Search icon

FLORIDA SOCIETY OF ENROLLED AGENTS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SOCIETY OF ENROLLED AGENTS, 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: 04 Oct 1978 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2018 (7 years ago)
Document Number: 744469
FEI/EIN Number 591853783

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

Mail Address: PO BOX 3522, APOLLO BEACH, FL, 33572, US
Address: 16115 SW 117 Ave, Ste 24, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dawson Harris Kesha EA Imme 2462 E Michigan Street, Orlando, FL, 32806
Roden Kathleen EA Secretary 140 Maplewood Ave., Cocoa, FL, 32926
Smith Tamara TEA Treasurer 1209 Meres Blvd, Tarpon Springs, FL, 34689
Huntley Robin REA President PO Box 3522, Apollo Beach, FL, 33572
Abikarram Jesus EA Vice President 600 W Hallandale Beach Blvd, Hallandale Beach, FL, 33009
Pointer Jacqueline EA President 411 N Briggs Ave #423, Sarasota, FL, 34237
Abercrombie, EA Wray Agent 16115 SW 117th AVE, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000122056 SWFL CHAPTER FSEA ACTIVE 2017-11-06 2027-12-31 - PO BOX 882084, PORT ST LUCIE, FL, 34988
G17000122060 OCALA CHAPTER FSEA ACTIVE 2017-11-06 2027-12-31 - PO BOX 882084, PORT ST LUCIE, FL, 34988
G17000122057 TREASURE COAST CHAPTER FSEA ACTIVE 2017-11-06 2027-12-31 - PO BOX 882084, PORT ST LUCIE, FL, 34988
G15000010251 THE SOUTH WEST CHAPTER OF THE FLORIDA SOCIETY OF ENROLLED AGENTS ACTIVE 2015-01-29 2025-12-31 - 28179 VANDERBILT DRIVE, SUITE 2, BONITA SPRINGS, FL, 34134
G15000008794 THE FIRST COAST CHAPTER OF THE FLORIDA SOCIETY OF ENROLLED AGENTS ACTIVE 2015-01-26 2025-12-31 - 28179 VANDERBILT DRIVE, SUITE 2, BONITA SPRINGS, FL, 34134
G15000008797 MANASOTA CHAPTER OF THE FLORIDA SOCIETY OF ENROLLED AGENTS ACTIVE 2015-01-26 2025-12-31 - 28179 VANDERBILT DRIVE, SUITE 2, BONITA SPRINGS, FL, 34134
G15000008802 THE MIAMI-DADE CHAPTER OF THE CHAPTER OF THE FLORIDA SOCIETY OF ENROLLED AGENTS ACTIVE 2015-01-26 2025-12-31 - 28179 VANDERBILT DRIVE, SUITE 2, BONITA SPRINGS, FL, 34134
G15000008806 THE NORTH CENTRAL CHAPTER CHAPTER OF THE FLORIDA SOCIETY OF ENROLLED AGENTS ACTIVE 2015-01-26 2025-12-31 - 28179 VANDERBILT DRIVE, SUITE 2, BONITA SPRINGS, FL, 34134
G15000008783 BROWARD COUNTY CHAPTER OF THE FLORIDA SOCIETY OF ENROLLED AGENTS ACTIVE 2015-01-26 2025-12-31 - 28179 VANDERBILT DRIVE, SUITE 2, BONITA SPRINGS, FL, 34134
G15000008812 THE PALM BEACH COUNTY CHAPTER OF THE FLORIDA SOCIETY OF ENROLLED AGENTS ACTIVE 2015-01-26 2025-12-31 - 28179 VANDERBILT DRIVE, SUITE 2, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-08 16115 SW 117 Ave, Ste 24, MIAMI, FL 33177 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 16115 SW 117 Ave, Ste 24, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-23 16115 SW 117th AVE, STE 24, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2019-08-23 Abercrombie, EA, Wray -
AMENDMENT 2018-09-04 - -
AMENDMENT 2017-07-11 - -
AMENDMENT 2016-07-25 - -
AMENDMENT 2015-07-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-08
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2021-02-03
AMENDED ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-08-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0018339 Corporation Unconditional Exemption PO BOX 3522, APOLLO BEACH, FL, 33572-1005 1985-07
In Care of Name % WRAY ABERCROMBIE TREAS
Group Exemption Number 8550
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 not deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name BROWARD COUNTY CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 65-0018339
