Search icon

UNITED STATES BOWLING CONGRESS, INC. - Florida Company Profile

Company Details

Entity Name: UNITED STATES BOWLING CONGRESS, 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 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: F06000001191
FEI/EIN Number 201224922

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

Address: 5301 S. 76TH STREET, GREENDALE, WI, 53129
Mail Address: 5301 S. 76TH STREET, GREENDALE, WI, 53129
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
BOJE JEFF D President 609 CRATER LANE, BRANDON CROSSROADS BOWL, TAMPA, FL, 33619
BOJE JEFF D Chairman 609 CRATER LANE, BRANDON CROSSROADS BOWL, TAMPA, FL, 33619
BAKER DARLENE V Vice President 301 S. CENTER, MAHOMET, IL, 61853
DORNBERGER KEVIN S Secretary 4805 S. 69TH STREET, GREENFIELD, WI, 53220
DORNBERGER KEVIN S Treasurer 4805 S. 69TH STREET, GREENFIELD, WI, 53220
BROYLES SYLVIA D Director 20475 HWY 46 WEST, STE 180, BOX 612, SPRING BRANCH, TX, 78070
SCOTT LINDA D Director 2816 S.W. PLUM COURT, PORTLAND, OR, 97219
ANDERSON GARY D Director 300 W. MAIN STREET, TAYLORS, SC, 29687
BOJE JEFF D Agent 609 CRATER LANE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 5301 S. 76TH STREET, GREENDALE, WI 53129 -
CHANGE OF MAILING ADDRESS 2008-04-21 5301 S. 76TH STREET, GREENDALE, WI 53129 -
REGISTERED AGENT NAME CHANGED 2007-04-26 BOJE, JEFF D -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 609 CRATER LANE, BRANDON CROSSROADS BOWL, TAMPA, FL 33619 -

Documents

Name Date
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-26
Foreign Profit 2006-02-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
75-3184025 Corporation Unconditional Exemption 4377 COMMERCIAL WAY APT 184, SPRING HILL, FL, 34606-1963 2004-09
In Care of Name % DUANE BOWERS
Group Exemption Number 4348
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-07
Asset 25,000 to 99,999
Income 25,000 to 99,999
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 Jul
Asset Amount 65912
Income Amount 42204
Form 990 Revenue Amount 42204
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 86560 HERNANDO COUNTY USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 75-3184025
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9297 Elida Rd, Spring Hill, FL, 34608, US
Principal Officer's Name Robert Mahr
Principal Officer's Address 8262 Steward st, Spring Hill, FL, 34608, US
Organization Name HERNANDO COUNTY BOWLING ASSOC INC
EIN 75-3184025
Tax Year 2007
Beginning of tax period 2007-08-01
End of tax period 2008-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5194 HARBINGER ROAD, SPRING HILL, FL, 34608, US
Principal Officer's Name RONALD S DITT
Principal Officer's Address 51894 HABINGER ROAD, SPING HILL, FL, 34608, US

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

Organization Name HERNANDO COUNTY USBC ASSOCIATION INC
EIN 75-3184025
Tax Period 202307
Filing Type E
Return Type 990EZ
File View File
Organization Name HERNANDO COUNTY USBC ASSOCIATION INC
EIN 75-3184025
Tax Period 202207
Filing Type E
Return Type 990EZ
File View File
Organization Name HERNANDO COUNTY USBC ASSOCIATION INC
EIN 75-3184025
Tax Period 202007
Filing Type E
Return Type 990EZ
File View File
Organization Name HERNANDO COUNTY USBC ASSOCIATION INC
EIN 75-3184025
Tax Period 201907
Filing Type E
Return Type 990EZ
File View File
Organization Name HERNANDO COUNTY USBC ASSOCIATION INC
EIN 75-3184025
Tax Period 201807
Filing Type E
Return Type 990EZ
File View File
Organization Name HERNANDO COUNTY USBC ASSOCIATION INC
EIN 75-3184025
Tax Period 201707
Filing Type P
Return Type 990EZ
File View File
Organization Name HERNANDO COUNTY BOWLING ASSOC INC
EIN 75-3184025
Tax Period 201607
Filing Type E
Return Type 990EZ
File View File
20-2706631 Corporation Unconditional Exemption PO BOX 1352, LECANTO, FL, 34460-1352 2004-09
In Care of Name % ROBERT A HACKER
Group Exemption Number 4348
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 82125 GR CITRUS USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-2706631
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1352, Lecanto, FL, 34460, US
Principal Officer's Name Dorine Fugere
Principal Officer's Address 306 Edison Street, Inverness, FL, 34452, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-2706631
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7717 W Hwy 44, Crystal River, FL, 34429, US
Principal Officer's Name Dorine Fugere
Principal Officer's Address 306 Edison Street, Inverness, FL, 34452, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-2706631
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7717 W Hwy 44, Crystal River, FL, 34429, US
Principal Officer's Name Dorine Fugere
Principal Officer's Address 306 Edison Street, Inverness, FL, 34452, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-2706631
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7717 W Hwy 44, Crystal River, FL, 34429, US
Principal Officer's Name Dorine Fugere
Principal Officer's Address 306 Edison Street, Inverness, FL, 34452, US
Website URL United States Bowling Congress Inc
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-2706631
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7717 W HWY 44, CRYSTAL RIVER, FL, 34429, US
Principal Officer's Name Dorine Fugere
Principal Officer's Address 306 Edison Street, Inverness, FL, 34452, US
Website URL UNITED STATES BOWLING CONGRESS INC
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-2706631
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7717 W Hwy 44, Crystal River, FL, 34429, US
Principal Officer's Name Dorine Fugere
Principal Officer's Address 306 Edison Street, Inverness, FL, 34452, US
Website URL UNITED STATES BOWLING CONGRESS INC
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-2706631
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7717WHWY44, CRYSTALRIVER, FL, 344390000, US
Principal Officer's Name Robert A Hacker
Principal Officer's Address 7717 W Hwy 44, Cystal River, FL, 34429, US
Organization Name UNITEDSTATESBOWLINGCONGRESSINC
EIN 20-2706631
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7717WHWY44, CRYSTALRIVER, FL, 344390000, US
Principal Officer's Name RobertAHacker
Principal Officer's Address 7717GulfToLakesHwy, CrystalRiver, FL, 34429, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-2706631
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7717 W Hwy 44, Crystal River, FL, 34439, US
Principal Officer's Name Robert A Hacker
Principal Officer's Address 8783 N Ronda Dr, Citrus Springs, FL, 34433, US
Website URL gcusbca@yahoo.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-2706631
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8783 N Ronda Dr, Citrus Springs, FL, 34433, US
Principal Officer's Name Robert A Hacker
Principal Officer's Address 8783 N Ronda Dr, Citrus Springs, FL, 34433, US
Website URL www.greatercitrususbca.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-2706631
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8783 N Ronda Dr, Citrus Springs, FL, 34433, US
Principal Officer's Name Robert A Hacker
Principal Officer's Address 8783 N Ronda Dr, Citrus Springs, FL, 34433, US
Website URL gcusbca@yahoo.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-2706631
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8783 N Ronda Dr, Citrus Springs, FL, 34433, US
Principal Officer's Name Robert A Hacker
Principal Officer's Address 8783 N Ronda Dr, Citrus Springs, FL, 34433, US
Website URL www.greatercitrususbca.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-2706631
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8783 N Ronda Dr, Cirus Springs, FL, 34433, US
Principal Officer's Name Robert A Hacker
Principal Officer's Address 8783 N Ronda dr, Citrus Springs, FL, 34433, US
Website URL greatercitrususbca.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-2706631
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8783 N Ronda Dr, Citrus Springs, FL, 34433, US
Principal Officer's Name Robert A Hacker
Principal Officer's Address 8783 N ronda Dr, Citrus Springs, FL, 34433, US
Website URL www.greatercitrususbc.com
20-3044473 Corporation Unconditional Exemption PO BOX 26345, JACKSONVILLE, FL, 32226-6345 2004-09
In Care of Name % DIANA S LIMER
Group Exemption Number 4348
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-07
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jul
Asset Amount 125757
Income Amount 128840
Form 990 Revenue Amount 128840
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 82117 FIRST COAST USBC

