Search icon

CHABAD-LUBAVITCH OF BOYNTON, INC.

Company Details

Entity Name: CHABAD-LUBAVITCH OF BOYNTON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Jun 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Oct 1996 (28 years ago)
Document Number: N95000003080
FEI/EIN Number 65-0601251
Mail Address: 10655 EL CLAIR RANCH ROAD, BOYNTON BEACH, FL 33437
Address: 10655 EL CLAIR RANCH RD., BOYNTON BEACH, FL 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CIMENT, RABBI SHOLOM Agent 10655 EL CLAIR RANCH RD., BOYNTON BEACH, FL 33437

Director

Name Role Address
Ciment, Nechama Director 10899 LAKEWYNDS CT., BOYNTON, FL 33437
CIMENT, SHOLOM Director 10899 LAKEWYNDS CT., BOYNTON, FL 33437
CIMENT, YAAKOV Director 10655 EL CLAIR RANCH RD., BOYNTON, FL 33437

President

Name Role Address
CIMENT, SHOLOM President 10899 LAKEWYNDS CT., BOYNTON, FL 33437

Secretary

Name Role Address
CIMENT, SHOLOM Secretary 10899 LAKEWYNDS CT., BOYNTON, FL 33437

Vice President

Name Role Address
Ciment, Nechama Vice President 10899 LAKEWYNDS CT., BOYNTON, FL 33437

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-06 10655 EL CLAIR RANCH RD., BOYNTON BEACH, FL 33437 No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-15 10655 EL CLAIR RANCH RD., BOYNTON BEACH, FL 33437 No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-21 10655 EL CLAIR RANCH RD., BOYNTON BEACH, FL 33437 No data
NAME CHANGE AMENDMENT 1996-10-16 CHABAD-LUBAVITCH OF BOYNTON, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State