Search icon

SUNRISE JEWISH CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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