Search icon

GREENFIELD FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: GREENFIELD 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 Aug 1991 (34 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 07 Sep 2005 (20 years ago)
Document Number: N44559
FEI/EIN Number 650301946

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

Address: 8310 Cameron Cave Dr, Boynton Beach, FL, 33473, US
Mail Address: PO Box 4352, PHILADELPHIA, PA, 19118, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENFIELD JOAN Director 8206 Ardmore Ave, Wyndmoor, PA, 19038
GREENFIELD MICHAEL President 321 Kipling Street, Palo Alto, CA, 94301
FELDMAN JILL Treasurer 126 CUTHBERT STREET, PHILADELPHIA, PA, 19106
Epstein William Vice President 3126 West Penn Street, Phildadelphia, PA, 19129
CLARK SAMANTHA Secretary 5224 W. CARSON STREET, TORRANCE, CA, 90503
CLARK ANDREW Trustee 478 Shurs Lane, Philadelphia, PA, 19128
Gitomer Richard Agent 8310 Cameron Cave Drive, Boynton Beach, FL, 33473

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 8310 Cameron Cave Dr, Boynton Beach, FL 33473 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 8310 Cameron Cave Dr, Boynton Beach, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-24 8310 Cameron Cave Drive, Boynton Beach, FL 33473 -
REGISTERED AGENT NAME CHANGED 2016-04-24 Gitomer, Richard -
MERGER 2005-09-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000053363
NAME CHANGE AMENDMENT 2005-08-03 GREENFIELD FOUNDATION, INC. -
REINSTATEMENT 2005-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-12
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State