Entity Name: | AMERICAN FRIENDS OF THE HEBREW UNIVERSITY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 24 Jul 1989 (36 years ago) |
Branch of: | AMERICAN FRIENDS OF THE HEBREW UNIVERSITY, INC., NEW YORK (Company Number 36243) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Sep 2017 (8 years ago) |
Document Number: | P25280 |
FEI/EIN Number |
131568923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 199 Water Street, 11th Floor, NEW YORK, NY, 10038, US |
Mail Address: | c/o Perlman & Perlman, LLP, 1855 W. Baseline Road, Suite 250, Mesa, AZ, 85202, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Rednik Joshua | Chief Executive Officer | 199 Water Street, 11th Floor, NEW YORK, NY, 10038 |
Olshin Joshua | Treasurer | 199 Water Street, 11th Floor, NEW YORK, NY, 10038 |
Alcalay Ety | Director | 199 Water Street, 11th Floor, NEW YORK, NY, 10038 |
Emmerich Pamelan | President | 199 Water Street, 11th Floor, NEW YORK, NY, 10038 |
LOEBL MONICA | Agent | 100 West Cypress Creek Road, Fort Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-05-02 | 199 Water Street, 11th Floor, NEW YORK, NY 10038 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 100 West Cypress Creek Road, Suite 865, Fort Lauderdale, FL 33309 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-08 | 199 Water Street, 11th Floor, NEW YORK, NY 10038 | - |
REINSTATEMENT | 2017-09-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-08 | LOEBL, MONICA | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-12-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-29 |
AMENDED ANNUAL REPORT | 2020-09-08 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-05-10 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-09-08 |
ANNUAL REPORT | 2014-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State