Search icon

LEAGUE OF UNITED LATIN AMERICAN CITIZENS, INC. - Florida Company Profile

Company Details

Entity Name: LEAGUE OF UNITED LATIN AMERICAN CITIZENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Aug 1979 (46 years ago)
Date of dissolution: 01 Nov 1985 (39 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 01 Nov 1985 (39 years ago)
Document Number: 748635
FEI/EIN Number 000000000

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

Address: 12631 S.W. 10TH TERRACE, MIAMI, FL, 33184
Mail Address: 12631 S.W. 10TH TERRACE, MIAMI, FL, 33184
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONAZALES, ANA Vice President 1550 W 44 PL APT F006, HIALEAH,FL 00000
TOSCA, ADALBERTO D President 3402 W ELLICOTT, TAMPA, FLORIDA 33614
BENITEZ, JOSE J Treasurer 8521 CHINABERRY DRIVE, TAMPA, FLORIDA 33617
RODOLFO, SAUECEDO Secretary 6003 W KNOW ST, TAMPA,FL 00000
FERNANDEZ, RALPH Secretary 625 TWIGGS STREET, TAMPA, FLORIDA 33602
TOSCA, ADALBERTO D Agent 3402 W ELLICOTT, 33614

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1985-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 1983-06-01 3402 W ELLICOTT, TAMPA, FL, 33614 -

Court Cases

Title Case Number Docket Date Status
Floridians Against Increased Rates, Inc., Appellant(s) v. Gary F. Clark, etc., et al., Appellee(s) SC2021-1761 2021-12-28 Closed
Classification Mandatory Review - Notice of Appeal - Public Service Commission
Court Supreme Court of Florida
Originating Court Administrative Agency
PSC-2021-0446A-S-EI

Parties

Name FLORIDIANS AGAINST INCREASED RATES, INC.
Role Appellant
Status Active
Representations John Thomas LaVia, III, Robert Scheffel Wright
Name THE CLEO INSTITUTE INC.
Role Appellee
Status Active
Representations William C. Garner
Name Florida Internet & Television Association, Inc.
Role Appellee
Status Active
Representations Floyd R. Self
Name DANIEL LARSON, LLC
Role Appellee
Status Active
Representations Nathan A. Skop
Name Alexandria Larson
Role Appellee
Status Active
Name Southern Alliance For Clean Energy
Role Appellee
Status Active
Representations George S. Cavros
Name LEAGUE OF UNITED LATIN AMERICAN CITIZENS, INC.
Role Appellee
Status Active
Name WALMART INC.
Role Appellee
Status Active
Representations Stephanie U. Eaton
Name Florida Industrial Power Users Group
Role Appellee
Status Active
Representations Karen A. Putnal, Jon C. Moyle, Jr.
Name ENVIRONMENTAL CONFEDERATION OF SOUTHWEST FLORIDA, INC.
Role Appellee
Status Active
Name VOTE SOLAR, INC.
Role Appellee
Status Active
Name FLORIDA RISING, INC.
Role Appellee
Status Active
Representations Ms. Christina I. Reichert, Bradley I. Marshall, Jordan A. Luebkemann
Name Art Graham
Role Appellee
Status Active
Name Federal Executive Agencies
Role Appellee
Status Active
Name Gabriella Passidomo
Role Appellee
Status Active
Name Florida Public Service Commission
Role Appellee
Status Active
Representations Jennifer S. Crawford, Bianca Yva Faustin Lherisson, Samantha M. Cibula, Suzanne Smith Brownless, Douglas D. Sunshine
Name FLORIDA RETAIL FEDERATION, INC.
Role Appellee
Status Active
Name Mike La Rosa
Role Appellee
Status Active
Name Andrew Giles Fay
Role Appellee
Status Active
Name Office of Public Counsel
Role Appellee
Status Active
Representations Patricia A. Christensen, Anastacia E. Pirrello, Charles J. Rehwinkel, Richard E. Gentry
Name Gary F. Clark
Role Appellee
Status Active
Name Hon. Adam J. Teitzman
Role Lower Tribunal Clerk
Status Active
Name Florida Power and Light Company
Role Appellee
Status Active
Representations Joel Thomas Baker, Pascual A. Oliu, Kenneth A. Hoffman, María José Moncada, Daniel E. Nordby, Russell Arther Badders, Kenneth M. Rubin, Amber Stoner Nunnally, Jason B. Gonzalez, John T. Burnett, Stuart H. Singer, R. Wade Litchfield

