Search icon

B'NAI B'RITH APARTMENTS OF DEERFIELD BEACH, II, INC. - Florida Company Profile

Company Details

Entity Name: B'NAI B'RITH APARTMENTS OF DEERFIELD BEACH, II, 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: 16 Jan 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jul 2019 (6 years ago)
Document Number: N36136
FEI/EIN Number 65-0278028

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

Address: 255 SW 3RD AVENUE, DEERFIELD BEACH, FL, 33441-3353, US
Mail Address: 299 SW 3RD AVENUE, DEERFIELD BEACH, FL, 33441-3353, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE DENNIS President 6925 Chimere Terrace, Boynton Beach, FL, 33437
Cohen Arlene Vice President 299 SW 3rd Ave, Deerfield Beach, FL, 33441
Land Allan Dr. Secretary 6793 Treves Way, Boynton Beach, FL, 33437
Rose Stephen E Treasurer 299 SW 3rd Ave, Deerfield Beach, FL, 33441
Berman Stanley Director 299 SW 3rd Ave, Deerfield Beach, FL, 33441
Levy Minette Director 299 SW 3rd Ave, Deerfield Beach, FL, 33441
RICE DENNIS Agent 6925 Chimere Terrace, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 6925 Chimere Terrace, Boynton Beach, FL 33437 -
REGISTERED AGENT NAME CHANGED 2020-02-06 RICE, DENNIS -
AMENDMENT 2019-07-12 - -
CHANGE OF MAILING ADDRESS 2018-03-26 255 SW 3RD AVENUE, DEERFIELD BEACH, FL 33441-3353 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-11 255 SW 3RD AVENUE, DEERFIELD BEACH, FL 33441-3353 -
REINSTATEMENT 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDED AND RESTATEDARTICLES 1993-09-27 - -
NAME CHANGE AMENDMENT 1991-07-10 B'NAI B'RITH APARTMENTS OF DEERFIELD BEACH, II, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-06
Amendment 2019-07-12
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State