Search icon

HEBREW REHABILITATION CENTER FOR AGED, INC. - Florida Company Profile

Company Details

Entity Name: HEBREW REHABILITATION CENTER FOR AGED, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 May 1996 (29 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: F96000002315
FEI/EIN Number 042104298

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1200 CENTRE ST, BOSTON, MA, 02131-1097
Mail Address: 1200 CENTRE ST, BOSTON, MA, 02131-1097
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
ALPERIN THOMAS M Vice Chairman 72 ROCKPORT ROAD, WESTON, MA, 02493
ALPERIN THOMAS M Director 72 ROCKPORT ROAD, WESTON, MA, 02493
SLIFKA GILDA Chairman 1 COMMONWEALTH AVENUE, BOSTON, MA, 02116
SLIFKA GILDA Director 1 COMMONWEALTH AVENUE, BOSTON, MA, 02116
GLINCHER ANDREW I Vice Chairman NIXON PEABODY LLP, BOSTON, MA, 02110
GLINCHER ANDREW I Director NIXON PEABODY LLP, BOSTON, MA, 02110
LEVY STEVEN D Director 20 TAMARACK ROAD, WESTON, MA, 02493
BRIETMAN LEO Director 22 SUMMIT ROAD, BELMONT, MA, 02478
FISHMAN LEN M President HEBREW SENIORLIFE, 1200 CENTRE ST, BOSTON, MA, 02131
SHAPIRO IRVING Agent 2425 PRESIDENTIAL WAY #1504, W PALM BCH, FL, 33401

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2004-10-22 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2003-01-10 1200 CENTRE ST, BOSTON, MA 02131-1097 -
CHANGE OF MAILING ADDRESS 2003-01-10 1200 CENTRE ST, BOSTON, MA 02131-1097 -

Documents

Name Date
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-02-11
REINSTATEMENT 2004-10-22
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-01-10
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-07-21
ANNUAL REPORT 1999-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State