Search icon

SITKIN FAMILY FOUNDATION, INC.

Company Details

Entity Name: SITKIN FAMILY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 Dec 1996 (28 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: N96000006099
FEI/EIN Number 650711932
Address: 3500 MYSTIC POINTE DRIVE, APT. 1601, AVENTURA, FL, 33180
Mail Address: 3500 MYSTIC POINTE DRIVE, APT. 1601, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PAWLUC SONIA M Agent 711 SE 5TH STREET, STUART, FL, 34994

Director

Name Role Address
SITKIN IRWIN Director 3500 MYSTIC PTE. DR., #1601, AVENTURA, FL, 33180
SITKIN MARC Director 4305 NW 52ND STREET, COCONUT CREEK, FL, 33073
SITKIN JILL MARION Director 30 CAMPWOODS GROUNDS, OSSINING, NY, 10562
SITKIN JUDITH Director 4305 NW 52ND STREET, COCNUT CREEK, FL, 33073
SITKIN HELEN F Director 3500 MYSTIC POINTE DR,, AVENTURE, FL, 33180

President

Name Role Address
SITKIN IRWIN President 3500 MYSTIC PTE. DR., #1601, AVENTURA, FL, 33180

Treasurer

Name Role Address
SITKIN IRWIN Treasurer 3500 MYSTIC PTE. DR., #1601, AVENTURA, FL, 33180

Clerk

Name Role Address
SITKIN IRWIN Clerk 3500 MYSTIC PTE. DR., #1601, AVENTURA, FL, 33180

Vice President

Name Role Address
SITKIN MARC Vice President 4305 NW 52ND STREET, COCONUT CREEK, FL, 33073
SITKIN JILL MARION Vice President 30 CAMPWOODS GROUNDS, OSSINING, NY, 10562
SITKIN JUDITH Vice President 4305 NW 52ND STREET, COCNUT CREEK, FL, 33073
SITKIN HELEN F Vice President 3500 MYSTIC POINTE DR,, AVENTURE, FL, 33180

Secretary

Name Role Address
SITKIN HELEN F Secretary 3500 MYSTIC POINTE DR,, AVENTURE, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2004-03-15 711 SE 5TH STREET, STUART, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2000-03-01 PAWLUC, SONIA M No data

Documents

Name Date
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-01-27
ANNUAL REPORT 2005-02-28
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-02-28
ANNUAL REPORT 2001-02-12
ANNUAL REPORT 2000-03-01
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-02-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State