Entity Name: | THE BROOKDALE FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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 Jun 1991 (34 years ago) |
Document Number: | P34288 |
FEI/EIN Number |
136076863
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 300 Frank W. Burr Blvd, TEANECK, NJ, 07666, US |
Mail Address: | 300 Frank W. Burr Blvd, TEANECK, NJ, 07666, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
VAN CLIEF, MARY ANN | Vice President | 300 Frank W. Burr Blvd, Ste 53, Teaneck, NJ, 07666 |
VAN CLIEF, MARY ANN | Director | 300 Frank W. Burr Blvd, Ste 53, Teaneck, NJ, 07666 |
BIGGS, VICTOR C. | Agent | 1941 MASS. AVENUE, ENGLEWOOD, FL, 34224 |
FIELD ARTHUR NORMAN | Director | 35 SUTTON PLACE, NEW YORK, NY, 10022 |
BIGGS VICTOR | Assistant Vice President | 1941 MASSACHUSETTS AVE, ENGLEWOOD, FL, 34224 |
ASENJO MARIA | Treasurer | 300 Frank W. Burr Blvd, TEANECK, NJ, 07666 |
SCHWARTZ, STEPHEN L. | Director | 300 Frank W.Burr Blvd #13, TEANECK, NJ, 07666 |
SCHWARTZ, STEPHEN L. | President | 300 Frank W.Burr Blvd #13, TEANECK, NJ, 07666 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-28 | 300 Frank W. Burr Blvd, Suite 13, TEANECK, NJ 07666 | - |
CHANGE OF MAILING ADDRESS | 2014-01-28 | 300 Frank W. Burr Blvd, Suite 13, TEANECK, NJ 07666 | - |
REGISTERED AGENT NAME CHANGED | 2010-04-06 | BIGGS, VICTOR C. | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-06 | 1941 MASS. AVENUE, ENGLEWOOD, FL 34224 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State