Entity Name: | THE DANIEL D. CANTOR FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 May 1997 (28 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | N97000002562 |
FEI/EIN Number |
452275217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2929 E Commercial Blvd, Suite 705, FORT LAUDERDALE, FL, 33308, US |
Mail Address: | 2929 E Commercial Blvd, Suite 705, FORT LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUTLER STEVEN W | Director | 2525 Ponce de Leon Blvd, Coral Gables, FL, 33134 |
BERGER BRUCE M | Director | 2929 E Commercial Blvd, FORT LAUDERDALE, FL, 33308 |
BERGER BRUCE M | Agent | 2929 E Commercial Blvd, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-06 | 2929 E Commercial Blvd, Suite 705, FORT LAUDERDALE, FL 33308 | - |
CHANGE OF MAILING ADDRESS | 2017-02-06 | 2929 E Commercial Blvd, Suite 705, FORT LAUDERDALE, FL 33308 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-06 | 2929 E Commercial Blvd, Suite 705, FORT LAUDERDALE, FL 33308 | - |
REINSTATEMENT | 2010-01-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2004-08-09 | BERGER, BRUCE M | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-02-06 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-02-11 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State