Search icon

JEWISH UPBRINGING MATTERS PROGRAM INC. - Florida Company Profile

Company Details

Entity Name: JEWISH UPBRINGING MATTERS PROGRAM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Mar 2008 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N08000002731
FEI/EIN Number 263146318

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

Address: 5530 SW 28TH TER, FT LAUDERDALE, FL, 33312, UN
Mail Address: 5530 SW 28TH TER, FT LAUDERDALE, FL, 33312, UN
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERT ELIYAHU Y President 5530 SW 28TH TER, FT LAUDERDALE, FL, 33312
ALBERT ELIYAHU Y Secretary 5530 SW 28TH TER, FT LAUDERDALE, FL, 33312
ALBERT ELIYAHU Y Treasurer 5530 SW 28TH TER, FT LAUDERDALE, FL, 33312
Albert KAREN Officer 5530 SW 28TH TER, FT LAUDERDALE, FL, 33312
ALBERT ELIYAHU Agent 5530 SW 28TH TER, FT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000073530 PROGRAM FOR ADVANCED JEWISH EDUCATION EXPIRED 2014-07-15 2019-12-31 - 1958 MONROE ST., APT. 302, HOLLYWOOD, FL, 33020
G14000010008 COOLANU 2014 EXPIRED 2014-01-29 2019-12-31 - 2632 HOLLYWOOD BLVD. #204, HOLLWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-21 5530 SW 28TH TER, FT LAUDERDALE, FL 33312 UN -
CHANGE OF MAILING ADDRESS 2015-09-21 5530 SW 28TH TER, FT LAUDERDALE, FL 33312 UN -
REGISTERED AGENT NAME CHANGED 2015-09-21 ALBERT, ELIYAHU -
REGISTERED AGENT ADDRESS CHANGED 2015-09-21 5530 SW 28TH TER, FT LAUDERDALE, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-06-07
Reg. Agent Change 2015-09-21
ANNUAL REPORT 2015-04-28
AMENDED ANNUAL REPORT 2014-07-10
ANNUAL REPORT 2014-01-30
AMENDED ANNUAL REPORT 2013-09-23
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State