Search icon

WILBUR IMPROVEMENT ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WILBUR IMPROVEMENT 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: 16 Feb 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2000 (25 years ago)
Document Number: 722716
FEI/EIN Number 592388702

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

Address: 4200 S PENINSULA DRIVE, WILBUR-BY-THE-SEA, FL, 32127
Mail Address: 4200 S PENINSULA DRIVE, WILBUR-BY-THE-SEA, FL, 32127
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLS ROBERT President 4026 CARDINAL BLVD., WILBUR-BY-THE-SEA, FL, 32127
MILLS ROBERT Treasurer 4026 CARDINAL BLVD., WILBUR-BY-THE-SEA, FL, 32127
Senne Dot Secretary 4200 S. Peninsula Dr., WILBUR-BY-THE-SEA, FL, 32127
MILLS ROBERT Agent 4026 CARDINAL BLVD, WILBUR-BY-THE-SEA, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000016553 WILBUR BOATHOUSE ACTIVE 2021-02-03 2026-12-31 - 4200 S. PENINSULA DRIVE, WILBUR BY THE SEA, FL, 32127
G17000031075 THE WILBUR BOATHOUSE ACTIVE 2017-03-23 2027-12-31 - 4200 S. PENINSULA DRIVE, WILBUR BY THE SEA, FL, 32127

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-12 4200 S PENINSULA DRIVE, WILBUR-BY-THE-SEA, FL 32127 -
REGISTERED AGENT NAME CHANGED 2005-03-21 MILLS, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2005-03-21 4026 CARDINAL BLVD, WILBUR-BY-THE-SEA, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-27 4200 S PENINSULA DRIVE, WILBUR-BY-THE-SEA, FL 32127 -
REINSTATEMENT 2000-10-02 - -
DISSOLVED BY PROCLAMATION 1974-10-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2388702 Corporation Unconditional Exemption 4200 SOUTH PENINSULA DRRIVE, WILBUR BY THE SEA, FL, 32127-0000 1984-09
In Care of Name % ROBERT MILLS
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 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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name WILBUR IMPROVEMENT ASSOCIATION INC
EIN 59-2388702
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 4200 S Peninsula Drive, Wilbur by the Sea, FL, 32127, US
Principal Officer's Name Robert Mills
Principal Officer's Address 4200 S Peninsula Drive, Wilbur by the Sea, FL, 32127, US
Website URL wilburboathouse.com
Organization Name WILBUR IMPROVEMENT ASSOCIATION INC
EIN 59-2388702
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 4200 S Peninsula Drive, Port Orange, FL, 32127, US
Principal Officer's Name Robert Mills
Principal Officer's Address 4200 S Peninsula Drive, Port Orange, FL, 32127, US
Website URL wilburboathouse.com
Organization Name WILBUR IMPROVEMENT ASSOCIATION INC
EIN 59-2388702
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 4200 S Peninsula Drive, Wilbur by the sea, FL, 32127, US
Principal Officer's Name Robert Mills
Principal Officer's Address 4200 S Peninsula Drive, Wilbur by the Sea, FL, 32127, US
Organization Name WILBUR IMPROVEMENT ASSOCIATION INC
EIN 59-2388702
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 4200 S Peninsula Dr, Wilbur by the Sea, FL, 32127, US
Principal Officer's Name Robert Mills
Principal Officer's Address 4026 Cardinal Blvd, Wilbur by the Sea, FL, 32127, US
Organization Name WILBUR IMPROVEMENT ASSOCIATION INC
EIN 59-2388702
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 4200 South Peninsula Drive, Wilbur by the Sea, FL, 32127, US
Principal Officer's Name Robert Mills
Principal Officer's Address 4026 Cardinal Boulevard, Wilbur by the Sea, FL, 32127, US
Website URL WilburBoathouse.com
Organization Name WILBUR IMPROVEMENT ASSOCIATION INC
EIN 59-2388702
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 4200 South Peninsula Drive, Wilbur by the Sea, FL, 32127, US
Principal Officer's Name Robert Mills
Principal Officer's Address 4200 South Peninsula Drive, Wilbur by the Sea, FL, 32127, US
Organization Name WILBUR IMPROVEMENT ASSOCIATION INC
EIN 59-2388702
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 4026 CARDINAL BLVD, PORT ORANGE, FL, 32127, US
Principal Officer's Name Robert Mills
Principal Officer's Address 4026 CARDINAL BLVD, Wilbur by the Sea, FL, 32127, US
Website URL Wilbur Boathouse
Organization Name WILBUR IMPROVEMENT ASSOCIATION INC
EIN 59-2388702
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 4200 South Peninsula Drive, Wilbur by the Sea, FL, 32127, US
Principal Officer's Name Robert Mills President
Principal Officer's Address 4200 South Peninsula Drive, Wilbur by the Sea, FL, 32127, US
Organization Name WILBUR IMPROVEMENT ASSOCIATION INC
EIN 59-2388702
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 4200 S Peninsula Drive, Wilbur by the Sea, FL, 32127, US
Principal Officer's Name Robert Mills-President
Principal Officer's Address 4026 Cardinal Blvd, Wilbur by the Sea, FL, 32127, US
Organization Name WILBUR IMPROVEMENT ASSOCIATION INC
EIN 59-2388702
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 4200 S Peninsula Drive, Wilbur by the Sea, FL, 32127, US
Principal Officer's Name Robert Mills
Principal Officer's Address 4026 Cardinal Blvd, Wilbur by the Sea, FL, 32127, US
Organization Name WILBUR IMPROVEMENT ASSOCIATION INC
EIN 59-2388702
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 4200 S Peninsula Drive, Wilbur by the Sea, FL, 32127, US
Principal Officer's Name Robert Mills
Principal Officer's Address 4026 Cardinal Blvd, Wilbur by the Sea, FL, 32127, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State