Entity Name: | AMERICAN ASSOCIATES, BEN-GURION UNIVERSITY OF THE NEGEV, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 12 Jul 2004 (21 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | F04000003953 |
FEI/EIN Number |
237270753
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 Avenue of the Americas, 19th floor, NEW YORK, NY, 10018, US |
Mail Address: | 1001 Avenue of the Americas, 19th floor, NEW YORK, NY, 10018, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
YOUNG TONI | President | 1001 Avenue of the Americas, 19th floor, NEW YORK, NY, 10018 |
LAM DONNA | Secretary | 1001 Avenue of the Americas, 19th floor, NEW YORK, NY, 10018 |
INGERMAN IRA | Treasurer | 1001 Avenue of the Americas, NEW YORK, NY, 10018 |
HESSEL ARTHUR | Director | 1001 Avenue of the Americas, 19th floor, NEW YORK, NY, 10018 |
Nelson Julia A | Chief Financial Officer | 1001 Avenue of the Americas, NEW YORK, NY, 10018 |
Siegmund Frederick | Vice President | 1001 Avenue of the Americas, NEW YORK, NY, 10018 |
FELDMAN REVA | Agent | 7280 West Palmetto Park Road, BOCA RATON, FL, 33433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-31 | FELDMAN, REVA | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-24 | 1001 Avenue of the Americas, 19th floor, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2013-01-24 | 1001 Avenue of the Americas, 19th floor, NEW YORK, NY 10018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-24 | 7280 West Palmetto Park Road, Suite 204 N, BOCA RATON, FL 33433 | - |
CANCEL ADM DISS/REV | 2007-04-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-19 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-04-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State