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

Organization Name FIRST COAST USBC ASSOCIATION INC
EIN 20-3044473
Tax Period 202307
Filing Type E
Return Type 990EZ
File View File
Organization Name FIRST COAST USBC ASSOCIATION INC
EIN 20-3044473
Tax Period 202207
Filing Type E
Return Type 990EZ
File View File
Organization Name FIRST COAST USBC ASSOCIATION INC
EIN 20-3044473
Tax Period 202107
Filing Type E
Return Type 990EZ
File View File
Organization Name FIRST COAST USBC ASSOCIATION INC
EIN 20-3044473
Tax Period 202007
Filing Type E
Return Type 990EZ
File View File
Organization Name FIRST COAST USBC ASSOCIATION INC
EIN 20-3044473
Tax Period 201907
Filing Type E
Return Type 990
File View File
Organization Name FIRST COAST USBC ASSOCIATION INC
EIN 20-3044473
Tax Period 201807
Filing Type E
Return Type 990EZ
File View File
Organization Name FIRST COAST USBC ASSOCIATION INC
EIN 20-3044473
Tax Period 201707
Filing Type E
Return Type 990EZ
File View File
Organization Name FIRST COAST USBC ASSOCIATION INC
EIN 20-3044473
Tax Period 201607
Filing Type E
Return Type 990EZ
File View File
20-3540814 Corporation Unconditional Exemption 12141 HILLTOP FARMS DR, DADE CITY, FL, 33525-6087 2004-09
In Care of Name % KATHERYN M AUTON
Group Exemption Number 4348
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 82105 EAST PASCO USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3540814
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12141 Hilltop Farms Drive, Dade City, FL, 33525, US
Principal Officer's Name Nancy Principato
Principal Officer's Address 12141 Hilltop Farms Drive, Dade City, FL, 33525, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3540814
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4813 Royal Birkdale Way, Wesley Chapel, FL, 33543, US
Principal Officer's Name William O'Steen
Principal Officer's Address 4813 Royal Birkdale Way, Wesley Chapel, FL, 33543, US
Website URL www.eastpascousbc.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3540814
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4813 Royal Birkdale Way, Wesley Chapel, FL, 33543, US
Principal Officer's Name Karen Rothers
Principal Officer's Address 4813 Royal Birkdale Way, Wesley Chapel, FL, 33543, US
Website URL www.eastpascousbc.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3540814
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4813 Royal Birkdale Way, Wesley Chapel, FL, 33543, US
Principal Officer's Name Karen Rothers
Principal Officer's Address 4813 Royal Birkdale Way, Wesley Chapel, FL, 33543, US
Website URL www.eastpascousbc.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3540814
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4813 Royal Birkdale Way, Wesley Chapel, FL, 33543, US
Principal Officer's Name Karen Rothers
Principal Officer's Address 4813 Royal Birkdale Way, Wesley Chapel, FL, 33543, US
Website URL www.eastpascousbc.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3540814
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4813 Royal Birkdale Way, Wesley Chapel, FL, 33543, US
Principal Officer's Name Karen E Rothers
Principal Officer's Address 4813 Royal Birkdale Way, Wesley Chapel, FL, 33543, US
Website URL www.eastpascousbc.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3540814
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 1385, DADE CITY, FL, 33526, US
Principal Officer's Name KATHERYN M AUTON
Principal Officer's Address P O BOX 1385, DADE CITY, FL, 33526, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3540814
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1385, Dade City, FL, 33526, US
Principal Officer's Name Katheryn M Auton
Principal Officer's Address PO Box 1385, Dade City, FL, 33526, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3540814
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1385, Dade City, FL, 33526, US
Principal Officer's Name Katheryn M Auton
Principal Officer's Address P O Box 1385, Dade City, FL, 33526, US
Website URL Eastpascousbc.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3540814
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1385, Dade City, FL, 33526, US
Principal Officer's Name Katheryn M Auton
Principal Officer's Address P O Box 1385, Dade City, FL, 33526, US
Website URL www.eastpascousbc@aol.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3540814
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1385, Dade City, FL, 33526, US
Principal Officer's Name Katheryn M Auton
Principal Officer's Address P O Box 1385, Dade City, FL, 33526, US
Website URL www.eastpascousbc.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3540814
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6025 Evansbrook Dr, Zephyrhills, FL, 33541, US
Principal Officer's Name Richard Freed
Principal Officer's Address 34938 Louise Rd, Dade City, FL, 33523, US
Website URL eastpascousbc.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3540814
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6025 EVANSBROOK DR, ZEPHYRHILLS, FL, 33541, US
Principal Officer's Name STEVE GRAVES
Principal Officer's Address 34713 LAUREL HAMMOCK DR, ZEPHYRHILLS, FL, 33541, US
Website URL WWW.EASTPASCOUSBC.COM
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3540814
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6025 EVANSBROOK DR, ZEPHYRHILLS, FL, 33541, US
Principal Officer's Name Steve Graves
Principal Officer's Address 34713 Laurel Hammock Dr, Zephyrhills, FL, 33541, US
Website URL eastpascousbc.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3540814
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6025 Evansbrook Drive, Zephyrhills, FL, 33541, US
Principal Officer's Name Steve Graves - President
Principal Officer's Address 34713 Laurel Hammock Drive, Zephyrhills, FL, 33541, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-3540814
Tax Year 2007
Beginning of tax period 2007-08-01
End of tax period 2008-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6025 Evansbrook Dr, Zephyrhills, FL, 33541, US
Principal Officer's Name Tracy Menetre
Principal Officer's Address 6025 Evansbrook Dr, Zephyrhills, FL, 33541, US
20-4120957 Corporation Unconditional Exemption 293 LEWIS ST, FT WALTON BCH, FL, 32547-3124 2004-09
In Care of Name % JAMES ALLERHEILIGEN
Group Exemption Number 4348
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 82110 EMERALD COAST USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4120957
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 293 Lewis Street, Fort Walton Beach, FL, 32547, US
Principal Officer's Address 293 Lewis Street, Fort Walton Beach, FL, 32547, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4120957
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 293 Lewis Street, Fort Walton Beach, FL, 32547, US
Principal Officer's Address 293 Lewis Street, Fort Walton Beach, FL, 32547, US
Website URL ecusbca@ecbowling.net
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4120957
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 333 Racetrack Rd NW Suite 109, Fort Walton Beach, FL, 32547, US
Principal Officer's Address 333 Racetrack Rd NW Suite 109, Fort Walton Beach, FL, 32547, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4120957
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 333 Racetrack Rd NW Suite 109, Fort Walton Beach, FL, 32547, US
Principal Officer's Address 333 Racetrack Rd NW Suite 109, Fort Walton Beach, FL, 32547, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4120957
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 333 Racetrack Rd NWSuite 109, Fort Walton Beach, FL, 32547, US
Principal Officer's Address 333 Racetrack Rd NWSuite 109, Fort Walton Beach, FL, 32547, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4120957
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 333 Racetrack Rd NWSuite 109, Ft Walton Beach, FL, 32547, US
Principal Officer's Address 333 Racetrack Rd NWSuite 109, Ft Walton Beach, FL, 32547, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4120957
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 333 Racetrack Rd NW, Ft Walton Beach, FL, 32547, US
Principal Officer's Address 333 Racetrack Rd NW, Ft Walton Beach, FL, 32547, US
Website URL 333 Racetrack Rd NW
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4120957
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 333 Race Track Road NW, Fort Walton Beach, FL, 32547, US
Principal Officer's Address 333 Racetrack Road NW, Fort Walton Beach, FL, 32547, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4120957
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 333 Racetrack Road NW Suite 109, FORT WALTON BEACH, FL, 32547, US
Principal Officer's Address 333 Racetrack Road NW Suite 109, Fort Walton Beach, FL, 32547, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4120957
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 333 Racetrack Road N W Suite 109, Fort Walton Beach, FL, 32547, US
