Search icon

FLORIDA STATE B'NAI B'RITH SENIOR CITIZENS HOUSING CORPORATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Documents

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