Search icon

THE AARON I. FLEISCHMAN AND LIN LOUGHEED FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE AARON I. FLEISCHMAN AND LIN LOUGHEED 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: 22 Jun 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jun 2014 (11 years ago)
Document Number: N05000003554
FEI/EIN Number 300265819

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

Address: C/ STONE, 3310 Mary Street, MIAMI, FL, 33133, US
Mail Address: C/O STONE, 3310 Mary Street, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEISCHMAN AARON I President C/O Stone, Miami, FL, 33133
FLEISCHMAN AARON I Director C/O Stone, Miami, FL, 33133
LOUGHEED LINFORD L Vice President C/O Stone, MIAMI, FL, 33133
LOUGHEED LINFORD L Director C/O Stone, MIAMI, FL, 33133
STONE ROBERT A Secretary C/O Stone, MIAMI, FL, 33133
STONE ROBERT A Treasurer C/O Stone, MIAMI, FL, 33133
STONE ROBERT A Agent C/O Stone, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-08 C/ STONE, 3310 Mary Street, Suite 501, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-08 C/O Stone, 3310 Mary Street, Suite 501, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-05-08 C/ STONE, 3310 Mary Street, Suite 501, MIAMI, FL 33133 -
NAME CHANGE AMENDMENT 2014-06-11 THE AARON I. FLEISCHMAN AND LIN LOUGHEED FOUNDATION, INC. -
REINSTATEMENT 2012-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2008-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-04-26 STONE, ROBERT AMR. -
NAME CHANGE AMENDMENT 2005-04-22 THE AARON I. FLEISCHMAN FOUNDATION INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State