Search icon

THE SAUL AND THERESA ESMAN FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE SAUL AND THERESA ESMAN 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: 24 Apr 2008 (17 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 20 Sep 2019 (6 years ago)
Document Number: N08000004071
FEI/EIN Number 331215642

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

Address: 200 E BROWARD BLVD, FT LAUDERDALE, FL, 33301, US
Mail Address: 200 E BROWARD BLVD, FT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVIN MURRAY President 820 NE 4TH AVE, BOCA RATON, FL, 33432
LEVIN MURRAY Director 820 NE 4TH AVE, BOCA RATON, FL, 33432
LEVIN STEVEN Director 14775 QUAY LANE, DELRAY BEACH, FL, 33446
LEVIN STEVEN Secretary 14775 QUAY LANE, DELRAY BEACH, FL, 33446
BOECK KATIE Treasurer 14226 LEEWARD WAY, PALM BEACH GARDENS, FL, 33410
LEVIN MURRAY Agent 820 NE 4 AVE, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08227700012 THE SAUL AND THERESA ESMAN FOUNDATION, INC. EXPIRED 2008-08-14 2013-12-31 - 2600 N. MILITARY TRAIL, 4TH FLOOR, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-19 200 E BROWARD BLVD, 1800, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2023-01-19 200 E BROWARD BLVD, 1800, FT LAUDERDALE, FL 33301 -
AMENDED AND RESTATEDARTICLES 2019-09-20 - -
REGISTERED AGENT NAME CHANGED 2019-09-20 LEVIN, MURRAY -
REGISTERED AGENT ADDRESS CHANGED 2019-09-20 820 NE 4 AVE, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-02-13
Amended and Restated Articles 2019-09-20
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-04

Date of last update: 01 May 2025

Sources: Florida Department of State