Search icon

CHABAD LUBAVITCH OF LAKELAND, INC.

Company Details

Entity Name: CHABAD LUBAVITCH OF LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: N10000001468
FEI/EIN Number 454233720
Address: 908 E Parker St, Lakeland, FL, 33801, US
Mail Address: 908 E Parker St, Lakeland, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
LAZAROS MOSHE Agent 3775 Prescott Loop, Lakeland, FL, 33810

President

Name Role Address
Lazaros Moshe President 3775 Prescott Loop, Lakeland, FL, 33810

Chairman

Name Role Address
WIENER MICHAEL Chairman 2137 Kirkland Lake Dr, Auburndale, FL, 33823

Treasurer

Name Role Address
Puretz Jeffrey Dr. Treasurer 6603 Stonington Dr N, Tampa, FL, 33647

Secretary

Name Role Address
Nunes Marcio Secretary 3320 Shady Oak Dr E, Lakeland, FL, 33810

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000115013 JEWISH LEARNING CENTER EXPIRED 2014-11-14 2019-12-31 No data PO BOX 92410, LAKELAND, FL, 33804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 908 E Parker St, Lakeland, FL 33801 No data
CHANGE OF MAILING ADDRESS 2023-03-03 908 E Parker St, Lakeland, FL 33801 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-27 3775 Prescott Loop, Lakeland, FL 33810 No data
REINSTATEMENT 2017-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2017-09-28 LAZAROS, MOSHE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
RESTATED ARTICLES AND NAME CHANGE 2012-11-26 CHABAD LUBAVITCH OF LAKELAND, INC. No data
NAME CHANGE AMENDMENT 2010-08-27 CHABAD LUBAVITCH OF POLK COUNTY, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000679630 TERMINATED 1000000485097 POLK 2013-03-27 2023-04-04 $ 430.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-08-09
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State