Search icon

MAURICE A. ROTHMAN AND THELMA P. ROTHMAN FAMILY Y FOUNDATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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