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 |
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 |
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 | - | - |
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