Entity Name: | CHABAD LUBAVITCH OF WESTON II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Mar 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jan 2022 (3 years ago) |
Document Number: | N00000002071 |
FEI/EIN Number |
201868127
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18501 TEQUESTA TRACE PARK LANE, WESTON, FL, 33326 |
Mail Address: | 18501 TEQUESTA TRACE PARK LANE, WESTON, FL, 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPALTER YISROEL RABBI | President | 356 PALM BLVD, WESTON, FL, 33326 |
SPALTER YISROEL RABBI | Secretary | 356 PALM BLVD, WESTON, FL, 33326 |
SPALTER YISROEL RABBI | Director | 356 PALM BLVD, WESTON, FL, 33326 |
SPALTER LEAH | Director | 356 PALM BLVD, WESTON, FL, 33326 |
SPALTER SAMUEL RABBI | Director | 356 PALM BLVD, WESTON, FL, 33326 |
SPALTER YISROEL | Agent | 18501 TEQUESTA TRACE PK LANE, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-06-04 | SPALTER, YISROEL | - |
REINSTATEMENT | 2017-06-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-06-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2003-10-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-10-31 | 18501 TEQUESTA TRACE PARK LANE, WESTON, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2003-10-31 | 18501 TEQUESTA TRACE PARK LANE, WESTON, FL 33326 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-04-11 |
REINSTATEMENT | 2022-01-26 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-12 |
REINSTATEMENT | 2017-06-04 |
REINSTATEMENT | 2013-06-19 |
ANNUAL REPORT | 2010-02-09 |
ANNUAL REPORT | 2009-04-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State