Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HEBREW HOMES OF MIAMI BEACH, INC.

Filing Information
705561 59-0825837 05/06/1963 FL INACTIVE VOLUNTARY DISSOLUTION 01/03/2023 01/03/2023
Principal Address
4 Franklin Court
BRUNSWICK, FL 08816

Changed: 01/30/2023
Mailing Address
4 Franklin Court
BRUNSWICK, FL 08816

Changed: 01/30/2023
Registered Agent Name & Address Galbut, Abraham A.
4770 Biscayne Blvd
Ste 1400
Miami, FL 33137

Name Changed: 10/06/2020

Address Changed: 10/06/2020
Officer/Director Detail Name & Address

Title Director, Secretary, Treasurer

WASSERMAN, MARTY
16855 NE 2ND AVE UNIT N400
NORTH MIAMI BEACH, FL 33162

Title Director, VP

ROZSANSKY, BEN
16855 NE 2ND AVE UNIT N400
NORTH MIAMI BEACH, FL 33162

Title CEO

Fruhman, Harry
16855 NE 2nd Ave Unit N400
North Miami Beach, FL 33162

Annual Reports
Report YearFiled Date
2020 06/22/2020
2021 04/29/2021
2022 04/28/2022

Document Images
01/03/2023 -- VOLUNTARY DISSOLUTION View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
10/06/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/22/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
04/11/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
10/03/2012 -- Amendment View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- Amendment View image in PDF format
04/18/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/25/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
02/27/2001 -- ANNUAL REPORT View image in PDF format
02/15/2001 -- Amended and Restated Articles View image in PDF format
05/17/2000 -- Amendment View image in PDF format
03/29/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
07/17/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format