Search icon

AMERICAN COMMITTEE FOR THE WEIZMANN INSTITUTE OF SCIENCE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: AMERICAN COMMITTEE FOR THE WEIZMANN INSTITUTE OF SCIENCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Aug 1973 (52 years ago)
Branch of: AMERICAN COMMITTEE FOR THE WEIZMANN INSTITUTE OF SCIENCE, INC., NEW YORK (Company Number 44804)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 830690
FEI/EIN Number 131623886

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 633 THIRD AVE, 20TH FLOOR, NEW YORK, NY, 10017
Mail Address: 633 THIRD AVE, 20TH FLOOR, NEW YORK, NY, 10017
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Merlo Ellen Chairman 633 THIRD AVE 20TH FL, NEW YORK, NY, 10017
Teplow David President 633 THIRD AVE 20TH FL, NEW YORK, NY, 10017
MORSE ANDREW Treasurer 633 THIRD AVE, 20TH FLOOR, NEW YORK, NY, 10017
DONESON DAVID A Chief Executive Officer 633 THIRD AVE, 20TH FLOOR, NEW YORK, NY, 10017
Willner Michele Chief Financial Officer 633 THIRD AVE, 20TH FLOOR, NEW YORK, NY, 10017
Feldman Mark Secretary 633 THIRD AVE, 20TH FLOOR, NEW YORK, NY, 10017
Feldman Mark Vice President 633 THIRD AVE, 20TH FLOOR, NEW YORK, NY, 10017
Enslein Richard Agent 200 South Park Rd, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-06-19 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-01-10 Enslein, Richard -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 200 South Park Rd, SUITE 405, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-03 633 THIRD AVE, 20TH FLOOR, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 2005-02-03 633 THIRD AVE, 20TH FLOOR, NEW YORK, NY 10017 -
CANCEL ADM DISS/REV 2004-05-05 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2019-03-19
REINSTATEMENT 2018-06-19
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State