Search icon

AMERICAN FRIENDS OF THE HEBREW UNIVERSITY, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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