Search icon

CHRISTIAN ACTIVITIES, INC. - Florida Company Profile

Company Details

Entity Name: CHRISTIAN ACTIVITIES, 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: 11 Jan 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2021 (3 years ago)
Document Number: 720038
FEI/EIN Number 591378320

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

Address: 6045 PARK BLVD, PINELLAS PARK, FL, 33781, US
Mail Address: P.O. BOX 222, PINELLAS PARK, FL, 33780, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIMMER MICHAEL Treasurer 5925 26TH AVE N, SAINT PETERSBURG, FL, 33710
Bauer Robert President 115 Cherokee Dr, Auburndale, FL, 33823
Martin Phillip B Vice President 5982 106th Terrace N, Pinellas Park, FL, 33782
Duncan Glenn Asst 4403 80th Street, St. Petersburg, FL, 33709
Griffis Vickie Secretary 1015 E Hermosa Ave, Bartow, FL, 33830
Martin Phillip B Agent 5982 106th Terrace N, Pinellas Park, FL, 33782

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000009956 WEEKI WACHEE CHRISTIAN CAMP ACTIVE 2019-01-19 2029-12-31 - 6045 PARK BLVD, PINELLAS PARK, FL, 33780

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-19 - -
REGISTERED AGENT NAME CHANGED 2021-10-19 Martin, Phillip Bryan -
REGISTERED AGENT ADDRESS CHANGED 2021-10-19 5982 106th Terrace N, Pinellas Park, FL 33782 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2016-02-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 6045 PARK BLVD, PINELLAS PARK, FL 33781 -
REINSTATEMENT 2014-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 1998-01-16 6045 PARK BLVD, PINELLAS PARK, FL 33781 -
REINSTATEMENT 1998-01-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-10-19
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-03
Amendment 2016-02-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1378320 Corporation Unconditional Exemption PO BOX 222, PINELLAS PARK, FL, 33780-0222 2016-05
In Care of Name % TODD MONAHAN
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific 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 deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 347289
Income Amount 115160
Form 990 Revenue Amount 115160
National Taxonomy of Exempt Entities Youth Development: Camp Fire
Sort Name WEEKI WACHEE CHRISTIAN CAMP

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

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 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-05-15
Revocation Posting Date 2016-05-28
Exemption Reinstatement Date 2016-04-15

Determination Letter

Final Letter(s) FinalLetter_59-1378320_CHRISTIANACTIVITIESINC_04112016.tif

Form 990-N (e-Postcard)

Organization Name CHRISTIAN ACTIVITIES INC
EIN 59-1378320
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 222, PINELLAS PARK, FL, 33780, US
Principal Officer's Name Todd Monahan
Principal Officer's Address 11597 Shelly Cir, Seminole, FL, 33772, US
Organization Name Christian Activities Inc Weeki Wachee Christian Camp
EIN 59-1378320
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 PO Box 222, Pinellas Park, FL, 33780, US
Principal Officer's Name TODD W MONAHAN
Principal Officer's Address 11597 Shelly Circle, Seminole, FL, 33772, US
Website URL wwcc.camp
Organization Name Christian Activities Inc Weeki Wachee Christian Camp
EIN 59-1378320
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 PO Box 222, Pinellas Park, FL, 33780, US
Principal Officer's Name MELISSA FOLKS
Principal Officer's Address 6416 109th Terrace, Pinellas Park, FL, 33782, US
Organization Name Christian Activities Inc Weeki Wachee Christian Camp
EIN 59-1378320
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 PO Box 222, Pinellas Park, FL, 33780, US
Principal Officer's Name MELISSA FOLKS
Principal Officer's Address 6416 109th Terrace, Pinellas Park, FL, 33782, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CHRISTIAN ACTIVITIESINC
EIN 59-1378320
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name CHRISTIAN ACTIVITIES INC
EIN 59-1378320
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7579117101 2020-04-14 0455 PPP 6045 PARK BLVD, PINELLAS PARK, FL, 33781-3229
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4215
Loan Approval Amount (current) 4215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINELLAS PARK, PINELLAS, FL, 33781-3229
Project Congressional District FL-13
Number of Employees 1
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4258.32
Forgiveness Paid Date 2021-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State