Search icon

CHABAD HOUSE BAIS MOSHE AT UNIVERSITY SOUTH FLORIDA. INC.

Company Details

Entity Name: CHABAD HOUSE BAIS MOSHE AT UNIVERSITY SOUTH FLORIDA. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
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

Agent

Name Role Address
Uriel Rivkin Agent 13207 North 52nd Street, Temple Terrace, FL, 33617

President

Name Role Address
Rivkin Uriel President 13207 North 52nd Street, Temple Terrace, FL, 33617

Director

Name Role Address
Silverman Ira J Director 11719 N 51 St, Temple Terrace, FL, 33617
Metnick Robert Dr. Director Po box 7816, Clearwater, FL, 33758
Rivkin Yekutiel Director 13207 North 52nd Street, Temple Terrace, FL, 33617

Vice President

Name Role Address
Rivkin Dvora Vice President 13207 North 52nd Street, Temple Terrace, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-08 13207 North 52nd Street, Temple Terrace, FL 33617 No data
CHANGE OF MAILING ADDRESS 2023-05-08 13207 North 52nd Street, Temple Terrace, FL 33617 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-08 13207 North 52nd Street, Temple Terrace, FL 33617 No data
REGISTERED AGENT NAME CHANGED 2021-08-12 Uriel Rivkin No data
REINSTATEMENT 2015-02-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

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 Feb 2025

Sources: Florida Department of State