Entity Name: | DAVID L. SINGER MEMORIAL FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 07 Jul 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Nov 2023 (a year ago) |
Document Number: | N49714 |
FEI/EIN Number | 65-0350670 |
Address: | 1145 Linden Street, Hollywood, FL 33019 |
Mail Address: | 1145 Linden Street, Hollywood, FL 33019 |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Smith, Edward O | Agent | 1145 Linden Street, Hollywood, FL 33019 |
Name | Role | Address |
---|---|---|
Shore, Matthew | President | 1145 Linden Street, Hollywood, FL 33019 |
Name | Role | Address |
---|---|---|
Smith, Justin A | Vice President | 1145 Linden Street, Hollywood, FL 33019 |
Name | Role | Address |
---|---|---|
Grimsley, Meghan | Secretary | 1145 Linden Street, Hollywood, FL 33019 |
Name | Role | Address |
---|---|---|
Alhalel, Joshua | Director | 1145 Linden Street, Hollywood, FL 33019 |
Lavin, Zachary | Director | 1145 Linden Street, Hollywood, FL 33019 |
Smith, Ryan G | Director | 1145 Linden Street, Hollywood, FL 33019 |
Name | Role | Address |
---|---|---|
SMITH, EDWARD | Treasurer | 1145 LINDEN STREET, HOLLYWOOD, FL 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2023-11-17 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-02 | 1145 Linden Street, Hollywood, FL 33019 | No data |
CHANGE OF MAILING ADDRESS | 2018-01-02 | 1145 Linden Street, Hollywood, FL 33019 | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-02 | Smith, Edward O | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-02 | 1145 Linden Street, Hollywood, FL 33019 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
Amendment | 2023-11-17 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-07-01 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State