Search icon

CHILD WELFARE #195, INC.

Company Details

Entity Name: CHILD WELFARE #195, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 02 Nov 1983 (41 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: 771063
FEI/EIN Number 59-2603020
Address: PEMBROKE PINES RECREATION CENTER, 1400 PINES BLVD, HOLLYWOOD, FL 33021
Mail Address: 4001 HILLCREST DR 1210, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WEINBERG, IRWIN Agent 4001 HILLCREST DR, #1210, HOLLYWOOD, FL 33021

Secretary

Name Role Address
WEINBERG, IRWIN Secretary 4001 HILLCREST DR 1210, HOLLYWOOD, FL 33021

Treasurer

Name Role Address
WEINBERG, IRWIN Treasurer 4001 HILLCREST DR 1210, HOLLYWOOD, FL 33021

Director

Name Role Address
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 Director 845 NE 206 ST, N MIAMI BEACH, FL 33179
MILLER, LEWIS Director 1400 SW 124TH TERRACE, PEMBROKE PINES, FL

President

Name Role Address
PIGNN, JOEL President 845 NE 206 ST, N MIAMI BEACH, FL 33179

Vice President

Name Role Address
MILLER, LEWIS Vice President 1400 SW 124TH TERRACE, PEMBROKE PINES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-09-15 PEMBROKE PINES RECREATION CENTER, 1400 PINES BLVD, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2004-09-15 4001 HILLCREST DR, #1210, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2002-01-31 PEMBROKE PINES RECREATION CENTER, 1400 PINES BLVD, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 1999-03-01 WEINBERG, IRWIN No data
AMENDMENT 1986-07-11 No data No data

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: 05 Feb 2025

Sources: Florida Department of State