Entity Name: | ISRAEL CANCER RESEARCH FUND 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: | 26 Jul 1989 (36 years ago) |
Branch of: | ISRAEL CANCER RESEARCH FUND INC., NEW YORK (Company Number 376382) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Aug 2014 (11 years ago) |
Document Number: | P25421 |
FEI/EIN Number |
510181215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Perlman & Perlman, LLP, 1855 W. Baseline Road, Suite 250, Mesa, AZ, 85202, US |
Address: | 52 Vanderbilt Avenue, Suite 1510, NEW YORK, NY, 10017, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
Herman Alan | Exec | 52 Vanderbilt Avenue, Suite 1510, NEW YORK, NY, 10017 |
Abramson David | President | 52 Vanderbilt Avenue, Suite 1510, NEW YORK, NY, 10017 |
Goldberg Bryna | Chairman | 52 Vanderbilt Avenue, Suite 1510, NEW YORK, NY, 10017 |
Baskies Arnold | Vice President | 52 Vanderbilt Avenue, Suite 1510, NEW YORK, NY, 10017 |
Maizels Nancy | Vice President | 52 Vanderbilt Avenue, Suite 1510, NEW YORK, NY, 10017 |
Edelheit Richard (Rick) | Treasurer | 52 Vanderbilt Avenue, Suite 1510, NEW YORK, NY, 10017 |
SCHWARTZ ROBERT L | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-19 | 52 Vanderbilt Avenue, Suite 1510, NEW YORK, NY 10017 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-19 | 52 Vanderbilt Avenue, Suite 1510, NEW YORK, NY 10017 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-29 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
PENDING REINSTATEMENT | 2014-08-29 | - | - |
REINSTATEMENT | 2014-08-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-08-29 | SCHWARTZ, ROBERT L | - |
REVOKED FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1995-03-27 | - | - |
REVOKED FOR ANNUAL REPORT | 1994-08-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-09-05 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-07-29 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State