Principal Officer's Address 333 Racetrack Road N W Suite 109, Fort Walton Beach, FL, 32547, US
Website URL ecbowling.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4120957
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 333 Racetraxck Rd NW Suite 109, Fort Walton Beach, FL, 325474619, US
Principal Officer's Name James Allerheiligen
Principal Officer's Address 333 Racetrack Rd NW Suite 109, Fort Walton Beach, FL, 32547, US
Website URL www.ecbowling.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4120957
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 333 Racetrack Rd NW Suite 109, Fort Walton Beach, FL, 32547, US
Principal Officer's Name Emerald Coast USBC Association Inc Emerald Coast USBC Association
Principal Officer's Address 333 Racetrack Rd NW Suite 109, Fort Walton Beach, FL, 32547, US
Website URL www.ecbowling.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4120957
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 333 RACETRACK RD NW SUITE 109, FORT WALTON BEACH, FL, 325474602, US
Principal Officer's Name JAMES ALLERHEILIGEN
Principal Officer's Address 333 RACETRACK RD NW SUITE 109, FORT WLATON BEACH, FL, 325474602, US
Website URL ECBOWLING.COM
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4120957
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 333 Racetrack Rd NW Suite 109, Fort Walton Beach, FL, 325474602, US
Principal Officer's Name Emerald Coast USBC Association Inc
Principal Officer's Address 333 Racetrack Rd NW Suite 109, Fort Walton Beach, FL, 325474602, US
Website URL www.ecbowling.com
20-4798293 Corporation Unconditional Exemption 472 SW CURRY ST, PORT ST LUCIE, FL, 34983-1901 2004-09
In Care of Name % DIANE KIRBY
Group Exemption Number 4348
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 82095 TREASURE COAST USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4798293
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 472 SW CURRY ST, PORT ST LUCIE, FL, 349831901, US
Principal Officer's Name Diane Sue Kirby
Principal Officer's Address 472 SW Curry St, 472 SW Curry St Port St Lucie, Port Saint Lucie, FL, 34983, US
Website URL TCUSBC.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4798293
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 472 Sw Curry St, Port Saint Lucie, FL, 34983, US
Principal Officer's Name Diane Kirby
Principal Officer's Address 472 SW Curry St, Port Saint Lucie, FL, 34983, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4798293
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 472 SW Curry ST, Port Saint Lucie, FL, 34983, US
Principal Officer's Name Diane Kirby
Principal Officer's Address 472 SW Curry St, Port Saint Lucie, FL, 34983, US
Website URL Treasurercoastusbc.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4798293
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 472 SW CURRY ST, PORT ST LUCIE, FL, 34983, US
Principal Officer's Address 472 SW CURRY ST, PORT ST LUCIE, FL, 34983, US
Website URL Treasurer Coast USBC
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4798293
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 472 SW Curry St, Port Saint Lucie, FL, 34983, US
Principal Officer's Address 472 SW CURRY ST, PORT ST LUCIE, FL, 34983, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4798293
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 472 Southwest Curry Street, Port Saint Lucie, FL, 34983, US
Principal Officer's Name Diane
Principal Officer's Address 472 Southwest Curry Street, Port Saint Lucie, FL, 34983, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4798293
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 472 SW Curry Street, Port Saint Lucie, FL, 34983, US
Principal Officer's Name Diane Kirby
Principal Officer's Address 472 SW Curry Street, Port Saint Lucie, FL, 34983, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4798293
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 472 SW Curry St, Port Saint Lucie, FL, 34983, US
Principal Officer's Address 472 SW Curry St, Port Saint Lucie, FL, 34983, US
Website URL 1998
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4798293
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 472 SW Curry St, Port Saint Lucie, FL, 34983, US
Principal Officer's Name DIANE KIRBY
Principal Officer's Address 472 SW Curry St, Port Saint Lucie, FL, 34983, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4798293
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 472 SW Curry St, Port St Lucie, FL, 34983, US
Principal Officer's Name Diane Kirby
Principal Officer's Address 472 SW Curry St, Port St Lucie, FL, 34983, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4798293
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 472 SW Curry St, Port St Lucie, FL, 34983, US
Principal Officer's Name Diane Kirby
Principal Officer's Address 472 SW Curry St, Port St Lucie, FL, 34983, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4798293
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 472 SW Curry St, Port Saint Lucie, FL, 34983, US
Principal Officer's Name Diane Kirby
Principal Officer's Address 472 SW Curry St, Port Saint Lucie, FL, 34983, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4798293
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 606 Azalea Ave, Fort Pierce, FL, 34982, US
Principal Officer's Name Greg Bender
Principal Officer's Address 482 NW Sherbrooke Ave, Port St Lucie, FL, 34983, US
20-4833477 Corporation Unconditional Exemption 4431 56YH AVE DR E, BRADENTON, FL, 34203-0000 2004-09
In Care of Name % BRUCE COMBS
Group Exemption Number 4348
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 86238 SARASOTA-MANATEE COUNTY USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4833477
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4431 56yh Ave Dr E, Bradenton, FL, 34203, US
Principal Officer's Name Bruce Combs
Principal Officer's Address 4431 56th Ave Dr W, Bradenton, FL, 34203, US
Website URL www.sarasota-manateeba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4833477
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4431 56th Ave Dr E, Bradenton, FL, 34203, US
Principal Officer's Name Bruce Combs
Principal Officer's Address 4431 56th Ave Dr E, Bradenton, FL, 34203, US
Website URL www.sarasota-manateeba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4833477
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4431 56th Ave Dr E, Bradenton, FL, 34203, US
Principal Officer's Name Bruce Combs
Principal Officer's Address 4431 56th Ave Dr E, Bradenton, FL, 34203, US
Website URL www.sarasota-manateeba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4833477
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4431 56th Ave Dr E, Bradenton, FL, 34203, US
Principal Officer's Name Bruce Combs
Principal Officer's Address 4431 56th Ave Dr E, Bradenton, FL, 34203, US
Website URL www.sarasota-manateeba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4833477
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4431 56th Ave Dr E, Bradenton, FL, 34203, US
Principal Officer's Name Bruce Combs
Principal Officer's Address 4431 56th Ave Dr E, Bradenton, FL, 34203, US
Website URL www.sarasota-manateeba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4833477
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 986, Tallevast, FL, 34270, US
Principal Officer's Name Bruce Combs
Principal Officer's Address PO Box 986, Tallevast, FL, 34270, US
Website URL www.sarasota-manateeba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4833477
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 986, Tallevast, FL, 34270, US
Principal Officer's Name Bruce Combs
Principal Officer's Address PO Box 986, Tallavast, FL, 34270, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4833477
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 986, Tallavast, FL, 34270, US
Principal Officer's Name Bruce Combs
Principal Officer's Address PO Box 986, Tallavast, FL, 34270, US
Website URL www.sarasota-manateeba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4833477
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 896, Tallevast, FL, 34270, US
Principal Officer's Name Bruce Combs
Principal Officer's Address 4431 56th Ave Dr E, Bradenton, FL, 34208, US
Website URL www.sarasota-manateeba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4833477
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 986, Tallevast, FL, 34270, US
Principal Officer's Name Terry L Wood
Principal Officer's Address PO Box 986, Tallevast, FL, 34270, US
Website URL www.sarasota-manateeba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4833477
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBox 986, Tallavast, FL, 34270, US
Principal Officer's Name Terry L Wood
Principal Officer's Address 1503 12th Dr W, Palmetto, FL, 34221, US
Website URL www.sarasota-manateeba.com

