Entity Name: | MT. SINAI CEMETERY ASSOCIATION, 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: | 23 Apr 1992 (33 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 23 Apr 1992 (33 years ago) |
Document Number: | N48509 |
FEI/EIN Number |
237075029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 340 White Street, Daytona Beach, FL, 32114, US |
Mail Address: | c/o Alan S. Kisseloff, 348 Chesham Street, Ormond Beach, FL, 32174, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kisseloff Alan S | President | 348 Chesham Street, Ormond Beach, FL, 32174 |
Frank Scott | Vice President | 32 Old Canyon Lane, Ormond Beach, FL, 32174 |
Kisseloff Alan S | Treasurer | 348 Chesham Street, Ormond Beach, FL, 32174 |
FREEDMAN IRA | Director | 4 MAYFIELD TERR, ORMOND BEACH, FL, 32174 |
Fritts Albert R | Secretary | 172 Deep Woods Way, ORMOND BEACH, FL, 32174 |
Moskowitz Charles S | Director | 2300 North Atlantic Avenue, Daytona Beach, FL, 32118 |
Kisseloff Alan S | Agent | 348 Chesham Street, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-02-06 | 348 Chesham Street, ORMOND BEACH, FL 32174 | - |
CHANGE OF MAILING ADDRESS | 2018-03-09 | 340 White Street, Daytona Beach, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-27 | 340 White Street, Daytona Beach, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-27 | Kisseloff, Alan S. | - |
EVENT CONVERTED TO NOTES | 1992-04-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-30 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State