Entity Name: | GOLDSTEIN BROWNFIELDS FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 30 Aug 2007 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2020 (4 years ago) |
Document Number: | N07000008580 |
FEI/EIN Number | 262062733 |
Address: | C/O MICHAEL R. GOLDSTIEN, 2100 Ponce de Leon Blvd., Ste. 710, Coral Gables, FL, 33134, US |
Mail Address: | C/O MICHAEL R. GOLDSTIEN, 2100 Ponce de Leon Blvd., Ste. 710, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDSTEIN MICHAEL R | Agent | 2100 Ponce de Leon Blvd., Ste. 710, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
GOLDSTEIN MICHAEL R | Director | 2100 Ponce de Leon Blvd., Ste. 710, Coral Gables, FL, 33134 |
Goldstein Sandra | Director | 611 Ocean Drive, Key Biscayne, FL, 33149 |
Goldstein Julian | Director | 611 Ocean Drive, Key Biscayne, FL, 33149 |
KOENIGSBERG JAY | Director | 1200 BRICKELL AVENUE, SUITE 900, MIAMI, FL, 33131 |
Name | Role | Address |
---|---|---|
GOLDSTEIN MICHAEL R | President | 2100 Ponce de Leon Blvd., Ste. 710, Coral Gables, FL, 33134 |
Name | Role | Address |
---|---|---|
KOENIGSBERG JAY | Secretary | 1200 BRICKELL AVENUE, SUITE 900, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-09-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | GOLDSTEIN, MICHAEL R | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-27 | C/O MICHAEL R. GOLDSTIEN, 2100 Ponce de Leon Blvd., Ste. 710, Coral Gables, FL 33134 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-27 | C/O MICHAEL R. GOLDSTIEN, 2100 Ponce de Leon Blvd., Ste. 710, Coral Gables, FL 33134 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-27 | 2100 Ponce de Leon Blvd., Ste. 710, Coral Gables, FL 33134 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-23 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-09-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State