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

Organization Name SARASOTA MANATEE COUNTY USBC INC
EIN 20-4833477
Tax Period 201707
Filing Type P
Return Type 990EZ
File View File
20-4919987 Corporation Unconditional Exemption 1846 TARA MARIE LN, PORT ORANGE, FL, 32128-6078 2004-09
In Care of Name % KATHERYN M AUTON
Group Exemption Number 4348
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-07
Asset 100,000 to 499,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jul
Asset Amount 289624
Income Amount 828945
Form 990 Revenue Amount 824744
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 86900 FLORIDA STATE USBC INC

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

Organization Name FLORIDA STATE UNITED STATES BOWLING CONGRESS
EIN 20-4919987
Tax Period 202307
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA STATE UNITED STATES BOWLING CONGRESS
EIN 20-4919987
Tax Period 202207
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA STATE UNITED STATES BOWLING CONGRESS
EIN 20-4919987
Tax Period 202107
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA STATE UNITED STATES BOWLING CONGRESS
EIN 20-4919987
Tax Period 202007
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA STATE UNITED STATES BOWLING CONGRESS
EIN 20-4919987
Tax Period 201907
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA STATE UNITED STATES BOWLING CONG
EIN 20-4919987
Tax Period 201807
Filing Type E
Return Type 990EZ
File View File
Organization Name FLORIDA STATE UNITED STATES BOWLING CONG
EIN 20-4919987
Tax Period 201707
Filing Type P
Return Type 990EZ
File View File
Organization Name FLORIDA STATE UNITED STATES BOWLING CONG
EIN 20-4919987
Tax Period 201607
Filing Type P
Return Type 990EZ
File View File
20-4947356 Corporation Unconditional Exemption 4771 BAYOU BLVD, PENSACOLA, FL, 32503-1930 2004-09
In Care of Name % CHRIS ALLEN
Group Exemption Number 4348
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 82104 GR PENSACOLA USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4947356
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4771 Bayou Blvd, Pensacola, FL, 32503, US
Principal Officer's Name Al Crockett
Principal Officer's Address 1958 Chavers Rd, Cantonment, FL, 32533, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4947356
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4771 Bayou Blvd, Pensacola, FL, 32503, US
Principal Officer's Name Al Crockett
Principal Officer's Address 1958 Chavers Rd, Cantonment, FL, 32533, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4947356
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4771 Bayou Blvd, Pensacola, FL, 32503, US
Principal Officer's Name Al Crockett
Principal Officer's Address 1958 CHAVERS RD, CANTONMENT, FL, 32533, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4947356
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4771 BAYOU BLVD BOX 285, PENSACOLA, FL, 32503, US
Principal Officer's Name AL CROCKETT
Principal Officer's Address 1958 CHAVERS RD, CANTONMENT, FL, 32533, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4947356
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4771 BAYOU BLVD, Pensacola, FL, 32503, US
Principal Officer's Name Kathleen M israel
Principal Officer's Address 4771 BAYOU BLVD BOX 285, Pensacola, FL, 32503, US
Website URL 1948
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4947356
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4771 Bayou Blvd Box 285, PENSACOLA, FL, 32503, US
Principal Officer's Name Jeanne Harlan
Principal Officer's Address 4771 Bayou Blvd Box 285, PENSACOLA, FL, 32503, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4947356
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4771 Bayou Blvd Box 285, Pensacola, FL, 32503, US
Principal Officer's Name Jeanne Harlan
Principal Officer's Address 4771 Bayou Blvd Box 285, Pensacola, FL, 32503, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4947356
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4771 Bayou Blvd Box 285, Pensacola, FL, 32503, US
Principal Officer's Name Jeanne Harlan
Principal Officer's Address 4771 Bayou Blvd Box 285, Pensacola, FL, 32503, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4947356
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 690 Seapines Circle, Pensacola, FL, 32506, US
Principal Officer's Name Richard Gray
Principal Officer's Address 690 Seapines Circle, Pensacola, FL, 32506, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4947356
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1216 Brook Bend Rd, Pensacola, FL, 32506, US
Principal Officer's Name Chris Allen
Principal Officer's Address 1216 Brook Bend Rd, Pensacola, FL, 32506, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4947356
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1901 Dunlap St, Pensacola, FL, 32507, US
Principal Officer's Name Lisa Beeksma
Principal Officer's Address 1901 Dunlap St, Pensacola, FL, 32507, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4947356
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1901 Dunlap St, Pensacola, FL, 32507, US
Principal Officer's Name Lisa Beeksma
Principal Officer's Address 1901 Dunlap St, Pensacola, FL, 32507, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4947356
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1901 Dunlap St, Pensacola, FL, 32507, US
Principal Officer's Name Lisa Beeksma
Principal Officer's Address 1901 Dunlap St, Pensacola, FL, 32507, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4947356
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1901 Dunlap St, Pensacola, FL, 32507, US
Principal Officer's Name Lisa Beeksma
Principal Officer's Address 1901 Dunlap ST, Pensacola, FL, 32507, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4947356
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1901 DUNLAP ST, PENSACOLA, FL, 32507, US
Principal Officer's Name LISA BEEKSMA
Principal Officer's Address 1901 DUNLAP ST, PENSACOLA, FL, 32507, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4947356
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1901 DUNLAP ST, PENSACOLA, FL, 32507, US
Principal Officer's Name DENISE MYERS
Principal Officer's Address 507 PHEASANT CT, PENSACOLA, FL, 32514, US
27-0132380 Corporation Unconditional Exemption 10749 E COLONIAL DR, ORLANDO, FL, 32817-4439 2004-09
In Care of Name % ORLANDO REGIONAL USBC BA
Group Exemption Number 4348
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 86454 ORLANDO REGIONAL USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 27-0132380
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10749 E Colonial Drive, Orlando, FL, 32817, US
Principal Officer's Name Gale Angelilli
Principal Officer's Address 2278 Pebble Beach Blvd, Orlando, FL, 32826, US
Website URL www.bowlorlando.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 27-0132380
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10749 E Colonial Dr, Orlando, FL, 32817, US
Principal Officer's Name Gale Angelillo
Principal Officer's Address 10749 E Colonial Dr, Orlando, FL, 32817, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 27-0132380
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10749 E Colonial Dr, Orlando, FL, 32817, US
Principal Officer's Name Gale Angelillo
Principal Officer's Address 10749 E Colonial Dr, Orlando, FL, 32817, US
Website URL bowlorlando.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 27-0132380
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10749 E Colonial Dr, Orlando, FL, 32817, US
Principal Officer's Name Gale Angelillo
Principal Officer's Address 10749 E Colonial Dr, Orlando, FL, 32817, US
Website URL bowlorlando.com

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

Organization Name ORLANDO REGIONAL BOWLING ASSOCIATION
EIN 27-0132380
Tax Period 201807
Filing Type P
Return Type 990EZ
File View File
Organization Name ORLANDO REGIONAL BOWLING ASSOCIATION
EIN 27-0132380
Tax Period 201707
Filing Type P
Return Type 990EZ
File View File
Organization Name ORLANDO REGIONAL BOWLING ASSOC
EIN 27-0132380
Tax Period 201607
Filing Type E
Return Type 990EZ
File View File
56-2596691 Corporation Unconditional Exemption 3811 HORIZON HILL DR, LAKELAND, FL, 33813-5413 2004-09
In Care of Name % GNEGY
Group Exemption Number 4348
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-07
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jul
Asset Amount 91477
Income Amount 125241
Form 990 Revenue Amount 125241
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 82109 ORANGE BELT USBC

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

Organization Name ORANGE BELT USBC ASSOCIATION INC
EIN 56-2596691
Tax Period 202307
Filing Type E
Return Type 990
File View File
Organization Name ORANGE BELT USBC ASSOCIATION INC
EIN 56-2596691
Tax Period 202107
Filing Type E
Return Type 990
File View File
Organization Name ORANGE BELT USBC ASSOCIATION INC
EIN 56-2596691
Tax Period 202007
Filing Type E
Return Type 990
File View File
Organization Name ORANGE BELT USBC ASSOCIATION INC BARBARA GNEGY
EIN 56-2596691
Tax Period 201907
Filing Type E
Return Type 990
File View File
Organization Name ORANGE BELT USBC ASSOCIATION INC BARBARA GNEGY
EIN 56-2596691
Tax Period 201807
Filing Type E
Return Type 990
File View File
Organization Name ORANGE BELT USBC ASSOCIATION INC BARBARA GNEGY
EIN 56-2596691
Tax Period 201707
Filing Type E
Return Type 990EZ
File View File
14-1928937 Corporation Unconditional Exemption 8111 HERITAGE WOODS DR, PANAMA CITY, FL, 32404-8567 2004-09
In Care of Name % PANAMA CITY USBC
Group Exemption Number 4348
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 82106 PANAMA CITY USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 14-1928937
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8111 Heritage Woods Dr, Panama City, FL, 32404, US
Principal Officer's Name Michael Palase
Principal Officer's Address 8111 Heritage Woods Dr, Panama City, FL, 32404, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 14-1928937
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8111 Heritage Woods Dr, Panama city, FL, 32404, US
Principal Officer's Name Michael Palase
Principal Officer's Address 8111 Heritage Woods Dr, Panama City, FL, 32404, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 14-1928937
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8111 Heritage Woods Dr, Panama City, FL, 32404, US
Principal Officer's Name Michael Palase
Principal Officer's Address 8111 Heritage Woods Dr, Panama City, FL, 32404, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 14-1928937
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8111 Heritage Woods Dr, Panama City, FL, 32404, US
Principal Officer's Name Michael Palase
Principal Officer's Address 8111 Heritage Woods Dr, Panama City, FL, 32404, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 14-1928937
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8111 Heritage Woods Dr, Panama City, FL, 32404, US
Principal Officer's Name Michael Palase
Principal Officer's Address 8111 Heritage Woods Dr, Panama City, FL, 32404, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 14-1928937
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8111 Heritage Woods Dr, Panama City, FL, 32404, US
Principal Officer's Name Michael Palase
Principal Officer's Address 8111 Heritage Woods Dr, Panama City, FL, 32404, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 14-1928937
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8111 Heritage Woods Dr, Panama City, FL, 32404, US
Principal Officer's Address 8111 Heritage Woods Dr, Panama City, FL, 32404, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 14-1928937
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9109 LAKE FOREST DR, YOUNGSTOWN, FL, 32466, US
Principal Officer's Name LINDA SALE
Principal Officer's Address 9109 LAKE FOREST DR, YOUNGSTOWN, FL, 32466, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 14-1928937
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9109 Lake Forest Dr, Youngstown, FL, 32466, US
Principal Officer's Name Linda Sale
Principal Officer's Address 9109 Lake Forest Dr, Youngstown, FL, 32466, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 14-1928937
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9109 LAKEFOREST DR, YOUNGSTOWN, FL, 32466, US
Principal Officer's Name TRACEY HYDE
Principal Officer's Address 1202 TAMMY LANE, PANAMA CITY, FL, 32404, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 14-1928937
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9109 Lake Forest Dr, Youngstown, FL, 32466, US
Principal Officer's Name Linda Sale
Principal Officer's Address 9109 Lake Forest Dr, Youngstown, FL, 32466, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 14-1928937
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9109 Lakeforest Dr, Youngstown, FL, 32466, US
Principal Officer's Name Kenneth McVay
Principal Officer's Address PO Box 1431, Panama City, FL, 32402, US
Website URL pcbowling.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 14-1928937
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9109 LakeForest Dr, Youngstown, FL, 32466, US
Principal Officer's Name Linda Sale
Principal Officer's Address 9109 LakeForest Dr, Youngstown, FL, 32466, US
Website URL pcbowling.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 14-1928937
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9109 Lakeforest Dr, Youngstown, FL, 32466, US
Principal Officer's Name Linda Sale
Principal Officer's Address 9109 Lakeforest Dr, Youngstown, FL, 32466, US
Website URL pcbowling.com1201TammyLnPanamaCityfl32404
86-1161279 Corporation Unconditional Exemption 1906 MEADOWRIDGE DR, VALRICO, FL, 33596-5069 2004-09
In Care of Name % DALIA KEYES
Group Exemption Number 4348
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-07
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jul
Asset Amount 41588
Income Amount 114677
Form 990 Revenue Amount 114677
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 82096 GR TAMPA USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 86-1161279
Tax Year 2007
Beginning of tax period 2007-08-01
End of tax period 2008-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1906 Meadowridge Drive, Valrico, FL, 33596, US
Principal Officer's Name Dalia Keyes
Principal Officer's Address 1906 Meadowridge Drive, Valrico, FL, 33596, US
Website URL www.greatertampausbca.com

