Entity Name: | CHAI LIFELINE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Aug 2000 (25 years ago) |
Branch of: | CHAI LIFELINE INC., NEW YORK (Company Number 1266345) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Aug 2011 (14 years ago) |
Document Number: | F00000004945 |
FEI/EIN Number |
112940331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2699 STIRLING RD, B303, FT LAUDERDALE, FL, 33312 |
Mail Address: | 2699 STIRLING RD, B303, FT LAUDERDALE, FL, 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | - |
Scholar Stephen | Chief Executive Officer | 151 West 30th Street, New York, NY, 10001 |
Klein David | Secretary | 151 West 30th Street, New York, NY, 10001 |
Bertram Shimmy | Treasurer | 151 West 30th Street, New York, NY, 10001 |
Bergman Esther | Chief Financial Officer | 151 West 30th Street, New York, NY, 10001 |
Halperin Elliot S | Chie | 151 West 30th Street, New York, NY, 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-07-20 | Northwest Registered Agent Llc | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-07-20 | 7901 4th Street North, Suite 300, St. Petersburg, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-17 | 2699 STIRLING RD, B303, FT LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2012-01-17 | 2699 STIRLING RD, B303, FT LAUDERDALE, FL 33312 | - |
REINSTATEMENT | 2011-08-21 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-07-20 |
ANNUAL REPORT | 2021-06-02 |
ANNUAL REPORT | 2020-07-06 |
ANNUAL REPORT | 2019-09-17 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-06 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State