Search icon

JEWISH FEDERATION OF GREATER FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: JEWISH FEDERATION OF GREATER FORT LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jul 1968 (57 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: 714937
FEI/EIN Number 591227585

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8358 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33351
Mail Address: 8358 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EPSTEIN STUART Treasurer 1700 NW 97 AVE, PLANTATION, FL
EPSTEIN STUART Director 1700 NW 97 AVE, PLANTATION, FL
RUBIN GARY Secretary 8358 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33326
RUBIN GARY Director 8358 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33326
PADEK CHARLOTTE President 460 BONAVENTURE BLVD, FT LAUDERDALE, FL, 33326
PADEK CHARLOTTE Director 460 BONAVENTURE BLVD, FT LAUDERDALE, FL, 33326
BLATTNER DAVID K Agent 200 E BROWARD BLVD, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT NAME CHANGED 1996-06-10 BLATTNER, DAVID K -
REGISTERED AGENT ADDRESS CHANGED 1996-06-10 200 E BROWARD BLVD, FT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 1990-08-22 8358 W OAKLAND PARK BLVD, FT LAUDERDALE, FL 33351 -
CHANGE OF MAILING ADDRESS 1990-08-22 8358 W OAKLAND PARK BLVD, FT LAUDERDALE, FL 33351 -
NAME CHANGE AMENDMENT 1974-05-10 JEWISH FEDERATION OF GREATER FORT LAUDERDALE, INC. -

Documents

Name Date
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-03-11
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-06-10
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State