Search icon

THE CHEDER, INC.

Company Details

Entity Name: THE CHEDER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 1997 (27 years ago)
Document Number: N92000000622
FEI/EIN Number 65-0376489
Address: 1081 NE 175TH ST., N MIAMI BEACH, FL 33162
Mail Address: 1081 NE 175TH ST., N. MIAMI BCH., FL 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
KD8JENMEO63BVKRNOE62 N92000000622 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Hellinger, Hillel, 1081 North East 175th Street, North Miami Beach, US-FL, US, 33162
Headquarters C/O Hellinger, Hillel, 1081 North East 175th Street, North Miami Beach, US-FL, US, 33162

Registration details

Registration Date 2012-11-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2013-11-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N92000000622

Agent

Name Role Address
HELLINGER, HILLEL Agent 1081 NE 175 ST., N MIAMI BEACH, FL 33162

President

Name Role Address
HELLINGER, HILLEL President 1081 N E 175TH STREET, N MIAMI BEACH, FL

Director

Name Role Address
HELLINGER, HILLEL Director 1081 N E 175TH STREET, N MIAMI BEACH, FL
KOPELMAN, JEFF Director 840 NE 171 ST., N MIAMI BEACH, FL
BONNARDEL, KEN Director 20130 NE 26 AVE, N MIAMI BEACH, FL 33180
HELLINGER, SHIMON Director 190 Sahara Drive, Kingston, PA 18704

Vice President

Name Role Address
KOPELMAN, JEFF Vice President 840 NE 171 ST., N MIAMI BEACH, FL
HELLINGER, SHIMON Vice President 190 Sahara Drive, Kingston, PA 18704

Treasurer

Name Role Address
BONNARDEL, KEN Treasurer 20130 NE 26 AVE, N MIAMI BEACH, FL 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000129017 HEAL THE NATION ACTIVE 2023-10-18 2028-12-31 No data 1081 NE 175 ST, NORTH MIAMI BEACH, FL, 33162
G10000095870 MERKAZ ANASH ACTIVE 2010-10-19 2025-12-31 No data 1081 NE 175 ST, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REINSTATEMENT 1997-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
AMENDMENT 1994-08-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1994-07-29 1081 NE 175TH ST., N MIAMI BEACH, FL 33162 No data
CHANGE OF MAILING ADDRESS 1994-07-29 1081 NE 175TH ST., N MIAMI BEACH, FL 33162 No data
REGISTERED AGENT ADDRESS CHANGED 1994-07-29 1081 NE 175 ST., N MIAMI BEACH, FL 33162 No data
AMENDMENT 1993-06-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State