Entity Name: | FLORIDA STATE B'NAI B'RITH SENIOR CITIZENS HOUSING CORPORATION, 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: | 26 Apr 1984 (41 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Aug 2024 (8 months ago) |
Document Number: | N02774 |
FEI/EIN Number |
592412944
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 299 SW 3RD AVE., DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 299 SW 3RD AVE., DEERFIELD BEACH, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAND ALLEN Dr. | Secretary | 299 SW 3RD AVE., DEERFIELD BEACH, FL, 33441 |
ROSE STEPHEN E | Treasurer | 299 SW 3RD AVE., DEERFIELD BEACH, FL, 33441 |
BERMAN STANLEY Dr. | Director | 299 SW 3RD AVE., DEERFIELD BEACH, FL, 33441 |
COHEN ARLENE | Vice President | 299 SW 3RD AVE., DEERFIELD BEACH, FL, 33441 |
LEVY MINETTE | Director | 299 SW 3RD AVE., DEERFIELD BEACH, FL, 33441 |
RICE DENNIS J | President | 299 SW 3RD AVE., DEERFIELD BEACH, FL, 33441 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-08-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-22 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-22 | NRAI Services, Inc. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
AMENDMENT | 2019-07-12 | - | - |
REINSTATEMENT | 2006-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1990-05-25 | 299 SW 3RD AVE., DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 1990-05-25 | 299 SW 3RD AVE., DEERFIELD BEACH, FL 33441 | - |
REINSTATEMENT | 1990-05-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-08-22 |
ANNUAL REPORT | 2020-02-06 |
Amendment | 2019-07-12 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-03-23 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State