Entity Name: | THE ALTMAN FOUNDATION FOR CHILDREN, 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: | 30 Dec 1993 (31 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Jan 1998 (27 years ago) |
Document Number: | N93000005820 |
FEI/EIN Number |
650498052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 201 E. Las Olas Blvd, Suite 1900, Fort Lauderdale, FL, 33301, US |
Address: | 925 S. Federal Hwy, Suite 325, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALTMAN JOEL L | Treasurer | 925 S. Federal Hwy, Boca Raton, FL, 33432 |
ALTMAN ROBERT | Director | PO BOX 3549, TELLURIDE, CO, 81435 |
ALTMAN JOEL L | President | 925 S. Federal Hwy, Boca Raton, FL, 33432 |
ALTMAN JOEL L | Director | 925 S. Federal Hwy, Boca Raton, FL, 33432 |
Altman Beverly N | Director | 925 S. Federal Hwy, Boca Raton, FL, 33432 |
BCRA, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-25 | 925 S. Federal Hwy, Suite 325, Boca Raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2023-02-25 | 925 S. Federal Hwy, Suite 325, Boca Raton, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 1905 NW CORPORATE BOULEVARD, SUITE 310, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-06 | BCRA, LLC | - |
NAME CHANGE AMENDMENT | 1998-01-29 | THE ALTMAN FOUNDATION FOR CHILDREN, INC. | - |
NAME CHANGE AMENDMENT | 1997-12-17 | THE ALTMAN FOUNDATION FOR ABUSED CHILDREN, INC. | - |
REINSTATEMENT | 1997-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State