Search icon

AMERICAN FRIENDS OF KOLLEL ZICHRON SHIMON, INC.

Company Details

Entity Name: AMERICAN FRIENDS OF KOLLEL ZICHRON SHIMON, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 27 Aug 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2003 (21 years ago)
Document Number: F02000004394
FEI/EIN Number 223743356
Mail Address: 4161 PARKVIEW DR, HOLLYWOOD, FL, 33021
Address: 860 GATEWAY, HILLSIDE, NJ, 08701
Place of Formation: NEW JERSEY

Agent

Name Role Address
SOBOL EPHRAIM Agent 4161 PARKVIEW DR, HOLLYWOOD, FL, 33021

Director

Name Role Address
DOMBECK SETH Director 935 WESTMINISTER AVE, HILLSIDE, NJ, 07205
SOBOL EPHRAIM Director 4161 PARKVIEW DR, HOLLYWOOD, FL, 33021
RUBIN ALAN Director 1415 QUEEN ANNE RD, TEANECK, NJ, 07666

Treasurer

Name Role Address
DOMBECK SETH Treasurer 935 WESTMINISTER AVE, HILLSIDE, NJ, 07205

Chairman

Name Role Address
SOBOL EPHRAIM Chairman 4161 PARKVIEW DR, HOLLYWOOD, FL, 33021

President

Name Role Address
SOBOL EPHRAIM President 4161 PARKVIEW DR, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
RUBIN ALAN Secretary 1415 QUEEN ANNE RD, TEANECK, NJ, 07666

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2007-02-12 860 GATEWAY, HILLSIDE, NJ 08701 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-12 4161 PARKVIEW DR, HOLLYWOOD, FL 33021 No data
REINSTATEMENT 2003-12-17 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State