Search icon

GULFCOAST LEGAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GULFCOAST LEGAL SERVICES, 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: 24 Oct 1978 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2016 (8 years ago)
Document Number: 744694
FEI/EIN Number 591882749

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

Address: 501 FIRST AVE N STE 420, ST. PETERSBURG, FL, 33701, US
Mail Address: 501 FIRST AVE N STE 420, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
403(B) THRIFT PLAN FOR EMPLOYEES OF GULFCOAST LEGAL SERVICES, INC. 2023 591882749 2024-06-20 GULFCOAST LEGAL SERVICES, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541190
Sponsor’s telephone number 7278210726
Plan sponsor’s address 501 1ST AVE N STE 420, SAINT PETERSBURG, FL, 337013714

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing TARA MEYER
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN FOR EMPLOYEES OF GULFCOAST LEGAL SERVICES, INC. 2022 591882749 2023-09-12 GULFCOAST LEGAL SERVICES, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541190
Sponsor’s telephone number 7278210726
Plan sponsor’s address 501 1ST AVE N STE 420, SAINT PETERSBURG, FL, 337013714

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing TARA MEYER
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF GULFCOAST LEGAL SERVICES, INC. 2021 591882749 2022-07-14 GULFCOAST LEGAL SERVICES, INC. 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541190
Sponsor’s telephone number 7278210726
Plan sponsor’s address 501 1ST AVE N STE 420, SAINT PETERSBURG, FL, 337013714

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing TARA MEYER
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF GULFCOAST LEGAL SERVICES, INC. 2020 591882749 2021-03-24 GULFCOAST LEGAL SERVICES, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541190
Sponsor’s telephone number 7278210726
Plan sponsor’s address 501 1ST AVE N STE 420, SAINT PETERSBURG, FL, 337013714

Signature of

Role Plan administrator
Date 2021-03-24
Name of individual signing TARA MEYER
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF GULFCOAST LEGAL SERVICES, INC. 2020 591882749 2021-03-19 GULFCOAST LEGAL SERVICES, INC. 56
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541190
Sponsor’s telephone number 7278210726
Plan sponsor’s address 501 1ST AVE N STE 420, SAINT PETERSBURG, FL, 337013714

Signature of

Role Plan administrator
Date 2021-03-19
Name of individual signing TARA MEYER
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF GULFCOAST LEGAL SERVICES, INC. 2019 591882749 2020-07-07 GULFCOAST LEGAL SERVICES, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541190
Sponsor’s telephone number 7278210726
Plan sponsor’s address 501 1ST AVE N STE 420, SAINT PETERSBURG, FL, 337013714

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing TARA MEYER
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF GULFCOAST LEGAL SERVICES, INC. 2018 591882749 2019-07-30 GULFCOAST LEGAL SERVICES, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541190
Sponsor’s telephone number 7278210726
Plan sponsor’s address 501 1ST AVE N STE 420, SAINT PETERSBURG, FL, 337013714

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing TARA MEYER
Valid signature Filed with authorized/valid electronic signature
403 B THRIFT PLAN OF GULFCOAST LEGAL SERVICES INC 2017 591882749 2018-07-26 GULFCOAST LEGAL SERVICES INC 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541190
Sponsor’s telephone number 7278210726
Plan sponsor’s address 501 1ST AVE N STE 420, SAINT PETERSBURG, FL, 337013714

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing TAMMY GREER
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF GULFCOAST LEGAL SERVICES, INC. 2016 591882749 2017-07-21 GULFCOAST LEGAL SERVICES, INC. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541190
Sponsor’s telephone number 7278210726
Plan sponsor’s address 501 1ST AVE N STE 420, SAINT PETERSBURG, FL, 337013714

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing TAMMY GREER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-21
Name of individual signing TAMMY GREER
Valid signature Filed with authorized/valid electronic signature
403 (B) THRIFT PLAN OF GULFCAOST LEGAL SERVICES, I INC 2015 591882749 2016-12-30 GULFCOAST LEGAL SERVICES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541190
Sponsor’s telephone number 7278210726
Plan sponsor’s address 501 1ST AVE N STE 420, SAINT PETERSBURG, FL, 337013714

