Entity Name: | AMERICAN FRIENDS OF MAGEN DAVID ADOM, 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: | 09 Sep 1998 (27 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 15 Mar 2010 (15 years ago) |
Document Number: | F98000005060 |
FEI/EIN Number |
131790719
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20 W 36th St. 11th Floor, New York, NY, 10018, US |
Mail Address: | 20 W 36th St. 11th Floor, New York, NY, 10018, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
DOBIN DAN | Vice Chairman | 20 W 36th St. 11th Floor, New York, NY, 10018 |
LEBOW MARK | Nati | 20 W 36th St. 11th Floor, New York, NY, 10018 |
KOPMAN FRAEDA | Director | 20 W 36th St. 11th Floor, New York, NY, 10018 |
BLAINE-COHEN PAULA | Advi | 20 W 36th St. 11th Floor, New York, NY, 10018 |
TRIMPOL GERSHON | Vice Chairman | 20 W 36th St. 11th Floor, New York, NY, 10018 |
Fried Calcaterra Donna | Director | 20 W 36th St. 11th Floor, New York, NY, 10018 |
Tamara Karu | Agent | 3300 PGA Boulevard, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-02 | 20 W 36th St. 11th Floor, New York, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2020-01-02 | 20 W 36th St. 11th Floor, New York, NY 10018 | - |
REGISTERED AGENT NAME CHANGED | 2016-12-19 | Tamara, Karu | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-12-19 | 3300 PGA Boulevard, Suite 970, Palm Beach Gardens, FL 33410 | - |
NAME CHANGE AMENDMENT | 2010-03-15 | AMERICAN FRIENDS OF MAGEN DAVID ADOM, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-22 |
AMENDED ANNUAL REPORT | 2016-12-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State