Entity Name: | CHABAD OUTREACH CENTER OF EMERALD HILLS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Dec 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Jan 2019 (6 years ago) |
Document Number: | N03000010564 |
FEI/EIN Number | 200505441 |
Address: | 3250 STIRLING RD, HOLLYWOOD, FL, 33021, US |
Mail Address: | 3250 STIRLING RD, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHNEIDER ALAN B | Agent | 4000 Hollywood Boulevard, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
AVRAHAM BARASH | President | 3401 N HILLS DR, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
AVRAHAM BARASH | Treasurer | 3401 N HILLS DR, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
AVRAHAM BARASH | Director | 3401 N HILLS DR, HOLLYWOOD, FL, 33021 |
BARASH RIVKA | Director | 3401 N. HILLS DR, HOLLYWOOD, FL, 33021 |
ZAKLOS FISHEL | Director | 1195 CREECH RD, NAPLES, FL, 34103 |
ROSEN PAUL | Director | 3901 N. 38TH AVENUE, HOLLYWOOD, FL, 33021 |
Goldczer Susan | Director | 3521 N 31st Ter, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
BARASH RIVKA | Vice President | 3401 N. HILLS DR, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
BARASH RIVKA | Secretary | 3401 N. HILLS DR, HOLLYWOOD, FL, 33021 |
Name | Role | Address |
---|---|---|
TUCKINSKY HOWARD | Manager | 5031 N 36th St, HOLLYWOOD, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000124078 | THE CHESED HOUSE | EXPIRED | 2013-12-18 | 2018-12-31 | No data | 3250 STIRLING ROAD, HOLLYWOOD, FL, 33021 |
G11000049276 | CHABAD OUTREACH CENTER OF EMERALD HILLS | EXPIRED | 2011-05-24 | 2016-12-31 | No data | C/O ALAN B. SCHNEIDER, ESQ., PO BOX 14276, FORT LAUDERDALE, FL, 33302 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-02-27 | 3250 STIRLING RD, HOLLYWOOD, FL 33021 | No data |
AMENDMENT | 2019-01-17 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 4000 Hollywood Boulevard, 555-South, Hollywood, FL 33021 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-02-08 | 3250 STIRLING RD, HOLLYWOOD, FL 33021 | No data |
REGISTERED AGENT NAME CHANGED | 2011-01-25 | SCHNEIDER, ALAN BPA | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHABAD OUTREACH CENTER OF EMERALD HILLS, INC. and RIVKA BARASH VS BRIAN A. CHACKMAN | 4D2018-3296 | 2018-11-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CHABAD OUTREACH CENTER OF EMERALD HILLS, INC. |
Role | Appellant |
Status | Active |
Representations | Peter R. Restani, Charles M-P George |
Name | RIVKA BARASH |
Role | Appellant |
Status | Active |
Name | Brian A. Chackman |
Role | Appellee |
Status | Active |
Representations | DAVID F. BARON |
Name | Hon. Carol-Lisa Phillips |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-01-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-01-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CHABAD OUTREACH CENTER OF EMERALD HILLS, INC. |
Docket Date | 2019-01-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the January 28, 2019 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-01-14 |
Type | Notice |
Subtype | Notice |
Description | Notice |
On Behalf Of | CHABAD OUTREACH CENTER OF EMERALD HILLS, INC. |
Docket Date | 2018-12-04 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ ORDERED that the appellants' November 30, 2018 motion for reinstatement is granted, and the above-styled appeal is reinstated. |
Docket Date | 2018-11-30 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | CHABAD OUTREACH CENTER OF EMERALD HILLS, INC. |
Docket Date | 2018-11-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee. |
Docket Date | 2018-11-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-11-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2018-11-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-11-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CHABAD OUTREACH CENTER OF EMERALD HILLS, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-07 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-15 |
Amendment | 2019-01-17 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State