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 |
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 | - |
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 | - | - |
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