Search icon

"THE LITTLE GUY FOUNDATION", IN MEMORY OF JUDITH AND NORMAN NEWMAN, INC. - Florida Company Profile

Company Details

Entity Name: "THE LITTLE GUY FOUNDATION", IN MEMORY OF JUDITH AND NORMAN NEWMAN, 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: 20 Nov 1991 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 1998 (26 years ago)
Document Number: N46117
FEI/EIN Number 582001454

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

Address: PKF O'Connor Davies LLP, 300 Tice Boulevard,, Woodcliff Lake, NJ, 07677-8406, US
Mail Address: JUDITH NEWMAN, 3 HORIZON ROAD, FORT LEE, NJ, 07024, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN JUDITH Director 3 HORIZON ROAD, FORT LEE, NJ, 07024
PLUNKETT CHRISTOPHER Vice President 300 TICE BLVD, WOODCLIFF LAKE, NJ, 07677
PLUNKETT CHRISTOPHER Director 300 TICE BLVD, WOODCLIFF LAKE, NJ, 07677
GRAMIGNA ED J Vice President 500 CAMPUS DRIVE., FLORHAM PARK, NJ, 079321047
GRAMIGNA ED J Director 500 CAMPUS DRIVE., FLORHAM PARK, NJ, 079321047
NEWMAN JUDITH President 3 HORIZON ROAD, FORT LEE, NJ, 07024
YOUR CAPITAL CONNECTION, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 PKF O'Connor Davies LLP, 300 Tice Boulevard,, Suite 315, Woodcliff Lake, NJ 07677-8406 -
REGISTERED AGENT NAME CHANGED 2012-01-05 YOUR CAPITAL CONNECTION, INC. -
CHANGE OF MAILING ADDRESS 2009-03-10 PKF O'Connor Davies LLP, 300 Tice Boulevard,, Suite 315, Woodcliff Lake, NJ 07677-8406 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-23 417 E. VIRGINIA STREET, STE. 1, TALLAHASSEE, FL 32301 -
REINSTATEMENT 1998-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
AMENDMENT 1992-09-11 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State