Search icon

CONGREGATION BETH SHOLOM OF LAKE COUNTY, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CONGREGATION BETH SHOLOM OF LAKE COUNTY, FLORIDA, 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: 14 Sep 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2011 (13 years ago)
Document Number: N28363
FEI/EIN Number 592142219

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

Address: 315 N. 13TH ST, LEESBURG, FL, 34748
Mail Address: 315 N. 13TH ST, LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGLANDER DAVID H Treasurer 27115 Nostalgia Drive, Leesburg, FL, 34748
Jacobs Fred Director 1254 Spartanburg Way, The Villages, FL, 32162
Wright Barry Director 27629 Mooring Cove Court, Yalaha, FL, 34797
Rizzotto Francine Director 314 Waterwood Drive, Yalaha, FL, 34797
ENGLANDER DAVID H Agent 27115 NOSTALGIA DRIVE, LEESBURG, FL, 34748
Louthan Freeda President 1456 Shale Trail Loop, The Villages, FL, 32163
Hock Melinda Vice President 2419 Hill Street, The Villages, FL, 32163

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-12-05 - -
REGISTERED AGENT NAME CHANGED 2011-12-05 ENGLANDER, DAVID H -
REGISTERED AGENT ADDRESS CHANGED 2011-12-05 27115 NOSTALGIA DRIVE, LEESBURG, FL 34748 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-24 315 N. 13TH ST, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2003-02-24 315 N. 13TH ST, LEESBURG, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-02-03

Date of last update: 02 May 2025

Sources: Florida Department of State