Entity Name: | YOUNG ISRAEL OF DEERFIELD BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 13 May 1980 (45 years ago) |
Document Number: | 752445 |
FEI/EIN Number | 59-2020923 |
Address: | 202 CENTURY BLVD, DEERFIELD BEACH, FL 33442 |
Mail Address: | 202 CENTURY BLVD, DEERFIELD BEACH, FL 33442 |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Graber, Richard, Treasurer | Agent | 202 CENTURY BLVD, DEERFIELD BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
Safren, Louis | PRESIDENT | 202 CENTURY BLVD, DEERFIELD BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
Solomon, Dean | 1st VicePresident | 202 CENTURY BLVD, DEERFIELD BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
Frohlich, Steven | 2nd Vice President | 202 CENTURY BLVD, DEERFIELD BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
Dresin, Sanford | 3rd Vice President | 202 CENTURY BLVD, DEERFIELD BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
Graber, Richard | Treasurer | 202 CENTURY BLVD, DEERFIELD BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
Spodek, Ira | Financial Secretary | 202 CENTURY BLVD, DEERFIELD BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
Wolf , Arlene | Recording Secretary | 202 CENTURY BLVD, DEERFIELD BEACH, FL 33442 |
Name | Role | Address |
---|---|---|
Koslowsky, Sam | Corresponding Secretary | 202 CENTURY BLVD, DEERFIELD BEACH, FL 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-08 | Graber, Richard, Treasurer | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-31 | 202 CENTURY BLVD, DEERFIELD BEACH, FL 33442 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-07 | 202 CENTURY BLVD, DEERFIELD BEACH, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2008-07-07 | 202 CENTURY BLVD, DEERFIELD BEACH, FL 33442 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-31 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State