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 |
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 |
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 |
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 | - | - |
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