Entity Name: | CHABAD HOUSE BAIS MOSHE AT UNIVERSITY SOUTH FLORIDA. 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: | 18 Jul 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Feb 2015 (10 years ago) |
Document Number: | N07000007086 |
FEI/EIN Number |
88-2586169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13207 North 52nd Street, Temple Terrace, FL, 33617, US |
Mail Address: | 13207 North 52nd Street, Temple Terrace, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rivkin Uriel | President | 13207 North 52nd Street, Temple Terrace, FL, 33617 |
Silverman Ira J | Director | 11719 N 51 St, Temple Terrace, FL, 33617 |
Metnick Robert Dr. | Director | Po box 7816, Clearwater, FL, 33758 |
Rivkin Dvora | Vice President | 13207 North 52nd Street, Temple Terrace, FL, 33617 |
Rivkin Yekutiel | Director | 13207 North 52nd Street, Temple Terrace, FL, 33617 |
Uriel Rivkin | Agent | 13207 North 52nd Street, Temple Terrace, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-08 | 13207 North 52nd Street, Temple Terrace, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2023-05-08 | 13207 North 52nd Street, Temple Terrace, FL 33617 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-08 | 13207 North 52nd Street, Temple Terrace, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-12 | Uriel Rivkin | - |
REINSTATEMENT | 2015-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-05-08 |
ANNUAL REPORT | 2022-03-14 |
AMENDED ANNUAL REPORT | 2021-08-12 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-02-23 |
ANNUAL REPORT | 2019-06-02 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State