Search icon

THE BUDD AND NANETTE MAYER SUPPORT FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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