Entity Name: | WILLIAM ROSENBERG FAMILY 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: | 28 Feb 1986 (39 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2024 (4 months ago) |
Document Number: | N13623 |
FEI/EIN Number |
592675613
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 South Pointe Drive, Miami Beach, FL, 33139, US |
Mail Address: | 100 South Pointe Drive, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOTLIEB JILL | Vice President | 150 Rivers Edge #272, Medford, MA, 02155 |
Rosenberg James | President | 131 Seaport Blvd, Boston, MA, 02210 |
Neill Lauren | At | 9 LOCUST LANE, Sherman, CT, 06784 |
Neill Lauren | L | 9 LOCUST LANE, Sherman, CT, 06784 |
Rosenberg Michael | Treasurer | 391 W CEDAR STREET, Norwalk, CT, 06854 |
Fox Jennifer | Secretary | 220 WATER STREET, Brooklyn, NY, 11201 |
Rosenberg James | Agent | 100 South Point Drive, Miami Beach, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-12-17 | 100 South Pointe Drive, Unit 3907, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2024-12-17 | Rosenberg, James | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-17 | 100 South Point Drive, Unit 3907, Miami Beach, FL 33139 | - |
REINSTATEMENT | 2024-12-17 | - | - |
CHANGE OF MAILING ADDRESS | 2024-12-17 | 100 South Pointe Drive, Unit 3907, Miami Beach, FL 33139 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
AMENDED AND RESTATEDARTICLES | 2004-05-10 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-12-17 |
AMENDED ANNUAL REPORT | 2023-06-10 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State