Entity Name: | JOSEPH R. NAROT ENDOWMENT FUND, 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: | 29 Jun 1993 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Oct 2006 (19 years ago) |
Document Number: | N93000002908 |
FEI/EIN Number |
650565251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 137 NE 19TH ST, MIAMI, FL, 33132 |
Mail Address: | 137 NE 19TH ST, MIAMI, FL, 33132 |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCHWARTZ GERALD K | Director | 137 NE 19TH ST, MIAMI, FL, 33132 |
BERMONT PETER | Director | PONCE DE LEON BLVD. #800, CORAL GABLES, FL, 33134 |
BERMONT PETER L | Agent | 2811 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 2811 PONCE DE LEON BLVD., SUITE 800, CORAL GABLES, FL 33134 | - |
REINSTATEMENT | 2006-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-01-08 | BERMONT, PETER L | - |
REINSTATEMENT | 1997-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
AMENDED AND RESTATEDARTICLES | 1995-04-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State