Search icon

MACDONALD TRAINING CENTER FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: MACDONALD TRAINING CENTER 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: 24 Apr 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: N37788
FEI/EIN Number 593015432

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5420 W CYPRESS ST, TAMPA, FL, 33607, US
Mail Address: 5420 W CYPRESS ST, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY KARENNE P President 5420 W CYPRESS ST, TAMPA, FL, 33607
SILBERMAN AARON Chairman 1105 W. Swann Avenue, Tampa, FL, 33606
FOGARTY JERRY Vice Chairman 4921 W Paul Ave., Unit 2, TAMPA, FL, 33611
BAUER CINDY Director 13907B BARDMOOR PLACE, TAMPA, FL, 33618
CASKEY J RICHARD Secretary 777 S HARBOUR ISLAND BLVD, TAMPA, FL, 33629
SPEARS PATRICIA P Director 2413 BAYSHORE BLVD #1504, TAMPA, FL, 33629
KELLY PETER J Agent 1801 N. HIGHLAND AVENUE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
AMENDMENT 2023-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-10 1801 N. HIGHLAND AVENUE, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2011-03-31 5420 W CYPRESS ST, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-21 5420 W CYPRESS ST, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2007-04-06 KELLY, PETER J -
NAME CHANGE AMENDMENT 1994-06-03 MACDONALD TRAINING CENTER FOUNDATION, INC. -
AMENDMENT 1990-08-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
Amendment 2023-12-05
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State