Search icon

NATIONAL ROAD SAFETY FOUNDATION, INC. - Florida Company Profile

Branch

Company Details

Entity Name: NATIONAL ROAD SAFETY 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: 20 Jan 1999 (26 years ago)
Branch of: NATIONAL ROAD SAFETY FOUNDATION, INC., NEW YORK (Company Number 143350)
Last Event: REINSTATEMENT
Event Date Filed: 09 Apr 2007 (18 years ago)
Document Number: F99000000385
FEI/EIN Number 136128274

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18 E. 50th Street, NEW YORK, NY, 10022, US
Mail Address: 18 E. 50th Street, NEW YORK, NY, 10022, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
MANOCHERIAN KIMBERLY President 18 E. 50th Street, NEW YORK, NY, 10022
MANOCHERIAN FRAYDUN Vice President 18 E. 50th Street, NEW YORK, NY, 10022
MANOCHERIAN FRAYDUN Director 18 E. 50th Street, NEW YORK, NY, 10022
MANSOURI SAFA M Vice President 2804 ST JOHNS BLUFF RD, JACKSONVILLE, FL, 32246
MANOCHERIAN JOHN Director 18 E. 50th Street, NEW YORK, NY, 10022
ANSBACHER SIDNEY F Agent Post Office Drawer 3007, St. Augustine, FL, 320853007

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-21 Post Office Drawer 3007, St. Augustine, FL 32085-3007 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 18 E. 50th Street, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2013-04-15 18 E. 50th Street, NEW YORK, NY 10022 -
REGISTERED AGENT NAME CHANGED 2007-04-17 ANSBACHER, SIDNEY F -
REINSTATEMENT 2007-04-09 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-12-13 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2002-11-01 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State