Search icon

ASSOCIATION FOR HEBRAIC STUDIES OHR REUVEN INC.

Company Details

Entity Name: ASSOCIATION FOR HEBRAIC STUDIES OHR REUVEN INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 24 Oct 2013 (11 years ago)
Document Number: F13000004617
FEI/EIN Number 02-0546483
Address: 4000 Alton Road, Miami Beach, FL, 33140, US
Mail Address: 4000 Alton Road, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: NEW YORK

Agent

Name Role
VCORP SERVICES, LLC Agent

Director

Name Role Address
Deutsch Moshe Director 259 Grandview Ave, Suffern, NY, 109012806

President

Name Role Address
FRANKEL ROBERT President 4000 Alton Road, Miami Beach, FL, 33140

Vice President

Name Role Address
Vilinsky Raphael Vice President 259 Grandview Ave, Suffern, NY, 109012806

Secretary

Name Role Address
Deutsch Moshe Secretary 259 Grandview Ave, Suffern, NY, 109012806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000003614 GENESIS UNIVERSITY ACTIVE 2023-01-09 2028-12-31 No data 4000 ALTON ROAD, MIAMI BEACH, FL, 33140
G23000003352 ASSOCIATION FOR HEBRAIC STUDIES OHR REUVEN ACTIVE 2023-01-07 2028-12-31 No data 4000 ALTON ROAD, MIAMI BEACH, FL, 33140
G16000109421 AHS-GENESIS EXPIRED 2016-10-06 2021-12-31 No data 259 GRANDVIEW AVE, SUFFERN, NY, 10901
G16000109425 GENESIS UNIVERSITY EXPIRED 2016-10-06 2021-12-31 No data 259 GRANDVIEW AVE, SUFFERN, NY, 10901
G13000107307 GENESIS COLLEGE EXPIRED 2013-10-31 2018-12-31 No data 259 GRANDVIEW AVE., SUFFERN, NY, 10901

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 4000 Alton Road, Miami Beach, FL 33140 No data
CHANGE OF MAILING ADDRESS 2019-02-25 4000 Alton Road, Miami Beach, FL 33140 No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-07-13
ANNUAL REPORT 2021-07-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-06-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State