Entity Name: | BETH SIMCHA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 04 Feb 1988 (37 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Feb 2009 (16 years ago) |
Document Number: | N24671 |
FEI/EIN Number | 65-0047482 |
Address: | 12960 Plantation Road, Fort Myers, FL 33966 |
Mail Address: | 8757 Fawn Ridge Drive, Fort Myers, FL 33912 |
ZIP code: | 33966 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fingerson, Scott E | Agent | 8757 Fawn Ridge Drive, Fort Myers, FL 33912 |
Name | Role | Address |
---|---|---|
Fingerson, Scott E | President | 8757 Fawn Ridge Drive, Fort Myers, FL 33912 |
Name | Role | Address |
---|---|---|
Fingerson, Scott E | Treasurer | 8757 Fawn Ridge Drive, Fort Myers, FL 33912 |
Fender, David | Treasurer | 10441 Severino Ln, Fort Myers, FL 33913 |
Name | Role | Address |
---|---|---|
Rutherford, Jeannene | Director | 177 Queen Palm Drive, Naples, FL 34114 |
Francis, Linda | Director | 1520 Glen Oaks Dr., #364C Sarasota, FL 34232 |
Boyajian, William | Director | 6966 Avalon Circle, Apt 908 Naples, FL 34112 |
Name | Role | Address |
---|---|---|
Melin, Louise | Secretary | 224 Johnny Cake Dr., Naples, FL 34110 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G05073900322 | BETH YESHUA | ACTIVE | 2005-03-14 | 2025-12-31 | No data | 15675 MCGREGOR BLVD., FORT MYERS, FL, 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-12 | 12960 Plantation Road, Fort Myers, FL 33966 | No data |
CHANGE OF MAILING ADDRESS | 2021-03-14 | 12960 Plantation Road, Fort Myers, FL 33966 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-14 | 8757 Fawn Ridge Drive, Fort Myers, FL 33912 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-08 | Fingerson, Scott E | No data |
AMENDMENT | 2009-02-06 | No data | No data |
REINSTATEMENT | 2002-11-14 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State