Search icon

DRUFTKI DORAYTH INSTITUTION INC - Florida Company Profile

Company Details

Entity Name: DRUFTKI DORAYTH INSTITUTION 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: 23 Feb 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 May 2023 (2 years ago)
Document Number: N15000001890
FEI/EIN Number 32-0459327

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

Address: 4804 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 4804 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABDAN RACHEL Director 83 KERSING PARKWAY, MONSEY, NY, 10952
GONEN ARIK Vice President 2461 SW 58 MANOR DRIVE, FT LAUDERDALE, FL, 33312
HAYKOSHLER DAVID Agent 4804 SHERIDAN STREET, HOLLYWOOD, FL, 33021
GANI GARY Director 1873 EAST 21 ST, BROOKLYN, NY, 11229
HAYKOSHLER DAVID President 4804 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000037147 THE CHESED FUND ACTIVE 2023-03-21 2028-12-31 - 4020 N HILLS DR, 21, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 4804 SHERIDAN STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2024-04-01 4804 SHERIDAN STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 4804 SHERIDAN STREET, HOLLYWOOD, FL 33021 -
AMENDMENT 2023-05-03 - -
NAME CHANGE AMENDMENT 2015-07-24 DRUFTKI DORAYTH INSTITUTION INC -
AMENDMENT 2015-07-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-07-12
Amendment 2023-05-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State