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 |
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 |
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 | - | - |
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