Entity Name: | ROTH FAMILY 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: | 07 May 1999 (26 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 18 Oct 2010 (14 years ago) |
Document Number: | N99000002830 |
FEI/EIN Number |
650917154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14 FOXWOOD ROAD, KINGS POINT, NY, 11024, US |
Mail Address: | 14 FOXWOOD ROAD, KINGS POINT, NY, 11024, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROTH LAURENCE | Director | 14 FOXWOOD ROAD, KINGS POINT, NY, 11024 |
WHITE HELENE N | Director | 14 FOXWOOD ROAD, KINGS POINT, NY, 11024 |
ROTH NANCY A | Director | 14 FOXWOOD ROAD, KINGS POINT, NY, 11024 |
Comiter, Singer, Baseman & Braun, LLP | Agent | 3825 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-04-15 | Comiter, Singer, Baseman & Braun, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-15 | 3825 PGA BOULEVARD, SUITE 701, PALM BEACH GARDENS, FL 33410 | - |
AMENDMENT AND NAME CHANGE | 2010-10-18 | ROTH FAMILY FOUNDATION, INC. | - |
REINSTATEMENT | 2006-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CHANGE OF MAILING ADDRESS | 2005-05-17 | 14 FOXWOOD ROAD, KINGS POINT, NY 11024 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-17 | 14 FOXWOOD ROAD, KINGS POINT, NY 11024 | - |
AMENDMENT | 2004-11-03 | - | - |
REINSTATEMENT | 2002-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State