Search icon

THE HYMAN A. AND IDA KIRSNER FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE HYMAN A. AND IDA KIRSNER 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: 06 Dec 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2004 (20 years ago)
Document Number: N96000006234
FEI/EIN Number 650711872

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

Address: 401 East Las Olas Blvd., Suite 2000, Fort Lauderdale, FL, 33301, US
Mail Address: 401 East Las Olas Blvd., Suite 2000, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRSNER RONALD Director 9823 Tapestry Park Circle, Jacksonville, FL, 32246
KIRSNER HARRY M Director 10851 S.W. 93 Ave, Miami, FL, 33176
GOLDBERG DIANE A Director 11410 S.W. 95th Ave., Miami, FL, 33176
KIRSNER MARVIN A Director 2494 South Ocean Blvd., Boca Raton, FL, 33432
KIRSNER STEVEN A Director 4439 Chiming Lane, Rockledge, FL, 329555155
KIRSNER MARVIN A Agent 401 East Las Olas Blvd., Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 401 East Las Olas Blvd., Suite 2000, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-07-20 401 East Las Olas Blvd., Suite 2000, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 401 East Las Olas Blvd., Suite 2000, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2004-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-09
AMENDED ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State