Search icon

PET FOSTER NANNY FOUNDATION, INC.

Company Details

Entity Name: PET FOSTER NANNY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 29 Jan 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: N10000000983
FEI/EIN Number 271985900
Address: 5652 western way, lake worth, FL, 33463, US
Mail Address: 5652 western way, lake worth, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
JACOBOWITZ MELVIN J Agent JACOBOWITZ & OSTROFF, P.A., MIAMI, FL, 33181

Director

Name Role Address
ROSEN AMY Director 6459 DORSAY COURT, DELRAY BEACH, FL, 33484
ROSEN JAY Director 6459 DORSAY COURT, DELRAY BEACH, FL, 33484
JACOBOWITZ MELVIN J Director 1526 NE QUAYSIDE TERRACE, MIAMI, FL, 33138

President

Name Role Address
ROSEN AMY President 6459 DORSAY COURT, DELRAY BEACH, FL, 33484

Secretary

Name Role Address
ROSEN AMY Secretary 6459 DORSAY COURT, DELRAY BEACH, FL, 33484

Vice President

Name Role Address
ROSEN JAY Vice President 6459 DORSAY COURT, DELRAY BEACH, FL, 33484

Treasurer

Name Role Address
ROSEN JAY Treasurer 6459 DORSAY COURT, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-22 5652 western way, lake worth, FL 33463 No data
CHANGE OF MAILING ADDRESS 2014-01-22 5652 western way, lake worth, FL 33463 No data
REINSTATEMENT 2013-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-07-05
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-01-22
REINSTATEMENT 2013-10-08
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State