Search icon

NEXT GENERATIONS OF HOLOCAUST SURVIVORS, INC. - Florida Company Profile

Company Details

Entity Name: NEXT GENERATIONS OF HOLOCAUST SURVIVORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 12 Dec 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Dec 2021 (3 years ago)
Document Number: N08000011234
FEI/EIN Number 263902517

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

Address: 4847 DAVID S MACK DR, W PALM BEACH, FL, 33417
Mail Address: 4847 DAVID S MACK DR, W PALM BEACH, FL, 33417
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sriberg Terri C Chairman 4847 David S. Mack Drive, West Palm Beach, FL, 33417
Loring Vicki Treasurer 4847 David S. Mack Drive, West Palm Beach, FL, 33417
Applestein Sheila Director 4847 DAVID S MACK DR, W PALM BEACH, FL, 33417
Comiter Richard Director 4847 DAVID S MACK DR, WEST PALM BEACH, FL, 33417
Goldberg Beth Director 4847 DAVID S MACK DR, WEST PALM BEACH, FL, 33417
Hirsch Cynthia C Director 4847 DAVID S MACK DR, WEST PALM BEACH, FL, 33417
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000158721 HOLOCAUST LEARNING EXPERIENCE ACTIVE 2022-12-23 2027-12-31 - 4847 DAVID S MACK DRIVE, ATTN: FINANCE, WEST PALM BEACH, FL, 33417
G09012900604 NEXT GENERATIONS EXPIRED 2009-01-12 2014-12-31 - 140 SE 5TH AVE, 451, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2023-09-19 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDMENT 2021-12-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
Reg. Agent Change 2023-09-19
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-05-25
Amendment 2021-12-08
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State