Signature of

Role Plan administrator
Date 2016-12-30
Name of individual signing TAMMY GREER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-12-30
Name of individual signing TAMMY GREER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Miller Jason M Imme 1401 8th Ave W, Bradenton, FL, 34205
Sorrell Ben Chairman 1858 Ringling Boulevard, Sarasota, FL, 34236
Corinis Jennifer W Vice President 101 East Kennedy Blvd, Tampa, FL, 33602
Kennedy Richard Treasurer 4040 W. Boy Scout Blvd, Tampa, FL, 33607
Winters Elise K Secretary 1006 Drew Street, Clearwter, FL, 33755
Prichard Theresa M Chief Executive Officer 501 FIRST AVE N, ST. PETERSBURG, FL, 33701
Winters Elise K Agent 1006 DREW ST, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-07-16 Winters, Elise K -
AMENDMENT 2016-12-06 - -
REGISTERED AGENT ADDRESS CHANGED 2016-12-06 1006 DREW ST, CLEARWATER, FL 33755 -
AMENDED AND RESTATEDARTICLES 2016-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-08 501 FIRST AVE N STE 420, ST. PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2014-12-08 501 FIRST AVE N STE 420, ST. PETERSBURG, FL 33701 -

Court Cases

Title Case Number Docket Date Status
In Re: Amendments to Florida Rule of Criminal Procedure 3.116 SC2023-0803 2023-06-01 Closed
Classification Original Proceedings - Rules - Amendment to Rules - Criminal
Court Supreme Court of Florida

