Search icon

LYMPHATIC EDUCATION & RESEARCH NETWORK, INC. - Florida Company Profile

Company Details

Entity Name: LYMPHATIC EDUCATION & RESEARCH NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 05 Feb 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Jan 2017 (8 years ago)
Document Number: F01000000733
FEI/EIN Number 582404527

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

Address: 154 West 14th Street, 2nd Floor, New York, NY, 10011, US
Mail Address: PO Box 12129, c/o Affinity Fundraising Registration, Denver, CO, 80212, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
ALDRICH MELISSA Secretary 154 West 14th Street, New York, NY, 10011
MILES DEBBIE Treasurer 154 West 14th Street, New York, NY, 10011
Ilan Doron Director 154 West 14th Street, New York, NY, 10011
Repicci William President 154 West 14th Street, New York, NY, 10011
Dayan Joseph Director 154 West 14th Street, New York, NY, 10011
McGuire Colleen Chief Operating Officer 154 West 14th Street, New York, NY, 10011
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 154 West 14th Street, 2nd Floor, New York, NY 10011 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
NAME CHANGE AMENDMENT 2017-01-31 LYMPHATIC EDUCATION & RESEARCH NETWORK, INC. -
CHANGE OF MAILING ADDRESS 2015-04-27 154 West 14th Street, 2nd Floor, New York, NY 10011 -
REGISTERED AGENT NAME CHANGED 2015-04-27 Corporate Creations Network, Inc -
CANCEL ADM DISS/REV 2007-10-12 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-11-27 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-02
Name Change 2017-01-31
ANNUAL REPORT 2017-01-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State