Search icon

CHABAD LUBAVITCH OF NORTHEAST FL., INC. - Florida Company Profile

Company Details

Entity Name: CHABAD LUBAVITCH OF NORTHEAST FL., 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 Nov 1992 (32 years ago)
Document Number: N92000000375
FEI/EIN Number 800095933

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

Address: 10129 HALEY RD., JACKSONVILLE, FL, 32257, US
Mail Address: 10129 HALEY RD., JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHANOV RABBI Y President 2967 BRAEMAR DRIVE, JACKSONVILLE, FL
KAHANOV RABBI Y Director 2967 BRAEMAR DRIVE, JACKSONVILLE, FL
COHEN JEFF Vice President 8814 HEAVENSIDE CT., JACKSONVILLE, FL
COHEN JEFF Director 8814 HEAVENSIDE CT., JACKSONVILLE, FL
KAHANOV RIVKIE Treasurer 2967 BRAEMAR DRIVE, JACKSONVILLE, FL
KAHANOV RIVKIE Director 2967 BRAEMAR DRIVE, JACKSONVILLE, FL
BRONOWITZ RICHARD Secretary 3133 WATSON DRIVE SOUTH, JACKSONVILLE, FL, 32257
BRONOWITZ RICHARD Director 3133 WATSON DRIVE SOUTH, JACKSONVILLE, FL, 32257
KAHANOV RABBI Y Agent 10129 HALEY RD., JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1994-04-14 10129 HALEY RD., JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 1994-04-14 10129 HALEY RD., JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-14 10129 HALEY RD., JACKSONVILLE, FL 32257 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000406883 LAPSED 16-2014-CA-002140-XXXX-MA DUVAL COUNTY CIRCUIT COURT 2013-01-22 2019-04-01 $37,607.56 GREATAMERICA FINANCIAL SERVICES CORPORATION, 625 1ST STREET SE, SUITE 800, CEDAR RAPIDS, IA 52401

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State