Search icon

CHABAD OF GREATER FORT LAUDERDALE, INC.

Company Details

Entity Name: CHABAD OF GREATER FORT LAUDERDALE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Jan 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2002 (23 years ago)
Document Number: N00000000167
FEI/EIN Number 650984543
Address: 6700 NW 44 ST., LAUDERHILL, FL, 33319, US
Mail Address: 6700 NW 44 ST., LAUDERHILL, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LIEBERMAN ARON R Agent 6700 NW 44 ST., LAUDERHILL, FL, 33319

President

Name Role Address
LIEBERMAN ARON R President 4490 NW 65 TERR., LAUDERHILL, FL, 33319

Director

Name Role Address
LIEBERMAN ARON R Director 4490 NW 65 TERR., LAUDERHILL, FL, 33319
Heidingsfeld Shmuel Rabbi Director 6732 Sienna Club Place, lauderhill, FL, 33319
Mauda Dror Director 4008 Inverrary Blvd, Lauderhill, FL, 33319

Secretary

Name Role Address
Heidingsfeld Shmuel Rabbi Secretary 6732 Sienna Club Place, lauderhill, FL, 33319
Hyams Mordechai Secretary 6700 NW 47th Place, Lauderhill, FL, 33319

Vice President

Name Role Address
Unsdorfer Yechezkel Vice President 4485 65th Ave, Lauderhill, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000122154 INVERRARY GEMACH ACTIVE 2024-10-01 2029-12-31 No data 6700 NW 44TH STREES, LAUDERHILL, FL, 33319
G24000088033 THE EMERY & MIMI GREEN CHABAD PRESCHOOL ACTIVE 2024-07-23 2029-12-31 No data 6700 NW 44TH ST, LAUDERHILL, FL, 33319
G24000086554 INVERRARY GEMACH ACTIVE 2024-07-19 2029-12-31 No data 6700 NW 44TH STREET, LAUDERHILL, FL, 33319
G23000136070 THE EMERY & MIMI GREEN CHABAD PRESCHOOL ACTIVE 2023-11-06 2028-12-31 No data 6700 NW 44TH ST, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 6700 NW 44 ST., LAUDERHILL, FL 33319 No data
AMENDMENT 2002-02-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
AMENDED ANNUAL REPORT 2023-12-07
AMENDED ANNUAL REPORT 2023-12-04
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-10-27
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State