Search icon

ISRAAID (US) GLOBAL HUMANITARIAN ASSISTANCE, INC.

Company Details

Entity Name: ISRAAID (US) GLOBAL HUMANITARIAN ASSISTANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 26 Jun 2020 (5 years ago)
Document Number: F20000002888
FEI/EIN Number 46-2118225
Address: 555 College Ave, Palo Alto, CA 94306
Mail Address: 555 College Ave, Palo Alto, CA 94306
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL 33324

Director

Name Role Address
Fink, Leonard Director 555 College Ave, Palo Alto, CA 94306
Aboulafia, Meira Director 555 College Ave, Palo Alto, CA 94306
Somekh, Eta Director 555 College Ave, Palo Alto, CA 94306
Matros, Rick Director 555 College Ave, Palo Alto, CA 94306
Somer, Bradley Grant Director 555 College Ave, Palo Alto, CA 94306
Barsade, Jonathan Director 555 College Ave, Palo Alto, CA 94306
Rudy, Deborah Director 555 College Ave, Palo Alto, CA 94306
Kadisha, Michael Director 555 College Ave, Palo Alto, CA 94306
Schwartz, Kurt Director 555 College Ave, Palo Alto, CA 94306
Lee-Zucker, Andrea Director 555 College Ave, Palo Alto, CA 94306

Emeritus

Name Role Address
Fink, Leonard Emeritus 555 College Ave, Palo Alto, CA 94306
Weisel, Sheldon Emeritus 555 College Ave, Palo Alto, CA 94306

Treasurer

Name Role Address
Brown, Harvey Treasurer 555 College Ave, Palo Alto, CA 94306

Chief Executive Officer

Name Role Address
Davis, Seth H Chief Executive Officer 555 College Ave, Palo Alto, CA 94306

Chairman of the Board

Name Role Address
Weinman, Sherry A. Chairman of the Board 555 College Ave, Palo Alto, CA 94306

Secretary

Name Role Address
Schwartz, Kurt Secretary 555 College Ave, Palo Alto, CA 94306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 555 College Ave, Palo Alto, CA 94306 No data
CHANGE OF MAILING ADDRESS 2024-04-10 555 College Ave, Palo Alto, CA 94306 No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-24
Foreign Non-Profit 2020-06-26

Date of last update: 15 Jan 2025

Sources: Florida Department of State