Search icon

CHAI LIFELINE INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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