Entity Name: | THE GOLDSTEIN FAMILY 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: | 04 Oct 2000 (25 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | N00000006626 |
FEI/EIN Number |
651045440
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10479 STONEBRIDGE BLVD., BOCA RATON, FL, 33498 |
Mail Address: | 4 EXECUTIVE BLVD, STE 200, SUFFERN, NY, 10901, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDSTEIN JEFFREY P | President | 4 EXECUTIVE BLVD., SUITE 100, SUFFERN, NY, 10901 |
GOLDSTEIN JEFFREY P | Director | 4 EXECUTIVE BLVD., SUITE 100, SUFFERN, NY, 10901 |
GOLDSTEIN JOSHUA T | Vice President | 4 EXECUTIVE BLVD., SUITE 100, SUFFERN, NY, 10901 |
GOLDSTEIN JOSHUA T | Director | 4 EXECUTIVE BLVD., SUITE 100, SUFFERN, NY, 10901 |
GOLDSTEIN SHELDON S | Vice President | 10479 STONEBRIDGE BLVD., BOCA RATON, FL, 33498 |
GOLDSTEIN SHELDON S | Director | 10479 STONEBRIDGE BLVD., BOCA RATON, FL, 33498 |
CICCONE JEANETTE | Secretary | 4 EXECUTIVE BLVD., SUITE 200, SUFFERN, NY, 10901 |
CICCONE JEANETTE | Treasurer | 4 EXECUTIVE BLVD., SUITE 200, SUFFERN, NY, 10901 |
CICCONE JEANETTE | Director | 4 EXECUTIVE BLVD., SUITE 200, SUFFERN, NY, 10901 |
GOLDSTEIN SHELDON S | Agent | 10479 STONEBRIDGE BLVD., BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2009-05-19 | - | - |
CHANGE OF MAILING ADDRESS | 2009-05-19 | 10479 STONEBRIDGE BLVD., BOCA RATON, FL 33498 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-05-03 |
Reinstatement | 2009-05-19 |
ANNUAL REPORT | 2004-07-12 |
ANNUAL REPORT | 2003-08-15 |
ANNUAL REPORT | 2002-07-28 |
ANNUAL REPORT | 2001-05-03 |
Domestic Non-Profit | 2000-10-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State