Search icon

RUBIN AND GLADYS WOLLOWICK FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: RUBIN AND GLADYS WOLLOWICK FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 01 Dec 1983 (41 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 May 2010 (15 years ago)
Document Number: N00285
FEI/EIN Number 592469452

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

Address: 1551 Sawgrass Corporate Parkway, Suite 410, Sunrise, FL, 33323, US
Mail Address: 1551 Sawgrass Corporate Parkway, Suite 410, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLLOWICK JANET AMY Director 350 Camino Gardens Blvd Ste 105, Boca Raton, FL, 33432
WOLLOWICK JANET AMY Secretary 350 Camino Gardens Blvd Ste 105, Boca Raton, FL, 33432
LOWE SANDRA L Director 3500 N. 34 AVE, HOLLYWOOD, FL, 33021
LOWE SANDRA L Vice President 3500 N. 34 AVE, HOLLYWOOD, FL, 33021
LOWE SANDRA L Treasurer 3500 N. 34 AVE, HOLLYWOOD, FL, 33021
LOWE RICHARD Director 3500 N. 34TH AVENUE, HOLLYWOOD, FL, 33021
LOWE MEGAN Director 14554 White Jade Terrace, Delray Beach, FL, 33446
Lowe Jeremy Director 3500 N 34th Avenue, Hollywood, FL, 33021
Stein Jeffrey Director 18601 NE 14th #400, Miami, FL, 33179
GOLOMB ERIC L Agent 1551 Sawgrass Corporate Parkway, Sunrise, FL, 33323

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 1551 Sawgrass Corporate Parkway, Suite 410, Sunrise, FL 33323 -
CHANGE OF MAILING ADDRESS 2024-02-05 1551 Sawgrass Corporate Parkway, Suite 410, Sunrise, FL 33323 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 1551 Sawgrass Corporate Parkway, Suite 410, Sunrise, FL 33323 -
AMENDED AND RESTATEDARTICLES 2010-05-07 - -
REGISTERED AGENT NAME CHANGED 2010-02-17 GOLOMB, ERIC L -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State