Search icon

NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING, 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 Mar 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: F07000001626
FEI/EIN Number 530196623

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

Address: 2411 Dulles Corner Park, HERNDON, VA, 20171, US
Mail Address: 2411 Dulles Corner Park, HERNDON, VA, 20171, US
Place of Formation: WISCONSIN

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
GRIMM RICK C Secretary 2411 Dulles Corner Park, HERNDON, VA, 20171
Adams Taylor V Treasurer 2411 Dulles Corner Park, HERNDON, VA, 20171
Buffum Donald G Director 2411 Dulles Corner Park, HERNDON, VA, 20171
Glatz Keith K Director 2411 Dulles Corner Park, HERNDON, VA, 20171
Adger Jack Chairman 2411 Dulles Corner Park, HERNDON, VA, 20171
Bevis Michael C Chairman 2411 Dulles Corner Park, HERNDON, VA, 20171

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-29 2411 Dulles Corner Park, Suite 350, HERNDON, VA 20171 -
CHANGE OF MAILING ADDRESS 2016-01-29 2411 Dulles Corner Park, Suite 350, HERNDON, VA 20171 -
REGISTERED AGENT NAME CHANGED 2015-03-11 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-03-11 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000295194 TERMINATED 1000000992774 COLUMBIA 2024-05-10 2044-05-15 $ 2,835.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-29
Reg. Agent Change 2015-03-11
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-03-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-1134303 Association Unconditional Exemption 2890 W BROWARD BLVD 605, FT LAUDERDALE, FL, 33312-1263 1945-10
In Care of Name % VENESSA REDMAN
Group Exemption Number 3587
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 Educational Organization, Scientific Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are 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 2023-12
Asset 100,000 to 499,999
Income 10,000 to 24,999
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 Dec
Asset Amount 129383
Income Amount 24394
Form 990 Revenue Amount 24394
National Taxonomy of Exempt Entities Education: Nonmonetary Support N.E.C.
Sort Name SOUTHEAST FLORIDA CHAPTER OF NIGP

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

Organization Name SOUTHEAST FLORIDA CHAPTER OF NIGP INC
EIN 65-1134303
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name SOUTHEAST FLORIDA CHAPTER OF NIGP INC
EIN 65-1134303
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name SOUTHEAST FLORIDA CHAPTER OF NIGP INC
EIN 65-1134303
Tax Period 202012
Filing Type E
Return Type 990EZ
File View File
Organization Name SOUTHEAST FLORIDA CHAPTER OF NIGP INC
EIN 65-1134303
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File
Organization Name SOUTHEAST FLORIDA CHAPTER OF NIGP INC
EIN 65-1134303
Tax Period 201812
Filing Type E
Return Type 990EZ
File View File
Organization Name SOUTHEAST FLORIDA CHAPTER OF NIGP INC
EIN 65-1134303
Tax Period 201612
Filing Type E
Return Type 990EZ
File View File
20-0046330 Association Unconditional Exemption 6544 FIREHOUSE RD, MILTON, FL, 32570-3411 1945-10
In Care of Name % WESLEY PAVLICEK
Group Exemption Number 3587
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 Educational Organization, Scientific Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are 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 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Nonmonetary Support N.E.C.
Sort Name CENTRAL GULF COAST CHAPTER OF NIGP

Form 990-N (e-Postcard)

Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 20-0046330
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6544 Firehouse Road, Milton, FL, 32570, US
Principal Officer's Name Abigail Raymond
Principal Officer's Address 6544 Firehouse Road, Milton, FL, 32570, US
Website URL www.nigpcgcc.org
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 20-0046330
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6544 Firehouse Rd, Milton, FL, 32570, US
Principal Officer's Name Robert Pacenta
Principal Officer's Address 9255 Sturdevant St, Pensacola, FL, 32514, US
Website URL https://cgccnigp.org/
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 20-0046330
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6094 Cherokee Dr, Milton, FL, 32570, US
Principal Officer's Name Wes Pavlicekley
Principal Officer's Address 6094 Cherokee Dr, Milton, FL, 32570, US
Website URL https://cgccnigp.org/
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 20-0046330
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7534 Manatee St, Navarre, FL, 32566, US
Principal Officer's Name Travis Fulton
Principal Officer's Address 7534 Manatee St, Navarre, FL, 32566, US
Website URL https://cgccnigp.org
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 20-0046330
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7534 Manatee St, Navarre, FL, 32566, US
Principal Officer's Name Travis Fulton
Principal Officer's Address 7534 Manatee St, Navarre, FL, 32566, US
Website URL https://cgccnigp.org/
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 20-0046330
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7534 Manatee St, Navarre, FL, 32566, US
Principal Officer's Name Travis Fulton
Principal Officer's Address 7534 Manatee St, Navarre, FL, 32566, US
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 20-0046330
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7534 Manatee St, Navarre, FL, 32566, US
Principal Officer's Name Travis Fulton
Principal Officer's Address 7534 Manatee Street, Navarre, FL, 32566, US
Website URL https://www.cgccnigp.org
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 20-0046330
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 647 BONILACE CIR, GULF BREEZE, FL, 32561, US
Principal Officer's Name ROBERT PACENTA
Principal Officer's Address 647 BONILACE CIR, GULF BREEZE, FL, 32561, US
Website URL www.cgccnigp.org
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 20-0046330
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 647 Bonilace Circle, GULF BREEZE, FL, 32561, US
Principal Officer's Name Robert C Pacenta
Principal Officer's Address 647 Bonilace Circle, Gulf Breeze, FL, 32561, US
Website URL www.cgccnigp.org
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 20-0046330
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 647 Bonilace Circle, Gulf Breeze, FL, 32561, US
Principal Officer's Name Robert C Pacenta
Principal Officer's Address 647 Bonilace Circle, Gulf Breeze, FL, 32561, US
Website URL www.cgccnigp.org
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 20-0046330
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 647 Bonilace Circle, Gulf Breeze, FL, 32561, US
Principal Officer's Name Robert C Pacenta
Principal Officer's Address 647 Bonilace Circle, Gulf Breeze, FL, 32561, US
Website URL www.cgccnigp.org
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 20-0046330
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 509 Plantation Drive, Panama City, FL, 32404, US
Principal Officer's Name Jon Sewell
Principal Officer's Address 301 W 3rd Street, Panama City, FL, 32401, US
Website URL cgccnigp.org
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 20-0046330
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 509 Plantation Drive, Panama City, FL, 32404, US
Principal Officer's Name Thomas Bradshaw
Principal Officer's Address 509 Plantation Drive, Panama City, FL, 32404, US
Website URL WWW.cgccnigp.org
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 20-0046330
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 509 Plantation Drive, Panama City, FL, 32404, US
Principal Officer's Name Jon Sewell
Principal Officer's Address 3529 E3rd Street, Panama City, FL, 32401, US
Website URL www.cgccnigp.org
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 20-0046330
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 509 Plantation Drive, Panama City, FL, 32404, US
Principal Officer's Name Jon Sewell
Principal Officer's Address 301 W 3rd Street, Panama City, FL, 32401, US
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 20-0046330
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 509 Plantation Drive, Panama city, FL, 32404, US
Principal Officer's Name Thomas Bradshaw
Principal Officer's Address 509 Plantation Drive, Panama City, FL, 32404, US
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 20-0046330
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 509 Plantation Drive, Panama City, FL, 32404, US
Principal Officer's Name Thomas Bradshaw
Principal Officer's Address 509 Plantation Drive, Panama City, FL, 32404, US
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 20-0046330
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 509 Plantation Dr, Panama City, FL, 32404, US
Principal Officer's Name Thomas Bradshaw
Principal Officer's Address 509 Plantation Dr, Panama City, FL, 32404, US
59-3611992 Association Unconditional Exemption 2095 W KING ST, COCOA, FL, 32926-5129 1945-10
In Care of Name % TABATHA FREEDMAN
Group Exemption Number 3587
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 Educational Organization, Scientific Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are 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 2023-12
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 Dec
Asset Amount 307799
Income Amount 112765
Form 990 Revenue Amount 112765
National Taxonomy of Exempt Entities Education: Nonmonetary Support N.E.C.
Sort Name CENTRAL FLORIDA CHAPTER OF NIGP INC

