Search icon

TOURO COLLEGE FOUNDATION FOR JEWISH STUDIES, INC.

Company Details

Entity Name: TOURO COLLEGE FOUNDATION FOR JEWISH STUDIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Inactive
Date Filed: 07 Jul 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P39581
FEI/EIN Number 13-3639225
Address: 4000 HOLLYWOOD BLVD., SUITE 530N, HOLLYWOOD, FL 33021
Mail Address: 4000 HOLLYWOOD BLVD., SUITE 530N, HOLLYWOOD, FL 33021
ZIP code: 33021
County: Broward
Place of Formation: NEW YORK

Agent

Name Role Address
KLURMAN, SISEL Agent 4000 HOLLYWOOD 530 N, HOLLYWOOD, FL 33021

Director

Name Role Address
KLURMAN, SISEL Director 4000 HOLLYWOOD BLVD 530N, HOLLYWOOD, FL
HASTEN, MARK Director 3901 WEST 86TH STREET, INDIANAPOLIS, IN
LANDER, BERNARD Director 350 FIFTH AVENUE, NEW YORK, NY

President

Name Role Address
KLURMAN, SISEL President 4000 HOLLYWOOD BLVD 530N, HOLLYWOOD, FL

Vice President

Name Role Address
HASTEN, MARK Vice President 3901 WEST 86TH STREET, INDIANAPOLIS, IN

Secretary

Name Role Address
LANDER, BERNARD Secretary 350 FIFTH AVENUE, NEW YORK, NY

Treasurer

Name Role Address
LANDER, BERNARD Treasurer 350 FIFTH AVENUE, NEW YORK, NY

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 1995-05-24 KLURMAN, SISEL No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-24 4000 HOLLYWOOD 530 N, HOLLYWOOD, FL 33021 No data

Documents

Name Date
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-20
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State