Entity Name: | NAGIN 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: | 17 Apr 1991 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Sep 1992 (33 years ago) |
Document Number: | N42998 |
FEI/EIN Number |
650263267
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4600 N OCEAN DR., Laurance Nagin, SINGER ISLAND, FL, 33404, US |
Mail Address: | 4600 N OCEAN DR., Laurance Nagin, SINGER ISLAND, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAGIN LAURANCE | Director | 4600 N. OCEAN DR.,, SINGER ISLAND, FL, 33404 |
NAGIN LAURANCE | Vice President | 4600 N. OCEAN DR.,, SINGER ISLAND, FL, 33404 |
NAGIN Joshua | Director | 4971 BONITA BAY BLVD, BONITA SPRINGS, FL, 34134 |
NAGIN Joshua | Secretary | 4971 BONITA BAY BLVD, BONITA SPRINGS, FL, 34134 |
NAGIN KENNETH L | Vice President | 50 BANK STREET, NEW YORK, NY, 10014 |
NAGIN KENNETH L | Director | 50 BANK STREET, NEW YORK, NY, 10014 |
NAGIN Laurance | Agent | 4600 N OCEAN DR., SINGER ISLAND, FL, 33404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-18 | 4600 N OCEAN DR., Laurance Nagin, 2001, SINGER ISLAND, FL 33404 | - |
CHANGE OF MAILING ADDRESS | 2020-01-18 | 4600 N OCEAN DR., Laurance Nagin, 2001, SINGER ISLAND, FL 33404 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-18 | NAGIN, Laurance | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-18 | 4600 N OCEAN DR., Laurance Nagin, 2001, SINGER ISLAND, FL 33404 | - |
AMENDMENT | 1992-09-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 03 May 2025
Sources: Florida Department of State