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 |
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 |
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 | - | - |
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