Search icon

PERLMAN FAMILY SUPPORTING FOUNDATION, INC.

Company Details

Entity Name: PERLMAN FAMILY SUPPORTING FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 20 Aug 1999 (25 years ago)
Date of dissolution: 24 Jun 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jun 2019 (6 years ago)
Document Number: N99000005077
FEI/EIN Number 650946000
Address: 4200 BISCAYNE BLVD, MIAMI, FL, 33137
Mail Address: 4200 BISCAYNE BLVD, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LANDE STEPHEN C Agent 4200 BISCAYNE BLVD, MIAMI, FL, 33137

Director

Name Role Address
SOLOMON JACOB Director 4200 BISCYANE BLVD, MIAMI, FL, 33137
FUTERNICK MORRIS Director 2 GROVE ISLE DR #1509, COCONUT GROVE, FL, 33133
LIPOFF NANCY Director 3 GROVE ISLE DR #1009, COCONUT GROVE, FL, 33133
LANDE STEPHEN C Director 4200 BISCAYNE BLVD., MIAMI, FL, 33137
Bittel Michael Director 8701 SW 72nd Street, Miami, FL, 33173
Perlman Rita Director c/o Wendy Perlman, Needham, MA, 02492

Secretary

Name Role Address
LANDE STEPHEN C Secretary 4200 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-24 No data No data
REGISTERED AGENT NAME CHANGED 2003-02-24 LANDE, STEPHEN C No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-24 4200 BISCAYNE BLVD, MIAMI, FL 33137 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-06-24
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State