Search icon

CHABAD OF BONITA SPRINGS, INC.

Company Details

Entity Name: CHABAD OF BONITA SPRINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jun 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Mar 2005 (20 years ago)
Document Number: N04000006087
FEI/EIN Number 201336369
Address: 24611 S Tamiami Trail, BONITA SPRINGS, FL, 34134, US
Mail Address: 24611 S Tamiami Trail, BONITA SPRINGS, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
STEIN ERIC P Agent 1820 N.E. 163RD STREET, NORTH MIAMI BEACH, FL, 33162

President

Name Role Address
GREENBERG MENACHEM President 24611 S Tamiami Trail, BONITA SPRINGS, FL, 34134

Secretary

Name Role Address
GREENBERG MENACHEM Secretary 24611 S Tamiami Trail, BONITA SPRINGS, FL, 34134

Director

Name Role Address
GREENBERG MENACHEM Director 24611 S Tamiami Trail, BONITA SPRINGS, FL, 34134
GREENBERG LUBA Director 24611 S Tamiami Trail, BONITA SPRINGS, FL, 34134
FORSHNER STUART A Director 3281 S COCONUT ISLAND DR, ESTERO, FL, 34134

Vice President

Name Role Address
GREENBERG LUBA Vice President 24611 S Tamiami Trail, BONITA SPRINGS, FL, 34134

Treasurer

Name Role Address
GREENBERG LUBA Treasurer 24611 S Tamiami Trail, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 24611 S Tamiami Trail, 4, BONITA SPRINGS, FL 34134 No data
CHANGE OF MAILING ADDRESS 2022-04-27 24611 S Tamiami Trail, 4, BONITA SPRINGS, FL 34134 No data
AMENDMENT 2005-03-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State