Search icon

BARRY & JUDITH NELSON FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: BARRY & JUDITH NELSON 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: 19 Nov 2003 (21 years ago)
Date of dissolution: 01 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2021 (4 years ago)
Document Number: N03000010091
FEI/EIN Number 562416504

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

Address: LAW OFFICES OF NELSON & NELSON, P.A., 2775 SUNNY ISLES BLVD., SUITE 118, NORTH MIAMI BEACH, FL, 33160
Mail Address: LAW OFFICES OF NELSON & NELSON, P.A., 2775 SUNNY ISLES BLVD., SUITE 118, NORTH MIAMI BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON BARRY A President 2775 SUNNY ISLES BLVD. #118, NORTH MIAMI BEACH, FL, 33160
NELSON BARRY A Treasurer 2775 SUNNY ISLES BLVD. #118, NORTH MIAMI BEACH, FL, 33160
NELSON BARRY A Director 2775 SUNNY ISLES BLVD. #118, NORTH MIAMI BEACH, FL, 33160
NELSON JUDITH S Vice President 200 GOLDEN BEACH DRIVE, GOLDEN BEACH, FL, 33160
NELSON JUDITH S Secretary 200 GOLDEN BEACH DRIVE, GOLDEN BEACH, FL, 33160
NELSON JUDITH S Director 200 GOLDEN BEACH DRIVE, GOLDEN BEACH, FL, 33160
NELSON BARRY A Agent 2775 SUNNY ISLES BLVD., NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-26 LAW OFFICES OF NELSON & NELSON, P.A., 2775 SUNNY ISLES BLVD., SUITE 118, NORTH MIAMI BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2010-01-26 LAW OFFICES OF NELSON & NELSON, P.A., 2775 SUNNY ISLES BLVD., SUITE 118, NORTH MIAMI BEACH, FL 33160 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-28
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State