Search icon

BETH SIMCHA, INC.

Company Details

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

Agent

Name Role Address
Fingerson, Scott E Agent 8757 Fawn Ridge Drive, Fort Myers, FL 33912

President

Name Role Address
Fingerson, Scott E President 8757 Fawn Ridge Drive, Fort Myers, FL 33912

Treasurer

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

Director

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

Secretary

Name Role Address
Melin, Louise Secretary 224 Johnny Cake Dr., Naples, FL 34110

Fictitious Names

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

Events

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

Documents

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