Search icon

NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 23 Feb 1977 (48 years ago)
Date of dissolution: 05 Dec 1979 (45 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 05 Dec 1979 (45 years ago)
Document Number: 837916
FEI/EIN Number 731007684

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

Address: 918 OAK, P.O. BOX 808, NEWTON, KS, 67114
Mail Address: 918 OAK, P.O. BOX 808, NEWTON, KS, 67114
Place of Formation: OKLAHOMA

Key Officers & Management

Name Role Address
KIER, MEG Director 2112 MEADOWLAKE CT., ARLINGTON, TX
BURNETT, JAN President 500 N. E. 36TH ST., TOPEKA, KS
BURNETT, JAN Director 500 N. E. 36TH ST., TOPEKA, KS
MULVEY, JIM Director PO BOX 27164, HOUSTON, TX
GILLILAND, IVA Director 2140 N. W. 28TH ST., OKLAHOMA CITY, OK
BAKER, CHARLENE Director 2007 LAZY GROVE, KINGWOOD, TX
GENTES, BETTY Agent 9400 S. W. 136TH STREET, MIAMI, FL

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1979-12-05 - -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3578456 Association Unconditional Exemption 733 W MAYS PATH, HERNANDO, FL, 34442-6108 1976-02
In Care of Name % CAROLE TAMMS
Group Exemption Number 2697
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 2021-12
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 MANATEE HAVEN DECORATIVE ARTISTS

Form 990-N (e-Postcard)

Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3578456
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 733 West Mays Path, Hernando, FL, 34442, US
Principal Officer's Name Carole Tamms
Principal Officer's Address 733 West Mays Path, Hernando, FL, 34442, US
Website URL Manatee Decorative Artists
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3578456
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 733 West Mays Path, Hernando, FL, 34442, US
Principal Officer's Name Carole Tamms
Principal Officer's Address 733 West Mays Path, Hernando, FL, 34442, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3578456
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 733 West Mays Path, Hernando, FL, 34442, US
Principal Officer's Name Carole Tamms
Principal Officer's Address 733 West Mays Path, Hernando, FL, 34442, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3578456
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 733 West Mays Path, Hernando, FL, 34442, US
Principal Officer's Name Carole S Tamms
Principal Officer's Address 733 W Mays Path, Hernando, FL, 34442, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3578456
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 733 West Mays Path, Hernando, FL, 34442, US
Principal Officer's Name Carole Tamms
Principal Officer's Address 733 West Mays Path, Hernando, FL, 34442, US
Website URL 1947
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3578456
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 733 West Mays Path, Hernando, FL, 34442, US
Principal Officer's Name Carole Tamms
Principal Officer's Address 733 West Mays Path, Hernando, FL, 34442, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3578456
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 733 West Mays Path, Hernando, FL, 34442, US
Principal Officer's Name Carole Tamms
Principal Officer's Address 733 West Mays Path, Hernando, FL, 34442, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3578456
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 733 West Mays Path, Hernando, FL, 34442, US
Principal Officer's Name Carole Tamms
Principal Officer's Address 733 West Mays Path, Hernando, FL, 34442, US
Website URL manateehavendecorativeartists.org
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3578456
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 733 West Mays Path, Hernando, FL, 34442, US
Principal Officer's Name Carole Tamms
Principal Officer's Address 733 West Mays Path, Hernando, FL, 34442, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3578456
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4730 W Sandy Hill St, Lecanto, FL, 34461, US
Principal Officer's Name Patricia Otto
Principal Officer's Address 4730 W Sandy Hill St, Lecanto, FL, 34461, US
Website URL www.mhdartists.com
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3578456
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8089 W Pine Bluff St, Crystal River, FL, 34428, US
Principal Officer's Name Jan Bittner
Principal Officer's Address 8089 W Pine Bluff St, Crystal River, FL, 34428, US
Website URL www.mhdartists.com
59-3720029 Association Unconditional Exemption 11280 SW 78TH CT, OCALA, FL, 34476-3784 1976-02
In Care of Name % KATHIE MONROE
Group Exemption Number 2697
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 2021-12
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 OCALA DECORATIVE ARTISTS

Form 990-N (e-Postcard)

Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3720029
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 11280 SW 78TH CT, OCALA, FL, 34476, US
Principal Officer's Name Margaret Fredrick
Principal Officer's Address 11280 SW 78TH CT, OCALA, FL, 34476, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3720029
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 11280 SW 78th Ct, Ocala, FL, 34476, US
Principal Officer's Name Margaret Fredrick
Principal Officer's Address 11280 SW 78th Ct, Ocala, FL, 34476, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3720029
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 11280 SW 78th Ct, Ocala, FL, 34476, US
Principal Officer's Name Margaret Fredrick
Principal Officer's Address 11280 SW 78th Ct, Ocala, FL, 34476, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3720029
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 11280 SW 78th Ct, Ocala, FL, 34476, US
Principal Officer's Name Margaret Fredrick
Principal Officer's Address 11280 SW 78th Ct, Ocala, FL, 34476, US
Website URL ocaladecartists.com
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3720029
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 11280 SW 78th Ct, Ocala, FL, 34476, US
Principal Officer's Name Margaret Fredrick
Principal Officer's Address 11280 SW 78th Ct, Ocala, FL, 34476, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3720029
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 11280 SW 78TH CT, OCALA, FL, 34476, US
Principal Officer's Name MARGARET FREDRICK
Principal Officer's Address 11280 SW 78TH CT, OCALA, FL, 34476, US
Website URL ocaladecartists.com
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3720029
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 7604 W Osceola Court, Keystone Heights, FL, 32656, US
Principal Officer's Name Sharon Poorman
Principal Officer's Address 7604 W Osceola Court, Keystone Heights, FL, 32656, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3720029
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 7604 W Osceola Court, Keystone Heights, FL, 32656, US
Principal Officer's Name Kathie Monroe
Principal Officer's Address 7604 W Osceola Court, Keystone Heights, FL, 32656, US
Website URL ocaladecartists.com
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3720029
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 811 Sutton St, Lady Lake, FL, 32159, US
Principal Officer's Name Sharon Poorman
Principal Officer's Address 173 W Casurina Pl, Beverly Hills, FL, 34465, US
Website URL www.ocaladecartists.com
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3720029
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 13019 County Road 245 W, Oxford, FL, 34484, US
Principal Officer's Name Cheryl Blair
Principal Officer's Address 13019 County Road 245 W, Oxford, FL, 34484, US
Website URL www.ocaladecartists.com
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3720029
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 3959 W Scooter Lane, Dunnellon, FL, 34433, US
Principal Officer's Name Carole Sheftic
Principal Officer's Address 3959 W Scooter Lane, Dunnellon, FL, 34433, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3720029
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3959 W Scooter Lane, Dunnellon, FL, 34433, US
Principal Officer's Name Carole Sheftic
Principal Officer's Address 3959 W Scooter Lane, Dunnellon, FL, 34433, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3720029
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6175 S Highway 314A, Ocklawaha, FL, 32179, US
Principal Officer's Name Donna Slutiak
Principal Officer's Address 6175 S Highway 314A, Ocklawaha, FL, 32179, US
Website URL www.ocaladecartists.com
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3720029
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 6175 S Highway 314A, Ocklawaha, FL, 32179, US
Principal Officer's Name Donna Slutiak
Principal Officer's Address 6175 S Highway 314A, Ocklawaha, FL, 32179, US
Website URL www.ocaladecartists.com
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3720029
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 6175 S Highway 314A, Ocklawaha, FL, 32179, US
Principal Officer's Name Margaret Fredrick
Principal Officer's Address 11280 SW 78th Ct, Ocala, FL, 34476, US
Website URL http://www.ocaladecartists.com
65-0219777 Association Unconditional Exemption 4056 SHORESIDE CIR, TAMPA, FL, 33624-2368 1976-02
In Care of Name % BEVERLY FRANDSEN
Group Exemption Number 2697
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 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 FLORIDA SUNCOAST DECORATIVE ARTIST

Form 990-N (e-Postcard)

Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 65-0219777
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 4056 Shoreside Circle, Tampa, FL, 33624, US
Principal Officer's Name Sherrie Colgain
Principal Officer's Address 8703 23rd St, Zephyrhills, FL, 33540, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 65-0219777
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 4056 Shoreside Circle, Tampa, FL, 33624, US
Principal Officer's Name Beverly Frandsen
Principal Officer's Address 4056 Shoreside Circle, Tampa, FL, 33624, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 65-0219777
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 207 S Woodlynne Avenue, Tampa, FL, 33609, US
Principal Officer's Name Jean Archer
Principal Officer's Address 7109 Lauder Place, Tampa, FL, 33617, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 65-0219777
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 4056 Shoreside Circle, Tampa, FL, 33624, US
Principal Officer's Name Beverly Frandsen
Principal Officer's Address 4056 Shoreside Circle, Tampa, FL, 33624, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 65-0219777
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 4056 Shoreside Circle, Tampa, FL, 33624, US
Principal Officer's Name Sandra Hoffman
Principal Officer's Address 4422 West Clear Avenue, Tampa, FL, 33629, US
Website URL FSDA
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 65-0219777
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 4056 Shoreside Circle, Tampa, FL, 33624, US
Principal Officer's Name Beverly Frandsen
Principal Officer's Address 4056 Shoreside Circle, Tampa, FL, 33624, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 65-0219777
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 18300 Crawley Rd, Odessa, FL, 33556, US
Principal Officer's Name Suzanne Hope
Principal Officer's Address 18300 Crawley Rd, Odessa, FL, 33556, US
Website URL www.fsdatampabay.com
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 65-0219777
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 18300 Crawley Rd, Odessa, FL, 33556, US
Principal Officer's Address 18300 Crawley Rd, Odessa, FL, 33556, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 65-0219777
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 4056 Shoreside Cir, Tampa, FL, 33624, US
Principal Officer's Name Beverly Frandsen
Principal Officer's Address 4056 Shoreside Cir, Tampa, FL, 33624, US
Website URL SELECT
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 65-0219777
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 4056 Shoreside Cir, Tampa, FL, 33624, US
Principal Officer's Address 4056 Shoreside Cir, Tampa, FL, 33624, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 65-0219777
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 5440 Lake LeClare Rd, Lutz, FL, 33558, US
Principal Officer's Name Bev Frandsen
Principal Officer's Address 4056 Shoreside Circle, Tampa, FL, 33624, US
Website URL www.fsdatampabay.com
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 65-0219777
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 5440 Lake LeClare Rd, Lutz, FL, 33558, US
Principal Officer's Name Clarisse Castro
Principal Officer's Address 5440 Lake LeClare Rd, Lutz, FL, 33558, US
Website URL www.fsdatampabay.com
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 65-0219777
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 4056 Shoreside Cir, Tampa, FL, 33624, US
Principal Officer's Name Lori Capria
Principal Officer's Address 10104 Lake Cove Lane, Tampa, FL, 33618, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 65-0219777
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4056 Shoreside Circle, Tampa, FL, 33624, US
Principal Officer's Name Lori Capria
Principal Officer's Address 10104 Lake Cove Lane, Tampa, FL, 33618, US
Website URL www.fsdatampa.com
59-1855876 Association Unconditional Exemption 1540 LIBERTY TREE RD, TITUSVILLE, FL, 32796-1587 1976-02
In Care of Name % SHARON MCDUFFIE
Group Exemption Number 2697
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 2021-12
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 MISSILE TOLE & DECORATIVE PAINT

Form 990-N (e-Postcard)

Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-1855876
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 1540 Liberty Tree Road, Titusville, FL, 32796, US
Principal Officer's Name Patricia Urbano
Principal Officer's Address 1540 Liberty Tree Road, Titusville, FL, 32796, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-1855876
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 1540 Liberty Tree Road, Titusville, FL, 32780, US
Principal Officer's Name Patricia Urbano
Principal Officer's Address 1540 Liberty Tree Road, Titusville, FL, 32780, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-1855876
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 1540 Liberty Tree Road, Titusville, FL, 32796, US
Principal Officer's Address 1540 Liberty Tree Road, Titusville, FL, 32796, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-1855876
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 1540 Liberty Tree Road, Titusville, FL, 32796, US
Principal Officer's Address 1540 Liberty Tree Road, Titusville, FL, 32796, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-1855876
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 831 S State Road 415, New Smyrna Beach, FL, 32168, US
Principal Officer's Name Sharon McDuffie
Principal Officer's Address 831 S State Road 415, New Smyrna Beach, FL, 32168, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-1855876
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 831 South State Road 415, New Smyrna Beach, FL, 32168, US
Principal Officer's Name Sharon McDuffie
Principal Officer's Address 831 South State Road 415, New SMyrna Beach, FL, 32168, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-1855876
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 831 S State Road 415, New Smyrna Beach, FL, 32168, US
Principal Officer's Name Sharon McDuffie
Principal Officer's Address 831 S State Road 415, New Smyrna Beach, FL, 32168, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-1855876
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 831 S State Road 415, New Smyrna Beach, FL, 32168, US
Principal Officer's Name Sharon McDuffie
Principal Officer's Address 831 S State Road 415, New Smyrna Beach, FL, 32168, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-1855876
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 831 S State Road 415, New Smyrna Beach, FL, 321689178, US
Principal Officer's Name Sharon McDuffie
Principal Officer's Address 831 S State Road 415, New Smyrna Beach, FL, 321689178, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-1855876
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 831 S State Road 415, New Smyrna Beach, FL, 32168, US
Principal Officer's Name Sharon McDuffie
Principal Officer's Address 831 S State Road 415, New Smyrna Beach, FL, 32168, US
Website URL missiletole.com
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-1855876
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 290 E Church Avenue, Longwood, FL, 32750, US
Principal Officer's Name Ruth A Morrison Treasurer
Principal Officer's Address 290 E Church Avenue, Longwood, FL, 32750, US
Website URL missiletole.com
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-1855876
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 290 E Church Avenue, Longwood, FL, 32750, US
Principal Officer's Name Ruth A Morrison Treasurer
Principal Officer's Address 290 E Church Avenue, Longwood, FL, 32750, US
Website URL missiletole.com
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-1855876
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 290 E Church Avenue, Longwood, FL, 32750, US
Principal Officer's Name Ruth A Morrison Treasurer
Principal Officer's Address 290 E Church Avenue, Longwood, FL, 32750, US
Website URL missiletole.com
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-1855876
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 384 Outer Drive, Cocoa, FL, 32926, US
Principal Officer's Name Sheri Hoffman Treasurer
Principal Officer's Address 384 Outer Drive, Cocoa, FL, 32926, US
Website URL missiletole.com
59-3483644 Corporation Unconditional Exemption 348 CR 542E, BUSHNELL, FL, 33513-4556 1976-02
In Care of Name % SONJA LEE SINDELL
Group Exemption Number 2697
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 2022-12
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 HEART OF PINELLAS DEC ARTIST

