Search icon

THE STEPHEN B HARRIET MEMORIAL FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE STEPHEN B HARRIET MEMORIAL 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: 17 Oct 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Nov 2007 (17 years ago)
Document Number: N07000010186
FEI/EIN Number 261111554

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

Address: 3652 NW 85th Avenue, Cooper City, FL, 33024, US
Mail Address: 3652 NW 85th Avenue, Cooper City, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIET LOREN G President 5086 MARMOL DRIVE, WOODLAND HILLS, CA, 91364
HARRIET LOREN G Director 5086 MARMOL DRIVE, WOODLAND HILLS, CA, 91364
HARRIET LOREN G Chairman 5086 MARMOL DRIVE, WOODLAND HILLS, CA, 91364
HARRIET ALAN J Secretary 3652 N.W. 85TH AVENUE, COOPER CITY, FL, 33024
HARRIET ALAN J Treasurer 3652 N.W. 85TH AVENUE, COOPER CITY, FL, 33024
HARRIET ALAN J Director 3652 N.W. 85TH AVENUE, COOPER CITY, FL, 33024
HARRIET ALAN J Agent 3652 N.W. 85TH AVENUE, COOPER CITY, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 3652 NW 85th Avenue, Cooper City, FL 33024 -
CHANGE OF MAILING ADDRESS 2018-02-05 3652 NW 85th Avenue, Cooper City, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-24 3652 N.W. 85TH AVENUE, COOPER CITY, FL 33024 -
AMENDMENT 2007-11-05 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-1111554 Corporation Unconditional Exemption 3652 NW 85TH AVE, PEMBROKE PNES, FL, 33024-5181 2007-12
In Care of Name % ESTELLE HARRIET
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Scholarships, Student Financial Aid Services, Awards
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name STEPHEN B HARRIET MEMORIAL FOUNDATION
EIN 26-1111554
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3652 NW 85 Avenue, Cooper City, FL, 33024, US
Principal Officer's Name Alan Harriet
Principal Officer's Address 3652 NW 85 Avenue, Cooper City, FL, 33024, US
Organization Name STEPHEN B HARRIET MEMORIAL FOUNDATION
EIN 26-1111554
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3652 NW 85 Avenue, Cooper City, FL, 33024, US
Principal Officer's Name Alan Harriet
Principal Officer's Address 3652 NW 85 Avenue, Cooper City, FL, 33024, US
Organization Name STEPHEN B HARRIET MEMORIAL FOUNDATION
EIN 26-1111554
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3652 NW 85th Ave, Cooper City, FL, 33024, US
Principal Officer's Name Alan Harriet
Principal Officer's Address 3652 NW 85th Ave, Cooper City, FL, 33024, US
Organization Name STEPHEN B HARRIET MEMORIAL FOUNDATION
EIN 26-1111554
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3652 NW 85th Avenue, Cooper City, FL, 33024, US
Principal Officer's Name Alan Harriet
Principal Officer's Address 3652 NW 85th Avenue, Cooper City, FL, 33024, US
Organization Name STEPHEN B HARRIET MEMORIAL FOUNDATION
EIN 26-1111554
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3652 NW 85 Avenue, Cooper City, FL, 33024, US
Principal Officer's Name Alan Harriet
Principal Officer's Address 3652 NW 85 Avenue, Cooper City, FL, 33024, US
Organization Name STEPHEN B HARRIET MEMORIAL FOUNDATION
EIN 26-1111554
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3652 NW 85 Avenue, Cooper City, FL, 33024, US
Principal Officer's Name Alan Harriet
Principal Officer's Address 3652 NW 85 Avenue, Cooper City, FL, 33024, US
Organization Name STEPHEN B HARRIET MEMORIAL FOUNDATION
EIN 26-1111554
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3652 NW 85 Avenue, Cooper City, FL, 33024, US
Principal Officer's Name Alan Harriet
