Entity Name: | THE NON-PROFIT L.G. HOLOCAUST PROJECT, 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: | 18 Oct 2016 (9 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Nov 2016 (8 years ago) |
Document Number: | N16000010198 |
FEI/EIN Number |
81-4523192
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21711 TOWN PLACE DRIVE, BOCA RATON, FL, 33433, US |
Mail Address: | 21711 TOWN PLACE DRIVE, BOCA RATON, FL, 33433, US |
ZIP code: | 33433 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLANTZ EZRA | President | 21711 TOWN PLACE DRIVE, BOCA RATON, FL, 33433 |
NESS JOSEPH | Vice President | 21711 TOWN PLACE DRIVE, BOCA RATON, FL, 33433 |
MAISSNER BENJAMIN | Secretary | 21711 TOWN PLACE DRIVE, BOCA RATON, FL, 33433 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-18 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
NAME CHANGE AMENDMENT | 2016-11-23 | THE NON-PROFIT L.G. HOLOCAUST PROJECT, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-02-16 |
Name Change | 2016-11-23 |
Domestic Non-Profit | 2016-10-18 |
Date of last update: 03 May 2025
Sources: Florida Department of State