Entity Name: | YESHIVA CAMPGROUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Jun 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | N11000005503 |
FEI/EIN Number |
134348716
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5201 S Flamingo RD, Cooper City, FL, 33330, US |
Mail Address: | 12117 N 179 Cir, Bennington, NE, 68007, US |
ZIP code: | 33330 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOPER PAUL | President | 5201 S Flamingo RD, Cooper City, FL, 33330 |
COOPER PAUL | Director | 5201 S Flamingo RD, Cooper City, FL, 33330 |
COOPER ISABEL | Treasurer | 3312 Clydesdale Dr, Holiday, FL, 34691 |
COOPER ISABEL | Director | 3312 Clydesdale Dr, Holiday, FL, 34691 |
Gomez Daniel | Secretary | 5201 S Flamingo Rd, Cooper City, FL, 33330 |
Gomez Daniel | Director | 5201 S Flamingo Rd, Cooper City, FL, 33330 |
Compton Jessica | Director | 782 Hickory Hill Rd, Longview, TX, 75605 |
HAYGOOD SHANE | Director | 14853 SW 38TH COURT, MIRAMAR, FL, 33027 |
COOPER PAUL | Agent | 5201 S Flamingo RD, Cooper City, FL, 33330 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-26 | 5201 S Flamingo RD, Cooper City, FL 33330 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-27 | 5201 S Flamingo RD, Cooper City, FL 33330 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-27 | 5201 S Flamingo RD, Cooper City, FL 33330 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-01-27 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-12 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-03-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State