Entity Name: | HEBREW REHABILITATION CENTER FOR AGED, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Inactive |
Date Filed: | 07 May 1996 (29 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | F96000002315 |
FEI/EIN Number | 042104298 |
Address: | 1200 CENTRE ST, BOSTON, MA, 02131-1097 |
Mail Address: | 1200 CENTRE ST, BOSTON, MA, 02131-1097 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
SHAPIRO IRVING | Agent | 2425 PRESIDENTIAL WAY #1504, W PALM BCH, FL, 33401 |
Name | Role | Address |
---|---|---|
ALPERIN THOMAS M | Vice Chairman | 72 ROCKPORT ROAD, WESTON, MA, 02493 |
GLINCHER ANDREW I | Vice Chairman | NIXON PEABODY LLP, BOSTON, MA, 02110 |
Name | Role | Address |
---|---|---|
ALPERIN THOMAS M | Director | 72 ROCKPORT ROAD, WESTON, MA, 02493 |
SLIFKA GILDA | Director | 1 COMMONWEALTH AVENUE, BOSTON, MA, 02116 |
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 |
Name | Role | Address |
---|---|---|
SLIFKA GILDA | Chairman | 1 COMMONWEALTH AVENUE, BOSTON, MA, 02116 |
Name | Role | Address |
---|---|---|
FISHMAN LEN M | President | HEBREW SENIORLIFE, 1200 CENTRE ST, BOSTON, MA, 02131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
REINSTATEMENT | 2004-10-22 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-01-10 | 1200 CENTRE ST, BOSTON, MA 02131-1097 | No data |
CHANGE OF MAILING ADDRESS | 2003-01-10 | 1200 CENTRE ST, BOSTON, MA 02131-1097 | No data |
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 Feb 2025
Sources: Florida Department of State