Search icon

CONGREGATION BETH SHALOM OF BRANDON, INC.

Company Details

Entity Name: CONGREGATION BETH SHALOM OF BRANDON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Jun 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2021 (3 years ago)
Document Number: N38485
FEI/EIN Number 59-3026396
Address: 706 BRYAN ROAD, BRANDON, FL 33511
Mail Address: 706 BRYAN ROAD, BRANDON, FL 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
ZOMESA, LLC Agent

2nd Vice President

Name Role Address
Koch, Toby 2nd Vice President 3001 Sprawling Oaks Place, Valrico, FL 33594

3rd Vice President

Name Role Address
Finke, Sheryl 3rd Vice President 141 Barrington Drive, Brandon, FL 33511

Secretary

Name Role Address
Spindel, Neil Secretary 1816 Raven Manor Dr, Dover, FL 33527

Vice President

Name Role Address
PLINER, GERALD Vice President 112 FALLING WATER DR, BRANDON, FL 33511

President

Name Role Address
BILLOR, STEVEN President 706 BRYAN RD, BRANDON, FL 33511

Treasurer

Name Role Address
SCHWARTZ, SANFORD, DR Treasurer 112 LOCUST DR, BRANDON, FL 33511

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 16132 CHURCHVIEW DR, SUITE 209E-F, LITHIA, FL 33547 No data
AMENDMENT 2021-12-17 No data No data
AMENDMENT 2021-09-24 No data No data
AMENDMENT 2018-06-13 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-27 Zomesa LLC No data
AMENDMENT 2012-10-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-09-21 706 BRYAN ROAD, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2001-09-21 706 BRYAN ROAD, BRANDON, FL 33511 No data
AMENDMENT 1992-05-28 No data No data
NAME CHANGE AMENDMENT 1991-06-24 CONGREGATION BETH SHALOM OF BRANDON, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
Amendment 2021-12-17
Amendment 2021-09-24
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-17
Amendment 2018-06-13
ANNUAL REPORT 2018-04-06

Date of last update: 03 Feb 2025

Sources: Florida Department of State