Entity Name: | CONGREGATION BET CHAI'M, 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: | 15 Jul 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 2013 (11 years ago) |
Document Number: | N44285 |
FEI/EIN Number |
593087438
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 181 East Mitchell Hammock Rd, Oviedo, FL, 32765, US |
Mail Address: | 181 East Mitchell Hammock Rd, Oviedo, FL, 32765, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marini Larry | President | 2877 Aloma Lake Run, Oviedo, FL, 32765 |
Marini Jillian | Trustee | 967 Carrissa Lane, Oviedo, FL, 32765 |
Davis Anita | Trustee | 3245 Curvings Oaks Way, Orando, FL, 32820 |
Loory Matthew | Vice President | 10221 Rivers Trail Dr, Orlando, FL, 32817 |
Wood Douglas | Treasurer | 1569 Antoinette Court, Oviedo, FL, 32765 |
Berger Melvin | Trustee | 910 Lotus Vista Dr Unit 202, Altamonte Springs, FL, 32714 |
Berger Melvin G | Agent | 910 Lotus Vista Dr Unit 202, Altamonte Springs, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-28 | 910 Lotus Vista Dr Unit 202, Altamonte Springs, FL 32714 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-10 | 181 East Mitchell Hammock Rd, Oviedo, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2018-03-10 | 181 East Mitchell Hammock Rd, Oviedo, FL 32765 | - |
REGISTERED AGENT NAME CHANGED | 2018-03-10 | Berger, Melvin Gerald | - |
REINSTATEMENT | 2013-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 1992-01-10 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State