Entity Name: | IRVING AND ELEANOR JAFFE 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: | 29 Dec 1986 (38 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 29 Sep 1988 (37 years ago) |
Document Number: | N18460 |
FEI/EIN Number |
592751352
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 EAST LINTON BLVD, DELRAY BEACH, FL, 33483, US |
Mail Address: | C/O GATTO, POPE & WALWICK, LLP, 3131 CAMINO DEL RIO NORTH, SAN DIEGO, CA, 92108, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jaffe Ann | Secretary | 8646 Ruette Monte Carlo, San Diego, CA, 92037 |
Gastineau Brent | Director | 1691 Kimberly Woods Drive, El Cajon, CA, 92020 |
JAFFE ELEANOR L | Agent | 401 EAST LINTON BLVD, DELRAY BEACH, FL, 33483 |
JAFFE JACK | Vice President | 1181 PINTAIL CIRCLE, BOULDER, CO, 80303 |
Jaffe Richard | President | 8646 Ruette Monte Carlo, San Diego, CA, 92037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-02-07 | 401 EAST LINTON BLVD, 615, DELRAY BEACH, FL 33483 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-22 | 401 EAST LINTON BLVD, 615, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-22 | 401 EAST LINTON BLVD, 615, DELRAY BEACH, FL 33483 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-12 | JAFFE, ELEANOR LSTD | - |
AMENDMENT | 1988-09-29 | - | - |
AMENDMENT | 1987-06-11 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-21 |
ANNUAL REPORT | 2024-04-04 |
AMENDED ANNUAL REPORT | 2023-06-07 |
AMENDED ANNUAL REPORT | 2023-05-24 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State