Search icon

ISRAEL EDUCATION RESOURCE CENTER, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Documents

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