Principal Officer's Address 3652 NW 85 Avenue, Cooper City, FL, 33024, US
Organization Name STEPHEN B HARRIET MEMORIAL FOUNDATION
EIN 26-1111554
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3652 NW 85th Avenue, Cooper City, FL, 33024, US
Principal Officer's Name Alan Harriet
Principal Officer's Address 3652 NW 85th Avenue, Cooper City, FL, 33024, US
Organization Name STEPHEN B HARRIET MEMORIAL FOUNDATION
EIN 26-1111554
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6699 NW 2nd Avenue, Boca Raton, FL, 33487, US
Principal Officer's Name Estelle Harriet
Principal Officer's Address 6699 NW 2nd Avenue, Boca Raton, FL, 33487, US
Organization Name STEPHEN B HARRIET MEMORIAL FOUNDATION
EIN 26-1111554
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6699 NW 2nd Avenue, Boca Raton, FL, 33487, US
Principal Officer's Name Loren Harriet
Principal Officer's Address 5086 Marmol Drive, Woodland Hills, CA, 91364, US
Organization Name STEPHEN B HARRIET MEMORIAL FOUNDATION
EIN 26-1111554
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6699 NW 2nd Avenue Apt 412, Boca Raton, FL, 33487, US
Principal Officer's Name Loren Harriet
Principal Officer's Address 5086 Marmol Drive, Woodlawn Hills, CA, 91364, US
Organization Name STEPHEN B HARRIET MEMORIAL FOUNDATION
EIN 26-1111554
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6699 NW 2nd Avenue Apartment 412, Boca Raton, FL, 33487, US
Principal Officer's Name Loren Harriet
Principal Officer's Address 5086 Marmol Drive, Woodland Hills, CA, 91364, US
Organization Name STEPHEN B HARRIET MEMORIAL FOUNDATION
EIN 26-1111554
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6699 NW 2nd Avenue Suite 412, Boca Raton, FL, 33487, US
Principal Officer's Name Loren Harriet
Principal Officer's Address 5086 Marmol Drive, Woodland Hills, CA, 91364, US
Website URL www.stephenbharrietfoundation.org
Organization Name STEPHEN B HARRIET MEMORIAL FOUNDATION
EIN 26-1111554
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6699 NW 2nd Avenue Apt 412, Boca Raton, FL, 33487, US
Principal Officer's Name Estelle Harriet
Principal Officer's Address 6699 NW 2nd Avenue Apt 412, Boca Raton, FL, 33487, US
Organization Name STEPHEN B HARRIET MEMORIAL FOUNDATION
EIN 26-1111554
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6699 NW 2nd Avenue, Apartment 412, Boca Raton, FL, 33487, US
Principal Officer's Name Estelle Harriet
Principal Officer's Address 6699 NW 2nd Avenue, Apartment 412, Boca Raton, FL, 33487, US
Website URL www.stephenbharrietfoundation.com
Organization Name STEPHEN B HARRIET MEMORIAL FOUNDATION
EIN 26-1111554
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6699 NW 2nd Avenue, Apt 412, Boca Raton, FL, 33487, US
Principal Officer's Name Loren Harriet
Principal Officer's Address 5086 Marmol Drive, Woodlawn Hills, CA, 91364, US
Organization Name STEPHEN B HARRIET MEMORIAL FOUNDATION
EIN 26-1111554
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6699 NW 2nd Avenue, Apt 412, Boca Raton, FL, 33487, US
Principal Officer's Name Loren Harriet
Principal Officer's Address 5086 Marmol Drive, Woodland Hills, CA, 91364, US
Website URL www.stephenbharrietfoundation.org
Organization Name STEPHEN B HARRIET MEMORIAL FOUNDATION
EIN 26-1111554
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6699 NW 2nd Avenue, 412, Boca Raton, FL, 33324, US
Principal Officer's Name Loren Harriet
Principal Officer's Address 5086 Marmol Drive, Woodlawn Hills, CA, 91364, US
Website URL www.stephenbharrietfoundation.org

Date of last update: 02 Mar 2025

Sources: Florida Department of State