Entity Name: | AMERICAN COMMITTEE FOR THE TEL AVIV FOUNDATION, INC. |
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: | 16 Dec 1982 (42 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 19 Mar 2024 (a year ago) |
Document Number: | 766184 |
FEI/EIN Number |
133145161
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1441 Broadway, Floor 23, NEW YORK, NY, 10018, US |
Mail Address: | P.O. Box 1433, 223 W. 38th St., NEW YORK, NY, 10018, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | AMERICAN COMMITTEE FOR THE TEL AVIV FOUNDATION, INC., NEW YORK | 7319182 | NEW YORK |
Headquarter of | AMERICAN COMMITTEE FOR THE TEL AVIV FOUNDATION, INC., ILLINOIS | CORP_67169611 | ILLINOIS |
Name | Role | Address |
---|---|---|
Charney Tzili | Chairman | 1441 Broadway, Floor 23, NEW YORK, NY, 10018 |
Weston Josh | Chairman | 217 Christopher Street, Montclair, NJ, 07042 |
Ben-Eliyahu Orly | Asst | 1441 Broadway, Floor 23, NEW YORK, NY, 10018 |
Galicot Jose | Director | 1441 Broadway, Floor 23, NEW YORK, NY, 10018 |
Greenberg Seth | Director | 1441 Broadway, Floor 23, NEW YORK, NY, 10018 |
Day Talia | Director | 1441 Broadway, Floor 23, NEW YORK, NY, 10018 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000007276 | THE TEL AVIV-YAFO FOUNDATION | EXPIRED | 2015-01-21 | 2020-12-31 | - | 1201 BROADWAY, SUITE 802, NEW YORK, NY, 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-03-19 | 1441 Broadway, Floor 23, NEW YORK, NY 10018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-19 | 1441 Broadway, Floor 23, NEW YORK, NY 10018 | - |
REINSTATEMENT | 2024-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-25 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
REINSTATEMENT | 2021-10-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-25 | CT CORPORATION SYSTEM | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-19 |
REINSTATEMENT | 2021-10-25 |
REINSTATEMENT | 2019-11-14 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-16 |
Amendment | 2014-07-08 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-01-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State