Search icon

CHABAD LUBAVITCH OF LAKELAND, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHABAD LUBAVITCH OF LAKELAND, 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: 12 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: N10000001468
FEI/EIN Number 454233720

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

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

Key Officers & Management

Name Role Address
LAZAROS MOSHE Agent 3775 Prescott Loop, Lakeland, FL, 33810
Lazaros Moshe President 3775 Prescott Loop, Lakeland, FL, 33810
WIENER MICHAEL Chairman 2137 Kirkland Lake Dr, Auburndale, FL, 33823
Puretz Jeffrey Dr. Treasurer 6603 Stonington Dr N, Tampa, FL, 33647
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 - 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 -
CHANGE OF MAILING ADDRESS 2023-03-03 908 E Parker St, Lakeland, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-27 3775 Prescott Loop, Lakeland, FL 33810 -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 LAZAROS, MOSHE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
RESTATED ARTICLES AND NAME CHANGE 2012-11-26 CHABAD LUBAVITCH OF LAKELAND, INC. -
NAME CHANGE AMENDMENT 2010-08-27 CHABAD LUBAVITCH OF POLK COUNTY, INC. -

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13593.00
Total Face Value Of Loan:
13593.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
109200.00
Total Face Value Of Loan:
445600.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8817
Current Approval Amount:
8817
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
8896.47
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13593
Current Approval Amount:
13593
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
13664.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State