Search icon

THE JACOB ISAAC RAPPOPORT FOUNDATION, INC.

Company Details

Entity Name: THE JACOB ISAAC RAPPOPORT FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Oct 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Nov 2021 (3 years ago)
Document Number: N02000007941
FEI/EIN Number 223877973
Address: C/O ADI RAPPOPORT, 777 S FLAGLER DR STE 500 E, W PALM BCH, FL, 33401
Mail Address: PO BOX 741414, BOYNTON BEACH, FL, 33474-1414
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RAPPOPORT ADI Agent 777 S FLAGLER DR STE 500 E, W PALM BCH, FL, 33401

Secretary

Name Role Address
RAPPOPORT ADI Secretary 6905 FINAMORE CIRCLE, LAKE WORTH, FL, 33467

Treasurer

Name Role Address
RAPPOPORT ADI Treasurer 6905 FINAMORE CIRCLE, LAKE WORTH, FL, 33467

Director

Name Role Address
RAPPOPORT ADI Director 6905 FINAMORE CIRCLE, LAKE WORTH, FL, 33467
ALTCHEK RACHEL Director 8333 SW 114 STREET, MIAMI, FL, 33156
RAPPOPORT SHAINA Director 6905 FINAMORE CIR, LAKE WORTH, FL, 33467

President

Name Role Address
RAPPOPORT SHAINA President 6905 FINAMORE CIR, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02303900396 THE JACOB ISAAC RAPPOPORT FOUNDATION ACTIVE 2002-10-30 2027-12-31 No data THE JACOB ISAAC RAPPOPORT FOUNDATION, PO BOX 741414, BOYNTON BEACH, FL, 33474

Events

Event Type Filed Date Value Description
AMENDMENT 2021-11-08 No data No data
REINSTATEMENT 2019-10-03 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-03 RAPPOPORT, ADI No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF MAILING ADDRESS 2003-01-28 C/O ADI RAPPOPORT, 777 S FLAGLER DR STE 500 E, W PALM BCH, FL 33401 No data
NAME CHANGE AMENDMENT 2002-10-17 THE JACOB ISAAC RAPPOPORT FOUNDATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-02-01
Amendment 2021-11-08
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State