Search icon

BEVERLY HILLS CIVIC ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEVERLY HILLS CIVIC ASSOCIATION, 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: 25 Feb 1963 (62 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2000 (25 years ago)
Document Number: 705248
FEI/EIN Number 593665825

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

Address: ONE CIVIC CIRCLE, BEVERLY HILLS, FL, 34465, US
Mail Address: ONE CIVIC CIRCLE, BEVERLY HILLS, FL, 34465, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michael Belkin Preside President ONE CIVIC CIRCLE, BEVERLY HILLS, FL, 34465
Blazewicz Anna Treasurer ONE CIVIC CIRCLE, BEVERLY HILLS, FL, 34465
Cornell Scot Vice President ONE CIVIC CIRCLE, BEVERLY HILLS, FL, 34465
SCHAEFER BONNIE Preside Secretary 1 CIVIC CIRCLE, BEVERLY HILLS, FL, 34465
QUINTAS JOHN Director ONE CIVIC CIRCLE, BEVERLY HILLS, FL, 34465
Schaefer Bonnie Agent ONE CIVIC CIRCLE, BEVERLY HILLS, FL, 34465

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 ONE CIVIC CIRCLE, BEVERLY HILLS, FL 34465 -
REGISTERED AGENT NAME CHANGED 2017-01-24 Schaefer, Bonnie -
CHANGE OF PRINCIPAL ADDRESS 2001-02-28 ONE CIVIC CIRCLE, BEVERLY HILLS, FL 34465 -
CHANGE OF MAILING ADDRESS 2001-02-28 ONE CIVIC CIRCLE, BEVERLY HILLS, FL 34465 -
AMENDMENT 2000-06-01 - -

Court Cases

Title Case Number Docket Date Status
MADALENA CUAMBE-O'CONNELL VS US BANK TRUST, NA, AS TRUSTEE FOR LSF9 MASTER PARTICIPATION TRUST, BEVERLY HILLS CIVIC ASSOCIATION, INC., CITRUS COUNTY, FLORIDA, CITRUS COUNTY CLERK OF COURTS, ET AL 5D2023-2178 2023-06-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2017-CA-000495-A

Parties

Name Madalena O'Connell
Role Appellant
Status Active
Name Citrus County, Florida
Role Appellee
Status Active
Name BEVERLY HILLS CIVIC ASSOCIATION, INC.
Role Appellee
Status Active
Name LSF9 Master Participation Trust
Role Appellee
Status Active
Name Raymond O'Connell
Role Appellee
Status Active
Name Clerk Citrus
Role Appellee
Status Active
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active
Name US Bank Trust, N.A.
Role Appellee
Status Active
Representations Tyler E. Mesmer, Amy Kiser, Beth E. Antrim

Docket Entries

Docket Date 2024-01-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate
Docket Date 2023-12-08
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AMENDED ; PER 11/22 ORDER
On Behalf Of Madalena O'Connell
Docket Date 2023-11-22
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AA W/IN 10 DYS FILE AMENDED MOT REINSTATE; MOT REHEAR AND MOT REINSTATE DENIED W/OUT PREJUDICE
Docket Date 2023-11-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Madalena O'Connell
Docket Date 2023-11-09
Type Notice
Subtype Notice
Description Notice
On Behalf Of Madalena O'Connell
Docket Date 2023-11-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Madalena O'Connell
Docket Date 2023-10-25
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-10-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2023-09-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ RESPONSE STRICKEN; 9/14 DOCUMENT TREATED AS IB; IB STRICKEN; AA W/IN 10 DYS FILE AMENDED IB
Docket Date 2023-09-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US Bank Trust, N.A.
Docket Date 2023-08-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2023-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/27/2023
On Behalf Of Madalena O'Connell
Docket Date 2023-06-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-10-03
Type Response
Subtype Response
Description RESPONSE ~ TO 09/06 ORDER; AMENDED
On Behalf Of Madalena O'Connell
Docket Date 2023-10-05
Type Order
Subtype Order
Description Miscellaneous Order ~ RESPONSE ACKNOWLEDGED; AA W/I 10 DAYS EITHER 1) FILE PROPER MOT EOT OR 2) SERVE THE IB...;ORDER TO SHOW CAUSE CAN NOT BE DISCHARGED AT THIS TIME
Docket Date 2023-09-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ CRT OF SVC 9/13/2023; STRICKEN PER 9/18 ORDER
On Behalf Of Madalena O'Connell
Docket Date 2023-09-14
Type Response
Subtype Response
Description RESPONSE ~ TO 9/6/2023 OTSC - DATED 9/13/2023; STRICKEN PER 9/18 ORDER
On Behalf Of Madalena O'Connell
Docket Date 2023-09-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-09-06
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of US Bank Trust, N.A.
Docket Date 2023-09-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-08-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 456 PAGES
On Behalf Of Clerk Citrus

