Search icon

SOUTH BROWARD JEWISH FEDERATION HOUSING II, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH BROWARD JEWISH FEDERATION HOUSING II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Mar 1987 (38 years ago)
Date of dissolution: 05 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 May 2022 (3 years ago)
Document Number: N19529
FEI/EIN Number 650027616

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

Address: 5020 NOB HILL ROAD, SUNRISE, FL, 33351, US
Mail Address: 5020 NOB HILL ROAD, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN WILLIAM B Vice President 5020 NOB HILL ROAD, SUNRISE, FL, 33351
SHERMAN WILLIAM B Director 5020 NOB HILL ROAD, SUNRISE, FL, 33351
BARRAZA HEATHER Secretary 5020 NOB HILL ROAD, SUNRISE, FL, 33351
COHN ALAN President 5020 NOB HILL ROAD, SUNRISE, FL, 33351
COHN ALAN Director 5020 NOB HILL ROAD, SUNRISE, FL, 33351
BERG PETER Vice President 5020 NOB HILL ROAD, SUNRISE, FL, 33351
BERG PETER Director 5020 NOB HILL ROAD, SUNRISE, FL, 33351
BARRAZA HEATHER Agent 5020 NOB HILL ROAD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-01 5020 NOB HILL ROAD, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2021-06-01 5020 NOB HILL ROAD, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2021-06-01 BARRAZA, HEATHER -
REGISTERED AGENT ADDRESS CHANGED 2021-06-01 5020 NOB HILL ROAD, SUNRISE, FL 33351 -
AMENDMENT 1987-07-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-05
AMENDED ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2015-01-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State