Search icon

CERCLE FRANCAIS DE PINELLAS COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: CERCLE FRANCAIS DE PINELLAS COUNTY, 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: 15 Oct 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Apr 2012 (13 years ago)
Document Number: 760435
FEI/EIN Number 592105701

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

Address: C/O BOB QUERIDO, 1349 Forestedge Blvd., Oldsmar, FL, 34677, US
Mail Address: C/O BOB QUERIDO, 1349 Forestedge Blvd., Oldsmar, FL, 34677, US
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUERIDO BOB Treasurer 1349 Forestedge Blvd., Oldsmar, FL, 34677
Querido Beatrice Secretary 1349 Forestedge Blvd., Oldsmar, FL, 346775119
Amsallem Jean Pierre Vice President 2287 Demaret Drive, Dunedin, FL, 34689
Nico Vincent Director 2924 Lake Valencia Blvd. E, Palm Harbor, FL, 346844003
Weible Kent R Agent 455 Park Avenue, Belleair, FL, 33756
DANTE SHARON Director 17167 2nd Street East, North Redington Beach, FL, 33708
Weible Kent R President 455 Park Avenue, Belleair, FL, 33756

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 C/O BOB QUERIDO, 1349 Forestedge Blvd., Oldsmar, FL 34677 -
CHANGE OF MAILING ADDRESS 2019-03-18 C/O BOB QUERIDO, 1349 Forestedge Blvd., Oldsmar, FL 34677 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 455 Park Avenue, Belleair, FL 33756 -
REGISTERED AGENT NAME CHANGED 2017-04-05 Weible, Kent R -
NAME CHANGE AMENDMENT 2012-04-04 CERCLE FRANCAIS DE PINELLAS COUNTY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2105701 Corporation Unconditional Exemption 1349 FORESTEDGE BLVD, OLDSMAR, FL, 34677-5119 1983-03
In Care of Name % MS LAURETTE SCHMITT
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
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 SCHILLER INTERNATIONAL UNIVERSITY

Form 990-N (e-Postcard)

Organization Name CERCLE FRANCAIS DE PINELLAS COUNTY INC
EIN 59-2105701
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 1349 Forestedge Blvd, Oldsmar, FL, 34677, US
Principal Officer's Name Robert Querido
Principal Officer's Address 1349 Forestedge Blvd, Oldsmar, FL, 34677, US
Organization Name CERCLE FRANCAIS DE PINELLAS COUNTY INC
EIN 59-2105701
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 1349 Forestedge Blvd, Oldsmar, FL, 34677, US
Principal Officer's Name Robert Querido
Principal Officer's Address 1349 Forestedge Blvd, Oldsmar, FL, 34677, US
Organization Name CERCLE FRANCAIS DE PINELLAS COUNTY INC
EIN 59-2105701
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 1349 Forestedge Blvd, Oldsmar, FL, 34677, US
Principal Officer's Name Robert Querido
Principal Officer's Address 1349 Forestedge Blvd, Oldsmar, FL, 34677, US
Organization Name CERCLE FRANCAIS DE PINELLAS COUNTY INC
EIN 59-2105701
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1349 Forestedge Blvd, Oldsmar, FL, 34677, US
Principal Officer's Name Robert Querido
Principal Officer's Address 1349 Forestedge Blvd, Oldsmar, FL, 34677, US
Organization Name CERCLE FRANCAIS DE PINELLAS COUNTY INC
EIN 59-2105701
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1349 Forestedge Blvd, Oldsmar, FL, 34677, US
Principal Officer's Name Robert Querido
Principal Officer's Address 1349 Forestedge Blvd, Oldsmar, FL, 34677, US
Website URL cfpinellas.com
Organization Name CERCLE FRANCAIS DE PINELLAS COUNTY INC
EIN 59-2105701
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 1349 Forestedge Blvd, Oldsmar, FL, 34677, US
Principal Officer's Name Robert Querido
Principal Officer's Address 1349 Forestedge Blvd, Oldsmar, FL, 34677, US
Organization Name CERCLE FRANCAIS DE PINELLAS COUNTY INC
EIN 59-2105701
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 2304 Islander Court, Palm Harbor, FL, 34683, US
Principal Officer's Name Robert Perkins
Principal Officer's Address 2304 Islander Court, Palm Harbor, FL, 34683, US
Organization Name CERCLE FRANCAIS DE PINELLAS COUNTY INC
EIN 59-2105701
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 2304 Islander Ct, Palm Harbor, FL, 34683, US
Principal Officer's Name Robert Perkins
Principal Officer's Address 2304 Islander Ct, Palm Harbor, FL, 34683, US
Organization Name CERCLE FRANCAIS DE PINELLAS COUNTY INC
EIN 59-2105701
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 5971 Terrace Park Dr N, Saint Petersburg, FL, 33709, US
Principal Officer's Name Laurette Schmitt
Principal Officer's Address 5971 Terrace Park Dr N, St Petersburg, FL, 33709, US
Organization Name CERCLE FRANCAIS DE PINELLAS COUNTY INC
EIN 59-2105701
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 5971 Terrace Park Dr N, Saint Petersburg, FL, 33709, US
Principal Officer's Name Laurette Schmitt
Principal Officer's Address 5971 Terrace Park Dr N Apt 101, St Petersburg, FL, 33709, US
Organization Name CERCLE FRANCAIS DE PINELLAS COUNTY INC
EIN 59-2105701
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 5971 Terrace Park Dr N, Saint Petersburg, FL, 33709, US
Principal Officer's Name Laurette Schmitt
Principal Officer's Address 5971 Terrace Park Dr N, Saint Petersburg, FL, 33709, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State