Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

SCHECK HILLEL COMMUNITY SCHOOL, INC.

Filing Information
718876 59-1296635 07/20/1970 FL ACTIVE REINSTATEMENT 10/01/2020
Principal Address
19000 N.E. 25TH AVENUE
NORTH MIAMI BEACH, FL 33180

Changed: 09/02/2008
Mailing Address
19000 N.E. 25TH AVENUE
NORTH MIAMI BEACH, FL 33180

Changed: 01/19/2011
Registered Agent Name & Address Corporation Service Company
1201 Hays Street
Tallahassee, FL 32301

Name Changed: 10/10/2018

Address Changed: 10/10/2018
Officer/Director Detail Name & Address

Title Chairman

Marcushamer, Isaac
19000 N.E. 25TH AVENUE
NORTH MIAMI BEACH, FL 33180

Title Treasurer

SOLOMON, PHILIP
19000 N.E. 25TH AVENUE
NORTH MIAMI BEACH, FL 33180

Title Head of School

Leubitz, Ari
19000 N.E. 25TH AVENUE
NORTH MIAMI BEACH, FL 33180

Title Vice Chair

Haime, Marc
19000 N.E. 25TH AVENUE
NORTH MIAMI BEACH, FL 33180

Title Secretary

Minski, Sharon
19000 N.E. 25TH AVENUE
NORTH MIAMI BEACH, FL 33180

Annual Reports
Report YearFiled Date
2022 04/29/2022
2023 04/25/2023
2024 01/23/2024

Document Images
01/23/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
06/29/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
07/19/2021 -- ANNUAL REPORT View image in PDF format
10/01/2020 -- REINSTATEMENT View image in PDF format
10/21/2019 -- Amended and Restated Articles View image in PDF format
09/23/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
10/10/2018 -- AMENDED ANNUAL REPORT View image in PDF format
10/03/2018 -- Amended and Restated Articles View image in PDF format
07/09/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
10/20/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
09/02/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
08/02/2012 -- Amendment and Name Change View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
09/07/2011 -- ANNUAL REPORT View image in PDF format
01/19/2011 -- ANNUAL REPORT View image in PDF format
03/11/2010 -- ANNUAL REPORT View image in PDF format
03/27/2009 -- ANNUAL REPORT View image in PDF format
09/02/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
03/09/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
08/25/2004 -- ANNUAL REPORT View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
03/05/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
04/03/1995 -- ANNUAL REPORT View image in PDF format