Entity Name: | THE BUDD AND NANETTE MAYER FAMILY 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: | 28 May 1991 (34 years ago) |
Date of dissolution: | 20 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Feb 2020 (5 years ago) |
Document Number: | N43603 |
FEI/EIN Number |
656074298
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 490 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33325, US |
Mail Address: | 490 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33325, US |
ZIP code: | 33325 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAYER ROBERT S | Director | 701 S OCEAN WAY, APT 405, DEERFIELD BEACH, FL, 33441 |
ALEXANDER RIKI | Director | 2943 TILDEN ST. N.W., WASHINGTON, DC, 20008 |
GURLAND BARRY T | Director | 20620 NE 22 PLACE, N. MIAMI BEACH, FL, 33180 |
GURLAND BARRY | Agent | 490 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33325 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-02-14 | GURLAND, BARRY | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-25 | 490 SAWGRASS CORPORATE PARKWAY, SUITE 200, SUNRISE, FL 33325 | - |
CHANGE OF MAILING ADDRESS | 2014-03-25 | 490 SAWGRASS CORPORATE PARKWAY, SUITE 200, SUNRISE, FL 33325 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-25 | 490 SAWGRASS CORPORATE PARKWAY, SUITE 200, SUNRISE, FL 33325 | - |
REINSTATEMENT | 2009-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-20 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-02-20 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-03-25 |
ANNUAL REPORT | 2013-02-07 |
ANNUAL REPORT | 2012-06-25 |
ANNUAL REPORT | 2011-01-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State