Search icon

AHAVAS CHESED, INC.

Company Details

Entity Name: AHAVAS CHESED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Jan 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 1999 (25 years ago)
Document Number: N99000000418
FEI/EIN Number 650894403
Address: 401 Richmond A, Deerfield Beach, FL, 33442, US
Mail Address: 401 Richmond A, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCHECHTER SAMUEL Agent 401 Richmond A, Deerfield Beach, FL, 33442

Director

Name Role Address
SCHECHTER SAMUEL Director 401 Richmond A, Deerfield Beach, FL, 33442

President

Name Role Address
SCHECHTER SAMUEL President 401 Richmond A, Deerfield Beach, FL, 33442

Vice President

Name Role Address
SCHECHTER ADINA Vice President 401 Richmond A, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 401 Richmond A, 401, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2021-01-26 401 Richmond A, 401, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2021-01-26 SCHECHTER, SAMUEL No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 401 Richmond A, 401, Deerfield Beach, FL 33442 No data
AMENDMENT 1999-09-13 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001249563 LAPSED 08-07419 COSO 62 BROWARD COUNTY 2009-06-16 2014-06-26 $3237.25 MARTINO TIRE CO., 13155 SW 132 AVENUE, 200, MIAMI, FL 33186

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State