Search icon

THE JEROME R. RICHARD FOUNDATION, INC. - Florida Company Profile

Branch

Company Details

Entity Name: THE JEROME R. RICHARD FOUNDATION, INC.
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: 14 Nov 2018 (6 years ago)
Branch of: THE JEROME R. RICHARD FOUNDATION, INC., NEW YORK (Company Number 5274772)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2023 (a year ago)
Document Number: F18000005212
FEI/EIN Number 824376279

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

Address: 5291 EUROPA DRIVE UNIT E, BOYNTON BEACH, FL, 33437, US
Mail Address: Grossbach, Grossbach, Tramaglini & Hayes,, 660 White Plains Rd, Tarrytown, NY, 10591, US
ZIP code: 33437
County: Palm Beach
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GOLDSMITH BERNARD President 5291 EUROPA DRIVE UNIT E, BOYNTON BEACH, FL, 33437
GOLDSMITH FERNE Vice President 5291 EUROPA DRIVE UNIT E, BOYNTON BEACH, FL, 33437
GOLDSMITH FERNE Director 5291 EUROPA DRIVE UNIT E, BOYNTON BEACH, FL, 33437
GOLDSMITH FERNE Treasurer 5291 EUROPA DRIVE UNIT E, BOYNTON BEACH, FL, 33437
SHAHEEN-LEMONIK SAMEERA Director 180 VISTA HILLS DRIVE, KERVILLE, TX, 78028
FORREST CAROL Director 9542 NEW WATERFORD COVE, DELRAY BEACH, FL, 33446
FORREST CAROL Secretary 9542 NEW WATERFORD COVE, DELRAY BEACH, FL, 33446
Goldsmith Chad Vice Pr Vice President 5291 EUROPA DRIVE UNIT E, BOYNTON BEACH, FL, 33437
GOLDSMITH BERNARD Agent 5291 EUROPA DRIVE UNIT E, BOYNTON BEACH, FL, 33437
GOLDSMITH BERNARD Director 5291 EUROPA DRIVE UNIT E, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-07-12 5291 EUROPA DRIVE UNIT E, BOYNTON BEACH, FL 33437 -
REINSTATEMENT 2023-10-26 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 GOLDSMITH, BERNARD -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-07-12
REINSTATEMENT 2023-10-26
ANNUAL REPORT 2022-08-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-15
REINSTATEMENT 2019-10-14
Foreign Non-Profit 2018-11-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State