Search icon

CHABAD OF LAKE WORTH, INC. - Florida Company Profile

Company Details

Entity Name: CHABAD OF LAKE WORTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Oct 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Nov 2021 (3 years ago)
Document Number: N06000010562
FEI/EIN Number 412216661

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5801 Colbright Road, Lake Worth, FL, 33467, US
Mail Address: 6701 Finamore Cir, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENFELD MENACHEM M Director 6701 Finamore Cir, Lake Worth, FL, 33467
ROSENFELD MENACHEM M President 6701 Finamore Cir, Lake Worth, FL, 33467
SCHOCHET DEVORAH L Director 6701 Finamore Cir, Lake Worth, FL, 33467
SCHOCHET DEVORAH L Vice President 6701 Finamore Cir, Lake Worth, FL, 33467
SCHOCHET DEVORAH L Secretary 6701 Finamore Cir, Lake Worth, FL, 33467
SCHOCHET DEVORAH L Treasurer 6701 Finamore Cir, Lake Worth, FL, 33467
ROSENBERG RAFI Director 2045 NE 186 DRIVE, SKYLAKE, FL, 33179
SILBERBERG ELI N Director 6605 N WHIPPLE STREET, CHICAGO, IL, 60645
DRUIN MICHOEL Director 1061 N.E. 180TH TERRACE, NORTH MIAMI BEACH, FL, 33162
ROSENFELD MENACHEM M Agent 6701 Finamore Cir, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 5801 Colbright Road, Lake Worth, FL 33467 -
NAME CHANGE AMENDMENT 2021-11-23 CHABAD OF LAKE WORTH, INC. -
CHANGE OF MAILING ADDRESS 2015-04-22 5801 Colbright Road, Lake Worth, FL 33467 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 6701 Finamore Cir, Lake Worth, FL 33467 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-01
Name Change 2021-11-23
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State