Search icon

SOUTH BROWARD JEWISH FEDERATION HOUSING, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH BROWARD JEWISH FEDERATION HOUSING, 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: 10 Mar 1983 (42 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: 767396
FEI/EIN Number 592306562

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

Address: 5701 SW 82 AVE, DAVIE, FL, 33328, US
Mail Address: 5701 SW 82 AVE, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRATH RICHARD Vice President 633 S. FEDERAL HWY SUITE 800, FT. LAUDERDALE, FL, 33301
DRATH RICHARD Director 633 S. FEDERAL HWY SUITE 800, FT. LAUDERDALE, FL, 33301
YUDEWITZ BRUCE Secretary 5701 SW 82 AVE, DAVIE, FL, 33328
YUDEWITZ BRUCE Treasurer 5701 SW 82 AVE, DAVIE, FL, 33328
YUDEWITZ BRUCE Director 5701 SW 82 AVE, DAVIE, FL, 33328
BALABAN MICHAEL President 5701 SW 82 AVE, DAVIE, FL, 33328
BALABAN MICHAEL Director 5701 SW 82 AVE, DAVIE, FL, 33328
GOLDBLUM LAURA Vice President 4251 CASPER COURT, HOLLYWOOD, FL, 33021
GOLDBLUM LAURA Director 4251 CASPER COURT, HOLLYWOOD, FL, 33021
YUDEWITZ BRUCE Agent 5701 SW 82 AVE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-22 5701 SW 82 AVE, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2016-04-22 5701 SW 82 AVE, DAVIE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 5701 SW 82 AVE, DAVIE, FL 33328 -
REGISTERED AGENT NAME CHANGED 2015-04-13 YUDEWITZ, BRUCE -
AMENDMENT 1984-04-30 - -

Documents

Name Date
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-22
AMENDED ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-04
ANNUAL REPORT 2010-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State