Search icon

AMERICAN FRIENDS OF CHABAD CABO JEWISH CENTER INC - Florida Company Profile

Company Details

Entity Name: AMERICAN FRIENDS OF CHABAD CABO JEWISH CENTER 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: 07 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2023 (2 years ago)
Document Number: N13000007025
FEI/EIN Number 46-3374140

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

Address: 3113 Stirling Road, Ft Lauderdale, FL, 33312, US
Mail Address: 3113 Stirling Road, Ft Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERSHCOVICH BENZION President 3113 Stirling Road, Ft Lauderdale, FL, 33312
HERSHCOVICH BENZION Director 3113 Stirling Road, Ft Lauderdale, FL, 33312
HERSHCOVICH SONIA Secretary 2501 LAZARO CARDENAS #9B, CABO SAN LUCAS, BCS, MEXICO, 23430
HERSHCOVICH SONIA Director 2501 LAZARO CARDENAS #9B, CABO SAN LUCAS, BCS, MEXICO, 23430
RODAL ELIEZER D Treasurer 6742 N 19 st, Phoenix, AZ, 85016
BAUMGARTEN YISROEL Director 36 SOUTH 8TH ST, LEWISBURG, PA, 17837
MISHULOVIN CHAVA Director 602 NORTH ALTA VISTA BLVD, LOS ANGELES, CA, 90036
HERSHCOVICH BENZION Agent 3113 Stirling Road, Ft Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 3113 Stirling Road, Suite 102, Ft Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2021-04-13 3113 Stirling Road, Suite 102, Ft Lauderdale, FL 33312 -
REGISTERED AGENT NAME CHANGED 2021-04-13 HERSHCOVICH, BENZION -
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 3113 Stirling Road, Suite 102, Ft Lauderdale, FL 33312 -
REINSTATEMENT 2019-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-02-10
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-05-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-09-01
Domestic Non-Profit 2013-08-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State