Search icon

B'NAI AVIV, INC.

Company Details

Entity Name: B'NAI AVIV, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 02 Dec 1988 (36 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Jun 2015 (10 years ago)
Document Number: N29517
FEI/EIN Number 65-0096470
Address: 1410 INDIAN TRACE, WESTON, FL 33326-2771
Mail Address: 1410 INDIAN TRACE, WESTON, FL 33326-2771
Place of Formation: FLORIDA

Agent

Name Role Address
HABOSHA, SHAI Agent 1410 INDIAN TRACE, WESTON, FL 33326

Executive Director

Name Role Address
Habosha, Shai Executive Director 1410 INDIAN TRACE, WESTON, FL 33326

Secretary

Name Role Address
Novick, Elaine Secretary 1410 INDIAN TRACE, WESTON, FL 33326

Treasurer

Name Role Address
Morgan, Mitch Treasurer 1410 Indian Trace, Weston, FL 33326

Vice President

Name Role Address
Levy, Arik Vice President 1410 Indian Trace, Weston, FL 33326

President

Name Role Address
Smith, David President 1410 INDIAN TRACE, WESTON, FL 33326-2771

Other

Name Role Address
Daub, Scott Other 1410 Indian Trace, Weston, FL 33326

Immediate Past President

Name Role Address
Daub, Scott Immediate Past President 1410 Indian Trace, Weston, FL 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-21 HABOSHA, SHAI No data
MERGER 2015-06-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000152557
MERGER 2015-06-19 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000152573
REGISTERED AGENT ADDRESS CHANGED 2007-01-18 1410 INDIAN TRACE, WESTON, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-07 1410 INDIAN TRACE, WESTON, FL 33326-2771 No data
CHANGE OF MAILING ADDRESS 1997-02-07 1410 INDIAN TRACE, WESTON, FL 33326-2771 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2024-04-11
AMENDED ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-06-30
AMENDED ANNUAL REPORT 2021-07-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State