Search icon

CHABAD LUBAVITCH OF COCONUT CREEK/POMPANO, INC.

Company Details

Entity Name: CHABAD LUBAVITCH OF COCONUT CREEK/POMPANO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 May 1995 (30 years ago)
Document Number: N95000002556
FEI/EIN Number 650586884
Address: 4640 NW 74TH PLACE, COCONUT CREEK, FL, 33073, US
Mail Address: 7530 Lyons Rd, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LAZARUS DAVID M Agent 1815 GRIFFIN ROAD, DANIA, FL, 33004

President

Name Role Address
GANSBURG BAILA President 7530 LYONS RD, COCONUT CREEK, FL, 33073

Director

Name Role Address
GANSBURG BAILA Director 7530 LYONS RD, COCONUT CREEK, FL, 33073
GANSBURG RABBI J Director 7530 LYONS RD, COCONUT CREEK, FL, 33073
Gansburg Menachem M Director 647 Montgomery St, Brooklyn, NY, 11225

Secretary

Name Role Address
GANSBURG RABBI J Secretary 7530 LYONS RD, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
GANSBURG RABBI J Treasurer 7530 LYONS RD, COCONUT CREEK, FL, 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000052043 GAN IZZY PRESCHOOL ACTIVE 2024-04-18 2029-12-31 No data 7530 LYONS RD, COCONUT CREEK, FL, 33073
G19000076250 JEWISH THRIFT EXPIRED 2019-07-14 2024-12-31 No data 7530 LYONS RD, COCONUT CREEK, FL, 33073
G16000020189 CHABAD OF WYNMOOR ACTIVE 2016-02-24 2026-12-31 No data 3700 COCONUT CREEK PKWY, COCONUT CREEK, FL, 33066
G10000116604 CHABAD THRIFT ACTIVE 2010-12-20 2025-12-31 No data 7530 LYONS RD, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-08 4640 NW 74TH PLACE, COCONUT CREEK, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 4640 NW 74TH PLACE, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State