Search icon

DR. GERALD J. AND DOROTHY R. FRIEDMAN FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: DR. GERALD J. AND DOROTHY R. FRIEDMAN 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: 16 Mar 1993 (32 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 04 Sep 2013 (12 years ago)
Document Number: N93000001266
FEI/EIN Number 650416767

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

Address: Anchin Block & Anchin LLP, 3 Times Square, NEW YORK, NY, 10036, US
Mail Address: Anchin Block & Anchin LLP, 3 Times Square, NEW YORK, NY, 10036, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Friedman Jane President c/o Anchin- 3 Times Square, New York, NY, 10036
Serrano George Secretary 142 WEST END AVENUE, NEW YORK, NY, 10023
KENNEDY JUDITH Vice President 3036 MATADOR DRIVE, NE, ALBUQUERQUE, NM, 87111
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-07 Anchin Block & Anchin LLP, 3 Times Square, 25th floor, NEW YORK, NY 10036 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 Anchin Block & Anchin LLP, 3 Times Square, 25th floor, NEW YORK, NY 10036 -
AMENDED AND RESTATEDARTICLES 2013-09-04 - -
REINSTATEMENT 2002-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT AND NAME CHANGE 2000-10-24 DR. GERALD J. AND DOROTHY R. FRIEDMAN FOUNDATION, INC. -
REGISTERED AGENT ADDRESS CHANGED 2000-01-03 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2000-01-03 - -
REGISTERED AGENT NAME CHANGED 2000-01-03 CT CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-08-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State