Search icon

BERNARD AND JESSIE WOLFSON FAMILY FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: BERNARD AND JESSIE WOLFSON 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: 01 Jun 1999 (26 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 17 Dec 2013 (11 years ago)
Document Number: N99000003461
FEI/EIN Number 650939041

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

Address: 4200 BISCAYNE BOULEVARD, MIAMI, FL, 33137
Mail Address: 4200 BISCAYNE BOULEVARD, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFSON JESSIE Director 3471 MAIN HIGHWAY, #929, MIAMI, FL, 33130
Brooks Steven D Director 12343 Cascade Valley Lane, Boynton Beach, FL, 33473
Levin Jeff Director 4200 Biscayne Blvd., Miami, FL, 33137
Solomon Jacob Director 4200 Biscayne Blvd., Miami, FL, 33137
Kaplan Scott Director 4200 Biscayne Blvd., Miami, FL, 33137
Wolfson Howard Boar 4161 North Bay Road, Miami Beach, FL, 33140
CARDINI OKSANA Agent 4200 BISCAYNE BOULEVARD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-23 CARDINI, OKSANA -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2013-12-17 BERNARD AND JESSIE WOLFSON FAMILY FOUNDATION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2013-12-17 4200 BISCAYNE BOULEVARD, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2013-12-17 4200 BISCAYNE BOULEVARD, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2013-12-17 4200 BISCAYNE BOULEVARD, MIAMI, FL 33137 -
NAME CHANGE AMENDMENT 1999-10-18 JESSIE AND BERNARD WOLFSON FAMILY FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State