Form 990-N (e-Postcard)

Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3483644
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 348 CR 542E, Bushnell, FL, 33513, US
Principal Officer's Name Carol Adams
Principal Officer's Address 348 CR 542E, Bushnell, FL, 33513, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3483644
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 348 CR 542E, Bushnell, FL, 33513, US
Principal Officer's Name Carol Adams
Principal Officer's Address 348 CR 542E, Bushnell, FL, 33513, US
Website URL www.hpdafl.com
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3483644
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 348 CR 542E, Bushnell, FL, 33513, US
Principal Officer's Name Carol Adams
Principal Officer's Address 348 CR 542E, Bushnell, FL, 33513, US
Website URL www.hpdafl.com
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3483644
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 4056 Shoreside Circle, Tampa, FL, 33624, US
Principal Officer's Name Patricia Stone
Principal Officer's Address 10672 Sandalwood Ct, Pinellas Park, FL, 33782, US
Website URL FSDA
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3483644
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 4056 Shoreside Circle, Tampa, FL, 33624, US
Principal Officer's Name Beverly Frandsen
Principal Officer's Address 4056 Shoreside Circle, Tampa, FL, 33624, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3483644
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 4056 Shoreside Circle, Tampa, FL, 33624, US
Principal Officer's Name Beverly Frandsen
Principal Officer's Address 4056 Shoreside Circle, Tampa, FL, 33624, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3483644
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 3859 Lake Shore Drive, Palm Harbor, FL, 34684, US
Principal Officer's Name Virginia Wilson
Principal Officer's Address 3859 Lake Shore Drive, Palm Harbor, FL, 34684, US
Website URL www.hpdafl.com
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3483644
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 1521 Dexter Drive, Clearwater, FL, 33756, US
Principal Officer's Name Sonja Lee Sindell
Principal Officer's Address 1521 Dexter Drive, Clearwater, FL, 33756, US
Website URL www.hpdafl.com
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3483644
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 1521 Dexter Drive, Clearwater, FL, 33756, US
Principal Officer's Name Sonja Lee Sindell
Principal Officer's Address 1521 Dexter Drive, Clearwater, FL, 33756, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3483644
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 1521 Dexter Drive, Clearwater, FL, 33756, US
Principal Officer's Name Toni Hoffer
Principal Officer's Address 1355 Lake Ruth Blvd, Bartow, FL, 33830, US
Website URL sonja@reelthangcrafts.com
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3483644
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 1521 Dexter Drive, Clearwater, FL, 33756, US
Principal Officer's Name Sonja Lee Sindell
Principal Officer's Address 1521 Dexter Drive, Clearwater, FL, 33756, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3483644
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 1521 Dexter Drive, Clearwater, FL, 33756, US
Principal Officer's Name Sonja Lee Sindell
Principal Officer's Address 1521 Dexter Drive, Clearwater, FL, 33756, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3483644
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1521 Dexter Drive, Clearwater, FL, 33756, US
Principal Officer's Name Heart of Pinellas Decorative Artist
Principal Officer's Address 1521 Dexter Drive, Clearwater, FL, 33756, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3483644
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1521 Dexter Drive, Clearwater, FL, 33756, US
Principal Officer's Name Chris Wolfe
Principal Officer's Address 4564 - 61st Lane N, Keneth City, FL, 33709, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3483644
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 4056 Shoreside Circle, Tampa, FL, 33624, US
Principal Officer's Name Beverly Frandsen
Principal Officer's Address 4056 Shoreside Circle, Tampa, FL, 33624, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 59-3483644
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 4056 Shoreside Circle, Tampa, FL, 33624, US
Principal Officer's Name Toni Hoffer
Principal Officer's Address 1355 Lake Ruth Blvd, Bartow, FL, 33830, US
Website URL www.hpda.net
82-0564331 Association Unconditional Exemption 1161 SW HUTCHINS ST, PORT ST LUCIE, FL, 34983-2533 1976-02
In Care of Name % DAWN CASSADA
Group Exemption Number 2697
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 2022-12
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 TREASURE COAST DECORATIVE PAINTERS

