Search icon

CHABAD LUBAVITCH OF PEMBROKE PINES, INC.

Company Details

Entity Name: CHABAD LUBAVITCH OF PEMBROKE PINES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Oct 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 May 2006 (19 years ago)
Document Number: N05000010555
FEI/EIN Number 030573042
Address: 18490 JOHNSON STREET, PEMBROKE PINES, FL, 33029, US
Mail Address: 18490 JOHNSON STREET, PEMBROKE PINES, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ANDRUSiER MORDECHAI Rabbi Agent 18490 JOHNSON STREET, PEMBROKE PINES, FL, 33029

President

Name Role Address
Andrusier mordechai R President 18490 Johnson Street, PEMBROKE PINES, FL, 33029

Director

Name Role Address
andrusier celeste Director 1021 nw 179th Ave, Pembroke Pines, FL, 33029
GOLDSHMID YITZCHOK Director 18310 NW 10 ST, PEMBROKE PINES, FL, 33029

Treasurer

Name Role Address
GOLDSHMID YITZCHOK Treasurer 18310 NW 10 ST, PEMBROKE PINES, FL, 33029

Trustee

Name Role Address
Kapeluschnik Dan Trustee 7964 Nw 18th Ct, PEMBROKE PINES, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000111764 ARGENTINA TRAVEL CAMP ACTIVE 2024-09-06 2029-12-31 No data 18490 JOHNSON STREET, PEMBROKE PINES, FL, 33029
G22000149937 JS CHARITY GROUP ACTIVE 2022-12-06 2027-12-31 No data 18490 JOHNSON STREET, PEMBROKE PINES, FL, 33029
G21000035825 CHABAD OF PEMBROKE PINES ACTIVE 2021-03-15 2026-12-31 No data 18490 JOHNSON STREET, PEMBROKE PNES, FL, 33029--316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 18490 JOHNSON STREET, PEMBROKE PINES, FL 33029 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 18490 JOHNSON STREET, PEMBROKE PINES, FL 33029 No data
CHANGE OF MAILING ADDRESS 2019-03-07 18490 JOHNSON STREET, PEMBROKE PINES, FL 33029 No data
REGISTERED AGENT NAME CHANGED 2019-02-07 ANDRUSiER, MORDECHAI, Rabbi No data
AMENDMENT 2006-05-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State