Search icon

CONGREGATION KAHAL CHASIDIM OF NORTH MIAMI BEACH, INC. - Florida Company Profile

Company Details

Entity Name: CONGREGATION KAHAL CHASIDIM OF NORTH MIAMI BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

CONGREGATION KAHAL CHASIDIM OF NORTH MIAMI BEACH, INC. is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 24 Mar 1995 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2019 (5 years ago)
Document Number: N95000001421
FEI/EIN Number 65-0577879

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

Mail Address: 1835 NE MIAMI GARDENS DR, 126, MIAMI, FL 33179
Address: 961 NE 172 ST, N MIAMI BEACH, FL 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEISELS, CHAIM Z Agent 1025 NE 173 St, MIAMI, FL 33162
MEISELS, CHAIM President 961 NE 172ND STREET, N MIAMI BEACH, FL 33162
GROSS, YESHAYA Vice President 961 NE 172ND STREET, MIAMI, FL 33162
ORZECHOWITZ, ISAAC Officer 961 NE 172ND STREET, MIAMI, FL 33162
Fetman, Joseph Treasurer 961 NE 172 ST, N MIAMI BEACH, FL 33162
berkowitz, chaim Chairman 961 NE 172 ST, N MIAMI BEACH, FL 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 1025 NE 173 St, MIAMI, FL 33162 -
REGISTERED AGENT NAME CHANGED 2019-11-01 MEISELS, CHAIM Z -
REINSTATEMENT 2019-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2009-02-22 961 NE 172 ST, N MIAMI BEACH, FL 33162 -
REINSTATEMENT 1997-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-11-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State