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 3522, Apollo Beach, FL, 33572, US
Principal Officer's Name Tamara Smith
Principal Officer's Address PO Box 3522, Apollo Beach, FL, 33572, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 65-0018339
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name William Beeson
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 65-0018339
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Michelle Lonsway
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 65-0018339
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 65-0018339
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 65-0018339
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 65-0018339
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 1041, Elfers, FL, 34680, US
Principal Officer's Name Karen Wiseman EA
Principal Officer's Address PO Box 1041, Elfers, FL, 34680, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 65-0018339
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 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 65-0018339
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 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider EVP
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseabc.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 65-0018339
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 PO Box 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseabc.com
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 65-0018339
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 PO Box 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Jeffrey Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 65-0018339
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 882084, Port St Lucie, FL, 34688, US
Principal Officer's Name Jeffrey Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34688, US
Website URL fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 65-0018339
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1128 Royal Palm Beach Blvd Ste 155, Royal Palm Beach, FL, 33411, US
Principal Officer's Name Ana Magda Guillen EA
Principal Officer's Address 250 Catalonia Ave Ste 400, Coral Gables, FL, 33134, US
Website URL fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 65-0018339
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 1208 Bell Shoals Rd Ste A, Brandon, FL, 33511, US
Principal Officer's Name Anita E Manuel EA
Principal Officer's Address 44 Coconut Row Ste T-5, Palm Beach, FL, 33480, US
Website URL fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 65-0018339
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4171 W Hillsboro Blvd Ste 9, Coconut Creek, FL, 33073, US
Principal Officer's Name Duane Siers EA
Principal Officer's Address 4171 W Hillsboro Blvd Ste 9, Coconut Creek, FL, 33073, US
59-1853783 Corporation Unconditional Exemption PO BOX 3522, APOLLO BEACH, FL, 33572-1005 1985-07
In Care of Name -
Group Exemption Number 8550
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Central - This code is used if the organization is a parent (group ruling) and is not a church or 501(c)(1) organization.
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 100,000 to 499,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 142528
Income Amount 79425
Form 990 Revenue Amount 79425
National Taxonomy of Exempt Entities -
Sort Name EXECUTIVE DIRECTOR

