Search icon

TAYLOR FAMILY FOUNDATION, INC.

Company Details

Entity Name: TAYLOR FAMILY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 21 Jul 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2020 (5 years ago)
Document Number: F00000004188
FEI/EIN Number 396058301
Address: 517 Mast Drive, Bradenton, FL, 34208, US
Mail Address: 517 Mast Drive, Bradenton, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: WISCONSIN

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAYLOR FAMILY FOUNDATION, INC. 401(K) PLAN 2023 396058301 2024-04-10 TAYLOR FAMILY FOUNDATION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-15
Business code 813000
Sponsor’s telephone number 9417300797
Plan sponsor’s address 517 MAST DRIVE, BRADENTON, FL, 342088449

Signature of

Role Plan administrator
Date 2024-04-10
Name of individual signing ELAINE ACKEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-10
Name of individual signing ELAINE ACKEL
Valid signature Filed with authorized/valid electronic signature
RETIREMENT PLAN FOR TAYLOR FAMILY FOUNDATION, INC. 2022 396058301 2023-07-14 TAYLOR FAMILY FOUNDATION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-15
Business code 813000
Sponsor’s telephone number 9417300797
Plan sponsor’s address 517 MAST DR, BRADENTON, FL, 342088449

Signature of

Role Plan administrator
Date 2023-07-14
Name of individual signing ELAINE ACKEL
Valid signature Filed with authorized/valid electronic signature
RETIREMENT PLAN FOR TAYLOR FAMILY FOUNDATION, INC. 2021 396058301 2022-06-03 TAYLOR FAMILY FOUNDATION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-15
Business code 813000
Sponsor’s telephone number 9417300797
Plan sponsor’s address 517 MAST DR., BRADENTON, FL, 34208

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing ELAINE ACKEL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-03
Name of individual signing ELAINE ACKEL
Valid signature Filed with authorized/valid electronic signature
RETIREMENT PLAN FOR TAYLOR FAMILY FOUNDATION, INC. 2020 396058301 2021-07-28 TAYLOR FAMILY FOUNDATION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-15
Business code 813000
Sponsor’s telephone number 9417300797
Plan sponsor’s address 517 MAST DR., BRADENTON, FL, 34208

Signature of

Role Plan administrator
Date 2021-07-28
Name of individual signing ELAINE ACKEL
Valid signature Filed with authorized/valid electronic signature
RETIREMENT PLAN FOR TAYLOR FAMILY FOUNDATION, INC. 2019 396058301 2020-07-23 TAYLOR FAMILY FOUNDATION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-15
Business code 813000
Sponsor’s telephone number 9417300797
Plan sponsor’s address 517 MAST DR, BRADENTON, FL, 34208

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing ELAINE ACKEL
Valid signature Filed with authorized/valid electronic signature
RETIREMENT PLAN FOR TAYLOR FAMILY FOUNDATION, INC. 2018 396058301 2019-08-19 TAYLOR FAMILY FOUNDATION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-15
Business code 813000
Sponsor’s telephone number 9417300797
Plan sponsor’s address 517 MAST DR., BRADENTON, FL, 34208

Signature of

Role Plan administrator
Date 2019-08-19
Name of individual signing ELAINE ACKEL
Valid signature Filed with authorized/valid electronic signature
RETIREMENT PLAN FOR TAYLOR FAMILY FOUNDATION, INC. 2017 396058301 2018-06-25 TAYLOR FAMILY FOUNDATION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-15
Business code 813000
Sponsor’s telephone number 9417300797
Plan sponsor’s address 517 MAST DR., BRADENTON, FL, 34208

Signature of

Role Plan administrator
Date 2018-06-25
Name of individual signing ELAINE ACKEL
Valid signature Filed with authorized/valid electronic signature
RETIREMENT PLAN FOR TAYLOR FAMILY FOUNDATION, INC. 2016 396058301 2017-07-20 TAYLOR FAMILY FOUNDATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-15
Business code 813000
Sponsor’s telephone number 9417300797
Plan sponsor’s address 517 MAST DR, BRADENTON, FL, 34208

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing ELAINE ACKEL
Valid signature Filed with authorized/valid electronic signature
RETIREMENT PLAN FOR TAYLOR FAMILY FOUNDATION, INC. 2015 396058301 2016-06-23 TAYLOR FAMILY FOUNDATION 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-06-15
Business code 813000
Sponsor’s telephone number 9417300797
Plan sponsor’s address 517 MAST DR, BRADENTON, FL, 34208

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing ELAINE ACKEL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KITTSMILLER KATHERINE R Agent 517 Mast Drive, Bradenton, FL, 34208

Vice President

Name Role Address
TAYLOR RITCHEY N Vice President 926 MILL CREEK ROAD, BRADENTON, FL, 34212

Treasurer

Name Role Address
TAYLOR RITCHEY N Treasurer 926 MILL CREEK ROAD, BRADENTON, FL, 34212

Director

Name Role Address
TAYLOR RITCHEY N Director 926 MILL CREEK ROAD, BRADENTON, FL, 34212
KITTSMILLER KATHERINE Director 26315 82ND. AVE. EAST, MYAKKA CITY, FL, 34251
Kittsmiller Christopher Director 26315 82nd Ave East, Myakka City, FL, 34251

President

Name Role Address
KITTSMILLER KATHERINE President 26315 82ND. AVE. EAST, MYAKKA CITY, FL, 34251

Secretary

Name Role Address
Kittsmiller Christopher Secretary 26315 82nd Ave East, Myakka City, FL, 34251

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-22 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-08-21 517 Mast Drive, Bradenton, FL 34208 No data
REINSTATEMENT 2018-08-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-08-21 517 Mast Drive, Bradenton, FL 34208 No data
CHANGE OF MAILING ADDRESS 2018-08-21 517 Mast Drive, Bradenton, FL 34208 No data
REGISTERED AGENT NAME CHANGED 2018-08-21 KITTSMILLER, KATHERINE R No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2009-11-18 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-01-22
REINSTATEMENT 2018-08-21
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-12
ANNUAL REPORT 2012-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State