Entity Name: | EREM 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: | 27 Dec 2001 (23 years ago) |
Date of dissolution: | 18 Jul 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jul 2023 (2 years ago) |
Document Number: | N01000008990 |
FEI/EIN Number |
651158071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2480 NW 41st Street, Boca Raton, FL, 33431, US |
Mail Address: | 2480 NW 41st Street, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENBERG MICHAEL | Treasurer | 2480 NW 41st Street, Boca Raton, FL, 33431 |
GREENBERG MICHAEL | President | 2480 NW 41st Street, Boca Raton, FL, 33431 |
GREENBERG MICHAEL | Secretary | 2480 NW 41st Street, Boca Raton, FL, 33431 |
GREENBERG MICHAEL | Director | 2480 NW 41st Street, Boca Raton, FL, 33431 |
GREENBERG ELISSA H | Vice President | 2480 NW 41st Street, Boca Raton, FL, 33431 |
GREENBERG ELISSA H | Director | 2480 NW 41st Street, Boca Raton, FL, 33431 |
GREENBERG RACHEL | Director | 2480 NW 41st Street, Boca Raton, FL, 33431 |
GREENBERG ELANA | Director | 2480 NW 41st Street, Boca Raton, FL, 33431 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-07-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-08 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-08 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-15 | 2480 NW 41st Street, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2021-01-15 | 2480 NW 41st Street, Boca Raton, FL 33431 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-07-18 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-01-15 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State