Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

CHABAD LUBAVITCH OF GREATER FORT LAUDERDALE, INC.

Filing Information
N95000001499 65-0581185 03/29/1995 FL ACTIVE AMENDMENT 06/08/2017 NONE
Principal Address
3500 N OCEAN BLVD
FT. LAUDERDALE, FL 33308

Changed: 02/23/1999
Mailing Address
3500 N OCEAN BLVD
FT. LAUDERDALE, FL 33308

Changed: 02/23/1999
Registered Agent Name & Address LAZARUS, DAVID M
20295 N.E. 29th Place
SUITE 200
AVENTURA, FL 33180

Address Changed: 01/10/2014
Officer/Director Detail Name & Address

Title PD

LIPSZYC, Moishe M, Rabbi
3321 NE 37th Street
FT. LAUDERDALE, FL 33308

Title SD

Levin, Elka G
3201 NE 36th Street #18
FORT LAUDERDALE, FL 33308

Title D

MEISEL, JOSEPH JEFFREY
1718 S CANFIELD AVENUE
LOS ANGELES, CA 90035

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 01/30/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
06/08/2017 -- Amendment View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
02/10/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
02/12/2013 -- ANNUAL REPORT View image in PDF format
02/15/2012 -- ANNUAL REPORT View image in PDF format
01/11/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
01/15/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
07/08/2007 -- ANNUAL REPORT View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
02/02/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
11/01/2001 -- Off/Dir Resignation View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
03/11/1998 -- ANNUAL REPORT View image in PDF format
02/06/1997 -- ANNUAL REPORT View image in PDF format
03/11/1996 -- ANNUAL REPORT View image in PDF format
03/29/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format