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 |
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 |
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 |
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 | - | - |
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