Search icon

UNIVERSITY RESEARCH FOUNDATION FOR LYSOSOMAL STORAGE DISEASES, INC. - Florida Company Profile

Company Details

Entity Name: UNIVERSITY RESEARCH FOUNDATION FOR LYSOSOMAL STORAGE DISEASES, 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: 01 Jul 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jun 2001 (24 years ago)
Document Number: N97000003817
FEI/EIN Number 650780411

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7367 WEXFORD TERRACE, BOCA RATON, FL, 33433
Mail Address: 7367 WEXFORD TERRACE, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINREB DVORA Director 20283 STATE ROAD 7. SUITE 400 EAST, BOCA RATON, FL, 33498
WEINREB DVORA Agent 20283 STATE ROAD 7, BOCA RATON, FL, 33498
WEINREB NEAL J Director 7367 WEXFORD TERRACE, BOCA RATON, FL, 33433
WEINREB BONNIE S Director 7367 WEXFORD TERRACE, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01134900290 UNIVERSITY GAUCHER-FABRY TREATMENT CENTER ACTIVE 2001-05-15 2026-12-31 - 7367 WEXFORD TER, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 7367 WEXFORD TERRACE, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2011-01-05 7367 WEXFORD TERRACE, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-11 20283 STATE ROAD 7, 400, BOCA RATON, FL 33498 -
NAME CHANGE AMENDMENT 2001-06-11 UNIVERSITY RESEARCH FOUNDATION FOR LYSOSOMAL STORAGE DISEASES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State