Parties

Name Amendments to the Florida Rules of Criminal Procedure
Role Petitioner
Status Active
Representations Joshua E. Doyle, Michael Alton Hodges
Name Rule 3.116
Role Petitioner
Status Active
Name Use of Communication Technology
Role Petitioner
Status Active
Name George Peter Pavlidakey, Jr.
Role Commenter
Status Active
Name Andrew Jacob Pouget
Role Commenter
Status Active
Name Anthony Gerald Ryan
Role Commenter
Status Active
Name L. Derek Byrd
Role Commenter
Status Active
Name Robert Scott Reiff
Role Commenter
Status Active
Name Ryan Thomas Cox
Role Commenter
Status Active
Name David Moss Edelstein
Role Commenter
Status Active
Name Elizabeth Jelinek Loeffler
Role Commenter
Status Active
Name AnneMarie Rose Rizzo
Role Commenter
Status Active
Name Darren Mark Finebloom
Role Commenter
Status Active
Name Lewis Lee Lockett
Role Commenter
Status Active
Name Jason Hal Haber
Role Commenter
Status Active
Name Stephen Corrigan Higgins
Role Commenter
Status Active
Name David Ashley Haenel
Role Commenter
Status Active
Name Frank Quintero, Jr.
Role Commenter
Status Active
Name Hillary Leigh Ellis
Role Commenter
Status Active
Name Ramon de la Cabada
Role Commenter
Status Active
Name Patrick J. Grozinger
Role Commenter
Status Active
Name Florida Association for Women Lawyers - Miami-Dade Chapter
Role Commenter
Status Active
Representations Amber Brooke Kornreich, Jessica Duque, Liana Rose Matthews
Name Sergio Cruz
Role Commenter
Status Active
Name Shpresa Idrizi
Role Commenter
Status Active
Name Seth Mark Shapiro
Role Commenter
Status Active
Name Melinda A. Morris
Role Commenter
Status Active
Name Kali de Vlaming
Role Commenter
Status Active
Name Adam Chrzan
Role Commenter
Status Active
Name Clementine Luccia Conde
Role Commenter
Status Active
Name Joseph Bodiford
Role Commenter
Status Active
Name Jason B. Blank
Role Commenter
Status Active
Name H. Scott Fingerhut
Role Commenter
Status Active
Name Benedict P. Kuehne
Role Commenter
Status Active
Name WARREN LINDSEY, INC.
Role Commenter
Status Active
Name David B. Rothman
Role Commenter
Status Active
Name Harvey Joel Sepler
Role Commenter
Status Active
Name Hon. Samantha Lee Ward
Role Commenter
Status Active
Name Susan Odzer Hugentugler
Role Commenter
Status Active
Name Sheryl Joyce Lowenthal
Role Commenter
Status Active
Name Martin P. McDonnell
Role Commenter
Status Active
Name Joel Michael Silvershein
Role Commenter
Status Active
Name George Euripedes Tragos
Role Commenter
Status Active
Name Jennifer Mary Zedalis
Role Commenter
Status Active
Name Brent Del Gaizo
Role Commenter
Status Active
Name Matthew Patrick Meyers
Role Commenter
Status Active
Name Richard Francis Della Fera
Role Commenter
Status Active
Name Brett Michael Schwartz
Role Commenter
Status Active
Name Andre Alexander Rouviere
Role Commenter
Status Active
Name Andrew Matthew Coffey
Role Commenter
Status Active
Name Brian Lee Tannebaum
Role Commenter
Status Active
Name Luke Newman
Role Commenter
Status Active
Name Adam Jared Komisar
Role Commenter
Status Active
Name FLORIDA JUSTICE CENTER, INC.
Role Commenter
Status Active
Representations Alex John Saiz
Name Sabrina Vora-Puglisi
Role Commenter
Status Active
Name Jude Michael Faccidomo
Role Commenter
Status Active
Name Howard L Dimmig, II
Role Commenter
Status Active
Name Robert C. Josefsberg
Role Commenter
Status Active
Name Maribeth L. Wetzel
Role Commenter
Status Active
Name Tad Allen Yates
Role Commenter
Status Active
Name The National Center for Victims of Crime
Role Commenter
Status Active
Representations Edward Steven Schwartz
Name Harold Fernandez Pryor, Jr.
Role Commenter
Status Active
Name Ida Eskamani
Role Commenter
Status Active
Name David Lee Redfearn
Role Commenter
Status Active
Name Daniel Tibbitt
Role Commenter
Status Active
Name FLORIDA ASSOCIATION OF CRIMINAL DEFENSE LAWYERS, INC.
Role Commenter
Status Active
Representations Jason Hendly Cromey
Name BROWARD ASSOCIATION OF CRIMINAL DEFENSE LAWYERS, INC.
Role Commenter
Status Active
Representations John Stephen Hager, Todd Alan Onore
Name AMERICANS FOR IMMIGRANT JUSTICE, INC.
Role Commenter
Status Active
Representations Shalyn Nicole Fluharty
Name BREVARD COUNTY LEGAL AID, INC.
Role Commenter
Status Active
Representations Robert Laurance Johnson, Jr.
Name COAST TO COAST LEGAL AID OF SOUTH FLORIDA, INC.
Role Commenter
Status Active
Representations Lisa Gayle Goldberg, Mindy Elizabeth Jones
Name CUBAN AMERICAN BAR ASSOCIATION PRO BONO PROJECT, INC.
Role Commenter
Status Active
Representations Lesley Silverio Mendoza
Name Dade Legal Aid
Role Commenter
Status Active
Representations Karen Josefsberg Ladis
Name FLORIDA RURAL LEGAL SERVICES, INC.
Role Commenter
Status Active
Representations Jaffe Silcott Pickett
Name GULFCOAST LEGAL SERVICES, INC.
Role Commenter
Status Active
Representations Theresa Lynn Prichard
Name JACKSONVILLE AREA LEGAL AID, INC.
Role Commenter
Status Active
Representations James Anthony Kowalski, Jr.
Name Legal Aid Society of the Orange County Bar Association
Role Commenter
Status Active
Representations Bethanie Anjel Barber
Name LEGAL AID SOCIETY OF PALM BEACH COUNTY, INC.
Role Commenter
Status Active
Representations Robert A Bertisch
Name LEGAL SERVICES OF NORTH FLORIDA, INC.
Role Commenter
Status Active
Representations Leslie N Powell
Name Paul H. Zacks
Role Commenter
Status Active
Name Kathleen Hamilton
Role Commenter
Status Active
Name FLORIDA ASSOCIATION OF CRIMINAL DEFENSE LAWYERS MIAMI CHAPTER, INC.
Role Commenter
Status Active
Representations Dianne Elizabeth Caramés
Name Catholic Legal Services, Archdiocese of Miami
Role Commenter
Status Active
Representations Gracia M Cuzzi, Randolph Patrick McGrorty

