Search icon

AMERICAN SEPHARDIC FEDERATION, INC. SOUTH FLORIDA CHAPTER - Florida Company Profile

Company Details

Entity Name: AMERICAN SEPHARDIC FEDERATION, INC. SOUTH FLORIDA CHAPTER
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: 19 Nov 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 2018 (7 years ago)
Document Number: N98000006578
FEI/EIN Number 650898099

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

Address: 3901 N 40TH AVE, HOLLYWOOD, FL, 33021, US
Mail Address: 3901 N 40TH AVE, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TACHE JASON DR Agent 3901 N. 40TH AVE, HOLLYWOOD, FL, 33021
FRANCO ARMANDO Director 10185 COLLINS AVE. #307, BAL HARBOUR, FL, 33154
FRANCO ARMANDO President 10185 COLLINS AVE. #307, BAL HARBOUR, FL, 33154
BEN-EZRA ISAAC Director 3501 KEYSER AVE, HOLLYWOOD, FL, 33021
BEN-EZRA ISAAC President 3501 KEYSER AVE, HOLLYWOOD, FL, 33021
TACHE JASON DR Director 3901 N 40TH AVE., HOLLYWOOD, FL, 33021
TACHE JASON DR President 3901 N 40TH AVE., HOLLYWOOD, FL, 33021
BETESH JOSEPH Director 3351 N 40TH ST, HOLLYWOOD, FL, 33021
BETESH JOSEPH Vice President 3351 N 40TH ST, HOLLYWOOD, FL, 33021
MATALON VANESSA Director 3720 N 46TH AVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
AMENDMENT 2018-05-14 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-14 3901 N 40TH AVE, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2018-05-14 3901 N 40TH AVE, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2018-05-14 TACHE, JASON, DR -
REGISTERED AGENT ADDRESS CHANGED 2018-05-14 3901 N. 40TH AVE, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-02
Amendment 2018-05-14
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State