Entity Name: | ISRAEL EDUCATION RESOURCE CENTER, 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: | 26 Oct 2015 (9 years ago) |
Document Number: | N15000010461 |
FEI/EIN Number |
26-1422898
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 95 Revere Drive, Suite D, Northbrook, IL, 60062, US |
Mail Address: | 95 Revere Drive, Suite D, Northbrook, IL, 60062, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Peretz Caryn | Director | 95 Revere Drive, Northbrook, IL, 60062 |
Fisher David | Director | 95 Revere Drive, Northbrook, IL, 60062 |
Matlow David | Director | 95 Revere Drive, Northbrook, IL, 60062 |
Kopin Jeffrey | Director | 95 Revere Drive, Northbrook, IL, 60062 |
Bernstein Richard | Director | 95 Revere Drive, Northbrook, IL, 60062 |
Koschitzky Sarena | Director | 95 Revere Drive, Northbrook, IL, 60062 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000113970 | THE ICENTER | EXPIRED | 2015-11-09 | 2020-12-31 | - | 85 REVERE DRIVE, SUITE I, NORTHBROOK, IL, 60062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 95 Revere Drive, Suite D, Northbrook, IL 60062 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 95 Revere Drive, Suite D, Northbrook, IL 60062 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-23 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-03-03 |
Reg. Agent Change | 2023-01-23 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State