Entity Name: | MARCUM 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: | 10 Jun 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 May 2020 (5 years ago) |
Document Number: | N05000006068 |
FEI/EIN Number |
203081932
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Perlman & Perlman, LLP, 1855 W. Baseline Road, Suite 250, Mesa, AZ, 85202, US |
Address: | 1 SE 3rd Avenue, Suite 1100, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Storch Ronald | Treasurer | 1 SE 3rd Avenue, Suite 1100, MIAMI, FL, 33131 |
Jones Julie | Secretary | 1 SE 3rd Avenue, Suite 1100, MIAMI, FL, 33131 |
Weiner Tracy | Exec | 1 SE 3rd Avenue, Suite 1100, MIAMI, FL, 33131 |
BLOGG SHAUN | Agent | 1 SE 3rd Avenue, Suite 1100, MIAMI, FL, 33131 |
BLOGG SHAUN | Chairman | 1 SE 3rd Avenue, Suite 1100, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-22 | 1 SE 3rd Avenue, Suite 1100, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-04-22 | 1 SE 3rd Avenue, Suite 1100, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-22 | 1 SE 3rd Avenue, Suite 1100, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-21 | BLOGG, SHAUN | - |
REINSTATEMENT | 2020-05-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT AND NAME CHANGE | 2012-09-07 | MARCUM FOUNDATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-12 |
REINSTATEMENT | 2020-05-21 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-13 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State