Form 990-N (e-Postcard)

Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 82-0564331
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 1161 SW Hutchins St, Port Saint Lucie, FL, 34983, US
Principal Officer's Name Emma Meloney
Principal Officer's Address 1161 S W Hutchins St, Port St Lucie, FL, 34983, US
Website URL Treasure Coast Decorative Painters
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 82-0564331
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 1161 SW Hutchins St, Port Saint Lucie, FL, 34983, US
Principal Officer's Name Emma Meloney
Principal Officer's Address 1161 SW Hutchins St, Port Saint Lucie, FL, 34983, US
Website URL TreasureCoast Dec Painters
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 82-0564331
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 1161 SW Hutchins St, Port Saint Lucie, FL, 34983, US
Principal Officer's Name Emma Meloney
Principal Officer's Address 1161 SW Hutchins St, Port Saint Lucie, FL, 34983, US
Website URL TreasureCoast Dec Painters
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 82-0564331
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 1161 SW Hutchins St, Port Saint Lucie, FL, 34983, US
Principal Officer's Name Emma Meloney
Principal Officer's Address 1161 SW Hutchins St, Port Saint Lucie, FL, 34983, US
Website URL TreasureCoast Dec Painters
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 82-0564331
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 1161 SW Hutchins St, Port Saint Lucie, FL, 34983, US
Principal Officer's Name Emma Meloney
Principal Officer's Address 1161 SW Hutchins St, Port Saint Lucie, FL, 34983, US
Website URL TreasureCoast Dec Painters
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 82-0564331
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 3758 SW Masilulnas Street, Port Saint Lucie, FL, 34953, US
Principal Officer's Name Dawn Cassada
Principal Officer's Address 3758 SW Masilunas Street, Port Saint Lucie, FL, 34953, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 82-0564331
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 3758 SW Masilunas Street, Port Saint Lucie, FL, 34953, US
Principal Officer's Name Margery Humphrey
Principal Officer's Address 5775 NW Eskimo Circle, Port Saint Lucie, FL, 34986, US
Website URL www.treasurecoastdecorativepainters.co
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 82-0564331
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 3758 SW Masilunas Street, Port Saint Lucie, FL, 34953, US
Principal Officer's Name Joyce Hoke Holmes
Principal Officer's Address 480 38th Court, Vero Beach, FL, 32968, US
Website URL www.treasurecoastdecorativepainter.com
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 82-0564331
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 3758 SW Masilunas Street, Port Saint Lucie, FL, 34953, US
Principal Officer's Name Kathleen Trent
Principal Officer's Address 164 NW Magnolia Blvd, Port Saint Lucie, FL, 34986, US
Website URL www.treasurecoastdecorativepainters.com
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 82-0564331
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 164 NW Magnolia Lakes Blvd, Port Saint Lucie, FL, 34986, US
Principal Officer's Name Nancy Albright
Principal Officer's Address 2651 SW Harmen Circle, Port Saint Lucie, FL, 34953, US
Organization Name NATIONAL SOCIETY OF TOLE AND DECORATIVE PAINTERS INC
EIN 82-0564331
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5777 NW Eskimo Circle, 5777 NW Eskimo Circle, Port Saint Lucie, FL, 34986, US
Principal Officer's Name Marjorie Humphrey
Principal Officer's Address 5775 NW Eskimo Circle, Port Saint Lucie, FL, 34986, US
Website URL treasurecoastdectorativepainters.com

Date of last update: 02 Mar 2025

Sources: Florida Department of State