Entity Name: | FIRST STEKACHINOR SICK & BENEVOLENT ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 22 Aug 1997 (27 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | N97000004796 |
FEI/EIN Number | 650794368 |
Address: | 8280 SUNRISE LAKES BLVD., BLDG 56- APT 105, SUNRISE, FL, 33322 |
Mail Address: | 8280 SUNRISE LAKES BLVD., BLDG 56- APT 105, SUNRISE, FL, 33322 |
ZIP code: | 33322 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOSHAK HOWARD | Agent | 8280 SUNRISE LAKES BLVD., SUNRISE, FL, 33322 |
Name | Role | Address |
---|---|---|
BOSHAK HOWARD S. | FSD | 8280 SUNRISE LAKES BLVD. 56-105, SUNRISE, FL, 33322 |
Name | Role | Address |
---|---|---|
HENDLER MURRAY | President | 7204 ASHFORD LANE, BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
HENDLER MURRAY | Director | 7204 ASHFORD LANE, BOYNTON BEACH, FL, 33437 |
BOSHAK HARRIS | Director | 225 E. WOODSIDE AVE, PATCHOGUE, NY, 11772 |
KANER MURRAY | Director | 30 STONER AVE APT. 2F, GREAT NECK, NY, 11021 |
Name | Role | Address |
---|---|---|
BOSHAK HARRIS | Vice President | 225 E. WOODSIDE AVE, PATCHOGUE, NY, 11772 |
Name | Role | Address |
---|---|---|
KANER MURRAY | Treasurer | 30 STONER AVE APT. 2F, GREAT NECK, NY, 11021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-23 | 8280 SUNRISE LAKES BLVD., BLDG 56- APT 105, SUNRISE, FL 33322 | No data |
CHANGE OF MAILING ADDRESS | 2001-04-23 | 8280 SUNRISE LAKES BLVD., BLDG 56- APT 105, SUNRISE, FL 33322 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-23 | 8280 SUNRISE LAKES BLVD., BLDG. 56 - APT 105, SUNRISE, FL 33322 | No data |
NAME CHANGE AMENDMENT | 1997-11-17 | FIRST STEKACHINOR SICK & BENEVOLENT ASSOCIATION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-29 |
ANNUAL REPORT | 2001-04-23 |
ANNUAL REPORT | 2000-04-12 |
ANNUAL REPORT | 1999-04-16 |
ANNUAL REPORT | 1998-04-23 |
Name Change | 1997-11-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State