Search icon

CHABAD AT MIDTOWN, INC.

Company Details

Entity Name: CHABAD AT MIDTOWN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 07 Nov 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jan 2007 (18 years ago)
Document Number: N03000009759
FEI/EIN Number 200382142
Address: 221 Northeast 29th Street, Miami, FL, 33137, US
Mail Address: 221 Northeast 29th Street, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MERKIN STEWART A Agent 174 NE 96th St., MIAMI, FL, 33138

President

Name Role Address
GOPIN SHMUEL R President 251 NE 47TH STREET, MIAMI, FL, 33137

Director

Name Role Address
GOPIN SHMUEL R Director 251 NE 47TH STREET, MIAMI, FL, 33137
GOPIN ANA E Director 251 NE 47TH STREET, MIAMI, FL, 33137

Vice President

Name Role Address
SPALTER YISROEL B Vice President 356 PALM BLVD., WESTON, FL, 33326

Treasurer

Name Role Address
GOPIN ANA E Treasurer 251 NE 47TH STREET, MIAMI, FL, 33137

Secretary

Name Role Address
GOPIN SHMUEL R Secretary 251 NE 47TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 221 Northeast 29th Street, Miami, FL 33137 No data
CHANGE OF MAILING ADDRESS 2021-04-06 221 Northeast 29th Street, Miami, FL 33137 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-02 174 NE 96th St., MIAMI, FL 33138 No data
NAME CHANGE AMENDMENT 2007-01-18 CHABAD AT MIDTOWN, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-28
ANNUAL REPORT 2015-01-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State