Search icon

CONGREGATION KOL CHAVERIM, INC.

Company Details

Entity Name: CONGREGATION KOL CHAVERIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Apr 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jul 2015 (10 years ago)
Document Number: N15000004232
FEI/EIN Number 47-3855594
Address: 2857 Oak Park Circle, Davie, FL, 33328, US
Mail Address: PO BOX 292083, DAVIE, FL, 33329, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Browdy Richard L Agent 2857 Oak Park Circle, Davie, FL, 33328

Treasurer

Name Role Address
Browdy Richard L Treasurer 2857 Oak Park Cir, Davie, FL, 33328

Auth

Name Role Address
Browdy Didi Auth 2857 Oak Park Cir, Davie, FL, 33328

Secretary

Name Role Address
Brandt Shirley Secretary 8500 West Sunrise Blvd, Plantation, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000060318 KOL CHAVERIM EXPIRED 2015-06-14 2020-12-31 No data PO BOX 292083, DAVIE, FL, 33329

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 2857 Oak Park Circle, Davie, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 2857 Oak Park Circle, Davie, FL 33328 No data
CHANGE OF MAILING ADDRESS 2019-10-10 2857 Oak Park Circle, Davie, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2018-04-24 Browdy, Richard L No data
NAME CHANGE AMENDMENT 2015-07-08 CONGREGATION KOL CHAVERIM, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-02
Name Change 2015-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State