Search icon

PILOT CLUB OF DAYTONA BEACH INC - Florida Company Profile

Company Details

Entity Name: PILOT CLUB OF DAYTONA BEACH 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: 18 Nov 1959 (65 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: 700164
FEI/EIN Number 596162413

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

Address: 179 Cherokee Road, ORMOND BEACH, FL, 32174, US
Mail Address: 179 Cherokee, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCullough Martha J Treasurer 179 Cherokee Road, ORMOND BEACH, FL, 32174
Yaerger Margaret Director 404 South Beach Street #1202, DAYTONA BEACH, FL, 32114
Siracusa Shari Reco 614 Moonpenny Circle, Port Orange, FL, 32127
Pickering Irma President 70 South Halifax Drive, Ormond Beach, FL, 32176
Farrell Cecilia Director 436 South Nova Road, Ormond Beach, FL, 32174
Bredin Mary Ann J Director 40 Highland Falls, Ormond Beach, FL, 32174
McCullough Martha J Agent 179 Cherokee Road, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-27 McCullough, Martha J -
CHANGE OF PRINCIPAL ADDRESS 2022-03-06 179 Cherokee Road, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2022-03-06 179 Cherokee Road, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 179 Cherokee Road, ORMOND BEACH, FL 32174 -
AMENDMENT 2012-04-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-6162413 Association Unconditional Exemption 179 CHEROKEE RD, ORMOND BEACH, FL, 32174-5803 1944-05
In Care of Name % JUNE RHODES
Group Exemption Number 0669
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-05
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_59-6162413_PILOTCLUBOFDAYTONABEACHINC_06032015.tif

Form 990-N (e-Postcard)

Organization Name PILOT CLUB OF DAYTONA BEACH INC
EIN 59-6162413
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 179 Cherokee Rd, Ormond Beach, FL, 32174, US
Principal Officer's Name Marty McCullough
Principal Officer's Address 179 Cherokee Rd, Ormond Beach, FL, 32174, US
Organization Name PILOT CLUB OF DAYTONA BEACH INC
EIN 59-6162413
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 179 Cherokee Rd, Ormond Beach, FL, 32174, US
Principal Officer's Name Marty McCullough
Principal Officer's Address 179 Cherokee Rd, Ormond Beach, FL, 32174, US
Organization Name PILOT CLUB OF DAYTONA BEACH INC
EIN 59-6162413
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1000 S Beach ST, Daytona Beach, FL, 32114, US
Principal Officer's Name Martha J McCullough
Principal Officer's Address 179 Cherokee Road, Ormond Beach, FL, 32174, US
Organization Name PILOT CLUB OF DAYTONA BEACH INC
EIN 59-6162413
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 50 COQUINA POINT DR, ORMOND BEACH, FL, 321748277, US
Principal Officer's Name June Rhodes
Principal Officer's Address 50 Coquina Point Drive, Ormond Beach, FL, 32174, US
Organization Name PILOT CLUB OF DAYTONA BEACH INC
EIN 59-6162413
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 50 Coquina Point Drive, Ormond Beach, FL, 32174, US
Principal Officer's Name June Rhodes
Principal Officer's Address 50 Coquina Point Drive, Ormond Beach, FL, 32174, US
Organization Name PILOT CLUB OF DAYTONA BEACH INC
EIN 59-6162413
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 50 Coquina Point Drive, Ormond Beach, FL, 32174, US
Principal Officer's Name June Rhodes
Principal Officer's Address 50 Coquina Point Drive, Ormond Beach, FL, 32174, US
Organization Name PILOT CLUB OF DAYTONA BEACH INC
EIN 59-6162413
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 50 Coquina Point Drive, Ormond Beach, FL, 32174, US
Principal Officer's Name June Rhodes
Principal Officer's Address 50 Coquina Point Drive, Ormond Beach, FL, 32174, US
Organization Name PILOT CLUB OF DAYTONA BEACH INC
EIN 59-6162413
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 50 Coquina Point Drive, Ormond Beach, FL, 32174, US
Principal Officer's Name June E Rhodes
Principal Officer's Address 50 Coquina Point Drive, Ormond Beach, FL, 32174, US
Organization Name PILOT CLUB OF DAYTONA BEACH INC
EIN 59-6162413
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2401 Magnolia Avenue, South Daytona, FL, 32119, US
Principal Officer's Name Emily Kroeger
Principal Officer's Address 2401 Magnolia Avenue, South Daytona, FL, 32119, US
Organization Name PILOT CLUB OF DAYTONA BEACH INC
EIN 59-6162413
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 50 Coquina Point Drive, Ormond Beach, FL, 32174, US
Principal Officer's Name Diane Lessard
Principal Officer's Address 152 Avocet Court, Daytona Beach, FL, 32119, US
Organization Name PILOT CLUB INTERNATIONAL
EIN 59-6162413
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 50 Coquina Point Drive, Ormond Beach, FL, 32174, US
Principal Officer's Name Diane Lessard
Principal Officer's Address 50 Coquina Point Drive, Ormond Beach, FL, 32174, US
Organization Name PILOT CLUB INTERNATIONAL
EIN 59-6162413
Tax Year 2012
Beginning of tax period 2012-06-01
End of tax period 2013-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 179 Cherokee Road, Ormond Beach, FL, 32174, US
Principal Officer's Name Diane Lessard
Principal Officer's Address 152 Avocet Ct, Daytona Beach, FL, 32119, US
Organization Name PILOT CLUB INTERNATIONAL
EIN 59-6162413
Tax Year 2011
Beginning of tax period 2011-06-01
End of tax period 2012-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 179 Cherokee Rd, Ormond Beach, FL, 32174, US
Principal Officer's Name Delores Gallagher
Principal Officer's Address 644 Pelican Bay Dr, Daytona Beach, FL, 32119, US
Organization Name PILOT CLUB INTERNATIONAL
EIN 59-6162413
Tax Year 2010
Beginning of tax period 2010-06-01
End of tax period 2011-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 179 Cherokee Rd, Ormond Beach, FL, 32174, US
Principal Officer's Name Mary-Ann Bredin
Principal Officer's Address 734 Riverside Drive, Holly Hill, FL, 32117, US
Organization Name PILOT CLUB INTERNATIONAL PILOT CLUB OF DAYTONA BEACH
EIN 59-6162413
Tax Year 2009
Beginning of tax period 2009-06-01
End of tax period 2010-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 404 South Beach Street, Apt 1202, Daytona Beach, FL, 32114, US
Principal Officer's Name Jean McMillen
Principal Officer's Address 3375 Bareback Trail, Ormond Beach, FL, 32174, US
Organization Name PILOT CLUB INTERNATIONAL PILOT CLUB OF DAYTONA BEACH
EIN 59-6162413
Tax Year 2008
Beginning of tax period 2008-06-01
End of tax period 2009-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 70 BIG BUCK TRAIL, ORMOND BEACH, FL, 32174, US
Principal Officer's Name MARY-ANN K BREDIN
Principal Officer's Address 734 RIVERSIDE DRIVE, HOLLY HILL, FL, 321173735, US
Organization Name PILOT CLUB INTERNATIONAL PILOT CLUB OF DAYTONA BEACH
EIN 59-6162413
Tax Year 2007
Beginning of tax period 2007-06-01
End of tax period 2008-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 70 BIG BUCK TRAIL, ORMOND BEACH, FL, 32174, US
Principal Officer's Name MARY-ANN K BREDIN
Principal Officer's Address 734 RIVERSIDE DRIVE, HOLLY HILL, FL, 321173735, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State