Search icon

BERLIN FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: BERLIN 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: 05 Dec 1990 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Dec 1999 (25 years ago)
Document Number: N41158
FEI/EIN Number 650230453

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7681 FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109, US
Mail Address: 4219 Big Spruce Drive, Akron, OH, 44333, US
ZIP code: 33109
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berlin James Director 7681 FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
Cutler Morea President 170 Sargent Street, Newton, MA, 02458
BERLIN MADELINE Agent 7681 FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
BERLIN MADELINE Vice President 7681 FISHER ISLAND DRIVE, FISHER ISLAND, FL, 33109
BERLIN ROBERT Assi 232 Woodland Road, Brookline, MA, 02467
Berlin Robin Vice President 80 Commonwealth Ave, Boston, MA, 02116

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-03 7681 FISHER ISLAND DRIVE, FISHER ISLAND, FL 33109 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-25 7681 FISHER ISLAND DRIVE, FISHER ISLAND, FL 33109 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-25 7681 FISHER ISLAND DRIVE, FISHER ISLAND, FL 33109 -
REGISTERED AGENT NAME CHANGED 2000-05-05 BERLIN, MADELINE -
NAME CHANGE AMENDMENT 1999-12-30 BERLIN FAMILY FOUNDATION, INC. -
REINSTATEMENT 1993-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State