Search icon

MR. T'S FAMILY FOUNDATION, INC.

Company Details

Entity Name: MR. T'S FAMILY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Dec 1999 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2000 (25 years ago)
Document Number: N99000007102
FEI/EIN Number 650967328
Address: 2150 SW 10th St, Suite B, Deerfield Beach, FL, 33442, US
Mail Address: 2150 SW 10th St, SUITE B, Deerfield Beach, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SALOMONE KENNETH L Agent 1701 W. HILLSBORO BOULEVARD, DEERFIELD BEACH, FL, 33442

President

Name Role Address
THOLKE GEORGE President 2150 SW 10th St, Deerfield Beach, FL, 33442

Treasurer

Name Role Address
THOLKE GEORGE Treasurer 2150 SW 10th St, Deerfield Beach, FL, 33442

Secretary

Name Role Address
THOLKE GEORGE Secretary 2150 SW 10th St, Deerfield Beach, FL, 33442

Director

Name Role Address
YOUNGWERTH LAURA Director 2150 SW 10th St, Deerfield Beach, FL, 33442
HEISE MARIA Director 2150 SW 10th St, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-20 2150 SW 10th St, Suite B, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2014-03-20 2150 SW 10th St, Suite B, Deerfield Beach, FL 33442 No data
REGISTERED AGENT NAME CHANGED 2005-01-10 SALOMONE, KENNETH LPA No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 1701 W. HILLSBORO BOULEVARD, 302, DEERFIELD BEACH, FL 33442 No data
AMENDMENT 2000-07-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State