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 |
Name | Role | Address |
---|---|---|
LAZAROS MOSHE | Agent | 3775 Prescott Loop, Lakeland, FL, 33810 |
Name | Role | Address |
---|---|---|
Lazaros Moshe | President | 3775 Prescott Loop, Lakeland, FL, 33810 |
Name | Role | Address |
---|---|---|
WIENER MICHAEL | Chairman | 2137 Kirkland Lake Dr, Auburndale, FL, 33823 |
Name | Role | Address |
---|---|---|
Puretz Jeffrey Dr. | Treasurer | 6603 Stonington Dr N, Tampa, FL, 33647 |
Name | Role | Address |
---|---|---|
Nunes Marcio | Secretary | 3320 Shady Oak Dr E, Lakeland, FL, 33810 |
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 |
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 |
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 |
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