Search icon

AMERICAN FRIENDS OF MAGEN DAVID ADOM, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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