Search icon

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

Company claim

Is this your business?

Get access!

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
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
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
Lipszyc Gittel Director 3500 Galt Ocean Drive, FORT LAUDERDALE, FL, 33308
Lipszyc Gittel Treasurer 3500 Galt Ocean Drive, FORT LAUDERDALE, FL, 33308

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State