Search icon

CHABAD OF EAST PASCO AND NEW TAMPA INC. - Florida Company Profile

Company Details

Entity Name: CHABAD OF EAST PASCO AND NEW TAMPA 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 Oct 2007 (18 years ago)
Document Number: N07000010093
FEI/EIN Number NOT APPLICABLE

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

Address: 2124 ASHLEY OAKS CIR, SUITE 102, WESLEY CHAPEL, FL, 33544
Mail Address: 2124 ASHLEY OAKS CIR, SUITE 102, WESLEY CHAPEL, FL, 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YARMUSH MENACHEM Director 27346 WATER ASH DR, WESLEY CHAPEL, FL
YARMUSH MENACHEM President 27346 WATER ASH DR, WESLEY CHAPEL, FL
GOLDBERG ISRAEL Vice President 1 Gigi Ct, Monsey, NY, 10952
EBER NECHOMO SECE 202 S Audubon Ave #1, Tampa, FL, 33609
Yarmush Chana Vice President 2124 ASHLEY OAKS CIR, WESLEY CHAPEL, FL, 33544
YARMUSH MENACHEM Agent 27346 WATER ASH DR, WESLEY CHAPEL, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000158313 CHABAD JEWISH CENTRE AT WIREGRASS ACTIVE 2022-12-22 2027-12-31 - 2124 ASHELY OAKS CIR, WESLEY CHAPEL, FL, 33544
G11000090557 CHABAD JEWISH CENTRE AT WIREGRASS EXPIRED 2011-09-13 2016-12-31 - 2124 ASHLEY OAKS CIR, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 2124 ASHLEY OAKS CIR, SUITE 102, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2012-04-20 2124 ASHLEY OAKS CIR, SUITE 102, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 27346 WATER ASH DR, WESLEY CHAPEL, FL 33544 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State