Search icon

THE AMERICAN-ISRAELI LIGHTHOUSE, INC. - Florida Company Profile

Branch

Company Details

Entity Name: THE AMERICAN-ISRAELI LIGHTHOUSE, 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 Sep 1975 (50 years ago)
Branch of: THE AMERICAN-ISRAELI LIGHTHOUSE, INC., NEW YORK (Company Number 99611)
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: 835061
FEI/EIN Number 131800767

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

Address: 590 MADISON AVENUE, NEW YORK, NY, 10022, US
Mail Address: 590 MADISON AVENUE, NEW YORK, NY, 10022, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
RHEIN IDA M Treasurer 513C HAZEN ROAD, MONROE TOWNSHIP, NJ, 08831
LEEDS BARBARA M Vice President 5188 OAK HILL LANE, DELRAY BEACH, FL, 33484
LEEDS BARBARA M Director 5188 OAK HILL LANE, DELRAY BEACH, FL, 33484
DANK ENID M President 8801 SHORE ROAD, BROOKLYN,, NY, 11209
DANK ENID M Director 8801 SHORE ROAD, BROOKLYN,, NY, 11209
RHEIN IDA M Director 513C HAZEN ROAD, MONROE TOWNSHIP, NJ, 08831
LEEDS BARBARA M Agent 5188 OAK HILL LANE, DELRAY, FL, 33484

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 590 MADISON AVENUE, 21 Floor, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2016-04-26 590 MADISON AVENUE, 21 Floor, NEW YORK, NY 10022 -
REGISTERED AGENT NAME CHANGED 2010-04-10 LEEDS, BARBARA MS. -
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 5188 OAK HILL LANE, DELRAY, FL 33484 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-04-27
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-10

Date of last update: 01 May 2025

Sources: Florida Department of State