Search icon

BNAI ZION FOUNDATION, INC. - Florida Company Profile

Branch

Company Details

Entity Name: BNAI ZION FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Feb 2000 (25 years ago)
Branch of: BNAI ZION FOUNDATION, INC., NEW YORK (Company Number 76607)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F00000000814
FEI/EIN Number 132572288

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1430 Broadway #1804, NEW YORK, NY, 10018, US
Address: 1835 E Hallandale Blvd, #892, Hallandale, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
VOGELMAN DONALD H Assistant Treasurer 15 TURNER DRIVE, NEW ROCHELLE, NY, 10804
DIAMOND GABRIELLA Treasurer 731 DICKENS AVENUE, FRANKLIN SQUARE, NY, 11010
Savitsky Stephen President 423 Daub Ave, Hewlett, NY, 11557
Bier Cheryl Officer 15 Haller Road, West Orange, NJ, 07052
Bier Cheryl Agent 1835 E Hallandale Blvd #892, Hallandale, FL, 33009

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-01-05 Bier, Cheryl -
CHANGE OF MAILING ADDRESS 2016-03-08 1835 E Hallandale Blvd, #892, Hallandale, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 1835 E Hallandale Blvd #892, Hallandale, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 1835 E Hallandale Blvd, #892, Hallandale, FL 33009 -
CANCEL ADM DISS/REV 2006-11-15 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2003-10-31 - -
REVOKED FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-07
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State