Search icon

MORRIS AND SYLVIA TRACHTEN FAMILY FOUNDATION, INC. THE

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MORRIS AND SYLVIA TRACHTEN FAMILY FOUNDATION, INC. THE
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jan 1984
Business ALEI: 0152290
Annual report due: 30 Jan 2026
Business address: 501 Silverside Rd Ste 123, Wilmington, DE, 19809-1377, United States
Mailing address: 4950 SOUTH YOSEMITE F2-380 ATTN: VICKI TRACHTEN-SCHWARTZ, GREENWOOD VILLAGE, CO, United States, 80111
Place of Formation: CONNECTICUT
E-Mail: stateinfo@foundationsource.com

Industry & Business Activity

NAICS

813211 Grantmaking Foundations

This U.S. industry comprises establishments known as grantmaking foundations or charitable trusts. Establishments in this industry award grants from trust funds based on a competitive selection process or the preferences of the foundation managers and grantors; or fund a single entity, such as a museum or university. Learn more at the U.S. Census Bureau

Agent

Name Role Phone E-Mail Residence address
MR DAVID TRACHTEN Agent +1 516-870-7722 stateinfo@foundationsource.com 24 FOX HILL ROAD, WOODBRIDGE, CT, 06525, United States

Officer

Name Role Residence address
GARY TRACHTEN Officer 240 TRENOR DRIVE, NEW ROCHELLE, NY, 10804, United States
DAVID TRACHTEN Officer 24 FOX HILL ROAD, WOODBRIDGE, CT, 06525, United States
MARGO ZEVE Officer 807 1/2 N McCadden Pl, Los Angeles, CA, 90038-3420, United States
ROBERTA ZEVE Officer 61 CANOPY, IRVINE, CA, 92603, United States
VICKI TRACHTEN-SCHWARTZ Officer 11652 EAST DORADO AVE, ENGLEWOOD, CO, 80111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012912981 2025-01-30 - Annual Report Annual Report -
BF-0012182133 2024-01-30 - Annual Report Annual Report -
BF-0011386422 2023-01-30 - Annual Report Annual Report -
BF-0010173217 2022-01-31 - Annual Report Annual Report 2022
0007086216 2021-01-28 - Annual Report Annual Report 2021
0006737560 2020-01-31 - Annual Report Annual Report 2020
0006345962 2019-01-30 - Annual Report Annual Report 2019
0006039611 2018-01-29 - Annual Report Annual Report 2018
0005747243 2017-01-23 - Annual Report Annual Report 2017
0005732608 2016-12-14 2016-12-14 Change of Agent Agent Change -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information