Search icon

COLLEGE JEWISH EXPERIENCE, CORP - Florida Company Profile

Company Details

Entity Name: COLLEGE JEWISH EXPERIENCE, CORP
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: 22 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2020 (5 years ago)
Document Number: N16000003500
FEI/EIN Number 813520976

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

Address: 5430 N 36th Ct, Hollywood, FL, 33021, US
Mail Address: 5430 N 36th Ct, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBERT ERIC President C/O 5430 N 36th Ct, Hollywood, FL, 33021
ZACHARIN AITAN Vice President C/O 5430 N 36th Ct, Hollywood, FL, 33021
ALBERT KAREN Treasurer C/O 5430 N 36th Ct, Hollywood, FL, 33021
LOW DAVID Secretary C/O 5430 N 36th Ct, Hollywood, FL, 33021
GARFINKLE JOSHUA Director C/O 5430 N 36th Ct, Hollywood, FL, 33021
ALBERT ELIYAHU Director C/O 5430 N 36th Ct, Hollywood, FL, 33021
ALBERT ERIC Agent 5430 N 36th Ct, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000022851 CAMP NEFESH ACTIVE 2025-02-14 2030-12-31 - 3100 SW 9TH AVE, FORT LAUDERDALE1, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 5430 N 36th Ct, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-03-20 5430 N 36th Ct, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 5430 N 36th Ct, Hollywood, FL 33021 -
REINSTATEMENT 2020-01-08 - -
REGISTERED AGENT NAME CHANGED 2020-01-08 ALBERT, ERIC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-03-20
REINSTATEMENT 2020-01-08
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-30
Domestic Non-Profit 2016-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State