Search icon

BARRY KATZ AND SANDRA JAMES CHARITABLE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: BARRY KATZ AND SANDRA JAMES CHARITABLE 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: 19 Nov 2014 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2015 (10 years ago)
Document Number: N14000010696
FEI/EIN Number 47-2458910

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

Address: 11940 NW 4th St, Plantation, FL, 33325, US
Mail Address: 11940 NW 4th St, Plantation, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ BARRY President 11940 NW 4th St, Plantation, FL, 33325
KATZ BARRY Director 11940 NW 4th St, Plantation, FL, 33325
JAMES SANDRA Vice President 11940 NW 4th St, Plantation, FL, 33325
KATZ BENJAMIN Treasurer 11940 NW 4th St, Plantation, FL, 33325
KATZ BENJAMIN Director 11940 NW 4th St, Plantation, FL, 33325
CHIPI JAVIER R Agent 11940 NW 4th St, Plantation, FL, 33325
KATZ BENJAMIN Secretary 11940 NW 4th St, Plantation, FL, 33325

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-09 CHIPI, JAVIER R -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 11940 NW 4th St, Plantation, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-22 11940 NW 4th St, Plantation, FL 33325 -
CHANGE OF MAILING ADDRESS 2022-01-22 11940 NW 4th St, Plantation, FL 33325 -
AMENDMENT 2015-02-06 - -
ARTICLES OF CORRECT-ION/NAME CHANGE 2014-12-01 BARRY KATZ AND SANDRA JAMES CHARITABLE FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State