Entity Name: | THE JULIUS STULMAN 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: | 09 Jun 1997 (28 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 09 Oct 2009 (16 years ago) |
Document Number: | N97000003369 |
FEI/EIN Number |
311550822
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PETER MATWICZYK, ESQ., 625 N. FLAGLER DR., STE. 401, PALM BEACH, FL, 33401 |
Mail Address: | STEPHEN L STULMAN, 151 CENTRAL PARK WEST, NEW YORK, NY, 10023, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STULMAN STEPHEN L | Manager | 151 CENTRAL PARK WEST, NEW YORK, NY, 10023 |
STULMAN JAMES KDr. | Director | 215 West 90th Street, NEW YORK, NY, 10024 |
LAURA COOPER | Manager | 18 BOWER STREET, SOUTH BURLINGTON, VT, 05403 |
SHEINMAN JESSICA R | Manager | 713 Crosswind, Sarasota, FL, 34240 |
DENNETT ANREA S | Manager | 2 GREENACRE CT., GREAT NECK, NY, 11021 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-04-21 | PETER MATWICZYK, ESQ., 625 N. FLAGLER DR., STE. 401, PALM BEACH, FL 33401 | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-29 | PETER MATWICZYK, ESQ., 625 N. FLAGLER DR., STE. 401, PALM BEACH, FL 33401 | - |
REINSTATEMENT | 1999-05-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 03 May 2025
Sources: Florida Department of State