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 |
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 |
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 | - |
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