Search icon

CONGREGATION BET CHAI'M, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

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: 02 Apr 2025

Sources: Florida Department of State