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

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 86-1161279
Tax Period 202207
Filing Type E
Return Type 990EZ
File View File
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 86-1161279
Tax Period 202107
Filing Type E
Return Type 990EZ
File View File
Organization Name GREATER TAMPA BOWLING ASSOCIATION
EIN 86-1161279
Tax Period 202007
Filing Type P
Return Type 990EZ
File View File
Organization Name GREATER TAMPA BOWLING ASSOCIATION
EIN 86-1161279
Tax Period 202007
Filing Type P
Return Type 990EZ
File View File
Organization Name GREATER TAMPA BOWLING ASSOCIATION
EIN 86-1161279
Tax Period 201907
Filing Type P
Return Type 990EZ
File View File
Organization Name GREATER TAMPA BOWLING ASSOCIATION
EIN 86-1161279
Tax Period 201807
Filing Type P
Return Type 990EZ
File View File
Organization Name GREATER TAMPA BOWLING ASSOCIATION
EIN 86-1161279
Tax Period 201707
Filing Type P
Return Type 990EZ
File View File
Organization Name GREATER TAMPA BOWLING ASSOCIATION INC
EIN 86-1161279
Tax Period 201607
Filing Type P
Return Type 990EZ
File View File
74-3173884 Corporation Unconditional Exemption 115 SANDHILL BLVD, FORT PIERCE, FL, 34982-6373 2004-09
In Care of Name % GEORGE GIBSON
Group Exemption Number 4348
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 82113 MARTIN COUNTY USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 74-3173884
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 115 Sandhill Blvd, Fort Pierce, FL, 34982, US
Principal Officer's Name Richard Jenks
Principal Officer's Address 115 Sandhill Blvd, Fort Pierce, FL, 34982, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 74-3173884
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1519 SE Belguis Ct, Port St Lucie, FL, 34952, US
Principal Officer's Name Michelle A Doohan
Principal Officer's Address 1519 SE Belguis Ct, Port St Lucie, FL, 34952, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 74-3173884
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 115 Sandhill Blvd, Port St Lucie, FL, 34982, US
Principal Officer's Name Richard Jenks
Principal Officer's Address 115 Sandhill Blvd, Port St Lucie, FL, 34982, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 74-3173884
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 115 Sandhill Blvd, Port Pierce, FL, 34982, US
Principal Officer's Name Richard Jenks
Principal Officer's Address 115 Sandhill Blvd, Fort Pierce, FL, 34982, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 74-3173884
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2228 SE 38th Trail, Okeechobee, FL, 34974, US
Principal Officer's Name Carole Olney
Principal Officer's Address 2228 SE 38th Trail, Okeechobee, FL, 34974, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 74-3173884
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 841, Stuart, FL, 34995, US
Principal Officer's Name George Gibson
Principal Officer's Address PO Box 841, Stuart, FL, 34995, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 74-3173884
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 841, Stuart, FL, 34995, US
Principal Officer's Name George Gibson
Principal Officer's Address PO Box 841, Stuart, FL, 34995, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 74-3173884
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 841, Stuart, FL, 34995, US
Principal Officer's Name George Gibson
Principal Officer's Address PO Box 841, Stuart, FL, 34995, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 74-3173884
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 841, Stuart, FL, 34995, US
Principal Officer's Name George Gibson
Principal Officer's Address PO Box 841, Stuart, FL, 34995, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 74-3173884
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 841, Stuart, FL, 34995, US
Principal Officer's Name George Gibson
Principal Officer's Address PO Box 841, Stuart, FL, 34995, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 74-3173884
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 76 Mediterranean Blvd N, Port St Lucie, FL, 34952, US
Principal Officer's Name Violet M Norman
Principal Officer's Address 76 Mediterranean Blvd N, Port St Lucie, FL, 34952, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 74-3173884
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 76 Mediterranean Blvd N, Port St Lucie, FL, 34952, US
Principal Officer's Name Violet M Norman
Principal Officer's Address 76 Mediterranean Blvd N, Port St Lucie, FL, 34952, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 74-3173884
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 76 Mediterranean Blvd N, Port St Lucie, FL, 34952, US
Principal Officer's Name Violet Norman
Principal Officer's Address 76 Mediterranean Blvd N, Port St Lucie, FL, 34952, US
20-3109275 Corporation Unconditional Exemption 6570 FILLMORE ST, HOLLYWOOD, FL, 33024-7636 2004-09
In Care of Name % DONNA L OBERG
Group Exemption Number 4348
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-07
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jul
Asset Amount 131637
Income Amount 134734
Form 990 Revenue Amount 134734
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 82126 BROWARD COUNTY USBC

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

Organization Name BROWARD COUNTY USBC ASSOC INC
EIN 20-3109275
Tax Period 202207
Filing Type E
Return Type 990EZ
File View File
Organization Name BROWARD COUNTY USBC ASSOC INC
EIN 20-3109275
Tax Period 202107
Filing Type E
Return Type 990EZ
File View File
Organization Name BROWARD COUNTY USBC ASSOC INC
EIN 20-3109275
Tax Period 202007
Filing Type P
Return Type 990EZ
File View File
Organization Name BROWARD COUNTY USBC ASSOC INC
EIN 20-3109275
Tax Period 201907
Filing Type P
Return Type 990EZ
File View File
Organization Name BROWARD COUNTY USBC ASSOC INC
EIN 20-3109275
Tax Period 201807
Filing Type P
Return Type 990EZ
File View File
Organization Name BROWARD COUNTY USBC ASSOC INC
EIN 20-3109275
Tax Period 201707
Filing Type P
Return Type 990EZ
File View File
Organization Name BROWARD COUNTY USBC ASSOC INC
EIN 20-3109275
Tax Period 201607
Filing Type P
Return Type 990ER
File View File
51-0576494 Corporation Unconditional Exemption 16661 SW 84TH CT, PALMETTO BAY, FL, 33157-3687 2004-09
In Care of Name % GLENDA BECKETT
Group Exemption Number 4348
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 82112 GR MIAMI USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 51-0576494
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16661 SW 84 Ct, Palmetto Bay, FL, 33157, US
Principal Officer's Name Glenda K Beckett
Principal Officer's Address 16661 SW 84 Ct, Palmetto Bay, FL, 33157, US
Website URL Greater Miami USBC Assoc. Inc
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 51-0576494
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16661 SW 84 Ct, Palmetto Bay, FL, 33157, US
Principal Officer's Name Glenda K Beckett
Principal Officer's Address 16661 SW 84 Ct, Palmetto Bay, FL, 33157, US
Website URL Greater Miami USBC Assoc. Inc
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 51-0576494
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16661 SW 84 Ct, Palmetto Bay, FL, 33157, US
Principal Officer's Name Glenda K Beckett
Principal Officer's Address 16661 SW 84 Ct, Palmetto Bay, FL, 33157, US
Website URL Greater Miami USBC Assoc. Inc
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 51-0576494
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16661 SW 84 Ct, Palmetto Bay, FL, 33157, US
Principal Officer's Name Glenda K Beckett
Principal Officer's Address 16661 SW 84 Ct, Palmetto Bay, FL, 33157, US
Website URL Greater Miami USBC Assoc. Inc
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 51-0576494
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16661 SW 84 Ct, Palmetto Bay, FL, 33157, US
Principal Officer's Name Glenda K Beckett
Principal Officer's Address 16661 SW 84 Ct, Palmetto Bay, FL, 33157, US
Website URL GMUSBC.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 51-0576494
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16661 SW 84 Ct, Palmetto Bay, FL, 33157, US
Principal Officer's Name Glenda K Beckett
Principal Officer's Address 16661 SW 84 Ct, Palmetto Bay, FL, 33157, US
Website URL gmusbc.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 51-0576494
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16661 SW 84 Court, Palmetto Bay, FL, 33157, US
Principal Officer's Name Glenda Beckett
Principal Officer's Address 16661 SW 84 Ct, Palmetto Bay, FL, 33157, US
Website URL gmusbc.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 51-0576494
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16661 SW 84 Ct, Palmetto Bay, FL, 33157, US
Principal Officer's Name Glenda K Beckett
Principal Officer's Address 16661 SW 84 Ct, Palmetto Bay, FL, 33157, US
Website URL gmusbc.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 51-0576494
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16661 SW 84 Ct, Palmetto Bay, FL, 33157, US
Principal Officer's Name Glenda Beckett
Principal Officer's Address 16661 SW 84 Ct, Palmetto Bay, FL, 33157, US
Website URL GMUSBC.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 51-0576494
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16661 SW 84 Ct, Palmetto Bay, FL, 33157, US
Principal Officer's Name Glenda K Beckett
Principal Officer's Address 16661 SW 84 Ct, Palmetto Bay, FL, 33157, US
Website URL gmusbc.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 51-0576494
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16661 SW 84 Ct, Palmetto Bay, FL, 33157, US
Principal Officer's Name Patricia Nevers
Principal Officer's Address 14498 SW 127th Ct, Miami, FL, 33186, US
Website URL GMUSBC.com
77-0660656 Corporation Unconditional Exemption 1825 S PINELLAS AVE STE 8, TARPON SPRINGS, FL, 34689-1948 2004-09
In Care of Name % GORDON KOWALCZYK
Group Exemption Number 4348
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-07
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jul
Asset Amount 27264
Income Amount 75939
Form 990 Revenue Amount 75939
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 86400 SUNCOAST USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 77-0660656
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 300 South Duncan Ave Nr 237, Clearwater, FL, 34755, US
Principal Officer's Name Jack Cuthbert
Principal Officer's Address 300 South Duncan Ave Nr 237, Clearwater, FL, 34755, US