Docket Entries

Docket Date 2023-10-26
Type Record
Subtype Exhibits Returned
Description Exhibits Returned to PSC (6 discs)
Docket Date 2023-10-20
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2023-01-17
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2022-12-21
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above cases are hereby scheduled for oral argument at 9:00 a.m., Wednesday, February 8, 2023. A maximum of twenty minutes to the side is allowed for the argument as consolidated, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2022-09-06
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, and Environmental Confederation of Southwest Florida, Inc.'s Request for Oral Argument
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2022-09-06
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2022-07-27
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, Environmental Confederation of Southwest Florida, Inc.'s, & Floridians Against Increased Rates, Inc.'s, Joint Unopposed Motion for Extension of Time and Enlargement of Word Limits is granted and petitioner is allowed to and including September 6, 2022, in which to serve the reply brief on the merits which does not exceed 7,000 words. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2022-07-22
Type Brief
Subtype Answer-Merit (Amended)
Description ANSWER AMD BRIEF-MERITS ~ Amended Answer Brief of Florida Power & Light Company
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2022-07-22
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ Appellee Florida Power & Light Company's Unopposed Motion to File Amended Answer Brief
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2022-07-21
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, Environmental Confederation of Southwest Florida, Inc.'s, & Floridians Against Increased Rates, Inc.'s, Joint Unopposed Motion for Extension of Time and Enlargement of Word Limits
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2022-07-20
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Appellee The Florida Public Service Commission
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2022-07-14
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2022-04-20
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Appellee's Unopposed Motion for Extension of Time and Enlargement of Word Limits
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2022-04-14
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Large supplemental record placed on T drive.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2022-04-06
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief on the Merits of Floridians Against Increased Rates, Inc.
On Behalf Of Floridians Against Increased Rates, Inc.
View View File
Docket Date 2022-04-06
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Floridians Against Increased Rates, Inc.'s Request for Oral Argument
On Behalf Of Floridians Against Increased Rates, Inc.
View View File
Docket Date 2022-03-30
Type Order
Subtype Record Supplementation GR (Misc)
Description ORDER-RECORD SUPPLEMENTATION GR (MISC) ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, and Environmental Confederation of Southwest Florida, Inc.'s Unopposed Motion to Supplement the Record on Appeal is granted, and the Florida Public Service Commission is hereby directed to supplement the record with portions of admitted exhibits 391-396, 412, 416, 422, 424-426, 429, 435-438, 441, 443, 445, 449-450, 452-453, 455, 461, 470, 472, 475, and 477.
View View File
Docket Date 2022-03-28
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, and Environmental Confederation of Southwest Florida, Inc.'s Unopposed Motion to Supplement the Record on Appeal
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2022-03-11
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT ~ Large record on appeal placed on T drive.
On Behalf Of Hon. Adam J. Teitzman
Docket Date 2022-03-08
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance
On Behalf Of Florida Public Service Commission
View View File
Docket Date 2022-03-07
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance of Counsel for Appellee Florida Power & Light Company
On Behalf Of Florida Power and Light Company
View View File
Docket Date 2022-02-22
