Search icon

CONGREGATION ANSHEI GEZAH V'CHASIDEY LUBAVITCH, INC. - Florida Company Profile

Company Details

Entity Name: CONGREGATION ANSHEI GEZAH V'CHASIDEY LUBAVITCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Sep 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 1993 (32 years ago)
Document Number: N34177
FEI/EIN Number 650308778

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

Address: 444 W. 40TH ST, MIAMI BEACH, FL, 33140-0505
Mail Address: PO BOX 402743, MIAMI BEACH, FL, 33140-0743, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON JOSH Director 444 W 40 ST, MIAMI BEACH, FL, 33140
FELLIG SCHNEUR Z Director 4444 PINETREE DR, MIAMI BEACH, FL, 33140
DUCHMAN JOSEPH Director 444 W 40 ST, MIAMI BEACH, FL, 33140
BORTUNK FRANK Director PO BOX 402743, MIAMI BEACH, FL, 331400743
LEVINE AMIEL Director PO BOX 402743, MIAMI BEACH, FL, 331400743
LIPSKAR JOSEPH Agent 444 W. 40TH ST, MIAMI BEACH, FL, 33140
LIPSKAR JOSEPH Director 4565 N MICHIGAN AV, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000036211 BAIS MENACHEM ACTIVE 2011-04-12 2027-12-31 - PO BOX 402743, MIAMI BEACH, FL, 33140-0743

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-04-06 444 W. 40TH ST, MIAMI BEACH, FL 33140-0505 -
REINSTATEMENT 1993-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 1993-01-29 444 W. 40TH ST, MIAMI BEACH, FL 33140-0505 -
REGISTERED AGENT NAME CHANGED 1993-01-29 LIPSKAR, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 1993-01-29 444 W. 40TH ST, MIAMI BEACH, FL 33140 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State