Entity Name: | THE BUDD AND NANETTE MAYER SUPPORT FOUNDATION, 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: | 09 May 1988 (37 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N26337 |
FEI/EIN Number |
650067413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4200 BISCAYNE BLVD., MIAMI, FL, 33137, US |
Mail Address: | 4200 BISCAYNE BLVD., MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Solomon Jacob | Director | 4200 BISCAYNE BLVD., MIAMI, FL |
Segal Mike | Director | 3900 Island Blvd., Apt. 404B, Aventura, FL, 33160 |
LANDE STEPHEN C | Director | 4200 BISCAYNE BLVD., MIAMI, FL, 33137 |
LANDE STEPHEN C | Secretary | 4200 BISCAYNE BLVD., MIAMI, FL, 33137 |
LANDE STEPHEN C | Agent | 4200 BISCAYNE BLVD., MIAMI, FL, 33137 |
GURLAND, BARRY | Director | 490 Sawgrass Corporate Parkway, Suite 200, Sunrise, FL, 33325 |
GURLAND, BARRY | Vice Chairman | 490 Sawgrass Corporate Parkway, Suite 200, Sunrise, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-16 | 4200 BISCAYNE BLVD., MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2010-02-16 | 4200 BISCAYNE BLVD., MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 2003-02-24 | LANDE, STEPHEN C | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-03-23 | 4200 BISCAYNE BLVD., MIAMI, FL 33137 | - |
NAME CHANGE AMENDMENT | 1991-05-28 | THE BUDD AND NANETTE MAYER SUPPORT FOUNDATION, INC. | - |
NAME CHANGE AMENDMENT | 1989-03-09 | THE BUDD AND NANETTE MAYER FAMILY FOUNDATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-06-29 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-02-26 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-02-16 |
ANNUAL REPORT | 2009-01-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State