Search icon

ANTI-DEFAMATION LEAGUE CORP

Company Details

Entity Name: ANTI-DEFAMATION LEAGUE CORP
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 12 Jun 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Jul 2010 (15 years ago)
Document Number: P24703
FEI/EIN Number 13-1818723
Mail Address: c/o Perlman & Perlman, LLP, 1855 W. Baseline Road, Suite 250, Mesa, AZ 85202
Address: 605 THIRD AVENUE, NEW YORK, NY 10158
Place of Formation: DISTRICT OF COLUMBIA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Chairman

Name Role Address
Mutchnik, Nicole Chairman 605 THIRD AVENUE, NEW YORK, NY 10158

Chief Executive Officer

Name Role Address
Greenblatt, Jonathan A Chief Executive Officer 605 THIRD AVENUE, NEW YORK, NY 10158

National Director

Name Role Address
Greenblatt, Jonathan A National Director 605 THIRD AVENUE, NEW YORK, NY 10158

Vice Chair

Name Role Address
Stavis , Rob Vice Chair 605 THIRD AVENUE, NEW YORK, NY 10158
Nazarian, Sharon Vice Chair 605 THIRD AVENUE, NEW YORK, NY 10158

Director

Name Role Address
Adelson, Andrew Director 605 THIRD AVENUE, NEW YORK, NY 10158
Green, Yasmin Director 605 THIRD AVENUE, NEW YORK, NY 10158
Acuña-Sunshine, Geraldine Director 605 THIRD AVENUE, NEW YORK, NY 10158
Epstein, Esta Gordon Director 605 THIRD AVENUE, NEW YORK, NY 10158
Lewy, Glen Director 605 THIRD AVENUE, NEW YORK, NY 10158
Price, Liz Director 605 THIRD AVENUE, NEW YORK, NY 10158
Fineman, Steve Director 605 THIRD AVENUE, NEW YORK, NY 10158
Neuberger, Max Director 605 THIRD AVENUE, NEW YORK, NY 10158
Packer Eskenazi, Heidi Director 605 THIRD AVENUE, NEW YORK, NY 10158
Sax, Ben Director 605 THIRD AVENUE, NEW YORK, NY 10158

Trustee

Name Role Address
Barry, Curtiss-Lusher Trustee 605 THIRD AVENUE, NEW YORK, NY 10158
Lazowski, Alan Trustee 605 THIRD AVENUE, NEW YORK, NY 10158
Levin, Donna Trustee 605 THIRD AVENUE, NEW YORK, NY 10158

Treasurer

Name Role Address
Curtiss-Lusher , Barry Treasurer 605 THIRD AVENUE, NEW YORK, NY 10158

Secretary

Name Role Address
Kolber, Jonathan Secretary 605 THIRD AVENUE, NEW YORK, NY 10158
Jonathan , Neman Secretary 605 THIRD AVENUE, NEW YORK, NY 10158
Pretlow, Paula Secretary 605 THIRD AVENUE, NEW YORK, NY 10158
Taylor, Bernard Secretary 605 THIRD AVENUE, NEW YORK, NY 10158

Vice President

Name Role Address
Kolber, Jonathan Vice President 605 THIRD AVENUE, NEW YORK, NY 10158
Pretlow, Paula Vice President 605 THIRD AVENUE, NEW YORK, NY 10158
Taylor, Bernard Vice President 605 THIRD AVENUE, NEW YORK, NY 10158

Chief Growth Officer

Name Role Address
Kolber, Jonathan Chief Growth Officer 605 THIRD AVENUE, NEW YORK, NY 10158

Chief Impact Officer

Name Role Address
Pretlow, Paula Chief Impact Officer 605 THIRD AVENUE, NEW YORK, NY 10158

National Affairs

Name Role Address
Taylor, Bernard National Affairs 605 THIRD AVENUE, NEW YORK, NY 10158

Chief of Staff

Name Role Address
Sheinberg, Steven C Chief of Staff 605 THIRD AVENUE, NEW YORK, NY 10158

Chief Legal Officer

Name Role Address
Sheinberg, Steven C Chief Legal Officer 605 THIRD AVENUE, NEW YORK, NY 10158

General Counsel

Name Role Address
Pollack, Jane General Counsel 605 THIRD AVENUE, NEW YORK, NY 10158

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000006878 ADL ACTIVE 2025-01-15 2030-12-31 No data 605 THIRD AVENUE, FLOOR 9, NEW YORK, NY, 10158

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-25 605 THIRD AVENUE, NEW YORK, NY 10158 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data
NAME CHANGE AMENDMENT 2010-07-09 ANTI-DEFAMATION LEAGUE CORP No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 605 THIRD AVENUE, NEW YORK, NY 10158 No data
REGISTERED AGENT NAME CHANGED 2009-01-06 CORPORATE CREATIONS NETWORK, INC. No data
REINSTATEMENT 1999-02-08 No data No data
REVOKED FOR ANNUAL REPORT 1998-10-16 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State