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ Floridians Against Increased Rates, Inc's Unopposed Motion to Consolidate Appeals (With Case No. SC22-12)
On Behalf Of Floridians Against Increased Rates, Inc.
View View File
Docket Date 2021-12-30
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-12-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Floridians Against Increased Rates, Inc.
View View File
Docket Date 2021-12-29
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File
Docket Date 2021-12-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2021-12-28
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (PSC)
On Behalf Of Floridians Against Increased Rates, Inc.
View View File
Docket Date 2021-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-28
Type Disposition
Subtype Remanded
Description FSC-OPINION: Accordingly, we remand this matter to the Commission for further proceedings consistent with our decision, including, if the Commission shall determine that the settlement agreement is in the public interest and fixes fair, just, and reasonable rates in light of the statutory factors, a consideration of the parties' main disagreements reflected in the record. From the order we have, we cannot conclude that the Commission exercised its discretion in accordance with the standards that the Legislature has provided. See Int'l Truck & Engine Corp. v. Cap. Truck, Inc., 872 So. 2d 372, 374 (Fla. 1st DCA 2004) ("An agency action that is arbitrary stands outside the range of discretion delegated to the agency for purposes of review under section 120.68."); § 120.68(7)(e) (allowing for remand when an agency's exercise of discretion, among other things, was "[o]utside the range of discretion delegated to the agency by law" or "[o]therwise in violation of a constitutional or statutory provision"). Subject to any statutory requirements, the form of the proceedings on remand will be up to the Commission, including the decision whether to allow the parties to present additional evidence. It is so ordered.
View View File
Docket Date 2022-07-25
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Appellee Florida Power & Light Company's Unopposed Motion to File Amended Answer Brief is granted and said amended brief was filed with this Court on July 22, 2022. The Answer Brief of Florida Power & Light filed with this Court on July 20, 2022, is hereby stricken.
View View File
Docket Date 2022-04-25
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellees' Unopposed Motion for Extension of Time and Enlargement of Word Limits is hereby granted. Appellees are allowed to and including July 20, 2022, in which to serve the answer briefs on the merits which do not exceed 20,000 words in length. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-03-04
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, and Environmental Confederation of Southwest Florida, Inc.'s Unopposed Motion for Clarification, or, in the Alternative, Motion for Extension of Time to File Initial Brief is granted and appellants are allowed to and including April 6, 2022, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-03-04
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Florida Rising, Inc.'s, LULAC Florida Educational Fund, Inc.'s, and Environmental Confederation of Southwest Florida, Inc.'s Unopposed Motion for Clarification, or, in the Alternative, Motion for Extension of Time to File Initial Brief
On Behalf Of Florida Rising, Inc.
View View File
Docket Date 2022-03-01
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Floridians Against Increased Rates, Inc.'s motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC21-1761 only.
View View File
Docket Date 2022-02-23
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including April 6, 2022, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-0511408 Association Unconditional Exemption 2722 W LOUISIANA AVE, TAMPA, FL, 33614-6825 1968-02
In Care of Name % DELMA RODRIGUEZ
Group Exemption Number 1548
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Literary Organization, Social Welfare Organization, Agricultural Organization, Labor Organization, Board of Trade, Chamber of Commerce, 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., Mutual Cooperative Telephone Co., 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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 7082 SOUTH COUNTY LULAC COUNCIL