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-07-10
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-01-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3665825 Corporation Unconditional Exemption 3879 N TAMARISK AVE, BEVERLY HILLS, FL, 34465-8804 2001-02
In Care of Name -
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 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 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 Community Improvement, Capacity Building: Community Coalitions
Sort Name -

Form 990-N (e-Postcard)

Organization Name BEVERLY HILLS CIVIC ASSOCIATION
EIN 59-3665825
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 1 Civic Circle, Beverly Hills, FL, 34465, US
Principal Officer's Name Michael Belkin
Principal Officer's Address 1 Civic Circle, Beverly Hills, FL, 34465, US
Organization Name BEVERLY HILLS CIVIC ASSOCIATION
EIN 59-3665825
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 1 Civic Circle, Beverly Hills, FL, 34465, US
Principal Officer's Name Harvey Gerber
Principal Officer's Address 1 Civic Circle, Beverly Hills, FL, 34465, US
Organization Name BEVERLY HILLS CIVIC ASSOCIATION
EIN 59-3665825
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 1 Civic Circle, Beverly Hills, FL, 34465, US
Principal Officer's Name Michael Belkin
Principal Officer's Address 1 Civic Circle, Beverly Hills, FL, 34465, US
Organization Name BEVERLY HILLS CIVIC ASSOCIATION
EIN 59-3665825
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 1 Civic Cr, Beverly Hills, FL, 34465, US
Principal Officer's Name Michael Belkin
Principal Officer's Address 1 Civic Cr, Beverly Hills, FL, 34465, US
Organization Name BEVERLY HILLS CIVIC ASSOCIATION
EIN 59-3665825
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 1 Civic Circle, Beverly Hills, FL, 34465, US
Principal Officer's Name Lou Newman
Principal Officer's Address 1 Civic Circle, Beverly Hills, FL, 34465, US
Website URL bhca@tampabay.rr.com
Organization Name BEVERLY HILLS CIVIC ASSOCIATION
EIN 59-3665825
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 1 Civic Circle, Beverly Hills, FL, 34465, US
Principal Officer's Name Lou Newman
Principal Officer's Address 1 Civic Circle, Beverly Hills, FL, 34465, US
Organization Name BEVERLY HILLS CIVIC ASSOCIATION
EIN 59-3665825
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 1 Civic Circle, Beverly Hills, FL, 34465, US
Principal Officer's Name Harvey Gerber
Principal Officer's Address 1 Civic Circle, Beverly Hills, FL, 34465, US
Website URL bhca@tampabay.rr.com
Organization Name BEVERLY HILLS CIVIC ASSOCIATION
EIN 59-3665825
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 1 Civic Circle, Bevely Hills, FL, 34465, US
Principal Officer's Name Harvey Gerber
Principal Officer's Address 1 Civic Circle, Beverly Hills, FL, 34465, US
Organization Name BEVERLY HILLS CIVIC ASSOCIATION
EIN 59-3665825
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 1 Civic Circle, Beverly Hills, FL, 34465, US
Principal Officer's Name Dan Perreault
Principal Officer's Address 1 Civic Circle, Beverly Hills, FL, 34465, US
Organization Name BEVERLY HILLS CIVIC ASSOCIATION
EIN 59-3665825
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 1 Civic Circle, Beverely Hills, FL, 34465, US
Principal Officer's Name Harvey Gerber
Principal Officer's Address 1 Civic Circle, Beverly Hills, FL, 34465, US
Organization Name BEVERLY HILLS CIVIC ASSOCIATION
EIN 59-3665825
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 1 Civic Circle, Beverly Hills, FL, 34465, US
Principal Officer's Name Harvey Gerber
Principal Officer's Address 1 Civic Circle, Beverly Hills, FL, 34465, US
Website URL bhca@tampabay.rr.com
Organization Name BEVERLY HILLS CIVIC ASSOCIATION
EIN 59-3665825
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 1 Civic Circle, Beverly Hills, FL, 34465, US
Principal Officer's Name Harvey Gerber
Principal Officer's Address 1 Civic Circle, Beverly Hills, FL, 34465, US
Website URL bhca@tampabay.rr.com
Organization Name BEVERLY HILLS CIVIC ASSOCIATION
EIN 59-3665825
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 1 Civic Circle, Beverly Hills, FL, 34465, US
Principal Officer's Name Michael Colbert
Principal Officer's Address 1 Civic Circle, Beverly Hills, FL, 34465, US
Website URL bhca@tampabay.rr.com
Organization Name BEVERLY HILLS CIVIC ASSOCIATION
EIN 59-3665825
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 1 Civic Circle, Beverly Hills, FL, 34465, US
Principal Officer's Name Thomas Bunnell
Principal Officer's Address 1 Civic Circle, Beverly Hills, FL, 34465, US

Date of last update: 03 Mar 2025

Sources: Florida Department of State