Search icon

THE EVELYN AND BERNARD WOOLMAN FAMILY FOUNDATION, INC.

Company Details

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

Agent

Name Role Address
Sigall, Kathy Agent Jewish Federation of Palm Beach County, 1 Harvard Circle, Suite 100, W. PALM BEACH, FL 33409

Trustee

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

Treasurer

Name Role Address
Kohner, Michael Treasurer Jewish Federation of Palm Beach County, 1 Harvard Circle Suite 100 W. PALM BEACH, FL 33409

President

Name Role Address
GOLDSMITH, EDWIN, III President 1801 Market St., Suite 1140, Suite 1140 PHILADELPHIA, PA 19103

TRUSTEE

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

Vice President

Name Role Address
WEISS, DANIELLE Vice President 2020 WALNUT APT 26C, PHILADELPHIA, PA 19103

Secretary

Name Role Address
HOFFMAN, MICHAEL Secretary Jewish Federation of Palm Beach County, 1 Harvard Circle Suite 100 W. PALM BEACH, FL 33409

Events

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

Documents

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