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 |
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 |
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 | - | - |
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