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 |
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 |
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 |
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. | - |
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