Entity Name: | CHESED FOUNDATION, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 May 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Dec 2004 (20 years ago) |
Document Number: | N04000005225 |
FEI/EIN Number | 201174559 |
Address: | 9858 CLINT MOORE RD, C-111 #235, BOCA RATON, FL, 33496 |
Mail Address: | 9858 CLINT MOORE RD, C-111 #235, BOCA RATON, FL, 33496 |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cahan Robert | Agent | 10266 CANOE BROOK CIRCLE, Boca Raton, FL, 33498 |
Name | Role | Address |
---|---|---|
CAHAN ROBERT | President | 10266 CANOE BROOK CIRCLE, BOCA RATON, FL, 33498 |
Name | Role | Address |
---|---|---|
Pogany Allison | Officer | 10740 SW 55th Street, Cooper City, FL, 33328 |
Name | Role | Address |
---|---|---|
Krane Cindy | Director | 6900 Congress Avenue, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-21 | 10266 CANOE BROOK CIRCLE, Boca Raton, FL 33498 | No data |
REGISTERED AGENT NAME CHANGED | 2023-04-25 | Cahan, Robert | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 9858 CLINT MOORE RD, C-111 #235, BOCA RATON, FL 33496 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 9858 CLINT MOORE RD, C-111 #235, BOCA RATON, FL 33496 | No data |
AMENDMENT | 2004-12-30 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State