Search icon

BIRTHRIGHT ISRAEL FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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