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 |
NAICS
813211 Grantmaking FoundationsThis 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
Name | Role | Phone | Residence address | |
---|---|---|---|---|
MR DAVID TRACHTEN | Agent | +1 516-870-7722 | stateinfo@foundationsource.com | 24 FOX HILL ROAD, WOODBRIDGE, CT, 06525, United States |
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 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 | - |
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