Search icon

THE FLORIDA WEST COAST ORCHID SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA WEST COAST ORCHID SOCIETY, 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: 16 Jul 1962 (63 years ago)
Document Number: 704283
FEI/EIN Number 591686199

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

Address: 10891 102nd Ave. N., SEMINOLE, FL, 33778, US
Mail Address: 1841 REDCOAT LANE, CLEARWATER, FL, 33764, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arnold Corinne President 1007 Turner St., Clearwater, FL, 33756
ULLERY BRET Director 2835 38TH AVE N, ST PETERSBURG, FL, 33713
WHETSTONE CHARLES Treasurer 1841 RED COAT LANE, CLEARWATER, FL, 33764
Swager Marcia Trustee 6495 Shoreline Drive, St. Petersburg, FL, 33708
Simmons Debbie Secretary 5075 White Pine Circle NE, SAINT PETERSBURG, FL, 33703
Simmons Debbie Member 5075 White Pine Circle NE, St. Petersburg, FL, 33703
WHETSTONE CHARLES Agent 1841 REDCOAT LANE, CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 10891 102nd Ave. N., SEMINOLE, FL 33778 -
CHANGE OF MAILING ADDRESS 1997-09-17 10891 102nd Ave. N., SEMINOLE, FL 33778 -
REGISTERED AGENT NAME CHANGED 1997-09-17 WHETSTONE, CHARLES -
REGISTERED AGENT ADDRESS CHANGED 1997-09-17 1841 REDCOAT LANE, CLEARWATER, FL 33764 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1686199 Corporation Unconditional Exemption 10891 102ND AVE, SEMINOLE, FL, 33778-4208 1963-12
In Care of Name % CHARLES WHETSTONE
Group Exemption Number 0000
Subsection Agricultural Organization, Horticultural Organization, Labor Organization
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name FLORIDA WEST COAST ORCHID SOCIETY INC
EIN 59-1686199
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 10891 102nd Ave N, Seminole, FL, 33778, US
Principal Officer's Name Charles Whetstone
Principal Officer's Address 1841 Redcoat Lane, Clearwater, FL, 33764, US
Organization Name FLORIDA WEST COAST ORCHID SOCIETY INC
EIN 59-1686199
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 10891 102nd Ave N, Seminole, FL, 33778, US
Principal Officer's Name Charles Whetstone
Principal Officer's Address 1841 Redcoat Lane, Clearwater, FL, 33764, US
Organization Name FLORIDA WEST COAST ORCHID SOCIETY INC
EIN 59-1686199
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 1841 Redcoat Lane, Clearwater, FL, 33764, US
Principal Officer's Name Charles Whetstone
Principal Officer's Address 1841 Redcoat Lane, Clearwater, FL, 33764, US
Organization Name FLORIDA WEST COAST ORCHID SOCIETY INC
EIN 59-1686199
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 1841 Redcoat Lane, Clearwater, FL, 33764, US
Principal Officer's Name Charles Whetstone
Principal Officer's Address 1841 Redcoat Lane, Clearwater, FL, 33764, US
Organization Name FLORIDA WEST COAST ORCHID SOCIETY INC
EIN 59-1686199
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 1841 Redcoat Lane, Clearwater, FL, 33764, US
Principal Officer's Name Charles Whetstone
Principal Officer's Address 1841 Redcoat Lane, Clearwater, FL, 33764, US
Organization Name FLORIDA WEST COAST ORCHID SOCIETY INC
EIN 59-1686199
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 2111 Drew Street, Clearwater, FL, 33765, US
Principal Officer's Name Chad Whetstone
Principal Officer's Address 2111 Drew Street, Clearwater, FL, 33765, US
Organization Name FLORIDA WEST COAST ORCHID SOCIETY INC
EIN 59-1686199
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 2111 Drew Street, Clearwater, FL, 33765, US
Principal Officer's Name Charles Whetstone
Principal Officer's Address 2111 Drew Street, Clearwater, FL, 33765, US
Organization Name FLORIDA WEST COAST ORCHID SOCIETY INC
EIN 59-1686199
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 2111 Drew Street, Clearwater, FL, 33765, US
Principal Officer's Name Charles Whetstone
Principal Officer's Address 211 Drew Street, Clearwater, FL, 33765, US
Organization Name FLORIDA WEST COAST ORCHID SOCIETY INC
EIN 59-1686199
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 2111 Drew Street, Clearwater, FL, 33765, US
Principal Officer's Name Charles Whetstone
Principal Officer's Address 2111 Drew Street, Clearwater, FL, 33765, US
Organization Name FLORIDA WEST COAST ORCHID SOCIETY INC
EIN 59-1686199
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1841 Redcoat Lane, Clearwater, FL, 33764, US
Principal Officer's Name Charles Whetstone
Principal Officer's Address 1841 Redcoat Lane, Clearwater, FL, 33764, US
Organization Name FLORIDA WEST COAST ORCHID SOCIETY INC
EIN 59-1686199
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1841 Redcoat Lane, Clearwater, FL, 33764, US
Principal Officer's Name Charles Whetstone
Principal Officer's Address 1841 Redcoat Lane, Clearwater, FL, 33764, US
Organization Name FLORIDA WEST COAST ORCHID SOCIETY INC
EIN 59-1686199
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1841 Redcoat Lane, Clearwater, FL, 33764, US
Principal Officer's Name Charles Whetstone
Principal Officer's Address 1841 Redcoat Lane, Clearwater, FL, 33764, US
Organization Name FLORIDA WEST COAST ORCHID SOCIETY INC
EIN 59-1686199
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1841 Redcoat Lane, Clearwater, FL, 33764, US
Principal Officer's Name Charles Whetstone
Principal Officer's Address 1841 Redcoat Lane, Clearwater, FL, 33764, US
Organization Name FLORIDA WEST COAST ORCHID SOCIETY INC
EIN 59-1686199
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1841 Redcoat Lane, Clearwater, FL, 33764, US
Principal Officer's Name Charles Whetstone
Principal Officer's Address 1841 Redcoat Lane, Clearwater, FL, 33764, US
Organization Name FLORIDA WEST COAST ORCHID SOCIETY INC
EIN 59-1686199
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1841 Redcoat Lane, Clearwater, FL, 33764, US
Principal Officer's Name Charles Whetstone
Principal Officer's Address 1841 Redcoat Lane, Clearwater, FL, 33764, US
Organization Name FLORIDA WEST COAST ORCHID SOCIETY INC
EIN 59-1686199
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12520 Ulmerton Road, Largo, FL, 337743602, US
Principal Officer's Name Charles Whetstone
Principal Officer's Address 1841 Redcoat Lane, Clearwater, FL, 33764, US
Organization Name FLORIDA WEST COAST ORCHID SOCIETY INC
EIN 59-1686199
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12520 Ulmerton Road, Largo, FL, 337743602, US
Principal Officer's Name Charles Whetstone
Principal Officer's Address 1841 Redcoat Lane, Clearwater, FL, 33764, US

Date of last update: 01 Mar 2025

Sources: Florida Department of State