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

Organization Name SUNCOAST USBC INC
EIN 77-0660656
Tax Period 202307
Filing Type E
Return Type 990EZ
File View File
Organization Name SUNCOAST USBC INC
EIN 77-0660656
Tax Period 202207
Filing Type E
Return Type 990EZ
File View File
Organization Name SUNCOAST USBC INC
EIN 77-0660656
Tax Period 202107
Filing Type E
Return Type 990EZ
File View File
Organization Name SUNCOAST USBC INC
EIN 77-0660656
Tax Period 202012
Filing Type E
Return Type 990EZ
File View File
Organization Name SUNCOAST USBC INC
EIN 77-0660656
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File
Organization Name SUNCOAST USBC INC
EIN 77-0660656
Tax Period 201812
Filing Type E
Return Type 990EZ
File View File
Organization Name SUNCOAST USBC INC
EIN 77-0660656
Tax Period 201712
Filing Type E
Return Type 990EZ
File View File
Organization Name SUNCOAST USBC INC
EIN 77-0660656
Tax Period 201612
Filing Type E
Return Type 990EZ
File View File
Organization Name SUNCOAST USBC INC
EIN 77-0660656
Tax Period 201512
Filing Type E
Return Type 990EZ
File View File
80-0142945 Corporation Unconditional Exemption 1552 BLUE GRASS BLVD, DELAND, FL, 32724-8036 2004-09
In Care of Name % ROBERT BARRETT
Group Exemption Number 4348
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 82123 WEST VOLUSIA USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 80-0142945
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1552 Blue Grass Blvd, Deland, FL, 32724, US
Principal Officer's Name Harold Harper
Principal Officer's Address 1552 Blue Grass Blvd, Deland, FL, 32724, US
Website URL www.wvusbcba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 80-0142945
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1552 Blue Grass Blvd, Delane, FL, 32724, US
Principal Officer's Name Harold Harper
Principal Officer's Address 1552 Blue Grass Blvd, Deland, FL, 32724, US
Website URL www.wvusbcba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 80-0142945
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1552 Blue Grass Blvd, Deland, FL, 32724, US
Principal Officer's Name Harold Harper
Principal Officer's Address 1552 Blue Grass Blvd, Deland, FL, 32724, US
Website URL wvusbcba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 80-0142945
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1552 Blue Grass Blvd, Deland, FL, 32724, US
Principal Officer's Name Harold Harper
Principal Officer's Address 1552 Blue Grass Blvd, Deland, FL, 32724, US
Website URL www.wvusbcba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 80-0142945
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1552 Blue Grass Blvd, Deland, FL, 32724, US
Principal Officer's Name Harold Harper
Principal Officer's Address 1552 Blue Grass Blvd, Deland, FL, 32724, US
Website URL www.wvusbcba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 80-0142945
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1552 Blue Grass Blvd, Deland, FL, 32724, US
Principal Officer's Name Harold Harper
Principal Officer's Address 1552 Blue Grass Blvd, Deland, FL, 32724, US
Website URL www.wvusbcba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 80-0142945
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1552 Blue Grass Blvd, DeLand, FL, 32724, US
Principal Officer's Name Harold Harper
Principal Officer's Address 1552 Blue Grass Blvd, DeLand, FL, 32724, US
Website URL www.wvusbcba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 80-0142945
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1552 Blue Grass Blvd, Deland, FL, 32724, US
Principal Officer's Name Harold J Harper Jr
Principal Officer's Address 1552 Blue Grass Blvd, Deland, FL, 32724, US
Website URL www.wvusbcba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 80-0142945
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1552 Blue Grass Blvd, Deland, FL, 32724, US
Principal Officer's Name Harold Harper
Principal Officer's Address 1552 Blue Grass Blvd, Deland, FL, 32724, US
Website URL www.wvusbcba.com
Organization Name WEST VOLUSIA USBC
EIN 80-0142945
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1552 Blue Grass Blvd, Deland, FL, 32724, US
Principal Officer's Name Harold J Harper
Principal Officer's Address 1552 Blue Grass Blvd, Deland, FL, 32724, US
Website URL www.wvusbcba.com
Organization Name WEST VOLUSIA USBC
EIN 80-0142945
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 1552 Blue Grass Blvd, Deland, FL, 32724, US
Principal Officer's Name Harold J Harper
Principal Officer's Address 1552 Blue Grass Blvd, Deland, FL, 32724, US
Website URL wvusbcba.com
Organization Name WEST VOLUSIA USBC
EIN 80-0142945
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1603 Palmetto Avenue, DeLand, FL, 32724, US
Principal Officer's Name Janet Benjo
Principal Officer's Address 1691 Rim Avenue, Deltona, FL, 32738, US
Organization Name WEST VOLUSIA USBC BOWLING ASSOC INC
EIN 80-0142945
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1603 E Palmetto Ave, DeLand, FL, 32724, US
Principal Officer's Name Janet Benjo
Principal Officer's Address PO Box 390013, Deltona, FL, 32739, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 80-0142945
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1603 E Palmetto Avenue, DeLand, FL, 32724, US
Principal Officer's Name Janet Benjo
Principal Officer's Address P O Box 390013, Deltona, FL, 32739, US
20-4927556 Corporation Unconditional Exemption 2770 ROOSEVELT BLVD APT 1653, CLEARWATER, FL, 33760-2522 2004-09
In Care of Name % PATSY WEDDING
Group Exemption Number 4348
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-07
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jul
Asset Amount 32043
Income Amount 129030
Form 990 Revenue Amount 129030
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 86270 GULF COAST USBC

