Search icon

YOUNG ISRAEL OF DEERFIELD BEACH, INC.

Company Details

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

Agent

Name Role Address
Graber, Richard, Treasurer Agent 202 CENTURY BLVD, DEERFIELD BEACH, FL 33442

PRESIDENT

Name Role Address
Safren, Louis PRESIDENT 202 CENTURY BLVD, DEERFIELD BEACH, FL 33442

1st VicePresident

Name Role Address
Solomon, Dean 1st VicePresident 202 CENTURY BLVD, DEERFIELD BEACH, FL 33442

2nd Vice President

Name Role Address
Frohlich, Steven 2nd Vice President 202 CENTURY BLVD, DEERFIELD BEACH, FL 33442

3rd Vice President

Name Role Address
Dresin, Sanford 3rd Vice President 202 CENTURY BLVD, DEERFIELD BEACH, FL 33442

Treasurer

Name Role Address
Graber, Richard Treasurer 202 CENTURY BLVD, DEERFIELD BEACH, FL 33442

Financial Secretary

Name Role Address
Spodek, Ira Financial Secretary 202 CENTURY BLVD, DEERFIELD BEACH, FL 33442

Recording Secretary

Name Role Address
Wolf , Arlene Recording Secretary 202 CENTURY BLVD, DEERFIELD BEACH, FL 33442

Corresponding Secretary

Name Role Address
Koslowsky, Sam Corresponding Secretary 202 CENTURY BLVD, DEERFIELD BEACH, FL 33442

Events

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

Documents

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