Search icon

CHABAD AT MONTERRA INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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