Docket Entries

Docket Date 2024-06-07
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2024-05-09
Type Disposition
Subtype Decline
Description FSC-OPINION: Accordingly, Florida Rule of Criminal Procedure 3.116 is amended as set forth in the appendix to this opinion. New language is indicated by underscoring. The amendment becomes effective on July 1, 2024, at 12:01 a.m. It is so ordered.
View View File
Docket Date 2023-10-23
Type Order
Subtype No Req Sched (Misc)
Description The above case has been submitted to the Court without oral argument.
View View File
Docket Date 2023-09-29
Type Motion
Subtype Request-Oral Argument
Description Request to Participate in Oral Argument If Scheduled
On Behalf Of Howard L Dimmig, II
View View File
Docket Date 2023-09-26
Type Response
Subtype Response
Description Response to Comment
On Behalf Of Amendments to the Florida Rules of Criminal Procedure
View View File
Docket Date 2023-09-06
Type Response
Subtype Comments
Description State Attorney Harold F. Pryor's Comment in Support of Amendments to Florida Rule of Criminal Procedure 3.116
On Behalf Of Harold Fernandez Pryor, Jr.
View View File
Docket Date 2023-08-16
Type Response
Subtype Comments
Description Comment of Sergio Cruz, Esq.
On Behalf Of Sergio Cruz
View View File
Docket Date 2023-08-12
Type Response
Subtype Comments
Description Comment of Ramon de la Cabada
On Behalf Of Ramon de la Cabada
View View File
Docket Date 2023-09-05
Type Response
Subtype Comments
Description Comment in Support of the Florida Rules of Criminal Procedure Rules Committee's proposed change to Rules 3.116
On Behalf Of Florida Justice Center
View View File
Docket Date 2023-08-09
Type Response
Subtype Comments
Description Comments of Frank Quintero, Jr.
On Behalf Of Frank Quintero, Jr.
View View File
Docket Date 2023-08-30
Type Response
Subtype Comments (Amended)
Description Amended Comment of the Miami-Dade Florida Association for Women Lawyers
On Behalf Of Florida Association for Women Lawyers - Miami-Dade Chapter
View View File
Docket Date 2023-08-29
Type Response
Subtype Comments
Description Comment of Adam Chrzan, Esq.
On Behalf Of Adam Chrzan
View View File
Docket Date 2023-08-08
Type Response
Subtype Comments
Description Comment of L. Lee Lockett, Esq.
On Behalf Of Lewis Lee Lockett
View View File
Docket Date 2023-08-28
Type Response
Subtype Comments
Description Comment of Kali de Vlaming
On Behalf Of Kali de Vlaming
View View File
Docket Date 2023-09-01
Type Response
Subtype Comments
Description Comment of Andrew M. Coffey
On Behalf Of Andrew Matthew Coffey
View View File
Docket Date 2023-08-19
Type Response
Subtype Comments
Description Comment of Seth Shapiro, Esq.
On Behalf Of Seth Mark Shapiro
View View File
Docket Date 2023-08-18
Type Response
Subtype Comments (Amended)
Description Corrected comment of Anthony G. Ryan, Esquire (Amended)
On Behalf Of Anthony Gerald Ryan
View View File
Docket Date 2023-08-17
Type Response
Subtype Comments
Description Comment of Patrick John Grozinger
On Behalf Of Patrick J. Grozinger
View View File
Docket Date 2023-08-07
Type Response
Subtype Comments (Amended)
Description Comment of Robert S. Reiff, Esquire (Amended)
On Behalf Of Robert Scott Reiff
View View File
Docket Date 2023-07-06
Type Letter-Case
Subtype Bar News Publication Request
Description All comments must be filed with the Florida Supreme Court on or before September 5, 2023.
View View File
Docket Date 2023-08-03
Type Response
Subtype Comments
Description Comment of Andrew Pouget, Esq.
On Behalf Of Andrew Jacob Pouget
View View File
Docket Date 2023-06-02
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Rules
Description Letter-Case - Acknowledgment Letter-New Case-Rules
View View File
Docket Date 2023-07-06
Type Response
Subtype Comments
Description Analysis on Proposed Amendment to Fla. R. Crim. P. 3.116
On Behalf Of George Peter Pavlidakey, Jr.
View View File
Docket Date 2023-06-01
Type Petition
Subtype Petition Filed
Description Report of the Criminal Procedure Rules Committee
On Behalf Of Amendments to the Florida Rules of Criminal Procedure
View View File
Docket Date 2023-09-26
Type Motion
Subtype Request-Oral Argument
Description Criminal Procedure Rules Committee's Request for Oral Argument
On Behalf Of Amendments to the Florida Rules of Criminal Procedure
View View File
Docket Date 2023-09-04
Type Response
Subtype Comments
Description Luke Newman Comment
On Behalf Of Luke Newman
View View File
Docket Date 2023-08-31
Type Response
Subtype Comments
Description Comment of Andre Rouviere
On Behalf Of Andre Alexander Rouviere
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2020-02-26
AMENDED ANNUAL REPORT 2019-07-16
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-22
Off/Dir Resignation 2017-10-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
FL29B50-2015 Department of Housing and Urban Development 14.235 - SUPPORTIVE HOUSING PROGRAM 2011-08-26 - HOMELESS ASSISTANCE
Recipient GULFCOAST LEGAL SERVICES, INC
Recipient Name Raw GULFCOAST LEGAL SERVICES INC
Recipient UEI S5QPD59JP6W9
Recipient DUNS 151880432
Recipient Address 641 FIRST ST S, ST PETERSBURG, PINELLAS, FLORIDA, 33701-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
11LITC0035 Department of the Treasury 21.008 - LOW INCOME TAXPAYER CLINICS 2011-01-01 2011-12-31 LOW INCOME TAXPAYER CLINIC
Recipient GULFCOAST LEGAL SERVICES, INC
Recipient Name Raw GULF COAST LEGAL SERVICES INC
Recipient UEI S5QPD59JP6W9
Recipient DUNS 151880432
Recipient Address 641 FIRST STREET SOUTH, ST. PETERSBURG, PINELLAS, FLORIDA, 33701-5003, UNITED STATES
Obligated Amount 70000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10LITC035 Department of the Treasury 21.008 - LOW INCOME TAXPAYER CLINICS 2010-01-01 2010-12-31 LOW INCOME TAXPAYER CLINIC
Recipient GULFCOAST LEGAL SERVICES, INC
Recipient Name Raw GULF COAST LEGAL SERVICES
Recipient UEI S5QPD59JP6W9
Recipient DUNS 151880432
Recipient Address 641 FIRST STREET SOUTH, ST. PETERSBURG, LEON, FLORIDA, 33701-5003, UNITED STATES
Obligated Amount 74600.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09LITC042 Department of the Treasury 21.008 - LOW INCOME TAXPAYER CLINICS 2009-01-01 2009-12-31 LOW INCOME TAXPAYER CLINIC
Recipient GULFCOAST LEGAL SERVICES, INC
Recipient Name Raw GULF COAST LEGAL SERVICES
Recipient UEI S5QPD59JP6W9
Recipient DUNS 151880432
Recipient Address 641 FIRST STREET SOUTH, ST. PETERSBURG, LEON, FLORIDA, 33701-5003, UNITED STATES
Obligated Amount 67236.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2008WLAX0010 Department of Justice 16.524 - LEGAL ASSISTANCE FOR VICTIMS 2008-10-01 2010-09-30 DOMESTIC VIOLENCE VICTIMS CIVIL LEGAL ASSISTANCE PROJECT
Recipient GULFCOAST LEGAL SERVICES, INC
Recipient Name Raw GULFCOAST LEGAL SERVICES INC
Recipient UEI S5QPD59JP6W9
Recipient DUNS 151880432
Recipient Address 641 FIRST STREET SOUTH, WEBB'S CITY, PINELLAS, FLORIDA, 33701-5003, UNITED STATES
Obligated Amount 418070.00
Non-Federal Funding 131796.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1882749 Corporation Unconditional Exemption 501 1ST AVE N STE 420, ST PETERSBURG, FL, 33701-3714 1979-10
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-09
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 1505047
Income Amount 3403176
Form 990 Revenue Amount 3403176
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

