Entity Name: | MAURICE A. ROTHMAN AND THELMA P. ROTHMAN FAMILY Y 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: | 31 Oct 1980 (44 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 16 Apr 1987 (38 years ago) |
Document Number: | 754940 |
FEI/EIN Number |
592061386
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4950 W. KENNEDY BLVD., TAMPA, FL, 33609, US |
Mail Address: | 4950 W. KENNEDY BLVD., TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LANE, CAROL R. | Director | 4950 W. KENNEDY BLVD., TAMPA, FL, 33609 |
GREEN MARGIE R. | Director | 4950 W. KENNEDY BLVD., TAMPA, FL, 33609 |
GREEN MARGIE R. | President | 4950 W. KENNEDY BLVD., TAMPA, FL, 33609 |
GREEN MARGIE R. | Treasurer | 4950 W. KENNEDY BLVD., TAMPA, FL, 33609 |
WYGLE NANCY R | Director | 4950 W. KENNEDY BLVD., TAMPA, FL, 33609 |
GOFORTH STEPHANIE | Director | 100 2ND AVENUE SOUTH, ST. PETERSBURG, FL, 33701 |
GREEN MARGIE R. | Agent | 4950 W. KENNEDY BLVD., TAMPA, FL, 33609 |
LANE, CAROL R. | Secretary | 4950 W. KENNEDY BLVD., TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-08 | 4950 W. KENNEDY BLVD., #610, TAMPA, FL 33609 | - |
CHANGE OF MAILING ADDRESS | 2022-02-08 | 4950 W. KENNEDY BLVD., #610, TAMPA, FL 33609 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-08 | 4950 W. KENNEDY BLVD., #610, TAMPA, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 1993-03-11 | GREEN, MARGIE R. | - |
NAME CHANGE AMENDMENT | 1987-04-16 | MAURICE A. ROTHMAN AND THELMA P. ROTHMAN FAMILY Y FOUNDATION, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State