Form 990-N (e-Postcard)

Organization Name LEAGUE OF UNITED LATIN AMERICAN CITIZENS
EIN 46-0511408
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2722 W Louisiana Avenue, Tampa, FL, 33614, US
Principal Officer's Name Delma Rodriguez
Principal Officer's Address 2722 W Louisiana Avenue, Tampa, FL, 33614, US
Organization Name LEAGUE OF UNITED LATIN AMERICAN CITIZENS
EIN 46-0511408
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2722 W LOUISIANA AVE, TAMPA, FL, 33614, US
Principal Officer's Name Delma Rodriguez
Principal Officer's Address 2722 W LOUISIANA AVE, TAMPA, FL, 33614, US
Website URL Florida Voter Connection
Organization Name LEAGUE OF UNITED LATIN AMERICAN CITIZENS
EIN 46-0511408
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2722 West Louisiana Avenue, Tampa, FL, 33614, US
Principal Officer's Name Delma Rodriguez
Principal Officer's Address 2722 West Louisiana Avenue, Tampa, FL, 33614, US
Website URL Florida Voter Connection
Organization Name LEAGUE OF UNITED LATIN AMERICAN CITIZENS
EIN 46-0511408
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16119 Sagebrush Road, Tampa, FL, 33618, US
Principal Officer's Name William Guerra
Principal Officer's Address 16119 Sagebrush Road, Tampa, FL, 33618, US
Website URL paybill@yahoo.com
Organization Name LEAGUE OF UNITED LATIN AMERICAN CITIZENS
EIN 46-0511408
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16119 Sagebrush Rd, Tampa, FL, 33618, US
Principal Officer's Name William Guerra
Principal Officer's Address 16119 Sagebrush Rd, Tampa, FL, 33618, US
Website URL na
Organization Name LEAGUE OF UNITED LATIN AMERICAN CITIZENS
EIN 46-0511408
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6402 OLYMPIA AVE, TAMPA, FL, 33634, US
Principal Officer's Name MARILYN WADLEY
Principal Officer's Address 6402 OLYMPIA AVE, TAMPA, FL, 33634, US
Organization Name LEAGUE OF UNITED LATIN AMERICAN CITIZENS
EIN 46-0511408
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6402 OLYMPIA AVE, TAMPA, FL, 33634, US
Principal Officer's Name MARILYN WADLEY
Principal Officer's Address 6402 OLYMPIA AVE, TAMPA, FL, 33634, US
Organization Name LEAGUE OF UNITED LATIN AMERICAN CITIZENS
EIN 46-0511408
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6402 OLYMPIA AVE, TAMPA, FL, 33634, US
Principal Officer's Name MARILYN WADLEY
Principal Officer's Address 6402 OLYMPIA AVE, TAMPA, FL, 33634, US
Organization Name LEAGUE OF UNITED LATIN AMERICAN CITIZENS
EIN 46-0511408
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6402 OLYMPIA AVE, TAMPA, FL, 33634, US
Principal Officer's Name MARILYN WADLEY
Principal Officer's Address 6402 OLYMPIA AVE, TAMPA, FL, 33634, US
Organization Name LEAGUE OF UNITED LATIN AMERICAN CITIZENS
EIN 46-0511408
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6402 Olympia Ave, Tampa, FL, 33634, US
Principal Officer's Name Marilyn Wadley
Principal Officer's Address 6402 Olympia Ave, Tampa, FL, 33634, US
Organization Name LEAGUE OF UNITED LATIN AMERICAN CITIZENS
EIN 46-0511408
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6402 Olympia Ave, Tampa, FL, 33634, US
Principal Officer's Name Marilyn Wadley
Principal Officer's Address 6402 Olympia Ave, Tampa, FL, 33634, US
Organization Name LEAGUE OF UNITED LATIN AMERICAN CITIZENS
EIN 46-0511408
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6402 OLYMPIA AVE, TAMPA, FL, 33634, US
Principal Officer's Name MARILYN WADLEY
Principal Officer's Address 6402 OLYMPIA AVE, TAMPA, FL, 33634, US
Organization Name LEAGUE OF UNITED LATIN AMERICAN CITIZENS
EIN 46-0511408
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6402 Olympia Ave, Tampa, FL, 33634, US
Principal Officer's Name Marilyn Wadley
Principal Officer's Address 6402 Olympia Ave, Tampa, FL, 33634, US
Organization Name LEAGUE OF UNITED LATIN AMERICAN CITIZENS
EIN 46-0511408
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6402 OLYMPIA AVE, TAMPA, FL, 33634, US
Principal Officer's Name MARILYN WADLEY
Principal Officer's Address 6402 OLYMPIA AVE, TAMPA, FL, 33634, US
59-3555478 Association Unconditional Exemption 1400 BYRAM DR, CLEARWATER, FL, 33755-1504 1968-02
In Care of Name % DELMA RODRIGUEZ
Group Exemption Number 1548
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Literary Organization, Social Welfare Organization, Agricultural Organization, Labor Organization, Board of Trade, Chamber of Commerce, 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., Mutual Cooperative Telephone Co., 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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
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 7069 NORTH TAMPA BAY COUNCIL

Form 990-N (e-Postcard)