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

Organization Name GULFCOAST LEGAL SERVICES INC
EIN 59-1882749
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name GULFCOAST LEGAL SERVICES INC
EIN 59-1882749
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name GULFCOAST LEGAL SERVICES INC
EIN 59-1882749
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name GULFCOAST LEGAL SERVICES INC
EIN 59-1882749
Tax Period 201809
Filing Type P
Return Type 990
File View File
Organization Name GULFCOAST LEGAL SERVICES INC
EIN 59-1882749
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name GULFCOAST LEGAL SERVICES INC
EIN 59-1882749
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name GULFCOAST LEGAL SERVICES INC
EIN 59-1882749
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name GULFCOAST LEGAL SERVICES INC
EIN 59-1882749
Tax Period 201512
Filing Type P
Return Type 990
File View File
Organization Name GULFCOAST LEGAL SERVICES INC
EIN 59-1882749
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2464517209 2020-04-16 0455 PPP 501 First Ave N, Saint Petersburg, FL, 33701-3726
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 463300
Loan Approval Amount (current) 463300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33701-3726
Project Congressional District FL-14
Number of Employees 41
NAICS code 541199
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 465914.79
Forgiveness Paid Date 2020-11-20
2201988509 2021-02-20 0455 PPS 501 1st Ave N, Saint Petersburg, FL, 33701-3726
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 282002
Loan Approval Amount (current) 282002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33701-3726
Project Congressional District FL-14
Number of Employees 41
NAICS code 541199
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 284551.61
Forgiveness Paid Date 2022-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State