Search icon

THE FLORIDA MARINE AQUARIUM SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA MARINE AQUARIUM 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: 20 Oct 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2004 (20 years ago)
Document Number: 721911
FEI/EIN Number 463088949

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

Address: 10412 SW 50 Street, Miami, FL, 33165, US
Mail Address: 10412 SW 50 Street, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Turner Jeff President 3510 NW 53rd Street, Fort Lauderdale, FL, 33309
Jordan Herman Vice President 3510 NW 53rd Street, Ft Lauderdale, FL, 33309
Thompson David Director 3510 NW 53rd Street, Ft Lauderdale, FL, 33309
Thompson David Treasurer 3510 NW 53rd Street, Ft Lauderdale, FL, 33309
Vasquez Lulio S Secretary 10412 SW 50 Street, Miami, FL, 33165
BEZOLD RICHARD M Agent ONE SOUTHEAST THIRD AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-27 10412 SW 50 Street, Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2020-05-30 10412 SW 50 Street, Miami, FL 33165 -
REGISTERED AGENT NAME CHANGED 2010-06-01 BEZOLD, RICHARD MJULIO P -
REGISTERED AGENT ADDRESS CHANGED 2005-01-28 ONE SOUTHEAST THIRD AVENUE, 28TH FLOOR, MIAMI, FL 33131 -
REINSTATEMENT 2004-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1997-08-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1987-02-09 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-3088949 Corporation Unconditional Exemption 3510 NW 53RD ST, FT LAUDERDALE, FL, 33309-6340 2014-07
In Care of Name % MARVIN BALLARD JR
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 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 Animal-Related: Professional Societies, Associations
Sort Name -

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 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_46-3088949_FLORIDAMARINEAQUARIUMSOCIETYINC_09042013_01.tif

Form 990-N (e-Postcard)

Organization Name FLORIDA MARINE AQUARIUM SOCIETY INC
EIN 46-3088949
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 3510 NW 53rd ST, fort lauderdale, FL, 33309, US
Principal Officer's Name David Thompson
Principal Officer's Address 8721 NW 18 Pl, Coral Springs, FL, 33071, US
Website URL www.fmas1955.org
Organization Name FLORIDA MARINE AQUARIUM SOCIETY INC
EIN 46-3088949
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 3510 NW 53rd Street, Fort Lauderdale, FL, 33309, US
Principal Officer's Name Jeff Turner
Principal Officer's Address 3510 NW 53rd Street, Fort Lauderdale, FL, 33309, US
Organization Name FLORIDA MARINE AQUARIUM SOCIETY INC
EIN 46-3088949
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 10412 SW 50th St, Miami, FL, 33165, US
Principal Officer's Name Lulio Salvador Vasquez
Principal Officer's Address 10412 SW 50 Street, Miami, FL, 33165, US
Website URL https://fmas1955.org/
Organization Name FLORIDA MARINE AQUARIUM SOCIETY INC
EIN 46-3088949
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 10412 SW 50 Street, Miami, FL, 33165, US
Principal Officer's Name Lulio Vasquez
Principal Officer's Address 10412 SW 50 Street, Miami, FL, 33165, US
Website URL fmas1955.org
Organization Name FLORIDA MARINE AQUARIUM SOCIETY INC
EIN 46-3088949
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 10412 SW 50 Street, Miami, FL, 33165, US
Principal Officer's Name Lulio S Vasquez
Principal Officer's Address 10001 SW 44 Street, Miami, FL, 33165, US
Website URL http://www.fmas1955.org/
Organization Name FLORIDA MARINE AQUARIUM SOCIETY INC
EIN 46-3088949
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 8721 NW 18TH PLACE, CORAL SPRINGS, FL, 33071, US
Principal Officer's Name DAVID THOMPSON
Principal Officer's Address 8721 NW 18TH PLACE, CORAL SPRINGS, FL, 33071, US

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

Organization Name FLORIDA MARINE AQUARIUM SOCIETY INC
EIN 46-3088949
Tax Period 201612
Filing Type E
Return Type 990EZ
File View File
Organization Name FLORIDA MARINE AQUARIUM SOCIETY INC
EIN 46-3088949
Tax Period 201512
Filing Type E
Return Type 990EZ
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State