Entity Name: | LOUIS L. DICKMAN CHARITABLE 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: | 04 Oct 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2012 (13 years ago) |
Document Number: | N99000005869 |
FEI/EIN Number |
650953590
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 119 West 72 Street., New York, NY, 10023, US |
Mail Address: | 119 West 72 Street, New York, NY, 10023, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKMAN CAROL A | President | 119 West 72 Street., New York, NY, 10023 |
SCHWARTZ ROBERT | Director | 119 West 72 Street., New York, NY, 10023 |
HOFFMAN STEPHEN A | Director | 119 West 72 Street., New York, NY, 10023 |
SOOKMANGAL BEEPTEE | Agent | 2626 HAYES STREET, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-14 | 119 West 72 Street., #237, New York, NY 10023 | - |
CHANGE OF MAILING ADDRESS | 2016-01-14 | 119 West 72 Street., #237, New York, NY 10023 | - |
REINSTATEMENT | 2012-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-25 | 2626 HAYES STREET, HOLLYWOOD, FL 33020 | - |
CANCEL ADM DISS/REV | 2010-01-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-01-25 | SOOKMANGAL, BEEPTEE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2000-12-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State