Entity Name: | A.L. MAILMAN FAMILY 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: | 25 Jun 1976 (49 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 27 May 1980 (45 years ago) |
Document Number: | 736209 |
FEI/EIN Number |
51-0203866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 131 GEM ISLAND DR, VERO BEACH, FL, 32963, US |
Mail Address: | 711 WESTCHESTER AVE, SUITE LL-02, WHITE PLAINS, NY, 10604, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LIEBERMAN PATRICIA S | Director | 711 WESTCHESTER AVE, WHITE PLAINS, NY, 10604 |
SEGAL RICHARD D | President | 131 GEM ISLAND DR, VERO BEACH, FL, 329634402 |
ATKINS MONIQUE | Secretary | 711 WESTCHESTER AVE, WHITE PLAINS, NY, 10604 |
MASI, WENDY | Chairman | 711 WESTCHESTER AVE, WHITE PLAINS, NY, 10604 |
Hepburn Amy | Exec | 711 WESTCHESTER AVE, WHITE PLAINS, NY, 10604 |
Bardige Arran S | Director | 711 Westchester Ave., Ste. LL-02, White Plains, NY, 10604 |
UNITED CORPORATE SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-17 | 131 GEM ISLAND DR, VERO BEACH, FL 32963 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-23 | 131 GEM ISLAND DR, VERO BEACH, FL 32963 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-26 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
NAME CHANGE AMENDMENT | 1980-05-27 | A.L. MAILMAN FAMILY FOUNDATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-23 |
AMENDED ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State