Search icon

LE BEAR (YOU ARE SPECIAL) FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: LE BEAR (YOU ARE SPECIAL) FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 19 Jun 2000 (25 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N00000004016
FEI/EIN Number 650924091

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

Address: 511 SE 5th Avenue, #2509, Fort Lauderdale, FL, 33301, US
Mail Address: 511 SE 5th Avenue, #2509, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ EDWARD Director 333 LAS OLAS WAY UNIT 2407, FORT LAUDERALE, FL, 33309
RODRIGUEZ EDWARD Secretary 333 LAS OLAS WAY UNIT 2407, FORT LAUDERALE, FL, 33309
Stamler Ali Director 2650 NE 188th Street, Miami, FL, 33180
SPATZER ERIC Agent 511 SE 5th Avenue, Fort Lauderdale, FL, 33301
SPATZER SUSAN Director 9523 Portugese Pine Grove, Boynton Beach, FL, 33473
SPATZER SUSAN Treasurer 9523 Portugese Pine Grove, Boynton Beach, FL, 33473
Spatzer Eric Director 511 SE 5th Avenue, Fort Lauderdale, FL, 33301
Spatzer Eric Vice President 511 SE 5th Avenue, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 511 SE 5th Avenue, #2509, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2023-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-26 511 SE 5th Avenue, #2509, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-10-26 511 SE 5th Avenue, #2509, Fort Lauderdale, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2014-04-07 SPATZER, ERIC -

Documents

Name Date
REINSTATEMENT 2023-04-12
REINSTATEMENT 2021-10-26
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-08-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-08-31
ANNUAL REPORT 2014-04-07
ANNUAL REPORT 2013-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State