Entity Name: | GT HOLLY SKOLNICK FELLOWSHIP 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: | 05 Aug 1996 (29 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Nov 2013 (12 years ago) |
Document Number: | N96000004069 |
FEI/EIN Number |
65-0686251
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Attn: Dir. of Finance, 333 SE 2nd Avenue, Miami, FL, 33131, US |
Mail Address: | Attn: Dir. of Finance, 333 SE 2nd Avenue, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Heller Caroline | President | Attn: Dir. of Finance, Miami, FL, 33131 |
Saxl Stephen | Director | Attn: Dir. of Finance, Miami, FL, 33131 |
Greer Ernest L | Director | Attn: Dir. of Finance, Miami, FL, 33131 |
Hilsman Terry G | Assi | Attn: Dir. of Finance, Miami, FL, 33131 |
Ostfeld Gregory | Director | Attn: Dir. of Finance, Miami, FL, 33131 |
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-02 | Attn: Dir. of Finance, 333 SE 2nd Avenue, 44th Floor, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2025-01-02 | Attn: Dir. of Finance, 333 SE 2nd Avenue, 44th Floor, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-13 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-13 | CT CORPORATION SYSTEM | - |
NAME CHANGE AMENDMENT | 2013-11-13 | GT HOLLY SKOLNICK FELLOWSHIP FOUNDATION, INC. | - |
REINSTATEMENT | 2006-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2000-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
AMENDED ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-03-22 |
Reg. Agent Change | 2023-03-13 |
AMENDED ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2022-01-06 |
ANNUAL REPORT | 2021-04-22 |
AMENDED ANNUAL REPORT | 2020-08-04 |
ANNUAL REPORT | 2020-02-05 |
Date of last update: 03 May 2025
Sources: Florida Department of State