Entity Name: | THE SHEPARD BROAD FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic 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: | 16 Dec 1974 (50 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 12 Jun 2000 (25 years ago) |
Document Number: | 731408 |
FEI/EIN Number |
590998866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | c/o Foundation Source, 501 Silverside Rd., Wilmington, DE, 19809, US |
Mail Address: | c/o Foundation Source, 501 Silverside Rd., Wilmington, DE, 19809, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERMAN KAREN | Treasurer | 2822 CHELSEA CIRCLE, DURHAM, NC, 27707 |
BUSSEL ANN B | Director | 9300 WEST BAY HARBOR DR., APT. 4A, BAY HARBOR ISLANDS, FL, 33154 |
BUSSEL DEBORAH | President | 1000 Venetian Way, Apt 802, MIAMI, FL, 33139 |
BUSSEL JOHN M | Vice President | 4400 Biscayne Boulevard, MIAMI, FL, 33137 |
BUSSEL DANIEL J | Director | 3933 ETHEL AVENUE, STUDIO CITY, CA, 91604 |
BUSSEL ANN B | Agent | 9300 WEST BAY HARBOR DR., BAY HARBOR ISLANDS, FL, 33154 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | c/o Foundation Source, 501 Silverside Rd., Ste. 123, Wilmington, DE 19809 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | c/o Foundation Source, 501 Silverside Rd., Ste. 123, Wilmington, DE 19809 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-25 | 9300 WEST BAY HARBOR DR., APT. 4A, BAY HARBOR ISLANDS, FL 33154 | - |
AMENDED AND RESTATEDARTICLES | 2000-06-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2000-06-12 | BUSSEL, ANN B | - |
AMENDED AND RESTATEDARTICLES | 1990-10-02 | - | - |
AMENDED AND RESTATEDARTICLES | 1987-06-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State