Search icon

CONGREGATION BET CHAI'M, INC.

Company Details

Entity Name: CONGREGATION BET CHAI'M, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Jul 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2013 (11 years ago)
Document Number: N44285
FEI/EIN Number 59-3087438
Address: 181 East Mitchell Hammock Rd, Oviedo, FL 32765
Mail Address: 181 East Mitchell Hammock Rd, Oviedo, FL 32765
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Berger, Melvin Gerald Agent 910 Lotus Vista Dr Unit 202, Altamonte Springs, FL 32714

President

Name Role Address
Marini, Larry President 2877 Aloma Lake Run, Oviedo, FL 32765

Trustee

Name Role Address
Marini, Jillian Trustee 967 Carrissa Lane, Oviedo, FL 32765
Davis, Anita Trustee 3245 Curvings Oaks Way, Orando, FL 32820
Berger, Melvin Gerald Trustee 910 Lotus Vista Dr Unit 202, Altamonte Springs, FL 32714

Vice President

Name Role Address
Loory, Matthew Vice President 10221 Rivers Trail Dr, Orlando, FL 32817

Treasurer

Name Role
WOOD & DOUGLAS, INC. Treasurer

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 910 Lotus Vista Dr Unit 202, Altamonte Springs, FL 32714 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-10 181 East Mitchell Hammock Rd, Oviedo, FL 32765 No data
CHANGE OF MAILING ADDRESS 2018-03-10 181 East Mitchell Hammock Rd, Oviedo, FL 32765 No data
REGISTERED AGENT NAME CHANGED 2018-03-10 Berger, Melvin Gerald No data
REINSTATEMENT 2013-10-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT 1992-01-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-08
AMENDED ANNUAL REPORT 2016-06-10
ANNUAL REPORT 2016-03-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State