Detail by Entity Name
Florida Not For Profit Corporation
CONGREGATION BETH SHOLOM OF LAKE COUNTY, FLORIDA, INC.
Filing Information
N28363
59-2142219
09/14/1988
FL
ACTIVE
REINSTATEMENT
12/05/2011
Principal Address
Changed: 02/24/2003
315 N. 13TH ST
LEESBURG, FL 34748
LEESBURG, FL 34748
Changed: 02/24/2003
Mailing Address
Changed: 02/24/2003
315 N. 13TH ST
LEESBURG, FL 34748
LEESBURG, FL 34748
Changed: 02/24/2003
Registered Agent Name & Address
ENGLANDER, DAVID H
Name Changed: 12/05/2011
Address Changed: 12/05/2011
27115 NOSTALGIA DRIVE
LEESBURG, FL 34748
LEESBURG, FL 34748
Name Changed: 12/05/2011
Address Changed: 12/05/2011
Officer/Director Detail
Name & Address
Title President
Kraft, Andrea
Title VP
Kost, Linda
Title Treasurer
ENGLANDER, DAVID H
Title Director
Jacobs, Fred
Title Director
Wright, Barry
Title Director
Rizzotto, Francine
Title Director
Byrne, Sandra
Title Secretary
Bachmann, Helene
Title Director
Blankenship, Gloria
Title President
Kraft, Andrea
1298 N Hunt Club Drive
Hernando, FL 34442
Hernando, FL 34442
Title VP
Kost, Linda
9175 SW 89th Loop
Ocala, FL 34481
Ocala, FL 34481
Title Treasurer
ENGLANDER, DAVID H
27115 Nostalgia Drive
Leesburg, FL 34748
Leesburg, FL 34748
Title Director
Jacobs, Fred
1254 Spartanburg Way
The Villages, FL 32162
The Villages, FL 32162
Title Director
Wright, Barry
27629 Mooring Cove Court
Yalaha, FL 34797
Yalaha, FL 34797
Title Director
Rizzotto, Francine
314 Waterwood Drive
Yalaha, FL 34797
Yalaha, FL 34797
Title Director
Byrne, Sandra
9116 E Lisa Court
Inverness, FL 34450
Inverness, FL 34450
Title Secretary
Bachmann, Helene
3124 Burns Drive
The Villages, FL 32163
The Villages, FL 32163
Title Director
Blankenship, Gloria
1473 Georgetown Avenue
The Villages, FL 32162
The Villages, FL 32162
Annual Reports
Report Year | Filed Date |
2022 | 01/19/2022 |
2023 | 01/08/2023 |
2024 | 01/04/2024 |
Document Images