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

Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS INC
EIN 59-1853783
Tax Period 202306
Filing Type E
Return Type 990EO
File View File
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS INC
EIN 59-1853783
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS INC
EIN 59-1853783
Tax Period 202106
Filing Type E
Return Type 990EO
File View File
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS INC
EIN 59-1853783
Tax Period 202006
Filing Type E
Return Type 990EO
File View File
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS INC
EIN 59-1853783
Tax Period 201906
Filing Type E
Return Type 990EO
File View File
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS INC
EIN 59-1853783
Tax Period 201806
Filing Type E
Return Type 990EO
File View File
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS INC
EIN 59-1853783
Tax Period 201706
Filing Type E
Return Type 990EO
File View File
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS INC
EIN 59-1853783
Tax Period 201606
Filing Type E
Return Type 990EO
File View File
59-2384322 Corporation Unconditional Exemption PO BOX 3522, APOLLO BEACH, FL, 33572-1005 1985-07
In Care of Name % WRAY ABERCROMBIE TREAS
Group Exemption Number 8550
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 not deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name MIAMI-DADE CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2384322
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 3522, Apollo Beach, FL, 33572, US
Principal Officer's Name Tamara Smith
Principal Officer's Address PO Box 3522, Apollo Beach, FL, 33572, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2384322
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 3522, Apollo Beach, FL, 33572, US
Principal Officer's Name William Beeson
Principal Officer's Address PO Box 3522, Apollo Beach, FL, 33572, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2384322
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Michelle Lonsway
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2384322
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2384322
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2384322
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2384322
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 1041, Elfers, FL, 34680, US
Principal Officer's Name Karen Wiseman EA
Principal Officer's Address PO Box 1041, Elfers, FL, 34680, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2384322
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 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2384322
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 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider EVP
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2384322
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 PO Box 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2384322
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 PO Box 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Jeffrey Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2384322
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Jeffrey Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2384322
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1128 Royal Palm Beach Blvd Ste 155, Royal Palm Beach, FL, 33411, US
Principal Officer's Name Ana Magda Guillen EA
Principal Officer's Address 250 Catalonia Ave Ste 400, Coral Gables, FL, 33134, US
Website URL fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2384322
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 250 catalonia ave suite 400, coral gables, FL, 33134, US
Principal Officer's Name ana guillen
Principal Officer's Address 250 catalonia ave suite 400, coral gables, FL, 33134, US
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2384322
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 250 Catalonia Ave Ste 400, Coral Gables, FL, 331346730, US
Principal Officer's Name Anna Magda Guillen
Principal Officer's Address 250 Catalonia Ave Ste 400, Coral Gables, FL, 331346730, US
47-2305283 Corporation Unconditional Exemption PO BOX 3522, APOLLO BEACH, FL, 33572-1005 1985-07
In Care of Name % WRAY ABERCROMBIE TREAS
Group Exemption Number 8550
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 not deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name EMERALD COAST CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 47-2305283
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 3522, Apollo Beach, FL, 33572, US
Principal Officer's Name Tamara Smith
Principal Officer's Address PO Box 3522, Apollo Beach, FL, 33572, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 47-2305283
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 3522, Apollo Beach, FL, 33572, US
Principal Officer's Name William Beeson
Principal Officer's Address PO Box 3522, Apollo Beach, FL, 33572, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 47-2305283
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Michelle Lonsway
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 47-2305283
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 47-2305283
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 47-2305283
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 47-2305283
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 1041, Elfers, FL, 34680, US
Principal Officer's Name Karen Wiseman EA
Principal Officer's Address PO Box 1041, Elfers, FL, 34680, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 47-2305283
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 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 47-2305283
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 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider EVP
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 47-2305283
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 PO Box 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
82-3555869 Corporation Unconditional Exemption PO BOX 3522, APOLLO BEACH, FL, 33572-1005 1985-07
In Care of Name % WRAY ABERCROMBIE TREAS
Group Exemption Number 8550
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 not deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name SWFL CHAPTER FSEA

Form 990-N (e-Postcard)

Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 82-3555869
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 3522, Apollo Beach, FL, 33572, US
Principal Officer's Name Tamara Smith
Principal Officer's Address PO Box 3522, Apollo Beach, FL, 33572, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 82-3555869
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name William Beeson
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 82-3555869
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 3522, Apollo Beach, FL, 33572, US
Principal Officer's Name WILLIAM BEESON
Principal Officer's Address PO BOX 3522, Apollo Beach, FL, 33572, US
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 82-3555869
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 82-3555869
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 82-3555869
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 82-3555869
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 1041, Elfers, FL, 34680, US
Principal Officer's Name Karen Wiseman EA
Principal Officer's Address PO Box 1041, Elfers, FL, 34680, US
Website URL www.fseaonline.org
82-3613674 Corporation Unconditional Exemption PO BOX 3522, APOLLO BEACH, FL, 33572-1005 1985-07
In Care of Name % WRAY ABERCROMBIE TREAS
Group Exemption Number 8550
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 not deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name OCALA CHAPTER FSEA

Form 990-N (e-Postcard)

Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 82-3613674
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 3522, Apollo Beach, FL, 33572, US
Principal Officer's Name Tamara Smith
Principal Officer's Address PO Box 3522, Apollo Beach, FL, 33572, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 82-3613674
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name William Beeson
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 82-3613674
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 3522, Apollo Beach, FL, 33572, US
Principal Officer's Name WILLIAM BEESON
Principal Officer's Address PO BOX 3522, Apollo Beach, FL, 33572, US
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 82-3613674
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 82-3613674
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 82-3613674
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 82-3613674
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 1041, Elfers, FL, 34680, US
Principal Officer's Name Karen Wiseman EA
Principal Officer's Address PO Box 1041, Elfers, FL, 34680, US
Website URL www.fseaonline.org
59-2861073 Corporation Unconditional Exemption PO BOX 3522, APOLLO BEACH, FL, 33572-1005 1985-07
In Care of Name % WRAY ABERCROMBIE TREAS
Group Exemption Number 8550
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 not deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name SUNCOAST CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861073
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 3522, Apollo Beach, FL, 33572, US
Principal Officer's Name Tamara Smith
Principal Officer's Address PO Box 3522, Apollo Beach, FL, 33572, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861073
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 3522, Apollo Beach, FL, 33572, US
Principal Officer's Name William Beeson
Principal Officer's Address PO Box 3522, Apollo Beach, FL, 33572, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861073
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Michelle Lonsway
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861073
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861073
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861073
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861073
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 1041, Elfers, FL, 34680, US
Principal Officer's Name Karen Wiseman EA
Principal Officer's Address PO Box 1041, Elfers, FL, 34680, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861073
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 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861073
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 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider EVP
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861073
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 PO Box 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861073
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 PO Box 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Jeffrey Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861073
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Jeffrey Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861073
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1128 Royal Palm Beach Blvd Ste 155, Royal Palm Beach, FL, 33411, US
Principal Officer's Name Ana Magda Guillen
Principal Officer's Address 250 Catalonia Ave Ste 400, Coral Gables, FL, 33134, US
Website URL fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861073
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 1208 Bell Shoals Rd Ste A, Brandon, FL, 33511, US
Principal Officer's Name Anita E Manuel EA
Principal Officer's Address 44 Cocoanut Row Ste T-5, Palm Beach, FL, 33480, US
Website URL fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861073
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 222 N Belcher Road, Clearwater, FL, 33765, US
Principal Officer's Name John Bryan EA
Principal Officer's Address 222 N Belcher Road, Clearwater, FL, 33765, US
81-5389165 Corporation Unconditional Exemption PO BOX 3522, APOLLO BEACH, FL, 33572-1005 1985-07
In Care of Name % WRAY ABERCROMBIE TREAS
Group Exemption Number 8550
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 not deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name FSEA PALM BEACH CHAPTER INC

Form 990-N (e-Postcard)

Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 81-5389165
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 3522, Apollo Beach, FL, 33572, US
Principal Officer's Name Tamara Smith
Principal Officer's Address PO Box 3522, Apollo Beach, FL, 33572, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 81-5389165
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name William Beeson
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 81-5389165
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 3522, Apollo Beach, FL, 33572, US
Principal Officer's Name WILLIAM BEESON
Principal Officer's Address PO BOX 3522, Apollo Beach, FL, 33572, US
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 81-5389165
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 81-5389165
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 81-5389165
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 81-5389165
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 1041, Elfers, FL, 34680, US
Principal Officer's Name Karen Wiseman EA
Principal Officer's Address PO Box 1041, Elfers, FL, 34680, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 81-5389165
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 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
59-2861076 Corporation Unconditional Exemption PO BOX 3522, APOLLO BEACH, FL, 33572-1005 1985-07
In Care of Name % WRAY ABERCROMBIE TREAS
Group Exemption Number 8550
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 not deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name SPACE COAST CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861076
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 3522, Apollo Beach, FL, 33572, US
Principal Officer's Name Tamara Smith
Principal Officer's Address PO Box 3522, Apollo Beach, FL, 33572, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861076
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 3522, Apollo Beach, FL, 33572, US
Principal Officer's Name William Beeson
Principal Officer's Address PO Box 3522, Apollo Beach, FL, 33572, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861076
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Michelle Lonsway
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861076
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861076
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861076
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861076
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 1041, Elfers, FL, 34680, US
Principal Officer's Name Karen Wiseman EA
Principal Officer's Address PO Box 1041, Elfers, FL, 34680, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861076
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 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861076
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 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider EVP
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861076
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 PO Box 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider EVP
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861076
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 PO Box 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Jeffrey Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861076
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Jeffrey Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861076
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1128 Royal Palm Beach Blvd Ste 155, Royal Palm Beach, FL, 33411, US
Principal Officer's Name Ana Magda Guillen EA
Principal Officer's Address 250 Catalonia Ave Ste 400, Coral Gables, FL, 33134, US
Website URL fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861076
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 1208 Bell Shoals Rd Ste A, Brandon, FL, 33511, US
Principal Officer's Name Anita E Manuel
Principal Officer's Address 44 Cocoanut Row Ste T-5, Palm Beach, FL, 33480, US
Website URL fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861076
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 29605 US 19N Ste 260, Clearwater, FL, 33761, US
Principal Officer's Name Julia Rhoads EA
Principal Officer's Address 29605 US 19N Ste 260, Clearwater, FL, 33761, US
59-2861052 Corporation Unconditional Exemption PO BOX 3522, APOLLO BEACH, FL, 33572-1005 1985-07
In Care of Name % WRAY ABERCROMBIE TREAS
Group Exemption Number 8550
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 not deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name CAPITAL CITY CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861052
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 3522, Apollo Beach, FL, 33572, US
Principal Officer's Name Tamara Smith
Principal Officer's Address PO Box 3522, Apollo Beach, FL, 33572, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861052
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name William Beeson
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861052
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Michelle Lonsway
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861052
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861052
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861052
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861052
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 1041, Elfers, FL, 34680, US
Principal Officer's Name Karen Wiseman EA
Principal Officer's Address PO Box 1041, Elfers, FL, 34680, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861052
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 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861052
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 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider EVP
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861052
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 PO Box 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861052
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 PO Box 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Jeffrey Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861052
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 882084, Port St Lucie, FL, 34688, US
Principal Officer's Name Jeffrey Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34688, US
Website URL fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861052
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1128 Royal Palm Beach Blvd Ste 155, Royal Palm Beach, FL, 33411, US
Principal Officer's Name Ana Magda Guillen EA
Principal Officer's Address 250 Catalonia Ave Ste 400, Coral Gables, FL, 33134, US
