Entity Name: | THE MORTON AND BEVERLEY RECHLER FAMILY FOUNDATION, 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 1986 (38 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Jun 2002 (23 years ago) |
Document Number: | N18246 |
FEI/EIN Number |
592828631
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CO/ KWM CPAs LLP, 100 Jericho Quadrangle, JERICHO, NY, 11753, US |
Mail Address: | 100 JERICHO QUADRANGLE, C/O THE WE'RE GROUP SUITE 106, JERICHO, NY, 11753 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RECHLER BENNETT M | President | 100 Jericho Quadrangle, Jericho, NY, 11753 |
RABINOWITZ HANNAH | Director | 1440 LANDS END, MANALAPAN, FL, 33462 |
Rechler Harold | Secretary | 100 JERICHO QUADRANGLE, JERICHO, NY, 11753 |
Rabinowitz Hannah | Agent | 1440 Lands End, MANALAPAN, FL, 33462 |
NEWMAN-RECHLER YVETTA | Director | 163 WOOLEY STREET, SOUTHHAMPTON, NY, 11968 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-18 | Rabinowitz, Hannah | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-18 | 1440 Lands End, MANALAPAN, FL 33462 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-18 | CO/ KWM CPAs LLP, 100 Jericho Quadrangle, Suite 220, JERICHO, NY 11753 | - |
CHANGE OF MAILING ADDRESS | 2010-01-06 | CO/ KWM CPAs LLP, 100 Jericho Quadrangle, Suite 220, JERICHO, NY 11753 | - |
NAME CHANGE AMENDMENT | 2002-06-05 | THE MORTON AND BEVERLEY RECHLER FAMILY FOUNDATION, INC. | - |
NAME CHANGE AMENDMENT | 1996-11-04 | THE RECHLER FAMILY FOUNDATION, INC. | - |
REINSTATEMENT | 1989-04-07 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
NAME CHANGE AMENDMENT | 1988-02-10 | THE MORTON AND BEVERLEY RECHLER FOUNDATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State