Entity Name: | THE GANZ 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: | 09 Oct 1987 (38 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 09 Mar 1989 (36 years ago) |
Document Number: | N22938 |
FEI/EIN Number |
650008368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4200 BISCAYNE BLVD., MIAMI, FL, 33137 |
Mail Address: | 4200 BISCAYNE BLVD., MIAMI, FL, 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ganz SUSAN G | Director | 11103 VALLEY HEIGHTS RD, OWINGS MILLS, MD, 21117 |
Solomon Jacob | Director | 4200 BISCAYNE BLVD., MIAMI, FL |
SCOTT KAPLAN | Director | 4200 BISCAYNE BLVD, MIAMI, FL, 33137 |
SCOTT KAPLAN | Secretary | 4200 BISCAYNE BLVD, MIAMI, FL, 33137 |
GANZ CHARLES B | Director | 2101 NW Corporate Blvd., Suite 211, Boca Raton, FL, 33431 |
GANZ CHARLES B | Treasurer | 2101 NW Corporate Blvd., Suite 211, Boca Raton, FL, 33431 |
Black Goldfarb Barbara | Director | 230 GOLDEN BEACH DR, GOLDEN BEACH, FL, 33160 |
OKSANA CARDINI | Agent | 4200 BISCAYNE BLVD, MIAMI, FL, 33137 |
SADEGHI AMY G | Director | 61 Winthrop Rd., Short Hills, NJ, 07078 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-22 | OKSANA, CARDINI | - |
REGISTERED AGENT ADDRESS CHANGED | 2003-02-10 | 4200 BISCAYNE BLVD, MIAMI, FL 33137 | - |
AMENDED AND RESTATEDARTICLES | 1989-03-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State