Search icon

PINELLAS COUNTY ESTATE PLANNING COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: PINELLAS COUNTY ESTATE PLANNING COUNCIL, 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: 06 Jan 1961 (64 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2010 (15 years ago)
Document Number: 701884
FEI/EIN Number 900461780

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

Address: 17755 US Highway 19 N, Ste 150, Clearwater, FL, 33764, US
Mail Address: PO Box 251, St. Petersburg, FL, 33731, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cooley Duggan Past PO Box 251, St. Petersburg, FL, 33731
Yongue Marion Imme PO Box 251, St. Petersburg, FL, 33731
Hayden Ryan President PO Box 251, St. Petersburg, FL, 33731
Early Kimberly Secretary PO Box 251, St. Petersburg, FL, 33731
Amundrud Lise Treasurer PO Box 251, St. Petersburg, FL, 33731
Abelson Adam Vice President PO Box 251, St Petersburg, FL, 337310251
Cooley Mack D Agent 17755 US Highway 19 N, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-14 17755 US Highway 19 N, Ste 150, Clearwater, FL 33764 -
REGISTERED AGENT ADDRESS CHANGED 2022-12-14 17755 US Highway 19 N, Ste 150, Clearwater, FL 33764 -
REGISTERED AGENT NAME CHANGED 2022-12-14 Cooley, Mack Duggan -
CHANGE OF MAILING ADDRESS 2016-04-16 17755 US Highway 19 N, Ste 150, Clearwater, FL 33764 -
AMENDMENT 2010-08-10 - -
REINSTATEMENT 2006-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 1999-12-17 - -
AMENDED AND RESTATEDARTICLES 1997-11-21 - -
AMENDMENT 1996-01-03 - -

Documents

Name Date
ANNUAL REPORT 2024-08-21
AMENDED ANNUAL REPORT 2023-10-17
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-12-14
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
90-0461780 Corporation Unconditional Exemption PO BOX 251, ST PETERSBURG, FL, 33731-0251 2014-07
In Care of Name % DAVID S SIETSMA
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
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 Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Housing & Shelter: Housing, Shelter N.E.C.
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type Not Identified
Revocation Date 2010-05-15
Revocation Posting Date 2014-07-15
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_90-0461780_PINELLASCOUNTYESTATEPLANNINGCOUNCILINC_12032013_01.tif

Form 990-N (e-Postcard)

Organization Name PINELLAS COUNTY ESTATE PLANNING COUNCIL INC
EIN 90-0461780
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 251, St Petersburg, FL, 33731, US
Principal Officer's Name Ryan Hayden
Principal Officer's Address PO Box 251, St Petersburg, FL, 33731, US
Organization Name PINELLAS COUNTY ESTATE PLANNING COUNCIL INC
EIN 90-0461780
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 251, St Petersburg, FL, 33731, US
Principal Officer's Name Marion Yongue
Principal Officer's Address PO Box 251, St Petersburg, FL, 33731, US
Organization Name PINELLAS COUNTY ESTATE PLANNING COUNCIL INC
EIN 90-0461780
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 251, St Petersburg, FL, 33731, US
Principal Officer's Name Duggan Cooley
Principal Officer's Address PO Box 251, St Petersburg, FL, 33731, US
Organization Name PINELLAS COUNTY ESTATE PLANNING COUNCIL INC
EIN 90-0461780
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 251, St Petersburg, FL, 33731, US
Principal Officer's Name CJ Zygadlo
Principal Officer's Address PO Box 251, St Petersburg, FL, 33731, US
Organization Name PINELLAS COUNTY ESTATE PLANNING COUNCIL INC
EIN 90-0461780
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 251, St Petersburg, FL, 33731, US
Principal Officer's Name CJ Zygadlo
Principal Officer's Address PO Box 251, St Petersburg, FL, 33731, US
Organization Name PINELLAS COUNTY ESTATE PLANNING COUNCIL INC
EIN 90-0461780
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2800 60th Street North, St Petersburg, FL, 33710, US
Principal Officer's Name Kit Van Pelt
Principal Officer's Address 1455 Court Street, Clearwater, FL, 33756, US
Website URL https://www.pinellascountyepc.org/
Organization Name PINELLAS COUNTY ESTATE PLANNING COUNCIL INC
EIN 90-0461780
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2800 60th Street North, St Petersburg, FL, 33710, US
Principal Officer's Name Kit Van Pelt
Principal Officer's Address 1455 Court Street, Clearwater, FL, 33756, US
Organization Name PINELLAS COUNTY ESTATE PLANNING COUNCIL INC
EIN 90-0461780
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2800 60th Street North, St Petersburg, FL, 33710, US
Principal Officer's Name Debi Alberdi
Principal Officer's Address 2111 Drew Street, Clearwater, FL, 33764, US
Organization Name PINELLAS COUNTY ESTATE PLANNING COUNCIL INC
EIN 90-0461780
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2800 60th street north, st petersburg, FL, 33710, US
Principal Officer's Name Debi Alberdi
Principal Officer's Address 2111 Drew Street, clearwater, FL, 33765, US
Website URL www.pinellascountyepc.org
Organization Name PINELLAS COUNTY ESTATE PLANNING COUNCIL INC
EIN 90-0461780
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 5422, CLEARWATER, FL, 33758, US
Principal Officer's Name JOHN FREEBORN
Principal Officer's Address P O BOX 5422, CLEARWATER, FL, 33758, US
Website URL WWW.PINELLASCOUNTYEPC.ORG

Date of last update: 02 Mar 2025

Sources: Florida Department of State