HOLLYWOOD, FL 33022
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Goldstein, George Agent 1201 S. Ocean Dr., 1803-N, Hollywood, FL 33019

President

Name Role Address
Langer, Thomas President 1201 S. Ocean Drive, 1101S Hollywood, FL 33019

Director

Name Role Address
Langer, Thomas Director 1201 S. Ocean Drive, 1101S Hollywood, FL 33019

Administrator

Name Role Address
Goldstein, George Administrator 1201 S.ocean dr, 1803-n Hollywood, FL 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000041276 YOUNG ISRAEL OF HOLLYWOOD BEACH/AHAVAT SHALOM ACTIVE 2018-03-28 2028-12-31 No data 315 MADISON STREET, HOLLYWOOD, FL, 33019
G09000115459 YOUNG ISRAEL OF HOLLYWOOD BEACH/AHAVAT SHALOM EXPIRED 2009-06-09 2014-12-31 No data 315 MADISON ST, HOLLYWOOD, FL, 33019
G92153000129 CONGREGATION AHAVAT SHALOM ACTIVE 1992-06-01 2027-12-31 No data P O BOX 220918, HOLLYWOOD, FL, 33022-0918

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-27 315 MADISON ST, HOLLYWOOD, FL 33019 No data
REGISTERED AGENT NAME CHANGED 2021-01-27 Goldstein, George No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 1201 S. Ocean Dr., 1803-N, Hollywood, FL 33019 No data
AMENDMENT 2018-02-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-03-27 315 MADISON ST, HOLLYWOOD, FL 33019 No data
AMENDMENT 1987-10-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-05
Amendment 2018-02-27
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State