Entity Name: | REWARDS NETWORK INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 05 Jun 1991 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 11 Dec 2003 (21 years ago) |
Document Number: | P34206 |
FEI/EIN Number |
84-6028875
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 540 W. Madison Street, Chicago, IL, 60661, US |
Mail Address: | 540 W. Madison Street, Chicago, IL, 60661, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Freiberg Steven | Director | 540 W. Madison Street, Chicago, IL, 60661 |
Eger Edmond | Chief Executive Officer | 540 W. Madison Street, Chicago, IL, 60661 |
Janek David | Chief Financial Officer | 540 W. Madison Street, Chicago, IL, 60661 |
Kauffman Robert | Chie | 540 W. Madison Street, Chicago, IL, 60661 |
Moseley Harold D | Director | 540 W. Madison Street, Chicago, IL, 60661 |
Bilzin Jonathan | Director | 540 W. Madison Street, Chicago, IL, 60661 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 540 W. Madison Street, Suite 2400, Chicago, IL 60661 | - |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 540 W. Madison Street, Suite 2400, Chicago, IL 60661 | - |
NAME CHANGE AMENDMENT | 2003-12-11 | REWARDS NETWORK INC. | - |
REGISTERED AGENT NAME CHANGED | 2003-12-01 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-12-01 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2002-02-13 | IDINE REWARDS NETWORK INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State