Search icon

CYPRESS CHAPTER, INC. OF THE IZAAK WALTON LEAGUE OF AMERICA - Florida Company Profile

Company Details

Entity Name: CYPRESS CHAPTER, INC. OF THE IZAAK WALTON LEAGUE OF AMERICA
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 Mar 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 2013 (11 years ago)
Document Number: 735374
FEI/EIN Number 510202033

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

Address: 16992 CURRY PRESERVE DRIVE, BABCOCK RANCH, FL, 33982, US
Mail Address: 16992 CURRY PRESERVE DRIVE, BABCOCK RANCH, FL, 33982, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quasius Peter President 16992 Curry Preserve Drive, Babcock Ranch, FL, 33982
ELFENBEIN MIKHAEL Exec 13162 DRYSDALE AVENUE, PORT CHARLOTTE, FL, 33981
CHENOWETH MICHAEL Director POST OFFICE BOX 236, HOMESTEAD, FL, 330900236
Oates Thomas Treasurer 1701 E. Atlantic Blvd, Pompano Beach, FL, 33060
Pipes Nyla Director PO Box 1564, Stuart, FL, 34995
osceola betty Director 57070 Tamiami Trail East, Ochopee, FL, 34141
CHENOWETH MICHAEL F Agent 31 GARDEN COVE DRIVE, KEY LARGO, FL, 330375005

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-24 16992 CURRY PRESERVE DRIVE, BABCOCK RANCH, FL 33982 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 16992 CURRY PRESERVE DRIVE, BABCOCK RANCH, FL 33982 -
AMENDMENT 2013-11-20 - -
REGISTERED AGENT NAME CHANGED 2013-09-30 CHENOWETH, MICHAEL F -
REGISTERED AGENT ADDRESS CHANGED 2013-09-30 31 GARDEN COVE DRIVE, KEY LARGO, FL 33037-5005 -
REINSTATEMENT 2011-03-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
51-0202033 Corporation Unconditional Exemption 16992 CURRY PRESERVE DR, PUNTA GORDA, FL, 33982-5008 1976-09
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 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 2023-12
Asset 25,000 to 99,999
Income 1 to 9,999
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 56547
Income Amount 6168
Form 990 Revenue Amount 6168
National Taxonomy of Exempt Entities -
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)

Form 990-N (e-Postcard)

Organization Name CYPRESS CHAPTER INC OF THE IZAAK WALTON LEAGUE OF AMERICA
EIN 51-0202033
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 Post Office Box 236, Homestead, FL, 33090, US
Principal Officer's Name Pete Quasius
Principal Officer's Address 16992 Curry Preserve Drive, Babcock Ranch, FL, 33982, US
Website URL www.cypressiwla.org
Organization Name CYPRESS CHAPTER INC OF THE IZAAK WALTON LEAGUE OF AMERICA
EIN 51-0202033
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 Post Office Box 236, Homestead, FL, 33090, US
Principal Officer's Name Pete Quasius
Principal Officer's Address 16992 Curry Preserve Drive, Babcock Ranch, FL, 33982, US
Website URL www.cypressiwla.org
Organization Name CYPRESS CHAPTER INC OF THE IZAAK WALTON LEAGUE OF AMERICA
EIN 51-0202033
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 Post Office Box 236, Homestead, FL, 33090, US
Principal Officer's Name Michael F Chenoweth
Principal Officer's Address Post Office Box 236, Homestead, FL, 33090, US
Organization Name CYPRESS CHAPTER INC OF THE IZAAK WALTON LEAGUE OF AMERICA
EIN 51-0202033
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 Post Office Box 236, Homestead, FL, 33090, US
Principal Officer's Name Pamela B Pierce
Principal Officer's Address Post Office Box 236, Homestead, FL, 33090, US
Organization Name CYPRESS CHAPTER INC OF THE IZAAK WALTON LEAGUE OF AMERICA
EIN 51-0202033
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 Post Office Box 236, Homestead, FL, 33090, US
Principal Officer's Name Michael F Chenoweth
Principal Officer's Address Post Office Box 236, Homestead, FL, 33090, US
Organization Name CYPRESS CHAPTER INC OF THE IZAAK WALTON LEAGUE OF AMERICA
EIN 51-0202033
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 Post Office Box 236, Homestead, FL, 33090, US
Principal Officer's Name Michael F Chenoweth
Principal Officer's Address Post Office Box 236, Homestead, FL, 33090, US
Organization Name CYPRESS CHAPTER INC OF THE IZAAK WALTON LEAGUE OF AMERICA
EIN 51-0202033
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 Post Office Box 236, HOMESTEAD, FL, 33090, US
Principal Officer's Name Pamela B Pierce
Principal Officer's Address POST Office Box 236, HOMESTEAD, FL, 33090, US
Organization Name CYPRESS CHAPTER INC OF THE IZAAK WALTON LEAGUE OF AMERICA
EIN 51-0202033
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 Post Office Box 236, Homestead, FL, 33090, US
Principal Officer's Name Pamela B Pierce
Principal Officer's Address Post Office Box 236, Homestead, FL, 33090, US
Organization Name CYPRESS CHAPTER INC OF THE IZAAK WALTON LEAGUE OF AMERICA
EIN 51-0202033
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 Post Office Box 236, HOMESTEAD, FL, 33090, US
Principal Officer's Name Michael F Chenoweth
Principal Officer's Address Post Office Box 236, HOMESTEAD, FL, 330900236, US
Organization Name CYPRESS CHAPTER INC OF THE IZAAK WALTON LEAGUE OF AMERICA
EIN 51-0202033
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 P O Box 97, Estero, FL, 33929, US
Principal Officer's Name Peggy Egan
Principal Officer's Address P O Box 97, Estero, FL, 33929, US
Organization Name CYPRESS CHAPTER INC OF THE IZAAK WALTON LEAGUE OF AMERICA
EIN 51-0202033
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 P O Box 97, Estero, FL, 33929, US
Principal Officer's Name Peggy Egan
Principal Officer's Address P O Box 97, Estero, FL, 33929, US
Organization Name CYPRESS CHAPTER INC OF THE IZAAK WALTON LEAGUE OF AMERICA
EIN 51-0202033
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 97, Estero, FL, 33929, US
Principal Officer's Name Peggy Egan
Principal Officer's Address PO Box 97, Estero, FL, 33929, US
Website URL www.iwla.gov
Organization Name CYPRESS CHAPTER INC OF THE IZAAK WALTON LEAGUE OF AMERICA
EIN 51-0202033
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 PO Box 97, Estero, FL, 33929, US
Principal Officer's Name Peggy Egan
Principal Officer's Address PO Box 97, Estero, FL, 33929, US
Organization Name CYPRESS CHAPTER INC OF THE IZAAK WALTON LEAGUE OF AMERICA
EIN 51-0202033
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 97, Estero, FL, 33928, US
Principal Officer's Name Charles Dauray - President
Principal Officer's Address PO Box 97, Estero, FL, 33928, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State