Detail by Officer/Registered Agent Name

Foreign Not For Profit Corporation

THE AMERICAN FRIENDS OF BEIT ISSIE SHAPIRO, INC.

Filing Information
P33441 13-3434781 04/05/1991 DE ACTIVE REINSTATEMENT 11/11/2008
Principal Address
25 W 45th Street
504
NEW YORK, NY 10036

Changed: 07/15/2022
Mailing Address
25 W 45th Street
504
NEW YORK, NY 10036

Changed: 07/15/2022
Registered Agent Name & Address TG MANAGEMENT, INC.
4000 ISLAND BLVD., NORTH
MIAMI BEACH, FL 33160
Officer/Director Detail Name & Address

Title PRESIDENT

TRUMP, EDDIE
4000 ISLAND BLVD., N.
MIAMI BEACH, FL 33160

Title Director

TRUMP, JULIUS
4000 ISLAND BLVD., N.
MIAMI BEACH, FL 33160

Title DIRECTOR

TRUMP, STEPHANIE
4000 ISLAND BLVD., N.
MIAMI BEACH, FL 33160

Title TREASURER

TODES, MARK
41 MADISON AVENUE
SUITE 4101
NEW YORK, NY 10010

Title SECRETARY

HIRSCH, MARK
41 MADISON AVENUE
SUITE 4101
NEW YORK, NY 10010

Annual Reports
Report YearFiled Date
2022 07/15/2022
2023 01/20/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
07/15/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
01/16/2020 -- ANNUAL REPORT View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
03/16/2016 -- ANNUAL REPORT View image in PDF format
03/08/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
04/14/2013 -- ANNUAL REPORT View image in PDF format
04/12/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
11/11/2008 -- REINSTATEMENT View image in PDF format
08/06/2007 -- ANNUAL REPORT View image in PDF format
07/17/2006 -- ANNUAL REPORT View image in PDF format
07/25/2005 -- ANNUAL REPORT View image in PDF format
03/02/2004 -- ANNUAL REPORT View image in PDF format
01/23/2003 -- ANNUAL REPORT View image in PDF format
02/26/2002 -- ANNUAL REPORT View image in PDF format
07/25/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
06/25/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
01/07/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
03/27/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format