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 |
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 |
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. | - |
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