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

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4927556
Tax Period 202307
Filing Type E
Return Type 990EZ
File View File
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4927556
Tax Period 202207
Filing Type E
Return Type 990EZ
File View File
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4927556
Tax Period 202007
Filing Type E
Return Type 990EZ
File View File
Organization Name GULF COAST USBC INC
EIN 20-4927556
Tax Period 201907
Filing Type E
Return Type 990EZ
File View File
Organization Name GULF COAST USBC INC
EIN 20-4927556
Tax Period 201807
Filing Type E
Return Type 990EZ
File View File
Organization Name GULF COAST USBC INC
EIN 20-4927556
Tax Period 201707
Filing Type E
Return Type 990EZ
File View File
Organization Name GULF COAST USBC INC
EIN 20-4927556
Tax Period 201607
Filing Type E
Return Type 990EZ
File View File
20-4939196 Corporation Unconditional Exemption 5245 NE 136TH PL, ANTHONY, FL, 32617-2555 2004-09
In Care of Name % JOHN WHITTEN JR
Group Exemption Number 4348
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 86612 MARION COUNTY USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4939196
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5245 NE 136th Pl, ANTHONY, FL, 32617, US
Principal Officer's Name Lora Howard
Principal Officer's Address 5245 NE 136th Pl, ANTHONY, FL, 32617, US
Website URL Marion County USBC
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4939196
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5245 NE 136th Pl, Anthony, FL, 32617, US
Principal Officer's Name Lora Howard
Principal Officer's Address 5245 NE 136th Pl, Anthony, FL, 32617, US
Website URL marioncountyusbc.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4939196
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2300 NE 32nd Street, Ocala, FL, 34479, US
Principal Officer's Name Larry Mayhew
Principal Officer's Address 2300 NE 32nd Street, Ocala, FL, 34479, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4939196
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2300 NE 32ND STREET, OCALA, FL, 34479, US
Principal Officer's Name Larry Mayhew
Principal Officer's Address 2300 NE 32ND STREET, OCALA, FL, 34479, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4939196
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2300 NE 32ND ST, Ocala, FL, 34479, US
Principal Officer's Name Larry Mayhew
Principal Officer's Address 2300 NE 32ND ST, Ocala, FL, 34479, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4939196
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2300 NE 32nd Street, Ocala, FL, 34479, US
Principal Officer's Name Larry Mayhew
Principal Officer's Address 2300 NE 32nd St, Ocala, FL, 34479, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4939196
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2300 NE 32ND Street, Ocala, FL, 34479, US
Principal Officer's Name Larry Mayhew
Principal Officer's Address 2300 NE 32ND Street, Ocala, FL, 34479, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4939196
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2300 NE 32ND ST, OCALA, FL, 34479, US
Principal Officer's Name JOHN WITTON
Principal Officer's Address 2300 NE 32ND ST, OCALA, FL, 34479, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-4939196
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2300 NE 32 STREET, OCALA, FL, 34479, US
Principal Officer's Name JOHN WHITTEN JR
Principal Officer's Address 2300 NE 32 STREET, OCALA, FL, 34479, US
30-0386756 Corporation Unconditional Exemption 3951 HAVERHILL RAN SUITE 210, WEST PALM BEACH, FL, 33417-0000 2004-09
In Care of Name % GARY SERGEL
Group Exemption Number 4348
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 86831 PALM BEACH COUNTY USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 30-0386756
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3951 HAVERHILL RAN SUITE 210, WEST PALM BEACH, FL, 334170000, US
Principal Officer's Name Sheryl Lewis
Principal Officer's Address 3951 Haverhill Rd N, Suite 210, West Palm Beach, FL, 33417, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 30-0386756
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3951 N HAVERHILL RD STE 210, WEST PALM BCH, FL, 334178342, US
Principal Officer's Name Sheryl Lewis
Principal Officer's Address 3951 Haverhill Rd N, Suite 210, West Palm Beach, FL, 33417, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 30-0386756
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3951 N HAVERHILL RD STE 210, WEST PALM BCH, FL, 334178342, US
Principal Officer's Name Sheryl Lewis
Principal Officer's Address 3951 Haverhill Rd N, Suite 210, West Palm Beach, FL, 33417, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 30-0386756
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3951 N HAVERHILL RD STE 210, WEST PALM BCH, FL, 334178342, US
Principal Officer's Name Sheryl Lewis
Principal Officer's Address 3951 Haverhill Rd N Ste 210, West Pallm Beach, FL, 33417, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 30-0386756
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3951 N HAVERHILL RD STE 210, WEST PALM BCH, FL, 334178342, US
Principal Officer's Name Sheryl Lewis
Principal Officer's Address 808 SW 5th Court, Boynton Beach, FL, 33426, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 30-0386756
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3951 N HAVERHILL RD STE 210, WEST PALM BCH, FL, 334178342, US
Principal Officer's Name Sheryl Lewis
Principal Officer's Address 3951 Haverhill Rd N, West Palm Beach, FL, 33417, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 30-0386756
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2486 UPTON ST, THE VILLAGES, FL, 321632623, US
Principal Officer's Name Gary Sergel
Principal Officer's Address 3951 Haverhill Rd N, Suite 210, West Palm Beach, FL, 33417, US
Organization Name UNITEDSTATESBOWLINGCONGRESSINC
EIN 30-0386756
Tax Year 2016
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2486UPTONST, THEVILLAGES, FL, 321632623, US
Principal Officer's Name JeenaYTomasheski
Principal Officer's Address 2486UPTONST, THEVILLAGES, FL, 32163, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 30-0386756
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2486 Upton Street, The Villages, FL, 32163, US
Principal Officer's Name Jeena Tomasheski
Principal Officer's Address 2486 Upton Street, The Villages, FL, 32163, US
Website URL pbyaba@aol.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 30-0386756
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2486 Upton Street, The Villages, FL, 32163, US
Principal Officer's Name Jeena Tomasheski
Principal Officer's Address 2486 Upton Street, The Villages, FL, 32163, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 30-0386756
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2486 Upton Street, The Villages, FL, 32163, US
Principal Officer's Name Kris Galganski
Principal Officer's Address 840 Dogwood Road, N Palm Beach, FL, 33408, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 30-0386756
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25617 Perch Road, Astor, FL, 32102, US
Principal Officer's Name Jeena Tomasheski
Principal Officer's Address 25617 Perch Road, Astor, FL, 32102, US
Website URL pbyaba@aol.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 30-0386756
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25617 Perch Road, Astor, FL, 32102, US
Principal Officer's Name Kris Galganski
Principal Officer's Address 840 Dogwood Road, N Palm Beach, FL, 33408, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 30-0386756
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25617 Perch Road, Astor, FL, 32102, US
Principal Officer's Name Kris Galganski
Principal Officer's Address 840 Dogwoood Road, North Palm Beach, FL, 33408, US
22-3933065 Corporation Unconditional Exemption 1500 W EAU GALLIE BLVD STE C # 15, MELBOURNE, FL, 32935-5367 2004-09
In Care of Name % CHARLOTTE MATEO
Group Exemption Number 4348
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-07
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jul
Asset Amount 113339
Income Amount 197641
Form 990 Revenue Amount 197641
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 86625 SPACE COAST USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 22-3933065
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 360814, Melbourne, FL, 32936, US
Principal Officer's Name Charlotte Mateo
Principal Officer's Address 1954 Dawn Drive, Melbourne, FL, 32935, US
Website URL www.scusbcba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 22-3933065
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1954 DAWN DRIVE, MELBOURNE, FL, 32935, US
Principal Officer's Name CHARLOTTE MATEO
Principal Officer's Address 1954 DAWN DRIVE, MELBOURNE, FL, 32935, US
Website URL WWW.SCUSBCBA.COM
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 22-3933065
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1954 Dawn Drive, Melbourne, FL, 32935, US
Principal Officer's Name Charlotte Mateo
Principal Officer's Address 1954 Dawn Drive, Melbourne, FL, 32935, US
Website URL www.scusbcba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 22-3933065
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1954 Dawn Drive, Melbourne, FL, 32935, US
Principal Officer's Name Charlotte Mateo
Principal Officer's Address 1954 Dawn Drive, Melbourne, FL, 32935, US
Website URL www.scusbcba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 22-3933065
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1954 Dawn Drive, Melbourne, FL, 32935, US
Principal Officer's Name CHARLOTTE MATEO
Principal Officer's Address 1954 Dawn Drive, Melbourne, FL, 32935, US
Website URL www.scusbcba.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 22-3933065
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1954 Dawn Drive, Melbourne, FL, 32935, US
Principal Officer's Name Charlotte Mateo
Principal Officer's Address 1954 Dawn Drive, Melbourne, FL, 32935, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 22-3933065
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1954 Dawn Drive, Melbourne, FL, 32935, US
Principal Officer's Name Charlotte Mateo
Principal Officer's Address 1954 Dawn Drive, Melbourne, FL, 32935, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 22-3933065
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1954 Dawn Drive, Melbourne, FL, 32935, US
Principal Officer's Name Charlotte Mateo
Principal Officer's Address 1954 Dawn Drive, Melbourne, FL, 32935, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 22-3933065
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1954 Dawn Drive, Melbourne, FL, 32935, US
Principal Officer's Name Charlotte Mateo
Principal Officer's Address 1954 Dawn Drive, Melbourne, FL, 32935, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 22-3933065
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1954 Dawn Drive, Melbourne, FL, 32935, US
Principal Officer's Name Charlotte Mateo
Principal Officer's Address 1954 Dawn Drive, Melbourne, FL, 32935, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 22-3933065
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1954 Dawn Drive, Melbourne, FL, 32935, US
Principal Officer's Name Charlotte Mateo
Principal Officer's Address 1954 Dawn Drive, Melbourne, FL, 32935, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 22-3933065
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1954 Dawn Drive, Melbourne, FL, 32935, US
Principal Officer's Name Charlotte Mateo
Principal Officer's Address 1954 Dawn Drive, Melbourne, FL, 32935, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 22-3933065
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1954 Dawn Drive, Melbourne, FL, 32935, US
Principal Officer's Name Charlotte Mateo
Principal Officer's Address 1954 Dawn Drive, Melbourne, FL, 32935, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 22-3933065
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1954 Dawn Drive, Melbourne, FL, 32935, US
Principal Officer's Name Charlotte Mateo
Principal Officer's Address 1954 Dawn Drive, Melbourne, FL, 32935, US

