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 |
Name | Role | Address |
---|---|---|
MILLER LAWRENCE J | Agent | 2101 N.W. Corporate Blvd., BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
PLUZNICK SELMA R | President | 401 E. Linton Blvd., DELRAY BEACH, FL, 33483 |
Name | Role | Address |
---|---|---|
PLUZNICK SELMA R | Treasurer | 401 E. Linton Blvd., DELRAY BEACH, FL, 33483 |
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 |
Name | Role | Address |
---|---|---|
PLUZNICK MICHAEL P | Vice President | 401 E. Linton Blvd., DELRAY BEACH, FL, 33483 |
Name | Role | Address |
---|---|---|
MARRIN PLUZNICK MARCY | Secretary | 4561 FABLE CT, SANTA ROSA, CA, 95404 |
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 |
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