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 |
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 |
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 | - | - |
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