Search icon

CHABAD OF SW CORAL SPRINGS INC

Company Details

Entity Name: CHABAD OF SW CORAL SPRINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Sep 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Sep 2011 (13 years ago)
Document Number: N09000008576
FEI/EIN Number 270890485
Address: 11325 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071, US
Mail Address: 11325 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DENBURG YAAKOV Agent 930 NW 119th Ave, Coral Springs, FL, 33071

Vice President

Name Role Address
RAICHIK YOSEF YITZCHOK Vice President 10397 WILLOW OAKS TRAIL, BOYNTON BEACH, F:, 33473
ADLER YAAKOV Vice President 708 SAMANTHA DRIVE, PALM HARBOR, FL, 34683

Treasurer

Name Role Address
GREEN GEORGE Treasurer 9205 NW 43 COURT, CORAL SPRINGS, FL, 33065

Secretary

Name Role Address
Wruble Sadelle Secretary 11824 NW 2nd St, Coral Springs, FL, 33071

President

Name Role Address
DENBURG YAAKOV President 930 NW 119th Ave, Coral Springs, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000119231 CHABAD JEWISH CENTER ACTIVE 2015-11-24 2025-12-31 No data 11325 W. ATLANTIC BLVD, CORAL SPRINGS, FL, 33071
G12000113364 HOLY THRIFT EXPIRED 2012-11-27 2017-12-31 No data 11325 W ATLANTIC BLVD., CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 930 NW 119th Ave, Coral Springs, FL 33071 No data
AMENDMENT 2011-09-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State