Search icon

THE AL KATZ CENTER FOR HOLOCAUST SURVIVORS & JEWISH LEARNING, INC. - Florida Company Profile

Company Details

Entity Name: THE AL KATZ CENTER FOR HOLOCAUST SURVIVORS & JEWISH LEARNING, 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: 30 Nov 2012 (12 years ago)
Document Number: N12000011179
FEI/EIN Number 46-1478312

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

Address: 7901 4th Street North, St. Petersburg, FL, 33702, US
Mail Address: 7901 4th Street North, St. Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN LAWRENCE T President 6007 Hillside Avenue, East Drive, Indianapolis, IN, 46220
NEWMAN LAWRENCE T Director 6007 Hillside Avenue, East Drive, Indianapolis, IN, 46220
Newman Beverly R Treasurer 6007 Hillside Avenue East Drive, Indianapolis, IN, 46220
Newman Beverly R Director 6007 Hillside Avenue East Drive, Indianapolis, IN, 46220
SWEAZEY NANCY K Director 6007 Hillside Avenue East Drive, Indianapolis, IN, 46220
Newman Beverly R Secretary 6007 Hillside Avenue East Drive, Indianapolis, IN, 46220
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-17 7901 4th Street North, 300, St. Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2022-06-17 7901 4th Street North, 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2022-06-17 Registered Agents, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-06-17 7901 4th Street North, 300, St. Petersburg, FL 33702 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-06-17
Reg. Agent Change 2022-05-16
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State