Search icon

CHABAD OF PINELLAS COUNTY, INC.

Company Details

Entity Name: CHABAD OF PINELLAS COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 15 Aug 1988 (36 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Feb 1996 (29 years ago)
Document Number: N27941
FEI/EIN Number 59-2905025
Address: 3696 FISHER RD, PALM HARBOR, FL 34683
Mail Address: 3696 FISHER RD, PALM HARBOR, FL 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Eskanos, Danny Agent 2911 State Road 590, Suite 22, Clearwater, FL 33759

Secretary

Name Role Address
Sasonkin, Shmuel Secretary 1276 Richmond Rd., Winter Park, FL 32789

Treasurer

Name Role Address
Sasonkin, Shmuel Treasurer 1276 Richmond Rd., Winter Park, FL 32789

Director

Name Role Address
Greenberg, Shmuel Director 2307 North Hathway, Wichita, KS 67226
Adler, Pinchas Director 770 Timuquana Ln, Palm Harbor, FL 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000084838 TAMIM ACADEMY OF PINELLAS ACTIVE 2024-07-15 2029-12-31 No data 3696 FISHER RD., PALM HARBOR, FL, 34683
G20000036485 GAN CHAYA PRESCHOOL ACTIVE 2020-03-29 2025-12-31 No data 3696 FISHER RD, PALM HARBOR, FL, 34683
G14000042763 GAN CHAYA PRESCHOOL EXPIRED 2014-04-30 2019-12-31 No data 3696 FISHER ROAD, PALM HARBOR, FL, 34683
G14000014081 YOUNG ISRAEL OF CLEARWATER / YOUNG ISRAEL-CHABAD ACTIVE 2014-02-10 2025-12-31 No data 3696 FISHER RD, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-28 Eskanos, Danny No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 2911 State Road 590, Suite 22, Clearwater, FL 33759 No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-19 3696 FISHER RD, PALM HARBOR, FL 34683 No data
CHANGE OF MAILING ADDRESS 1998-05-19 3696 FISHER RD, PALM HARBOR, FL 34683 No data
AMENDMENT AND NAME CHANGE 1996-02-23 CHABAD OF PINELLAS COUNTY, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-03-18

Date of last update: 04 Feb 2025

Sources: Florida Department of State