Website URL fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861052
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 1208 Bell Shoals Rd Ste A, Brandon, FL, 33511, US
Principal Officer's Name Anita E Manuel EA
Principal Officer's Address 44 Coconut Row Ste T-5, Palm Beach, FL, 33480, US
Website URL fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861052
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 20090, Tallahassee, FL, 32316, US
Principal Officer's Name William Weidenbach EA
Principal Officer's Address PO box 20090, Tallahassee, FL, 32316, US
59-2861059 Corporation Unconditional Exemption PO BOX 3522, APOLLO BEACH, FL, 33572-1005 1985-07
In Care of Name % WRAY ABERCROMBIE TREAS
Group Exemption Number 8550
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 not deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name FIRST COAST CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861059
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 3522, Apollo Beach, FL, 33572, US
Principal Officer's Name Tamara Smith
Principal Officer's Address PO Box 3522, Apollo Beach, FL, 33572, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861059
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name William Beeson
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861059
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Michelle Lonsway
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861059
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861059
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861059
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861059
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 1041, Elfers, FL, 34680, US
Principal Officer's Name Karen Wiseman EA
Principal Officer's Address PO Box 1041, Elfers, FL, 34680, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861059
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 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861059
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 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider EVP
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861059
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 PO Box 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider EVP
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861059
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 PO Box 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Jeffrey Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861059
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Jeffrey Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861059
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1128 Royal Palm Beach Blvd Ste 155, Royal Palm Beach, FL, 33411, US
Principal Officer's Name Ana Magda Guillen EA
Principal Officer's Address 250 Catalonia Ave Ste 400, Coral Gables, FL, 33134, US
Website URL fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861059
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 1208 Bell Shoals Rd Ste A, Brandon, FL, 33511, US
Principal Officer's Name Anita E Manuel
Principal Officer's Address 44 Cocoanut Row Ste T-5, Palm Beach, FL, 33480, US
Website URL fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861059
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6028 Chester Ave Ste 205, Jacksonville, FL, 32217, US
Principal Officer's Name Dottie Bush EA
Principal Officer's Address 6028 Chester Ave Ste 205, Jacksonville, FL, 32217, US
59-2861070 Corporation Unconditional Exemption PO BOX 3522, APOLLO BEACH, FL, 33572-1005 1985-07
In Care of Name % WRAY ABERCROMBIE TREAS
Group Exemption Number 8550
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 not deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name ORLANDO CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861070
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 3522, Apollo Beach, FL, 33572, US
Principal Officer's Name Tamara Smith
Principal Officer's Address PO Box 3522, Apollo Beach, FL, 33572, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861070
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 3522, Apollo Beach, FL, 33572, US
Principal Officer's Name William Beeson
Principal Officer's Address PO Box 3522, Apollo Beach, FL, 33572, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861070
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Michelle Lonsway
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861070
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861070
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861070
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861070
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 1041, Elfers, FL, 34680, US
Principal Officer's Name Karen Wiseman EA
Principal Officer's Address PO Box 1041, Elfers, FL, 34680, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861070
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 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861070
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 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider EVP
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861070
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 PO Box 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861070
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 PO Box 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Jeffrey Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861070
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1128 Royal Palm Beach Blvd Ste 155, Royal Palm Beach, FL, 33411, US
Principal Officer's Name Ana Magna Guillen EA
Principal Officer's Address 250 Catalonia Ave Ste 400, Coral Gables, FL, 33134, US
Website URL fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861070
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 1208 Bell Shoals Rd Ste A, Brandon, FL, 33511, US
Principal Officer's Name Anita E Manuel
Principal Officer's Address 44 Cocoanut Row Ste T-5, Palm Beach, FL, 33480, US
Website URL fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 59-2861070
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8600 Vesta Terrace, Orlando, FL, 32825, US
Principal Officer's Name Anne Halpin
Principal Officer's Address 8600 Vesta Terrace, Orlando, FL, 32825, US
82-3568481 Corporation Unconditional Exemption PO BOX 3522, APOLLO BEACH, FL, 33572-1005 1985-07
In Care of Name % WRAY ABERCROMBIE TREAS
Group Exemption Number 8550
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 not deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name TREASURE COAST CHAPTER FSEA

