Search icon

BAY COUNTY AUDUBON SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: BAY COUNTY AUDUBON 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: 23 Dec 1974 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 May 2019 (6 years ago)
Document Number: 731455
FEI/EIN Number 510163793

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

Address: 3001 W. 10th Street, Panama City, FL, 32401, US
Mail Address: P.O. BOX 1182, PANAMA CITY, FL, 32402-1799, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPRA NORMAN Director 728 BLANCHARD DR, PANAMA CITY BEACH, FL, 32413
Floore Teresa Co 2701 W 27th St, Panama City, FL, 324052137
Floore Teresa President 2701 W 27th St, Panama City, FL, 324052137
Smith Tracy Secretary 1070 East Caroline Blvd., Panama City, FL, 32401
CRONWELL DONNA Treasurer 2652 PRETTY BAYOU ISLAND DR, PANAMA CITY, FL, 32405
Dusseault Brian Co 624 Beachcomber Dr., Lynn Haven, FL, 32444
Dusseault Brian President 624 Beachcomber Dr., Lynn Haven, FL, 32444
Houser Ron Director 1845 W. 24th Court, Panama City, FL, 32405
HARBISON CANDIS N Agent 3001 W. 10th Street, Panama City, FL, 32401

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 3001 W. 10th Street, Unit 601, Panama City, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 3001 W. 10th Street, Unit 601, Panama City, FL 32401 -
REGISTERED AGENT NAME CHANGED 2022-01-27 HARBISON, CANDIS N -
AMENDMENT 2019-05-23 - -
AMENDMENT 2013-11-14 - -
CHANGE OF MAILING ADDRESS 1996-05-21 3001 W. 10th Street, Unit 601, Panama City, FL 32401 -
REINSTATEMENT 1986-07-14 - -
INVOLUNTARILY DISSOLVED 1981-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-24
Amendment 2019-05-23
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
51-0163793 Corporation Unconditional Exemption PO BOX 1182, PANAMA CITY, FL, 32402-1182 2014-01
In Care of Name -
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 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 deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Environment: Water Resource, Wetlands Conservation and Management
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 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 2011-11-15
Revocation Posting Date 2012-07-09

Determination Letter

Final Letter(s) FinalLetter_51-0163793_BAYCOUNTYAUDUBONSOCIETY_10032012_01.tif
FinalLetter_51-0163793_BAYCOUNTYAUDUBONSOCIETY_10032012_02.tif

Form 990-N (e-Postcard)

Organization Name BAY COUNTY AUDUBON SOCIETY INC
EIN 51-0163793
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1182, Panama City, FL, 32402, US
Principal Officer's Name Brian A Dusseault
Principal Officer's Address 624 Beachcomber Drive, Lynn Haven, FL, 32444, US
Website URL baycountyaudubon.org
Organization Name BAY COUNTY AUDUBON SOCIETY INC
EIN 51-0163793
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1182, Panama City, FL, 32402, US
Principal Officer's Name Brian Dusseault
Principal Officer's Address 624 Beachcomber Drive, Lynn Haven, FL, 32444, US
Website URL www.baycountyaudubon.org
Organization Name BAY COUNTY AUDUBON SOCIETY INC
EIN 51-0163793
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1182, Panama City, FL, 32402, US
Principal Officer's Name Norman Capra
Principal Officer's Address PO Box 1182, Panama City, FL, 32402, US
Organization Name BAY COUNTY AUDUBON SOCIETY INC
EIN 51-0163793
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1182, Panama City, FL, 32402, US
Principal Officer's Name Lynn Marcoux
Principal Officer's Address 1910 Country Club Drive, Lynn Haven, FL, 32444, US
Organization Name BAY COUNTY AUDUBON SOCIETY INC
EIN 51-0163793
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1182, Panama City, FL, 32402, US
Principal Officer's Name Candis Harbison
Principal Officer's Address P O Box 1182, Panama City, FL, 32402, US
Website URL Bay County Conservancy, Inc
Organization Name BAY COUNTY AUDUBON SOCIETY INC
EIN 51-0163793
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1182, Panama City, FL, 32402, US
Principal Officer's Name Candis Harbison
Principal Officer's Address 120 E 2nd Pl, Panama City, FL, 32401, US
Website URL baycountyaudubon.org
Organization Name BAY COUNTY AUDUBON SOCIETY INC
EIN 51-0163793
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1182, Panama City, FL, 32402, US
Principal Officer's Name Norman Capra
Principal Officer's Address 728 Blanchard Drive, Panama City Beach, FL, 32413, US
Website URL www.baycountyaudubon.org
Organization Name BAY COUNTY AUDUBON SOCIETY INC
EIN 51-0163793
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1182, Panama City, FL, 32402, US
Principal Officer's Name Norman F Capra
Principal Officer's Address 728 Blanchard Drive, Panama City Beach, FL, 32413, US
Website URL www.baycountyaudubon.org
Organization Name BAY COUNTY AUDUBON SOCIETY INC
EIN 51-0163793
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1182, Panama City, FL, 32402, US
Principal Officer's Name Ronald Houser
Principal Officer's Address PO Box 1182, Panama City, FL, 32402, US
Website URL www.baycountyaudubon.org
Organization Name BAY COUNTY AUDUBON SOCIETY INC
EIN 51-0163793
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1182, Panama City, FL, 32402, US
Principal Officer's Name Ronald C Houser
Principal Officer's Address P O Box 1182, Panama City, FL, 32402, US
Organization Name BAY COUNTY AUDUBON SOCIETY INC
EIN 51-0163793
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1182, Panama City, FL, 32402, US
Principal Officer's Name Mary Jo Capra
Principal Officer's Address P O Box 1182, Panama City, FL, 32402, US
Website URL baycountyaudubon.org
Organization Name BAY COUNTY AUDUBON SOCIETY INC
EIN 51-0163793
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1182, Panama City, FL, 32402, US
Principal Officer's Name Ronald Houser
Principal Officer's Address 1845 W 24th Court, Panama City, FL, 32405, US
Website URL www.baycountyaudubon.org
Organization Name BAY COUNTY AUDUBON SOCIETY INC
EIN 51-0163793
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1182, Panama City, FL, 32402, US
Principal Officer's Name Louisa Taylor
Principal Officer's Address 3416 W Hwy 390, Panama City, FL, 32405, US

Date of last update: 01 May 2025

Sources: Florida Department of State