Entity Name: | MELVIN J. & CLAIRE LEVINE JEWISH RESIDENTIAL & FAMILY SERVICE OF PALM BEACH COUNTY, 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: | 10 Feb 1997 (28 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 05 Mar 2012 (13 years ago) |
Document Number: | N97000000786 |
FEI/EIN Number |
650737159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5841 CORPORATE WAY, SUITE 200, WEST PALM BEACH, FL, 33407, US |
Mail Address: | PO BOX 220627, WEST PALM BEACH, FL, 33422, US |
ZIP code: | 33407 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOPIN MARC D | Chief Executive Officer | 5841 CORPORATE WAY STE 200, WEST PALM BEACH, FL, 33407 |
Hoffman Gary | President | 5841 CORPORATE WAY, WEST PALM BEACH, FL, 33407 |
Mann Diann | Secretary | 5841 CORPORATE WAY, WEST PALM BEACH, FL, 33407 |
Hotaling Christopher P | Chief Financial Officer | 5841 CORPORATE WAY, WEST PALM BEACH, FL, 33407 |
KITROSER MITCHELL E | Agent | 631 US HIGHWAY 1, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 631 US HIGHWAY 1, SUITE 406, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2019-02-14 | 5841 CORPORATE WAY, SUITE 200, WEST PALM BEACH, FL 33407 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-01 | KITROSER, MITCHELL ESQ | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-22 | 5841 CORPORATE WAY, SUITE 200, WEST PALM BEACH, FL 33407 | - |
AMENDMENT AND NAME CHANGE | 2012-03-05 | MELVIN J. & CLAIRE LEVINE JEWISH RESIDENTIAL & FAMILY SERVICE OF PALM BEACH COUNTY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State