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 |
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 |
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 |
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. | - |
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