Search icon

THE ALINE AND LEO JACOBSOHN FOUNDATION, INC.

Company Details

Entity Name: THE ALINE AND LEO JACOBSOHN FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jun 2006 (19 years ago)
Document Number: N06000005992
FEI/EIN Number 205071277
Address: 512 Lake Avenue, Lake Worth Beach, FL, 33460, US
Mail Address: 512 Lake Avenue, Lake Worth Beach, FL, 33460, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Weinstein David C Agent 512 Lake Avenue, Lake Worth Beach, FL, 33460

Director

Name Role Address
KOOLIK TANIA J Director 512 Lake Avenue, Lake Worth Beach, FL, 33460
WEINSTEIN DAVID C Director 512 Lake Avenue, Lake Worth Beach, FL, 33460
MORGENSTERN SHARON J Director 512 Lake Avenue, Lake Worth Beach, FL, 33460
WEINSTEIN NICOLE S Director 512 Lake Avenue, Lake Worth Beach, FL, 33460
JACOBSOHN ILAN N Director 512 Lake Avenue, Lake Worth Beach, FL, 33460
JACOBSOHN DAVID J Director 512 Lake Avenue, Lake Worth Beach, FL, 33460

Secretary

Name Role Address
KOOLIK TANIA J Secretary 512 Lake Avenue, Lake Worth Beach, FL, 33460

President

Name Role Address
WEINSTEIN NICOLE S President 512 Lake Avenue, Lake Worth Beach, FL, 33460

Treasurer

Name Role Address
JACOBSOHN ILAN N Treasurer 512 Lake Avenue, Lake Worth Beach, FL, 33460

Vice President

Name Role Address
JACOBSOHN DAVID J Vice President 512 Lake Avenue, Lake Worth Beach, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-20 512 Lake Avenue, Lake Worth Beach, FL 33460 No data
CHANGE OF MAILING ADDRESS 2021-04-20 512 Lake Avenue, Lake Worth Beach, FL 33460 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 512 Lake Avenue, Lake Worth Beach, FL 33460 No data
REGISTERED AGENT NAME CHANGED 2018-04-16 Weinstein, David C No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State