Search icon

THE GOLDSTEIN FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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