Search icon

GULFCOAST YOUTH SOCCER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GULFCOAST YOUTH SOCCER ASSOCIATION, 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: 23 Jul 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Mar 1991 (34 years ago)
Document Number: 759297
FEI/EIN Number 592112267

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

Address: 1876 Lake Ave. SE STE A, Largo, FL, 33771, US
Mail Address: 1876 Lake Ave. SE STE A, Largo, FL, 33771, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RISTORCELLI, PETER Comp 6570 30th Ave. N, SAINT PETERSBURG, FL, 33710
SESSA JOHN Treasurer 1876 Lake Ave. SE STE A, Largo, FL, 33771
Piovano Alex Vice President 1876 Lake Ave. SE STE A, Largo, FL, 33771
Tibbits Laura Lee Secretary 1876 Lake Ave. SE STE A, Largo, FL, 33771
RISTORCELLI PETER J Agent 6570 30th Ave. N, SAINT PETERSBURG, FL, 33710
Smith Timothy President 1876 Lake Ave. SE STE A, Largo, FL, 33771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 1876 Lake Ave. SE STE A, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2022-04-20 1876 Lake Ave. SE STE A, Largo, FL 33771 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-24 6570 30th Ave. N, SAINT PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 1994-03-15 RISTORCELLI, PETER J -
AMENDMENT 1991-03-20 - -
REINSTATEMENT 1984-10-19 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2112267 Corporation Unconditional Exemption 1876 LAKE AVE SE, LARGO, FL, 33771-3799 1991-05
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

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

Form 990-N (e-Postcard)

Organization Name GULFCOAST YOUTH SOCCER ASSOCIATION
EIN 59-2112267
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1876 LAKE AVE SE, LARGO, FL, 337713799, US
Principal Officer's Name TIMOTHY SMITH
Principal Officer's Address 1876 LAKE AVE SE STE A, LARGO, FL, 337713799, US
Organization Name GULFCOAST YOUTH SOCCER ASSOCIATION
EIN 59-2112267
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1876 LAKE AVE SE, LARGO, FL, 337713799, US
Principal Officer's Name TIMOTHY SMITH
Principal Officer's Address 1876 LAKE AVE SE STE A, LARGO, FL, 337713799, US
Organization Name GULFCOAST YOUTH SOCCER ASSOCIATION
EIN 59-2112267
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1876 LAKE AVE SE, LARGO, FL, 337713799, US
Principal Officer's Name ALEX PIOVANO
Principal Officer's Address 1876 LAKE AVE SE STE A, LARGO, FL, 337713799, US
Organization Name GULFCOAST YOUTH SOCCER ASSOCIATION
EIN 59-2112267
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5319 58TH AVE N, SAINT PETERSBURG, FL, 337092041, US
Principal Officer's Name TIM SMITH
Principal Officer's Address 5319 58TH AVE N, SAINT PETERSBURG, FL, 337092041, US
Organization Name GULFCOAST YOUTH SOCCER ASSOCIATION
EIN 59-2112267
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5319 58TH AVE N, SAINT PETERSBURG, FL, 337092041, US
Principal Officer's Name TIM SMITH
Principal Officer's Address 5319 58TH AVE N, SAINT PETERSBURG, FL, 337092041, US
Organization Name GULFCOAST YOUTH SOCCER ASSOCIATION
EIN 59-2112267
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5319 58TH AVE N, SAINT PETERSBURG, FL, 337092041, US
Principal Officer's Name TIM SMITH
Principal Officer's Address 5319 58TH AVE N, SAINT PETERSBURG, FL, 337092041, US
Organization Name GULFCOAST YOUTH SOCCER ASSOCIATION
EIN 59-2112267
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5319 58TH AVE N, SAINT PETERSBURG, FL, 337092041, US
Principal Officer's Name TIM SMITH
Principal Officer's Address 5319 58TH AVE N, SAINT PETERSBURG, FL, 337092041, US
Organization Name GULFCOAST YOUTH SOCCER ASSOCIATION
EIN 59-2112267
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5319 58TH AVE N, SAINT PETERSBURG, FL, 337092041, US
Principal Officer's Name TIM SMITH
Principal Officer's Address 5319 58TH AVE N, ST PETERSBURG, FL, 337092041, US
Organization Name GULFCOAST YOUTH SOCCER ASSOCIATION
EIN 59-2112267
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5319 58TH AVE N, SAINT PETERSBURG, FL, 337092041, US
Principal Officer's Name TIM SMITH
Principal Officer's Address 5319 58TH AVE N, ST PETERSBURG, FL, 337092041, US
Organization Name GULFCOAST YOUTH SOCCER ASSOCIATION
EIN 59-2112267
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5319 58TH AVE N, SAINT PETERSBURG, FL, 337092041, US
Principal Officer's Name TIM SMITH
Principal Officer's Address 5319 58TH AVE N, ST PETERSBURG, FL, 337092041, US
Organization Name GULFCOAST YOUTH SOCCER ASSOCIATION
EIN 59-2112267
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5319 58TH AVE N, SAINT PETERSBURG, FL, 337092041, US
Principal Officer's Name TIM SMITH
Principal Officer's Address 5319 58TH AVE N, ST PETERSBURG, FL, 337092041, US
Organization Name GULFCOAST YOUTH SOCCER ASSOCIATION
EIN 59-2112267
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5319 58TH AVE N, SAINT PETERSBURG, FL, 337092041, US
Principal Officer's Name TIM SMITH
Principal Officer's Address 5319 58TH AVE N, SAINT PETERSBURG, FL, 337092041, US
Organization Name GULFCOAST YOUTH SOCCER ASSOCIATION
EIN 59-2112267
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9431 119TH WAY, SEMINOLE, FL, 33772, US
Principal Officer's Name MICHELLE SMITH
Principal Officer's Address 9431 119TH WAY N, SEMINOLE, FL, 33772, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State