Search icon

THE FIVE MILLERS FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE FIVE MILLERS FAMILY 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: 26 Jan 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Mar 1996 (29 years ago)
Document Number: N96000000459
FEI/EIN Number 650715711

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

Address: 767 ARTHUR GODFREY RD, MIAMI BEACH, FL, 33140-3413
Mail Address: 767 ARTHUR GODFREY RD, MIAMI BEACH, FL, 33140-3413
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINBERG SANDRA J Treasurer 767 ARTHUR GODFREY RD, MIAMI BEACH, FL, 331403413
STEINBERG PAUL B President 767 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
STEINBERG PAUL B Director 767 ARTHUR GODFREY ROAD, MIAMI BEACH, FL, 33140
MANGOT NEIL Vice President 24 East Park Avenue, NEW YORK, NY, 11561
MANGOT NEIL Director 24 East Park Avenue, NEW YORK, NY, 11561
MANGOT MARTHA Secretary 100 West Broadway, Long Beach, NY, 11561
STEINBERG PAUL B Agent 767 ARTHUR GODREY BLVD., MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 STEINBERG, PAUL BESQ -
CHANGE OF PRINCIPAL ADDRESS 1999-03-06 767 ARTHUR GODFREY RD, MIAMI BEACH, FL 33140-3413 -
CHANGE OF MAILING ADDRESS 1999-03-06 767 ARTHUR GODFREY RD, MIAMI BEACH, FL 33140-3413 -
AMENDMENT 1996-03-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State