Search icon

FLORIDA PSYCHOANALYTIC FOUNDATION, INC.

Company Details

Entity Name: FLORIDA PSYCHOANALYTIC FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 31 Mar 1987 (38 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 10 Nov 2016 (8 years ago)
Document Number: N19890
FEI/EIN Number 59-2790819
Address: FLORIDA PSYCHOANALYTIC FOUNDATION, 4649 PONCE DE LEON BLVD., SUITE 303, CORAL GABLES, FL 33146
Mail Address: FLORIDA PSYCHOANALYTIC FOUNDATION, 4649 PONCE DE LEON BLVD., SUITE 303, CORAL GABLES, FL 33146
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Gail, Eisenberg c, Dr. Agent FLORIDA PSYCHOANALYTIC FOUNDATION, 4649 PONCE DE LEON BLVD., SUITE 303, CORAL GABLES, FL 33146

Director

Name Role Address
PASTERNACK, STEFAN Director 950 PENINSULA CORPORATE CIRCLE, SUITE 2004 BOCA RATON, FL 33487
Logel, Marvin, Ph.D. Director 3150 SW 38 St., 1318 Coral Gables, FL 33146
Eisenberg, Gail Director FLORIDA PSYCHOANALYTIC FOUNDATION, 4649 PONCE DE LEON BLVD. SUITE 303 CORAL GABLES, FL 33146

Finance Director

Name Role Address
Eisenberg, Gail Finance Director FLORIDA PSYCHOANALYTIC FOUNDATION, 4649 PONCE DE LEON BLVD. SUITE 303 CORAL GABLES, FL 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-03-19 Gail, Eisenberg c, Dr. No data
AMENDED AND RESTATEDARTICLES 2016-11-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 FLORIDA PSYCHOANALYTIC FOUNDATION, 4649 PONCE DE LEON BLVD., SUITE 303, CORAL GABLES, FL 33146 No data
CHANGE OF MAILING ADDRESS 2014-04-28 FLORIDA PSYCHOANALYTIC FOUNDATION, 4649 PONCE DE LEON BLVD., SUITE 303, CORAL GABLES, FL 33146 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 FLORIDA PSYCHOANALYTIC FOUNDATION, 4649 PONCE DE LEON BLVD., SUITE 303, CORAL GABLES, FL 33146 No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-19
Amended and Restated Articles 2016-11-10
AMENDED ANNUAL REPORT 2016-11-09

Date of last update: 04 Feb 2025

Sources: Florida Department of State