Search icon

AMAC FOUNDATION, INC.

Headquarter

Company Details

Entity Name: AMAC FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Mar 2013 (12 years ago)
Document Number: N10000003080
FEI/EIN Number 320312372
Address: 1904 Thomas Avenue, Suite 103, Leesburg, FL, 34748, US
Mail Address: 4850 Wright Rd, Suite 168, Stafford, TX, 77477, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AMAC FOUNDATION, INC., ILLINOIS CORP_69845525 ILLINOIS

Agent

Name Role Address
Weber Judith A Agent 39308 Treeline Drive, Lady Lake, FL, 32159

President

Name Role Address
Keiffert Rebecca W President 227 Middle Road, Blue Point, NY, 11715

Vice President

Name Role Address
WEBER JUDITH A Vice President 39308 TREELINE DRIVE, LADY LAKES, FL, 32159

Director

Name Role Address
Sinagra Sandra Director 436 Bentwood Drive, Leesburg, FL, 34748
Caffrey John Director 145 Marcus Boulevard, Hauppauge, NY, 11788
Otis Maureen Director Law Offices of Maureen Otis, Stafford, TX, 77477
Grimaldi John W Director 3339 Ridgeland Dr Apt E, Santa Barbara, CA, 93105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 1904 Thomas Avenue, Suite 103, Leesburg, FL 34748 No data
CHANGE OF MAILING ADDRESS 2024-03-27 1904 Thomas Avenue, Suite 103, Leesburg, FL 34748 No data
REGISTERED AGENT NAME CHANGED 2024-03-27 Weber, Judith A No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 39308 Treeline Drive, Lady Lake, FL 32159 No data
AMENDMENT 2013-03-19 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2016-02-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State