Entity Name: | CHABAD AT MONTERRA 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: | 19 Oct 2010 (15 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Jul 2018 (7 years ago) |
Document Number: | N10000009799 |
FEI/EIN Number |
273932435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5933 S. University Dr., Davie, FL, 33328, US |
Mail Address: | 5933 S. University Dr., Davie, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Goodman Adi | President | 3925 NW 87th Ave., Cooper City, FL, 33024 |
Schmelzer Lee | Vice President | 10081 SW Place, Davie, FL, 33324 |
Feldschuh Stephen | Officer | 2675 NW 83 way, Cooper City, FL, 33024 |
GOODMAN ADI | Agent | 3925 Northwest 87th Avenue, Cooper City, FL, 33024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000087622 | CHABAD AT MONTERRA INC. | ACTIVE | 2017-08-16 | 2027-12-31 | - | 5933 S. UNIVERSITY DR., DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-26 | 3925 Northwest 87th Avenue, Cooper City, FL 33024 | - |
AMENDMENT AND NAME CHANGE | 2018-07-18 | CHABAD AT MONTERRA INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-07 | 5933 S. University Dr., Davie, FL 33328 | - |
CHANGE OF MAILING ADDRESS | 2016-03-07 | 5933 S. University Dr., Davie, FL 33328 | - |
AMENDMENT AND NAME CHANGE | 2013-11-01 | CHABAD OF EAST COOPER CITY, INC. | - |
AMENDMENT | 2013-06-28 | - | - |
NAME CHANGE AMENDMENT | 2011-06-08 | CHABAD OF WEST DAVIE INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-05-01 |
Amendment and Name Change | 2018-07-18 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State