Search icon

AMERICAN ASSOCIATES, BEN-GURION UNIVERSITY OF THE NEGEV, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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