Entity Name: | BROWN-WEISS FAMILY 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 Jan 1998 (27 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N98000000073 |
FEI/EIN Number |
593482145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1051 PORT MALABAR BLVD., STE. 3, PALM BAY, FL, 32905 |
Mail Address: | 1051 PORT MALABAR BLVD., STE. 6, PALM BAY, FL, 32905 |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEISS GARY M | Director | 1051 PORT MALABAR BLVD., STE. 3, PALM BAY, FL, 32905 |
WEISS GARY M | President | 1051 PORT MALABAR BLVD., STE. 3, PALM BAY, FL, 32905 |
WEISS MARY C. B | Director | 1051 PORT MALABAR BLVD., STE. 3, PALM BAY, FL, 32905 |
WEISS MARY C. B | Vice President | 1051 PORT MALABAR BLVD., STE. 3, PALM BAY, FL, 32905 |
NEWBERRY JORDAN | Secretary | 1051 PORT MALABAR BLVD NE #6, PALM BAY, FL, 32905 |
NEWBERRY JORDAN | Director | 1051 PORT MALABAR BLVD NE #6, PALM BAY, FL, 32905 |
WEISS GARY M | Agent | 1051 PORT MALABAR BLVD NE, PALM BAY, FL, 32905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2011-10-13 | - | - |
CHANGE OF MAILING ADDRESS | 2011-10-13 | 1051 PORT MALABAR BLVD., STE. 3, PALM BAY, FL 32905 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-06 | WEISS, GARY M | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-06 | 1051 PORT MALABAR BLVD NE, SUITE 6, PALM BAY, FL 32905 | - |
AMENDMENT | 2003-01-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-07-24 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-08-16 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-03-20 |
ANNUAL REPORT | 2013-06-25 |
ANNUAL REPORT | 2012-05-11 |
REINSTATEMENT | 2011-10-13 |
ANNUAL REPORT | 2010-01-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State