Search icon

AMERICAN COMMITTEE FOR THE TEL AVIV FOUNDATION, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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