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

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 22-3933065
Tax Period 202307
Filing Type E
Return Type 990EZ
File View File
41-2199907 Corporation Unconditional Exemption 3270 DELK DR, THE VILLAGES, FL, 32163-4208 2004-09
In Care of Name % LEESBURG USBC ASSOCIATION INC
Group Exemption Number 4348
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 82115 LEESBURG USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 41-2199907
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3270 Delk Dr, The Villages, FL, 32163, US
Principal Officer's Name Cheryl Lefland
Principal Officer's Address 3270 Delk Dr, The Villages, FL, 32163, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 41-2199907
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2269 Judson Street, The Villages, FL, 32163, US
Principal Officer's Name Cheryl Lefland
Principal Officer's Address 3270 Delk Drive, The Villages, FL, 32163, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 41-2199907
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2269 Judson Street, The Villages, FL, 32162, US
Principal Officer's Name Carol A Gauthier
Principal Officer's Address 2269 Judson Street, The Villages, FL, 32162, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 41-2199907
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12370 CR 223, Oxford, FL, 34484, US
Principal Officer's Name Carol A Gauthier
Principal Officer's Address 2269 Judson Street, The Villages, FL, 32162, US
Website URL 41-2199907
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 41-2199907
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2269 Judson Street, The Villages, FL, 32162, US
Principal Officer's Name Carol A Gauthier
Principal Officer's Address 2269 Judson Street, The Villages, FL, 32162, US
Website URL Leesburg USBC Association, Inc
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 41-2199907
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2269 Judson Street, The Villages, FL, 32162, US
Principal Officer's Name Carol Gauthier
Principal Officer's Address 2269 Judson Street, The Villages, FL, 32162, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 41-2199907
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2269 JUDSON STREET, THE VILLAGES, FL, 32162, US
Principal Officer's Name Carol Gauthier
Principal Officer's Address 2269 Judson Street, The Villages, FL, 32162, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 41-2199907
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2269 Judson Street, The Villages, FL, 32162, US
Principal Officer's Address 2269 Judson Street, The Villages, FL, 32162, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 41-2199907
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2269 Judson Street, The Villages, FL, 32162, US
Principal Officer's Name Carol Gauthier
Principal Officer's Address 2269 Judson Street, The Villages, FL, 32162, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 41-2199907
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 715 CAMELIA COURT, LADY LAKE, FL, 32159, US
Principal Officer's Name MURIEL CASEY
Principal Officer's Address 647 CHULA VISTA AVENUE, LADY LAKE, FL, 32159, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 41-2199907
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 715 Camelia Court, Lady Lake, FL, 32159, US
Principal Officer's Name Muriel Casey
Principal Officer's Address 314 Chula Vista Avenue, Lady Lake, FL, 32159, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 41-2199907
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 492425, Leesburg, FL, 34749, US
Principal Officer's Name Carol Gauthier
Principal Officer's Address 2269 Judson Street, The Villages, FL, 32162, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 41-2199907
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2269 Judson Street, The Villages, FL, 32162, US
Principal Officer's Name Carol Gauthier
Principal Officer's Address 2269 Judson Street, The Villages, FL, 32162, US
Website URL leesburgusbc.co.nr
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 41-2199907
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 492425, Leesburg, FL, 34749, US
Principal Officer's Name Lester R Thompson
Principal Officer's Address 1856 Hartford Path, The Villages, FL, 32162, US
Website URL leesburgusbc@aol.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 41-2199907
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1856 Hartford Path, The Villages, FL, 32162, US
Principal Officer's Name Lester R Thompson
Principal Officer's Address 1856 Hartford Path, The Villages, FL, 32162, US
Website URL LesBowl@TheVillages.net
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 41-2199907
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3225 NE 45th St, Ocala, FL, 34479, US
Principal Officer's Name Ann Westfall
Principal Officer's Address 306 N Villa Ave, Fruitland Park, FL, 34731, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 41-2199907
Tax Year 2007
Beginning of tax period 2007-08-01
End of tax period 2008-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3225 NE 45th St, Ocala, FL, 34479, US
Principal Officer's Name Ann Westfall
Principal Officer's Address 306 N Villa Av, Fruitland Park, FL, 34731, US
42-1706104 Corporation Unconditional Exemption 1036 BAUM RD, TALLAHASSEE, FL, 32317-8677 2004-09
In Care of Name % LISA TAJDARI
Group Exemption Number 4348
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name 82097 TALLAHASSEE USBC

Form 990-N (e-Postcard)

Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 42-1706104
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1036 Baum Road, TALLAHASSEE, FL, 32317, US
Principal Officer's Name LaQuita Varnado-Extine
Principal Officer's Address 1036 Baum Road, Tallahassee, FL, 32317, US
Website URL www.tallahasseebowling.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 42-1706104
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1036 Baum Road, Tallahassee, FL, 32317, US
Principal Officer's Name LaQuita Varnado-Extine
Principal Officer's Address 1036 Baum Road, Tallahassee, FL, 32317, US
Website URL www.tallahasseebowling.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 42-1706104
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1036 BAUM ROAD, TALLAHASSEE, FL, 32317, US
Principal Officer's Name LAQUITA VARNADO-EXTINE
Principal Officer's Address 1036 BAUM ROAD, TALLAHASSEE, FL, 32317, US
Website URL www.tallahasseebowling.com/
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 42-1706104
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1036 Baum Road, TALLAHASSEE, FL, 32317, US
Principal Officer's Name LaQuita Varnado-Extine
Principal Officer's Address 1036 BAUM ROAD, TALLAHASSEE, FL, 32317, US
Website URL www.tallahasseebowling.com/
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 42-1706104
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2430 BUTTONBUSH CT, TALLAHASSEE, FL, 323086285, US
Principal Officer's Name Lisa Tajdari
Principal Officer's Address 2430 Buttonbush Ct, Tallahassee, FL, 32308, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 42-1706104
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2430 BUTTONBUSH CT, TALLAHASSEE, FL, 323086285, US
Principal Officer's Name Lisa Tajdari
Principal Officer's Address 2430 Buttonbush Court, Tallahassee, FL, 32308, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 42-1706104
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2430 BUTTONBUSH CT, TALLAHASSEE, FL, 323086285, US
Principal Officer's Name LISA Hope Tajdari
Principal Officer's Address 2430 Buttonbush Court, Tallahassee, FL, 32308, US
Website URL Tallahasseebowling.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 42-1706104
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2430 Buttonbush Court, Tallahassee, FL, 32308, US
Principal Officer's Name Minnie McNeil
Principal Officer's Address 1823 Vineland Lane, Tallahassee, FL, 32317, US
Website URL Tallahasseebowling.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 42-1706104
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2430 Buttonbush Ct, Tallahassee, FL, 32308, US
Principal Officer's Name Michael Fleischacker
Principal Officer's Address 1115 Rosewood Drive, Tallahassee, FL, 32301, US
Website URL tallahasseebowling.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 42-1706104
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2430 Buttonbush Court, Tallahassee, FL, 32308, US
Principal Officer's Name Michael Fleischacker
Principal Officer's Address 1115 Rosewood Drive, Tallahassee, FL, 32301, US
Website URL tallahasseebowling.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 42-1706104
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2430 Buttonbush Court, Tallahassee, FL, 32308, US
Principal Officer's Name Michael Fleischacker
Principal Officer's Address 1115 Rosewood Drive, Tallahassee, FL, 32301, US
Website URL tallahasseebowling.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 42-1706104
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2430 Buttonbush Court, Tallahassee, FL, 32308, US
Principal Officer's Name Lisa Tajdari
Principal Officer's Address 2430 Buttonbush Court, Tallahassee, FL, 32308, US
Website URL tallahasseebowling.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 42-1706104
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2430 Buttonbush Court, Tallahassee, FL, 32308, US
Principal Officer's Name Dan Gatlin
Principal Officer's Address 723 W King Street, Quincy, FL, 32351, US
Website URL tallahasseebowling.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 42-1706104
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1650 Springwood Dr, Tallahassee, FL, 32308, US
Principal Officer's Name Sharon Martin
Principal Officer's Address 1650 Springwood Dr, Tallahassee, FL, 32308, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 42-1706104
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1650 Springwood Dr, Tallahassee, FL, 32308, US
Principal Officer's Name Tallahassee USBC Association
Principal Officer's Address 723 W King St, Quincy, FL, 32351, US
Website URL tallahasseebowling.com
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 42-1706104
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2060 White Ash Way, Tallahassee, FL, 32308, US
Principal Officer's Name Dan Gatlin
Principal Officer's Address 723 W King St, Quincy, FL, 32351, US
Website URL tallahasseebowling.com

Date of last update: 01 Apr 2025

Sources: Florida Department of State