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 |
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 | - |
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 |
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 | - | - |
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