Search icon

HEBREW HOMES HEALTH NETWORK FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: HEBREW HOMES HEALTH NETWORK FOUNDATION, 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: 10 Aug 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 2023 (2 years ago)
Document Number: N00000005247
FEI/EIN Number 651040934

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

Mail Address: 4 Franklin Court, BRUNSWICK, NJ, 08816, US
Address: 4 Franklin Court, East Brunswick, NJ, 08816, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rozsansky Ben Director 4 Franklin Court, East Brunswick, NJ, 08816
Wasserman Martin Director 4 Franklin Court, East Brunswick, NJ, 08816
Abraham Galbut A Agent 4770 BIscayne Blvd Suite 1400, Miami, FL, 33137
Fruhman Harry Chief Executive Officer 4 Franklin Court, East Brunswick, NJ, 08816

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000044738 PLAZA HEALTH NETWORK FOUNDATION EXPIRED 2015-05-04 2020-12-31 - 1800 N.E. 168 STREET, SUITE 200, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 4770 BIscayne Blvd Suite 1400, Miami, FL 33137 -
REINSTATEMENT 2023-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-30 4 Franklin Court, East Brunswick, NJ 08816 -
CHANGE OF MAILING ADDRESS 2023-07-30 4 Franklin Court, East Brunswick, NJ 08816 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-09-24 Abraham, Galbut A. -

Documents

Name Date
ANNUAL REPORT 2024-03-14
REINSTATEMENT 2023-07-30
AMENDED ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State