Search icon

CHILD WELFARE #195, INC. - Florida Company Profile

Company Details

Entity Name: CHILD WELFARE #195, 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: 02 Nov 1983 (41 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: 771063
FEI/EIN Number 592603020

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

Address: PEMBROKE PINES RECREATION CENTER, 1400 PINES BLVD, HOLLYWOOD, FL, 33021, US
Mail Address: 4001 HILLCREST DR 1210, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, LEWIS Vice President 1400 SW 124TH TERRACE, PEMBROKE PINES, FL
MILLER, LEWIS Director 1400 SW 124TH TERRACE, PEMBROKE PINES, FL
WEINBERG IRWIN Secretary 4001 HILLCREST DR 1210, HOLLYWOOD, FL, 33021
WEINBERG IRWIN Treasurer 4001 HILLCREST DR 1210, HOLLYWOOD, FL, 33021
WEINBERG IRWIN Director 4001 HILLCREST DR 1210, HOLLYWOOD, FL, 33021
DERINGER MARTIN Director 12650 SW 6 ST #101, HOLLYWOOD, FL, 33027
MESTEL ARTHUR Director 4200 HILLCREST DR #210, HOLLYWOOD, FL, 33021
PIGNN JOEL President 845 NE 206 ST, N MIAMI BEACH, FL, 33179
PIGNN JOEL Director 845 NE 206 ST, N MIAMI BEACH, FL, 33179
WEINBERG IRWIN Agent 4001 HILLCREST DR, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-09-15 PEMBROKE PINES RECREATION CENTER, 1400 PINES BLVD, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2004-09-15 4001 HILLCREST DR, #1210, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2002-01-31 PEMBROKE PINES RECREATION CENTER, 1400 PINES BLVD, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1999-03-01 WEINBERG, IRWIN -
AMENDMENT 1986-07-11 - -

Documents

Name Date
ANNUAL REPORT 2004-09-15
ANNUAL REPORT 2003-07-31
ANNUAL REPORT 2002-01-31
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-04-29
ANNUAL REPORT 1995-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State