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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
Name | Role | Address |
---|---|---|
SCHWARTZ RICHARD | Secretary | 1399 S ROXBURY DR, LOS ANGELES, CA, 90035 |
Name | Role | Address |
---|---|---|
RABINOWITZ SHELDON | INTE | 1399 S ROXBURY DR, LOS ANGELES, CA, 90035 |
Name | Role | Address |
---|---|---|
Berk Jim | Chief Executive Officer | 1399 S ROXBURY DR, LOS ANGELES, CA, 90035 |
Name | Role | Address |
---|---|---|
MARZWELL AARON | Co | 1399 S. ROXBURY DR, Los Angeles, CA, 90035 |
Name | Role | Address |
---|---|---|
Adler Allen | Trustee | 1399 S ROXBURY DR, LOS ANGELES, CA, 90035 |
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 |
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