Search icon

CHABAD LUBAVITCH OF FORT LAUDERDALE, INC. - Florida Company Profile

Company Details

Entity Name: CHABAD LUBAVITCH OF FORT LAUDERDALE, 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: 06 Mar 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jun 2017 (8 years ago)
Document Number: N42424
FEI/EIN Number 650255541

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

Address: 3500 N OCEAN BLVD, FT. LAUDERDALE, FL, 33308, US
Mail Address: 3500 N OCEAN BLVD, FT. LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Levin Elka G Director 3201 NE 36th St. #18, FORT LAUDERDALE, FL, 33308
Levin Elka G Treasurer 3201 NE 36th St. #18, FORT LAUDERDALE, FL, 33308
LIPSZYC MOISHE MRABBI Director 3500 N OCEAN BLVD, FT. LAUDERDALE, FL
MEISEL JEFFREY J Director 1718 S. CANFIELD AVENUE, LOS ANGELES, CA, 90035
LAZARUS DAVID M Agent 18901 NE 29TH AVENUE, AVENTURA, FL, 33180
LIPSZYC MOISHE MRABBI President 3500 N OCEAN BLVD, FT. LAUDERDALE, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000030293 THE WISDOM CIRCLE FORT LAUDERDALE ACTIVE 2020-03-10 2025-12-31 - 3500 N OCEANS BLVD, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
AMENDMENT 2017-06-08 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-11 18901 NE 29TH AVENUE, SUITE 100, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-23 3500 N OCEAN BLVD, FT. LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 1999-02-23 3500 N OCEAN BLVD, FT. LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 1995-11-20 LAZARUS, DAVID M -
REINSTATEMENT 1995-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
Amendment 2017-06-08
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State