Search icon

SIMON WIESENTHAL CENTER, INC.

Company Details

Entity Name: SIMON WIESENTHAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 27 Dec 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2007 (17 years ago)
Document Number: F03000000045
FEI/EIN Number 953964928
Address: 1399 S ROXBURY DR, LOS ANGELES, CA, 90035
Mail Address: 1399 S ROXBURY DR, LOS ANGELES, CA, 90035
Place of Formation: CALIFORNIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
ARNALL DAWN Chairman 1399 S ROXBURY DR, LOS ANGELES, CA, 90035
MARZWELL AARON Chairman 1399 S. ROXBURY DR, Los Angeles, CA, 90035

Secretary

Name Role Address
SCHWARTZ RICHARD Secretary 1399 S ROXBURY DR, LOS ANGELES, CA, 90035

INTE

Name Role Address
RABINOWITZ SHELDON INTE 1399 S ROXBURY DR, LOS ANGELES, CA, 90035

Chief Executive Officer

Name Role Address
Berk Jim Chief Executive Officer 1399 S ROXBURY DR, LOS ANGELES, CA, 90035

Co

Name Role Address
MARZWELL AARON Co 1399 S. ROXBURY DR, Los Angeles, CA, 90035

Trustee

Name Role Address
Adler Allen Trustee 1399 S ROXBURY DR, LOS ANGELES, CA, 90035

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-08 1399 S ROXBURY DR, LOS ANGELES, CA 90035 No data
CHANGE OF MAILING ADDRESS 2011-04-08 1399 S ROXBURY DR, LOS ANGELES, CA 90035 No data
REINSTATEMENT 2007-12-14 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-10-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State