Entity Name: | COMMITTEE FOR ACCURACY IN MIDDLE EAST REPORTING IN AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: | Active |
Date Filed: | 04 Dec 2002 (22 years ago) |
Document Number: | F02000006062 |
FEI/EIN Number | 521332702 |
Address: | 150 CALIFORNIA STREET, NEWTON, MA, 02458, US |
Mail Address: | P.O. BOX 35040, BOSTON, MA, 02135 |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
BESMAN CAROLE | Agent | 175 BRADLEY PL., PALM BEACH, FL, 33480 |
Name | Role | Address |
---|---|---|
LEVIN ANDREA | President | P.O. BOX 35040, BOSTON, MA, 02135 |
Name | Role | Address |
---|---|---|
LEVIN ANDREA | Executive Director | P.O. BOX 35040, BOSTON, MA, 02135 |
Name | Role | Address |
---|---|---|
GREENWALD CAROL | Treasurer | P.O. BOX 35040, BOSTON, MA, 02135 |
Name | Role | Address |
---|---|---|
Safian Alex | Asso | P.O. BOX 35040, BOSTON, MA, 02135 |
Name | Role | Address |
---|---|---|
Katzen Josh | Exec | P.O. BOX 35040, BOSTON, MA, 02135 |
Name | Role | Address |
---|---|---|
Pergamant Russel | Chairman | P.O. BOX 35040, BOSTON, MA, 02135 |
Name | Role | Address |
---|---|---|
Katzen Amelia | Secretary | P.O. BOX 35040, BOSTON, MA, 02135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-15 | 150 CALIFORNIA STREET, 302, NEWTON, MA 02458 | No data |
CHANGE OF MAILING ADDRESS | 2005-06-02 | 150 CALIFORNIA STREET, 302, NEWTON, MA 02458 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State