Search icon

ISRAEL CANCER RESEARCH FUND INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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