Search icon

FIRST STEKACHINOR SICK & BENEVOLENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FIRST STEKACHINOR SICK & BENEVOLENT ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Aug 1997 (28 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: N97000004796
FEI/EIN Number 650794368

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

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

Key Officers & Management

Name Role Address
BOSHAK HOWARD S. FSD 8280 SUNRISE LAKES BLVD. 56-105, SUNRISE, FL, 33322
HENDLER MURRAY President 7204 ASHFORD LANE, BOYNTON BEACH, FL, 33437
HENDLER MURRAY Director 7204 ASHFORD LANE, BOYNTON BEACH, FL, 33437
BOSHAK HARRIS Vice President 225 E. WOODSIDE AVE, PATCHOGUE, NY, 11772
BOSHAK HARRIS Director 225 E. WOODSIDE AVE, PATCHOGUE, NY, 11772
KANER MURRAY Treasurer 30 STONER AVE APT. 2F, GREAT NECK, NY, 11021
KANER MURRAY Director 30 STONER AVE APT. 2F, GREAT NECK, NY, 11021
BOSHAK HOWARD Agent 8280 SUNRISE LAKES BLVD., SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 8280 SUNRISE LAKES BLVD., BLDG 56- APT 105, SUNRISE, FL 33322 -
CHANGE OF MAILING ADDRESS 2001-04-23 8280 SUNRISE LAKES BLVD., BLDG 56- APT 105, SUNRISE, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-23 8280 SUNRISE LAKES BLVD., BLDG. 56 - APT 105, SUNRISE, FL 33322 -
NAME CHANGE AMENDMENT 1997-11-17 FIRST STEKACHINOR SICK & BENEVOLENT ASSOCIATION, INC. -

Documents

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 Apr 2025

Sources: Florida Department of State