Entity Name: | YANKEF & LEIBISCH FAMILY CIRCLE, 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: | 12 Apr 2002 (23 years ago) |
Branch of: | YANKEF & LEIBISCH FAMILY CIRCLE, INC., NEW YORK (Company Number 46489) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | F02000001832 |
FEI/EIN Number |
112937558
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1270 North Avnenu, Apt 4J, New Rochelle, NY, 10804, US |
Mail Address: | 1270 North Avenue, New Rochelle, NY, 10804, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MELTZER IDA | President | 5920 SPRING LAKE LANE, BOYNTON BEACH, FL, 33437 |
SEIDNER JODI | Vice President | 9 BLUE TRAIL DRIVE, WOODBRIDGE, CT, 06525 |
PARKER SELMA | Treasurer | 1270 North Avenue, New Rochelle, NY, 10804 |
JACOBSON NADINE | Director | 12 VAN METER FENS, NEW ROCHELLE, NY, 10804 |
Seidner Jodi P | Agent | 9572 CRESCENT VIEW DR N, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-11 | 1270 North Avnenu, Apt 4J, New Rochelle, NY 10804 | - |
CHANGE OF MAILING ADDRESS | 2015-01-11 | 1270 North Avnenu, Apt 4J, New Rochelle, NY 10804 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-10 | 9572 CRESCENT VIEW DR N, BOYNTON BEACH, FL 33437 | - |
REGISTERED AGENT NAME CHANGED | 2014-01-10 | Seidner, Jodi P | - |
NAME CHANGE AMENDMENT | 2004-11-24 | YANKEF & LEIBISCH FAMILY CIRCLE, INC. | - |
CANCEL ADM DISS/REV | 2004-10-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-02-07 |
ANNUAL REPORT | 2011-01-05 |
ANNUAL REPORT | 2010-02-21 |
ANNUAL REPORT | 2009-01-05 |
ANNUAL REPORT | 2008-01-28 |
ANNUAL REPORT | 2007-02-05 |
ANNUAL REPORT | 2006-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State