Form 990-N (e-Postcard)

Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 82-3568481
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 3522, Apollo Beach, FL, 33572, US
Principal Officer's Name Tamara Smith
Principal Officer's Address PO Box 3522, Apollo Beach, FL, 33572, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 82-3568481
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name William Beeson
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 82-3568481
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 3522, Apollo Beach, FL, 33572, US
Principal Officer's Name WILLIAM BEESON
Principal Officer's Address PO BOX 3522, Apollo Beach, FL, 33572, US
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 82-3568481
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 82-3568481
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 82-3568481
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 82-3568481
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 1041, Elfers, FL, 34680, US
Principal Officer's Name Karen Wiseman EA
Principal Officer's Address PO Box 1041, Elfers, FL, 34680, US
Website URL www.fseaonline.org
65-0018360 Corporation Unconditional Exemption PO BOX 3522, APOLLO BEACH, FL, 33572-1005 1985-07
In Care of Name % WRAY ABERCROMBIE TREAS
Group Exemption Number 8550
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 not deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name MANASOTA CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 65-0018360
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 3522, Apollo Beach, FL, 33572, US
Principal Officer's Name Tamara Smith
Principal Officer's Address PO Box 3522, Apollo Beach, FL, 33572, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 65-0018360
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name William Beeson
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 65-0018360
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Michelle Lonsway
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 65-0018360
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 65-0018360
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 65-0018360
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 65-0018360
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 1041, Elfers, FL, 34680, US
Principal Officer's Name Karen Wiseman EA
Principal Officer's Address PO Box 1041, Elfers, FL, 34680, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 65-0018360
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 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 65-0018360
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 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider EVP
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 65-0018360
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 PO Box 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 65-0018360
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 PO Box 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Jeffrey Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 65-0018360
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Jeffrey Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 65-0018360
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1128 Royal Palm Beach Blvd Ste 155, Royal Palm Beach, FL, 33411, US
Principal Officer's Name Ana Magda Guillen EA
Principal Officer's Address 250 Catalonia Ave Ste 400, Coral Gables, FL, 33134, US
Website URL fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 65-0018360
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 1208 Bell Shoals Rd Ste A, Brandon, FL, 33511, US
Principal Officer's Name Anita E Manuel EA
Principal Officer's Address 44 Cocoanut Row Ste T-5, Palm Beach, FL, 33480, US
Website URL fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 65-0018360
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3639 Cortez Rd W Ste 250, Bradenton, FL, 34210, US
Principal Officer's Name Shirley La Penna EA
Principal Officer's Address 3639 Cortez Rd W Ste 250, Bradenton, FL, 34210, US
91-2044273 Corporation Unconditional Exemption PO BOX 3522, APOLLO BEACH, FL, 33572-1005 1985-07
In Care of Name % JAMES KISTLER EVP
Group Exemption Number 8550
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 not deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name CENTRAL FLA RIDGE CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 91-2044273
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 3522, Apollo Beach, FL, 33572, US
Principal Officer's Name Tamara Smith
Principal Officer's Address PO Box 3522, Apollo Beach, FL, 33572, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 91-2044273
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name William Beeson
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 91-2044273
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Michelle Lonsway
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 91-2044273
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 91-2044273
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 91-2044273
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 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Principal Officer's Name Wray Abercrombie
Principal Officer's Address 16115 SW 117th Ave Suite 24, Miami, FL, 33177, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 91-2044273
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 1041, Elfers, FL, 34680, US
Principal Officer's Name Karen Wiseman EA
Principal Officer's Address PO Box 1041, Elfers, FL, 34680, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 91-2044273
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 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 91-2044273
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 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider EVP
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 91-2044273
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 PO Box 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Ali Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 91-2044273
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 PO Box 882084, Port St Lucie, FL, 34988, US
Principal Officer's Name Jeffrey Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34988, US
Website URL www.fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 91-2044273
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 882084, Port St Lucie, FL, 34688, US
Principal Officer's Name Jeffrey Schneider
Principal Officer's Address PO Box 882084, Port St Lucie, FL, 34688, US
Website URL fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 91-2044273
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1128 Royal Palm Beach Blvd STe 155, Royal Palm Beach, FL, 33411, US
Principal Officer's Name Ana Magda Guillen EA
Principal Officer's Address 250 Caralonia Ave Ste 400, Coral Gables, FL, 33134, US
Website URL fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 91-2044273
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 1208 Bell Shoals Rd Ste A, Brandon, FL, 33511, US
Principal Officer's Name Anita E Manuel
Principal Officer's Address 44 Cocoanut Row Ste T-5, Palm Beach, FL, 33480, US
Website URL fseaonline.org
Organization Name FLORIDA SOCIETY OF ENROLLED AGENTS
EIN 91-2044273
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 314 Avenue E SW, Winter Haven, FL, 33880, US
Principal Officer's Name Karin Nelson EA
Principal Officer's Address 314 Avenue E SW, Winter Haven, FL, 33880, US

Date of last update: 03 Mar 2025

Sources: Florida Department of State