Search icon

GESHER TZEDAKA, INC - Florida Company Profile

Company Details

Entity Name: GESHER TZEDAKA, 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: 08 Oct 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2015 (10 years ago)
Document Number: N07000009852
FEI/EIN Number 261214304

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

Address: 1451 West Cypress Creek Road, SUITE 300, FORT LAUDERDALE, FL, 33309, US
Mail Address: PO Box 5141, FORT LAUDERDALE, FL, 33310, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIXLER EFRAIM President 1451 West Cypress Creek Road, FORT LAUDERDALE, FL, 33309
FIXLER EFRAIM Agent 1451 W Cypress Creek Road, FORT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08011900340 BRIDGE OF CHARITY EXPIRED 2008-01-11 2013-12-31 - 110 EAST BROWARD BOULEVARD, SUITE 790, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1451 West Cypress Creek Road, SUITE 300, FORT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2017-04-26 1451 West Cypress Creek Road, SUITE 300, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 1451 W Cypress Creek Road, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2015-05-01 FIXLER, EFRAIM -
REINSTATEMENT 2015-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2008-02-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-06-09
REINSTATEMENT 2015-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State