Entity Name: | THE EVELYN AND BERNARD WOOLMAN FAMILY FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 14 Jul 1997 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Apr 1998 (27 years ago) |
Document Number: | N97000004046 |
FEI/EIN Number | 65-0779801 |
Address: | Jewish Federation of Palm Beach County, 1 Harvard Circle, Suite 100, W. PALM BEACH, FL 33409 |
Mail Address: | Jewish Federation of Palm Beach County, 1 Harvard Circle, Suite 100, W. PALM BEACH, FL 33409 |
ZIP code: | 33409 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sigall, Kathy | Agent | Jewish Federation of Palm Beach County, 1 Harvard Circle, Suite 100, W. PALM BEACH, FL 33409 |
Name | Role | Address |
---|---|---|
Silverman, Hope | Trustee | Jewish Federation of Palm Beach County, 1 Harvard Circle Suite 100 W. PALM BEACH, FL 33409 |
HOLMES, SUZANNE | Trustee | 445 Datura Street,, Apt. 717 West Palm Beach, FL 33401 |
Sigall, Kathy | Trustee | Jewish Federation of Palm Beach County, 1 Harvard Circle Suite 100 W. PALM BEACH, FL 33409 |
WEISS, STEPHANIE | Trustee | 67 E 11TH STREET, APARTMENT 316 NEW YORK, NY 10003 |
PERTNOY, SUSAN SHULMAN | Trustee | 829 Harbour Isle Place, Palm Beach Gardens, FL 33410 |
Name | Role | Address |
---|---|---|
Kohner, Michael | Treasurer | Jewish Federation of Palm Beach County, 1 Harvard Circle Suite 100 W. PALM BEACH, FL 33409 |
Name | Role | Address |
---|---|---|
GOLDSMITH, EDWIN, III | President | 1801 Market St., Suite 1140, Suite 1140 PHILADELPHIA, PA 19103 |
Name | Role | Address |
---|---|---|
SANDERS, JILL | TRUSTEE | 1039 EAST 29TH STREET, BROOKLYN, NY 11210 |
BANKIER, ADAM | TRUSTEE | 101 SE 6TH AVENUE, SUITE C DELRAY BEACH, FL 33483 |
Name | Role | Address |
---|---|---|
WEISS, DANIELLE | Vice President | 2020 WALNUT APT 26C, PHILADELPHIA, PA 19103 |
Name | Role | Address |
---|---|---|
HOFFMAN, MICHAEL | Secretary | Jewish Federation of Palm Beach County, 1 Harvard Circle Suite 100 W. PALM BEACH, FL 33409 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-21 | Sigall, Kathy | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-26 | Jewish Federation of Palm Beach County, 1 Harvard Circle, Suite 100, W. PALM BEACH, FL 33409 | No data |
CHANGE OF MAILING ADDRESS | 2018-02-26 | Jewish Federation of Palm Beach County, 1 Harvard Circle, Suite 100, W. PALM BEACH, FL 33409 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-26 | Jewish Federation of Palm Beach County, 1 Harvard Circle, Suite 100, W. PALM BEACH, FL 33409 | No data |
AMENDMENT | 1998-04-13 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-05-02 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-26 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State