Search icon

CHABAD LUBAVITCH OF COCONUT CREEK/POMPANO, INC. - Florida Company Profile

Company Details

Entity Name: CHABAD LUBAVITCH OF COCONUT CREEK/POMPANO, 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: 31 May 1995 (30 years ago)
Document Number: N95000002556
FEI/EIN Number 650586884

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

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

Key Officers & Management

Name Role Address
GANSBURG BAILA President 7530 LYONS RD, COCONUT CREEK, FL, 33073
GANSBURG BAILA Director 7530 LYONS RD, COCONUT CREEK, FL, 33073
GANSBURG RABBI J Secretary 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
LAZARUS DAVID M Agent 1815 GRIFFIN ROAD, DANIA, FL, 33004
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 - 7530 LYONS RD, COCONUT CREEK, FL, 33073
G19000076250 JEWISH THRIFT EXPIRED 2019-07-14 2024-12-31 - 7530 LYONS RD, COCONUT CREEK, FL, 33073
G16000020189 CHABAD OF WYNMOOR ACTIVE 2016-02-24 2026-12-31 - 3700 COCONUT CREEK PKWY, COCONUT CREEK, FL, 33066
G10000116604 CHABAD THRIFT ACTIVE 2010-12-20 2025-12-31 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 4640 NW 74TH PLACE, COCONUT CREEK, FL 33073 -

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 Apr 2025

Sources: Florida Department of State