Search icon

REWARDS NETWORK INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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