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 |
Name | Role | Address |
---|---|---|
Goldstein, George | Agent | 1201 S. Ocean Dr., 1803-N, Hollywood, FL 33019 |
Name | Role | Address |
---|---|---|
Langer, Thomas | President | 1201 S. Ocean Drive, 1101S Hollywood, FL 33019 |
Name | Role | Address |
---|---|---|
Langer, Thomas | Director | 1201 S. Ocean Drive, 1101S Hollywood, FL 33019 |
Name | Role | Address |
---|---|---|
Goldstein, George | Administrator | 1201 S.ocean dr, 1803-n Hollywood, FL 33019 |
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 |
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 |
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