Search icon

NEVE MICHAEL CHILDREN'S VILLAGE, INC. - Florida Company Profile

Company Details

Entity Name: NEVE MICHAEL CHILDREN'S VILLAGE, 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: 15 Dec 2006 (18 years ago)
Document Number: N06000012821
FEI/EIN Number 208499330

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

Address: 1531 RUE VENDOME, PEMBROKE PINES, FL, 33026
Mail Address: 1531 RUE VENDOME, PEMBROKE PINES, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRENER MICHAEL President 3721 N.E. 214th Street, Aventura, FL, 33180
GOLDBERG FLORA Director 1531 RUE VENDOME, PEMBROKE PINES, FL, 33026
GOLDBERG FLORA Secretary 1531 RUE VENDOME, PEMBROKE PINES, FL, 33026
GOLDBERG FLORA Treasurer 1531 RUE VENDOME, PEMBROKE PINES, FL, 33026
GOLDBERG FLORA Agent 1531 RUE VENDOME, PEMBROKE PINES, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000038279 FRIENDS OF NEVE MICHAEL CHILDRENS VILLAGE ACTIVE 2019-03-25 2029-12-31 - 1531 RUE VENDOME, PEMBROKE PINES, FL, 33026
G19000014497 FRIENDS OF NEVE MICHAEL CHILDREN'S VILLAGE, INC EXPIRED 2019-01-28 2024-12-31 - 1531 RUE VENDOME, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-03-06 1531 RUE VENDOME, PEMBROKE PINES, FL 33026 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-21 1531 RUE VENDOME, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT NAME CHANGED 2011-03-21 GOLDBERG, FLORA -
REGISTERED AGENT ADDRESS CHANGED 2011-03-21 1531 RUE VENDOME, PEMBROKE PINES, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State