Organization Name LEAGUE OF UNITED LATIN AMERICAN CITIZENS
EIN 59-3555478
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 1400 Byram Dr, Clearwater, FL, 33755, US
Principal Officer's Name Eliseo Santana Jr
Principal Officer's Address 1400 Byram Dr, Clearwater, FL, 33755, US
Organization Name LEAGUE OF UNITED LATIN AMERICAN CITIZENS
EIN 59-3555478
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 1400 Byram Dr, Clearwater, FL, 33755, US
Principal Officer's Name Eliseo Santana Jr
Principal Officer's Address 1400 Byram Dr, Clearwater, FL, 33755, US
Organization Name LEAGUE OF UNITED LATIN AMERICAN CITIZENS
EIN 59-3555478
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 1400 Byram Dr, Clearwater, FL, 33755, US
Principal Officer's Name Eliseo Santana Jr
Principal Officer's Address 1400 Byram Dr, Clearwater, FL, 33755, US
Website URL -LULAC Pinellas
Organization Name LEAGUE OF UNITED LATIN AMERICAN CITIZENS
EIN 59-3555478
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 1400 Byram Dr, Clearwater, FL, 33755, US
Principal Officer's Name Eliseo Santana Jr
Principal Officer's Address 1400 Byram Dr, Clearwater, FL, 33755, US
Website URL LULAC Pinellas
Organization Name LEAGUE OF UNITED LATIN AMERICAN CITIZENS
EIN 59-3555478
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 1400 Bryan Drive, Clearwater, FL, 33755, US
Principal Officer's Name Eliseo Santana
Principal Officer's Address 1400 Bryan Drive, Clearwater, FL, 33755, US
Organization Name LEAGUE OF UNITED LATIN AMERICAN CITIZENS
EIN 59-3555478
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 2722 West Louisiana Avenue, Tampa, FL, 33614, US
Principal Officer's Name Delma Rodriguez
Principal Officer's Address 2722 West Louisiana Avenue, Tampa, FL, 33614, US
Organization Name LEAGUE OF UNITED LATIN AMERICAN CITIZENS
EIN 59-3555478
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 2722 West Louisiana Avenue, Tampa, FL, 33614, US
Principal Officer's Name Delma Roddriguez
Principal Officer's Address 2722 West Louisiana Avenue, Tampa, FL, 33614, US
Organization Name LEAGUE OF UNITED LATIN AMERICAN CITIZENS
EIN 59-3555478
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 2722 West Louisiana Avenue, Tampa, FL, 33614, US
Principal Officer's Name Delma Rodriguez
Principal Officer's Address 2722 West Louisiana Avenue, Tampa, FL, 33614, US
Website URL lulacflorida.com
Organization Name LEAGUE OF UNITED LATIN AMERICAN CITIZENS
EIN 59-3555478
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 2722 West Louisiana Avenue, Tampa, FL, 33614, US
Principal Officer's Name Delma Rodriguez
Principal Officer's Address 2722 West Louisiana Avenue, Tampa, FL, 33614, US
Organization Name LEAGUE OF UNITED LATIN AMERICAN CITIZENS
EIN 59-3555478
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 2722 West Louisiana Avenue, Tampa, FL, 33614, US
Principal Officer's Name Delma Rodriguez
Principal Officer's Address 2722 West Louisiana Avenue, Tampa, FL, 33614, US
Organization Name LEAGUE OF UNITED LATIN AMERICAN CITIZENS
EIN 59-3555478
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 2722 West Louisiana Avenue, Tampa, FL, 33614, US
Principal Officer's Name Delma Rodriguez
Principal Officer's Address 2722 West Louisiana Avenue, Tampa, FL, 33614, US
Organization Name LEAGUE OF UNITED LATIN AMERICAN CITIZENS
EIN 59-3555478
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 2722 West Louisiana Avenue, Tampa, FL, 33614, US
Principal Officer's Name Delma Rodriguez
Principal Officer's Address 2722 Louisiana Avenue West, Tampa, FL, 336146825, US
Organization Name LEAGUE OF UNITED LATIN AMERICAN CITIZENS
EIN 59-3555478
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 5012 Umber Way N, Tampa, FL, 33624, US
Principal Officer's Name Delma Rodriguez
Principal Officer's Address 2722 Louisiana St, Tampa, FL, 33609, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State