Entity Name: | MDYC CHARITABLE FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Feb 2014 (11 years ago) |
Document Number: | N14000001445 |
FEI/EIN Number | 46-4787638 |
Address: | 351 W. FOURTH AVE., MOUNT DORA, FL, 32757 |
Mail Address: | 351 W. FOURTH AVE., MOUNT DORA, FL, 32757 |
ZIP code: | 32757 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Potter DEL G | Agent | 351 W. Fourth Avenue, MOUNT DORA, FL, 32757 |
Name | Role | Address |
---|---|---|
Miller Jan DR. | Secretary | 23604 Valderama, Sorrento, FL, 32776 |
Name | Role | Address |
---|---|---|
Guenther Ann | Comm | 2055 Overlook Drive, MOUNT DORA, FL, 32757 |
Name | Role | Address |
---|---|---|
Brunetti Dana | Treasurer | 1236 Oakland Drive, Mount Dora, FL, 32757 |
Name | Role | Address |
---|---|---|
English Rob DR. | Vice President | 5135 Banana Point Drive, Okahumpka, FL, 34762 |
Name | Role | Address |
---|---|---|
Finlayson William | Rear | 20019 Bill Collins Road, Eustis, FL, 32736 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-04 | Potter, DEL G | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-20 | 351 W. Fourth Avenue, MOUNT DORA, FL 32757 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-14 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State