Search icon

WILLIAM ROSENBERG FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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