Search icon

MAIMONIDES FELLOWSHIPS FLORIDA, CORP

Company Details

Entity Name: MAIMONIDES FELLOWSHIPS FLORIDA, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (7 years ago)
Document Number: N13000007098
FEI/EIN Number 46-3475962
Address: 250 W 99th St, Apt 1A, New York, NY, 10025, US
Mail Address: 250 W 99th St, Apt 1A, New York, NY, 10025, US
Place of Formation: FLORIDA

Agent

Name Role Address
FREIBERG SAJ WRABBI Agent 250 W 99th St, Apt 1A, New York, FL, 10025

Secretary

Name Role Address
MORDECHAI KUTOFF ELIYAHU Secretary 675 NE 172ND STREET, MIAMI, FL, 331622035

President

Name Role Address
Freiberg Saj W President 250 W 99th St, Apt 1A, New York, NY, 10025

Director

Name Role Address
Asly Darius Director 1050 NE 177TH TERRACE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-19 250 W 99th St, Apt 1A, New York, NY 10025 No data
CHANGE OF MAILING ADDRESS 2023-07-19 250 W 99th St, Apt 1A, New York, NY 10025 No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-19 250 W 99th St, Apt 1A, New York, FL 10025 No data
REINSTATEMENT 2017-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2014-04-22 No data No data
REGISTERED AGENT NAME CHANGED 2014-03-11 FREIBERG, SAJ W, RABBI No data

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-07-19
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-09
AMENDED ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-02-02
REINSTATEMENT 2017-09-28
ANNUAL REPORT 2016-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State