Search icon

CITIZENS FOR THE OLD LUTZ SCHOOL BUILDING, INC. - Florida Company Profile

Company Details

Entity Name: CITIZENS FOR THE OLD LUTZ SCHOOL BUILDING, 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: 25 Aug 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 May 2012 (13 years ago)
Document Number: 744056
FEI/EIN Number 592945889

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

Address: 18819 US.S HIGHWAY NO. 41, LUTZ, FL, 33549, US
Mail Address: 18704 Planners Way, Lutz, FL, 33548, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nevel Ben President 18602 San Rio Circle, LUTZ, FL, 33549
HOEDT LAWRENCE W Director 1312 151ST AVENUE, LUTZ, FL, 33549
PITTMAN ELAINE Director 105 2ND AVE SE, LUTZ, FL, 33549
NEVEL BETH Director 18602 SAN RIO CIRCLE, LUTZ, FL, 33549
Nevel-Rader Beth Director 18811 - 4th St SE, Lutz, FL, 33549
Ensor Stephanie Director 18704 Planners Way, Lutz, FL, 33548
Nevel Ben Agent 18602 San Rio Circle, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-03 18819 US.S HIGHWAY NO. 41, LUTZ, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 18602 San Rio Circle, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2022-04-20 Nevel, Ben -
REINSTATEMENT 2012-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 1998-10-05 - -
CHANGE OF PRINCIPAL ADDRESS 1995-01-30 18819 US.S HIGHWAY NO. 41, LUTZ, FL 33549 -
REINSTATEMENT 1985-11-26 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2945889 Corporation Unconditional Exemption 18819 US-41 N, LUTZ, FL, 33549-0000 1998-12
In Care of Name % ELAINE A PITTMAN TREAS
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 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 Human Services: Neighborhood Centers
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 CITIZENS FOR THE OLD LUTZ SCHOOL BUILDING INC
EIN 59-2945889
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 17255 Balance Cv, Land O Lakes, FL, 34638, US
Principal Officer's Name Troy B Ensor
Principal Officer's Address 17255 Balance Cv, Land O Lakes, FL, 34638, US
Organization Name CITIZENS FOR THE OLD LUTZ SCHOOL BUILDING INC
EIN 59-2945889
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 18704 Planners Way, Lutz, FL, 33548, US
Principal Officer's Name TROY BRENTON ENSOR
Principal Officer's Address 18704 Planners Way, Lutz, FL, 33548, US
Organization Name CITIZENS FOR THE OLD LUTZ SCHOOL BUILDING INC
EIN 59-2945889
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 105 2ND AVE SE, LUTZ, FL, 335494318, US
Principal Officer's Name Elaine A Pittman
Principal Officer's Address 105 2nd Ave SE, Lutz, FL, 33549, US
Organization Name CITIZENS FOR THE OLD LUTZ SCHOOL BUILDING INC
EIN 59-2945889
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 105 2ND AVE SE, LUTZ, FL, 335494318, US
Principal Officer's Name Elaine A Pittman
Principal Officer's Address 105 2nd Ave SE, Lutz, FL, 33549, US
Organization Name CITIZENS FOR THE OLD LUTZ SCHOOL BUILDING INC
EIN 59-2945889
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 105 2ND AVE SE, LUTZ, FL, 33549, US
Principal Officer's Name Elaine A Pittman
Principal Officer's Address 105 2ND AVE SE, LUTZ, FL, 33549, US
Organization Name CITIZENS FOR THE OLD LUTZ SCHOOL BUILDING INC
EIN 59-2945889
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 co 105 2ND AVE SE, LUTZ, FL, 335494318, US
Principal Officer's Name Elaine A Pittman
Principal Officer's Address 105 2nd Ave SE, Lutz, FL, 335494318, US
Organization Name CITIZENS FOR THE OLD LUTZ SCHOOL BUILDING INC
EIN 59-2945889
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 co 105 2ND AVE SE, LUTZ, FL, 335494318, US
Principal Officer's Name Elaine A Pittman
Principal Officer's Address 105 2nd Ave SE, Lutz, FL, 335494318, US
Organization Name CITIZENS FOR THE OLD LUTZ SCHOOL BUILDING INC
EIN 59-2945889
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 1052NDAVESE, LUTZ, FL, 335490000, US
Principal Officer's Name Elaine A Pittman
Principal Officer's Address 105 2nd Ave SE, Lutz, FL, 33549, US
Organization Name CITIZENSFORTHEOLDLUTZSCHOOLBUILDINGINC
EIN 59-2945889
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 1052NDAVESE, LUTZ, FL, 335494318, US
Principal Officer's Name ElaineAPittman
Principal Officer's Address 1052ndAveSE, Lutz, FL, 33549, US
Organization Name CITIZENS FOR THE OLD LUTZ SCHOOL BUILDING INC
EIN 59-2945889
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 105-2nd Ave SE, Lutz, FL, 33549, US
Principal Officer's Name Ben Nevel Pres
Principal Officer's Address 18602 San Rio Circle, Lutz, FL, 33549, US
Organization Name CITIZENS FOR THE OLD LUTZ SCHOOL BUILDING INC
EIN 59-2945889
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 c/o 105 - 2nd Ave SE, Lutz, FL, 335494318, US
Principal Officer's Name Ben Nevel Pres
Principal Officer's Address 18602 San Rio Circle, Lutz, FL, 33549, US
Organization Name CITIZENS FOR THE OLD LUTZ SCHOOL BUILDING INC
EIN 59-2945889
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 c/o 105 - 2nd Ave SE, Lutz, FL, 335494318, US
Principal Officer's Name Ben Nevel Pres
Principal Officer's Address 18602 San Rio Circle, Lutz, FL, 33549, US
Organization Name CITIZENS FOR THE OLD LUTZ SCHOOL BUILDING INC
EIN 59-2945889
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 C/O 105 2ND AVE SE, LUTZ, FL, 335494318, US
Principal Officer's Name Phyllis J Hoedt
Principal Officer's Address 540 Crystal Lake Road, Lutz, FL, 33548, US
Organization Name CITIZENS FOR THE OLD LUTZ SCHOOL BUILDING INC
EIN 59-2945889
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 105 2nd Ave SE, Lutz, FL, 335494318, US
Principal Officer's Name Phyllis J Hoedt
Principal Officer's Address 540 Crystal Lake Road, Lutz, FL, 33548, US
Organization Name CITIZENS FOR THE OLD LUTZ SCHOOL BUILDING INC
EIN 59-2945889
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 c/o 105 - 2nd Ave SE, Lutz, FL, 335494318, US
Principal Officer's Name Ben Nevel Pres
Principal Officer's Address 18602 San Rio Circle, Lutz, FL, 33549, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State