Search icon

THE TOM SULLIVAN FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE TOM SULLIVAN 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: 02 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2011 (13 years ago)
Document Number: N10000008399
FEI/EIN Number 261444869

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

Address: 844 Alton Rd, Miami Beach, FL, 33139, US
Mail Address: 844 Alton Rd, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZUFTPBBJY1TU03 N10000008399 US-FL GENERAL ACTIVE -

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 1201 HAYS STREET, TALLAHASSEE, US-FL, US, 32301
Headquarters 844 Alton Road, Suite 3, Miami Beach, US-FL, US, 33139

Registration details

Registration Date 2019-10-21
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-10-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As N10000008399

Key Officers & Management

Name Role Address
Cohen Avi Treasurer 844 Alton Rd, Miami Beach, FL, 33139
Witter Jill Secretary 844 Alton Rd, Miami Beach, FL, 33139
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 844 Alton Rd, Suite 3, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2019-04-18 844 Alton Rd, Suite 3, Miami Beach, FL 33139 -
REGISTERED AGENT NAME CHANGED 2019-02-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2011-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-18
Reg. Agent Change 2019-02-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State