Search icon

RICHARD & GAIL RUBIN FOUNDATION, INC.

Company Details

Entity Name: RICHARD & GAIL RUBIN FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 May 2012 (13 years ago)
Document Number: N13000001689
FEI/EIN Number 13-6096256
Address: 543 WEST 122ND STREET, New York, NY, 10024-1848, US
Mail Address: 543 W 122nd St, Apt 20G, New York, NY, 10027, US
Place of Formation: FLORIDA

Agent

Name Role
CROSS STREET CORPORATE SERVICES, LLC Agent

Director

Name Role Address
Rubin Michael S Director 543 W 122nd St, New York, NY, 10027
RUBIN Lisa Director 58 Old Golf Road, Moortown, VT, 05650
Fuentes Frank R Director 543 W 122nd St, New York, NY, 10027
Rubin Jeffrey Director 58 Old Golf Road, Moortown, VT, 05650

President

Name Role Address
Rubin Michael S President 543 W 122nd St, New York, NY, 10027

Vice President

Name Role Address
RUBIN Lisa Vice President 58 Old Golf Road, Moortown, VT, 05650

Secretary

Name Role Address
Fuentes Frank R Secretary 543 W 122nd St, New York, NY, 10027

Treasurer

Name Role Address
Rubin Jeffrey Treasurer 58 Old Golf Road, Moortown, VT, 05650

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 No data
REGISTERED AGENT NAME CHANGED 2023-04-03 CROSS STREET CORPORATE SERVICES, LLC No data
CHANGE OF MAILING ADDRESS 2022-02-07 543 WEST 122ND STREET, APT 20G, New York, NY 10024-1848 No data
CHANGE OF PRINCIPAL ADDRESS 2021-12-06 543 WEST 122ND STREET, APT 20G, New York, NY 10024-1848 No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State