Search icon

THE HARRIET M. FINGER CHARITABLE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE HARRIET M. FINGER CHARITABLE 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: 22 Sep 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: N98000005455
FEI/EIN Number 650864822

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 460 PARK AVENUE, NEW YORK, NY, 10022, US
Mail Address: 460 PARK AVENUE, NEW YORK, NY, 10022, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEWMAN JAY Director 460 PARK AVENUE, NEW YORK, NY, 10022
JUNES LINDA Director 17341 ALLENBURY COURT, BOCA RATON, FL, 33496
CURRERI LESA MORRIS Director 17341 ALLENBURY COURT, BOCA RATON, FL, 33496
NEWMAN JAY M Director 110 EAST 59TH STREET, NEW YORK, NY, 10022
NEWMAN JAY M Agent 17341 ALLENBURY COURT, BOCA RATON, FL, 334965918

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 460 PARK AVENUE, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2019-02-06 460 PARK AVENUE, NEW YORK, NY 10022 -
REGISTERED AGENT NAME CHANGED 2019-02-06 NEWMAN, JAY M -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 17341 ALLENBURY COURT, BOCA RATON, FL 33496-5918 -
AMENDMENT 1999-04-28 - -

Documents

Name Date
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-15
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State