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 |
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 |
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 | - | - |
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