Entity Name: | THE SIDNEY AND SYLVIA FELDMAN 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: | 26 Sep 1989 (35 years ago) |
Date of dissolution: | 16 Oct 1998 (26 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (26 years ago) |
Document Number: | N34353 |
FEI/EIN Number |
650165545
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % STEPHEN E. ROSE, 4200 BISCAYNE BLVD., MIAMI, FL, 33137 |
Mail Address: | % STEPHEN E. ROSE, 4200 BISCAYNE BLVD., MIAMI, FL, 33137 |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAUL BERKOWITZ | Director | 4200 BISCAYNE BLVD, MIAMI, FL |
LIPOFF NANCY | Director | 3 GROVE ISLE DR., COCONUT GROVE, FL, 33133 |
SEGAL MIKE | Director | 201 S. BISCAYNE BLVD., MIAMI, FL, 33131 |
SOLOMON JACOB | Director | 4200 BISCAYNE BLVD., MIAMI, FL, 33137 |
ROSE STEPHEN E | Director | 4200 BISCAYNE BLVD., MIAMI, FL, 33137 |
ROSE STEPHEN E | Agent | 4200 BISCAYNE BLVD., MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1995-03-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-03-08 | % STEPHEN E. ROSE, 4200 BISCAYNE BLVD., MIAMI, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 1995-03-08 | % STEPHEN E. ROSE, 4200 BISCAYNE BLVD., MIAMI, FL 33137 | - |
REGISTERED AGENT NAME CHANGED | 1995-03-08 | ROSE, STEPHEN E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-05-01 |
ANNUAL REPORT | 1996-04-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State