Entity Name: | BIRTHRIGHT ISRAEL FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 08 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2015 (9 years ago) |
Document Number: | F14000000175 |
FEI/EIN Number |
134092050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 711 3rd Avenue, 10th Floor, NEW YORK, NY, 10017, US |
Mail Address: | 310 W 20th St., Suite 300, Kansas City, MO, 64108, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Saratovsky Elias | President | 711 3rd Avenue, 10th Floor, NEW YORK, NY, 10017 |
Barse David | Director | 711 3rd Avenue, 10th Floor, NEW YORK, NY, 10017 |
Clarfeld Robert | Director | 711 3rd Avenue, 10th Floor, NEW YORK, NY, 10017 |
Krakowski Harry | Director | 33 EAST 33RD STREET, NEW YORK, NY, 10016 |
Hoover John | Director | 33 EAST 33RD STREET, NEW YORK, NY, 10016 |
Cohen Lawrence | Treasurer | 711 3rd Avenue, 10th Floor, NEW YORK, NY, 10017 |
Copilevitz, Lam, & Raney P.C. | Agent | 310 W 20th St, Kansas City, FL, 64108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-09 | 711 3rd Avenue, 10th Floor, NEW YORK, NY 10017 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-09 | Copilevitz, Lam, & Raney P.C. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-09 | 310 W 20th St, Suite 300, Kansas City, FL 64108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-27 | 711 3rd Avenue, 10th Floor, NEW YORK, NY 10017 | - |
REINSTATEMENT | 2015-10-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-13 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-05-27 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-03-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State