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
315 N. 13TH ST
LEESBURG, FL 34748

Changed: 02/24/2003
Mailing Address
315 N. 13TH ST
LEESBURG, FL 34748

Changed: 02/24/2003
Registered Agent Name & Address ENGLANDER, DAVID H
27115 NOSTALGIA DRIVE
LEESBURG, FL 34748

Name Changed: 12/05/2011

Address Changed: 12/05/2011
Officer/Director Detail Name & Address

Title President

Kraft, Andrea
1298 N Hunt Club Drive
Hernando, FL 34442

Title VP

Kost, Linda
9175 SW 89th Loop
Ocala, FL 34481

Title Treasurer

ENGLANDER, DAVID H
27115 Nostalgia Drive
Leesburg, FL 34748

Title Director

Jacobs, Fred
1254 Spartanburg Way
The Villages, FL 32162

Title Director

Wright, Barry
27629 Mooring Cove Court
Yalaha, FL 34797

Title Director

Rizzotto, Francine
314 Waterwood Drive
Yalaha, FL 34797

Title Director

Byrne, Sandra
9116 E Lisa Court
Inverness, FL 34450

Title Secretary

Bachmann, Helene
3124 Burns Drive
The Villages, FL 32163

Title Director

Blankenship, Gloria
1473 Georgetown Avenue
The Villages, FL 32162

Annual Reports
Report YearFiled Date
2022 01/19/2022
2023 01/08/2023
2024 01/04/2024

Document Images
01/04/2024 -- ANNUAL REPORT View image in PDF format
01/08/2023 -- ANNUAL REPORT View image in PDF format
01/19/2022 -- ANNUAL REPORT View image in PDF format
01/22/2021 -- ANNUAL REPORT View image in PDF format
01/19/2020 -- ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
01/06/2018 -- ANNUAL REPORT View image in PDF format
01/14/2017 -- ANNUAL REPORT View image in PDF format
02/03/2016 -- ANNUAL REPORT View image in PDF format
01/10/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
02/03/2012 -- ANNUAL REPORT View image in PDF format
12/05/2011 -- REINSTATEMENT View image in PDF format
08/31/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
01/12/2008 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
02/02/2006 -- ANNUAL REPORT View image in PDF format
06/13/2005 -- ANNUAL REPORT View image in PDF format
02/10/2005 -- ANNUAL REPORT View image in PDF format
02/18/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
08/07/2001 -- ANNUAL REPORT View image in PDF format
04/23/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/05/1995 -- ANNUAL REPORT View image in PDF format