Search icon

GOLDSTEIN BROWNFIELDS FOUNDATION, INC.

Company Details

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

Agent

Name Role Address
GOLDSTEIN MICHAEL R Agent 2100 Ponce de Leon Blvd., Ste. 710, Coral Gables, FL, 33134

Director

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

President

Name Role Address
GOLDSTEIN MICHAEL R President 2100 Ponce de Leon Blvd., Ste. 710, Coral Gables, FL, 33134

Secretary

Name Role Address
KOENIGSBERG JAY Secretary 1200 BRICKELL AVENUE, SUITE 900, MIAMI, FL, 33131

Events

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

Documents

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