Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BARRY & JUDY SILVERMAN FOUNDATION, INC.

Filing Information
N94000005092 65-0526279 10/14/1994 FL ACTIVE NAME CHANGE AMENDMENT 03/16/2000 NONE
Principal Address
2801 N.E. 208th Terrace
Suite 102
Aventura, FL, FL 33180

Changed: 02/03/2022
Mailing Address
2801 N.E. 208TH TERR
SUITE 102
AVENTURA, FL 33180

Changed: 03/06/2009
Registered Agent Name & Address Schermer, Steve G
401 East Las Olas Blvd
Suite 1400
Ft Lauderdale, FL 33301

Name Changed: 02/03/2022

Address Changed: 02/03/2022
Officer/Director Detail Name & Address

Title DPC

SILVERMAN, BARRY J
2801 N.E. 208TH TERRACE SUITE 102
AVENTURA, FL 33180

Title DS

SILVERMAN, JUDY
2801 N.E. 208TH TERRACE SUITE 102
AVENTURA, FL 33180

Title DT

SILVERMAN BIANCO, RONNI
2801 N.E. 208TH TERRACE SUITE 102
AVENTURA, FL 33180

Title DV

SILVERMAN, LAURIE K
2801 N.E. 208TH TERRACE SUITE 102
AVENTURA, FL 33180

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 01/24/2023
2024 02/22/2024

Document Images
02/22/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
01/25/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
02/09/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
02/13/2015 -- ANNUAL REPORT View image in PDF format
02/28/2014 -- ANNUAL REPORT View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
02/22/2012 -- ANNUAL REPORT View image in PDF format
02/18/2011 -- ANNUAL REPORT View image in PDF format
01/29/2010 -- ANNUAL REPORT View image in PDF format
03/06/2009 -- ANNUAL REPORT View image in PDF format
02/01/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
03/26/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
04/10/2000 -- ANNUAL REPORT View image in PDF format
03/16/2000 -- Name Change View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
04/02/1998 -- ANNUAL REPORT View image in PDF format
04/02/1998 -- Reg. Agent Change View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
03/27/1995 -- ANNUAL REPORT View image in PDF format