Search icon

THE MORTON AND BEVERLEY RECHLER FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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