Search icon

SELMA R. PLUZNICK FOUNDATION, INC.

Company Details

Entity Name: SELMA R. PLUZNICK FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 21 Jan 1997 (28 years ago)
Date of dissolution: 21 May 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 May 2020 (5 years ago)
Document Number: N97000000406
FEI/EIN Number 650726237
Address: 401 E. Linton Blvd., Apt. 425, DELRAY BEACH, FL, 33483, US
Mail Address: 401 E. Linton Blvd., Suite 425, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER LAWRENCE J Agent 2101 N.W. Corporate Blvd., BOCA RATON, FL, 33431

President

Name Role Address
PLUZNICK SELMA R President 401 E. Linton Blvd., DELRAY BEACH, FL, 33483

Treasurer

Name Role Address
PLUZNICK SELMA R Treasurer 401 E. Linton Blvd., DELRAY BEACH, FL, 33483

Director

Name Role Address
PLUZNICK SELMA R Director 401 E. Linton Blvd., DELRAY BEACH, FL, 33483
PLUZNICK MICHAEL P Director 401 E. Linton Blvd., DELRAY BEACH, FL, 33483
MARRIN PLUZNICK MARCY Director 4561 FABLE CT, SANTA ROSA, CA, 95404

Vice President

Name Role Address
PLUZNICK MICHAEL P Vice President 401 E. Linton Blvd., DELRAY BEACH, FL, 33483

Secretary

Name Role Address
MARRIN PLUZNICK MARCY Secretary 4561 FABLE CT, SANTA ROSA, CA, 95404

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-05-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 401 E. Linton Blvd., Apt. 425, DELRAY BEACH, FL 33483 No data
CHANGE OF MAILING ADDRESS 2017-01-17 401 E. Linton Blvd., Apt. 425, DELRAY BEACH, FL 33483 No data
REGISTERED AGENT NAME CHANGED 2013-04-16 MILLER, LAWRENCE J. No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 2101 N.W. Corporate Blvd., Suite 107, BOCA RATON, FL 33431 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-05-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State