Entity Name: | JEWISH CSO INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Oct 2017 (7 years ago) |
Document Number: | N17000010081 |
FEI/EIN Number | 82-3094260 |
Address: | 20544 NW 11TH AVE, MIAMI, FL, 33169, US |
Mail Address: | 20544 NW 11TH AVE, MIAMI, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
JEWISH CSO INC. | Agent |
Name | Role | Address |
---|---|---|
Myer-Smith Zalman T | President | 20544 NW 11th Avenue, Miami, FL, 33169 |
Name | Role | Address |
---|---|---|
LIPKIND MENDEL | Secretary | 20544 NW 11th Avenue, MIAMI, FL, 33169 |
Name | Role | Address |
---|---|---|
Cohen Shneur Z | Member | 20544 NW 11th Avenue, MIAMI, FL, 33169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000132415 | CHABAD SECURITY CENTER FLORIDA | ACTIVE | 2022-10-24 | 2027-12-31 | No data | 20544 NW 11TH AVENUE, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-31 | Jewish CSO Inc | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-10 | 20544 NW 11TH AVE, MIAMI, FL 33169 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-10 | 20544 NW 11TH AVE, MIAMI, FL 33169 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-20 | 20544 NW 11TH AVENUE, MIAMI, FL 33169 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-31 |
Reg. Agent Change | 2021-12-20 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-16 |
Domestic Non-Profit | 2017-10-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State