Entity Name: | ERNEST AND ROSE SAMUELS 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: | 31 Jan 1977 (48 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Feb 2016 (9 years ago) |
Document Number: | 737951 |
FEI/EIN Number |
591733119
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3142 Gracefield Rd, Suite 405, Silver Spring, MD, 20904, US |
Mail Address: | 3142 Gracefield Rd, Suite 405, Silver Spring, MD, 20904, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Feldheim Deborah DR. | President | 2518 44th St NW, Washington, DC, 20007 |
Feldheim Herbert DR. | Director | 8 Hillcrest Lane, Woodbury, NY, 11797 |
Levine Marc | Director | 142 Gracefield Rd, Silver Spring, MD, 20904 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-04-30 | 3142 Gracefield Rd, Suite 405, Silver Spring, MD 20904 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 3142 Gracefield Rd, Suite 405, Silver Spring, MD 20904 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2016-02-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-09 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-09 | CORPORATION SERVICE COMPANY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REINSTATEMENT | 1993-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-04-19 |
Reinstatement | 2016-02-09 |
ANNUAL REPORT | 2009-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State