Entity Name: | SUNRISE JEWISH CENTER, 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: | 18 Nov 1975 (49 years ago) |
Date of dissolution: | 06 Jun 2014 (11 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 06 Jun 2014 (11 years ago) |
Document Number: | 734392 |
FEI/EIN Number |
591619338
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4099 NORTH PINE ISLAND ROAD, SUNRISE, FL, 33351 |
Mail Address: | 4099 NORTH PINE ISLAND ROAD, SUNRISE, FL, 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGER DAVID | President | 3582 N.W. 91 LANE, FORT LAUDERDALE, FL, 33351 |
WINDERMAN AUDREY | Vice President | 9041 NW 10TH COURTH, PLANTATION, FL, 33322 |
LEVINE MARILYNN | Treasurer | 321 JACARANDA DR., PLANTATION, FL, 33324 |
EISENBERG BARBARA | FS | 458 WESTREE LANE, PLANTATION, FL, 33324 |
JAFFE RHONDA | Recording Secretary | 690 NW 100TH TERRACE, PLANTATION, FL, 33324 |
SALKA RACQUEL | Chairman | 9340 SUNRISE LAKES BLVD #209, SUNRISE, FL, 33322 |
SALKA RACQUEL | Secretary | 9340 SUNRISE LAKES BLVD #209, SUNRISE, FL, 33322 |
MARTIN, LIPNACK | Agent | 6827 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2014-06-06 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 723303. MERGER NUMBER 300000141513 |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-20 | 4099 NORTH PINE ISLAND ROAD, SUNRISE, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2012-03-20 | 4099 NORTH PINE ISLAND ROAD, SUNRISE, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-04-18 | 6827 W. COMMERCIAL BLVD., FT. LAUDERDALE, FL 33319 | - |
NAME CHANGE AMENDMENT | 1976-10-01 | SUNRISE JEWISH CENTER, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-03-05 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-02-15 |
ANNUAL REPORT | 2010-02-17 |
ANNUAL REPORT | 2009-06-23 |
ANNUAL REPORT | 2009-01-06 |
ANNUAL REPORT | 2008-09-25 |
ANNUAL REPORT | 2008-02-26 |
ANNUAL REPORT | 2007-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State