Search icon

AMERICAN EUROPEAN CONGREGATION, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN EUROPEAN CONGREGATION, 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 Jan 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Feb 2018 (7 years ago)
Document Number: N18675
FEI/EIN Number 592828625

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

Address: 315 MADISON ST, HOLLYWOOD, FL, 33019, US
Mail Address: P.O.Box 220918, HOLLYWOOD, FL, 33022, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Langer Thomas President 1201 S. Ocean Drive, Hollywood, FL, 33019
Langer Thomas Director 1201 S. Ocean Drive, Hollywood, FL, 33019
Goldstein George Admi 1201 S.ocean dr, Hollywood, FL, 33019
Goldstein George Agent 1201 S. Ocean Dr., 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 - 315 MADISON STREET, HOLLYWOOD, FL, 33019
G09000115459 YOUNG ISRAEL OF HOLLYWOOD BEACH/AHAVAT SHALOM EXPIRED 2009-06-09 2014-12-31 - 315 MADISON ST, HOLLYWOOD, FL, 33019
G92153000129 CONGREGATION AHAVAT SHALOM ACTIVE 1992-06-01 2027-12-31 - 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 -
REGISTERED AGENT NAME CHANGED 2021-01-27 Goldstein, George -
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 1201 S. Ocean Dr., 1803-N, Hollywood, FL 33019 -
AMENDMENT 2018-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 1997-03-27 315 MADISON ST, HOLLYWOOD, FL 33019 -
AMENDMENT 1987-10-19 - -

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: 02 Mar 2025

Sources: Florida Department of State