Search icon

THE JEWISH GUILD FOR THE BLIND OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE JEWISH GUILD FOR THE BLIND OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Sep 1986 (39 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: N16810
FEI/EIN Number 131623385

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

Address: 15 WEST 65TH STREET, NEW YORK, NY, 10023, US
Mail Address: 15 WEST 65TH STREET, NEW YORK, NY, 10023, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORSE, ALAN R. President 15 WEST 65TH STREET, NEW YORK, NY, 10023
RAIFF, PAULINE CEC 1155 PARK AVE., NEW YORK, NY, 10128
MANDEL, DAVID S., ESQ. Agent MANDEL & MC AILEY LLP, MIAMI, FL, 33131
MORSE, ALAN R. Director 15 WEST 65TH STREET, NEW YORK, NY, 10023
GOLDSCHMIDT LAWRENCE E Director 641 LEXINGTON AVE, NEW YORK, NY, 10022
HAGLER ELLIOT J Officer 15 W 65TH ST, NEW YORK, NY, 10023
DUBIN JAMES M Chairman 1285 AVENUE OF THE AMERICAS, NEW YORK, NY, 10019
SOLOMON MARC Secretary 92 RIVER ROAD, SUMMIT, NJ, 07901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 15 WEST 65TH STREET, NEW YORK, NY 10023 -
CHANGE OF MAILING ADDRESS 2010-01-07 15 WEST 65TH STREET, NEW YORK, NY 10023 -
REGISTERED AGENT ADDRESS CHANGED 2001-01-31 MANDEL & MC AILEY LLP, 169 EAST FLAGLER ST., SUITE 1200, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 1996-04-20 MANDEL, DAVID S., ESQ. -

Documents

Name Date
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-06-10
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-07-09
ANNUAL REPORT 2003-02-11
ANNUAL REPORT 2002-03-11
ANNUAL REPORT 2001-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State