Search icon

THE ACTORS' FUND OF AMERICA INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE ACTORS' FUND OF AMERICA INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 02 Jan 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Mar 2007 (18 years ago)
Document Number: F07000001735
FEI/EIN Number 131635251

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

Address: 729 7TH AVE, 10TH FL, NEW YORK, NY, 10019
Mail Address: c/o Perlman & Perlman, LLP, 1855 W. Baseline Road, Mesa, AZ, 85202, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
PERLMAN LEE Treasurer 729 7TH AVE 10TH FLOOR, NEW YORK, NY, 10019
Schroeder Abby Secretary 729 7TH AVE, 10TH FL, NEW YORK, NY, 10019
Davis Barbara Assi 729 7TH AVE, 10TH FL, NEW YORK, NY, 10019
Benincasa Joseph President 729 7TH AVE, 10TH FL, NEW YORK, NY, 10019
Allen Debbie S Trustee 729 7TH AVE, 10TH FL, NEW YORK, NY, 10019
MITCHELL BRIAN S Chairman 729 7TH AVE 10TH FLOOR, NEW YORK, NY, 10019
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000033983 ENTERTAINMENT COMMUNITY FUND ACTIVE 2022-03-16 2027-12-31 - 729 SEVENTH AVE, FLOOR 10, NEW YORK, NY, 10019
G10000046731 THE ACTORS FUND EXPIRED 2010-05-28 2015-12-31 - 729 7TH AVENUE 10TH FLOOR, NEW YORK, NY, 10019, US
G10000046732 THE ACTORS FUND, FOR EVERYONE IN ENTERTAINMENT EXPIRED 2010-05-28 2015-12-31 - 729 7TH AVENUE 10TH FLOOR, NEW YORK, NY, 10019, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-07-01 729 7TH AVE, 10TH FL, NEW YORK, NY 10019 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2018-11-26 INCORP SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2018-03-08 729 7TH AVE, 10TH FL, NEW YORK, NY 10019 -
CANCEL ADM DISS/REV 2007-03-30 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-06-15 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-08-20
ANNUAL REPORT 2019-02-05
Reg. Agent Change 2018-11-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State