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 |
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 |
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 |
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 | - | - |
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