Search icon

THE SOLOMON FAMILY FOUNDATION, INC.

Company Details

Entity Name: THE SOLOMON FAMILY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Dec 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Mar 1997 (28 years ago)
Document Number: N96000006088
FEI/EIN Number 650717960
Address: 2811 S. Bayshore Drive, Unit 9A, Miami, FL, 33133, US
Mail Address: 2811 S. Bayshore Drive, Unit 9A, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Solomon Sara Preside Agent 2811 S. Bayshore Drive, Miami, FL, 33133

Director

Name Role Address
Solomon Sara Director 2811 S. Bayshore Drive, Miami, FL, 33133
SOLOMON, SARA Director 2811 S. Bayshore Drive, Miami, FL, 33133
SOLOMON, SEBASTIAN D. Director 2811 S. Bayshore Drive, Miami, FL, 33133

President

Name Role Address
Solomon Sara President 2811 S. Bayshore Drive, Miami, FL, 33133

Treasurer

Name Role Address
Solomon Sara Treasurer 2811 S. Bayshore Drive, Miami, FL, 33133

Secretary

Name Role Address
Solomon Sara Secretary 2811 S. Bayshore Drive, Miami, FL, 33133

Vice President

Name Role Address
SOLOMON ILONA C Vice President 2811 S. Bayshore Drive, Miami, FL, 33133
SOLOMON, SARA Vice President 2811 S. Bayshore Drive, Miami, FL, 33133
SOLOMON, SEBASTIAN D. Vice President 2811 S. Bayshore Drive, Miami, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-24 2811 S. Bayshore Drive, Unit 9A, Miami, FL 33133 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 2811 S. Bayshore Drive, Unit 9A, Miami, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 2811 S. Bayshore Drive, Unit 9A, Miami, FL 33133 No data
REGISTERED AGENT NAME CHANGED 2021-07-23 Solomon, Sara, President No data
AMENDMENT 1997-03-05 No data No data
NAME CHANGE AMENDMENT 1996-12-20 THE SOLOMON FAMILY FOUNDATION, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State