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

Organization Name CENTRAL FLORIDA CHAPTER OF NIGP INC
EIN 59-3611992
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name CENTRAL FLORIDA CHAPTER OF NIGP INC
EIN 59-3611992
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name CENTRAL FLORIDA CHAPTER OF NIGP INC
EIN 59-3611992
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File
Organization Name CENTRAL FLORIDA CHAPTER OF NIGP INC
EIN 59-3611992
Tax Period 201812
Filing Type E
Return Type 990EZ
File View File
Organization Name CENTRAL FLORIDA CHAPTER OF NIGP INC
EIN 59-3611992
Tax Period 201712
Filing Type E
Return Type 990EZ
File View File
Organization Name CENTRAL FLORIDA CHAPTER OF NIGP INC
EIN 59-3611992
Tax Period 201612
Filing Type E
Return Type 990EZ
File View File
20-2020652 Association Unconditional Exemption 80 EVANS DR, PALM COAST, FL, 32164-6224 1945-10
In Care of Name % BRIAN SIMMONS
Group Exemption Number 3587
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 Educational Organization, Scientific Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are 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 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name NORTH FLORIDA PROCUREMENT ASSOC

Form 990-N (e-Postcard)

Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 20-2020652
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 80 Evans Dr, Palm Coast, FL, 32164, US
Principal Officer's Name Kristen Collora
Principal Officer's Address 80 Evans Dr, Palm Coast, FL, 32164, US
Website URL Orange County Government
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 20-2020652
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 800 Belle Terre Pkwy Ste 200-177, Palm Coast, FL, 32164, US
Principal Officer's Name Kristen Collora
Principal Officer's Address 800 Belle Terre Pkwy Ste 200-177, Palm Coast, FL, 32164, US
Website URL www.nfpanigp.org
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 20-2020652
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 463688 State Road 200, Yulee, FL, 32097, US
Principal Officer's Name Jacqueline R Glass
Principal Officer's Address 463688 State Road 200, Yulee, FL, 32097, US
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 20-2020652
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2220 County Road 210 West, Jacksonville, FL, 32259, US
Principal Officer's Name Alan Weaver
Principal Officer's Address 2220 County Road 210 West, Jacksonville, FL, 32259, US
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 20-2020652
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2220 CR 210 W Ste 108 Box 327, Jacksonville, FL, 32259, US
Principal Officer's Name Alan Weaver
Principal Officer's Address 2220 CR 210 W Ste 108 Box 327, Jacksonville, FL, 32259, US
Website URL www.nfpanigp.org
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 20-2020652
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2220 County Rd 210 West, Jacksonville, FL, 32259, US
Principal Officer's Name Alan Weaver
Principal Officer's Address 2220 County Rd 210 West, Jacksonville, FL, 32259, US
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 20-2020652
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6850 Belfort Oaks Place, Jacksonville, FL, 32216, US
Principal Officer's Name Charlotte Young
Principal Officer's Address 6850 Belfort Oaks Place, Jacksonville, FL, 32216, US
Website URL www.nfpanigp.org
Organization Name NORTH FLORIDA PROCUREMENT ASSOCIATION CHAPTER NIGP INC
EIN 20-2020652
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6850 BELFORT OAKS PL, JACKSONVILLE, FL, 32216, US
Principal Officer's Name KRISTEN COLLORA
Principal Officer's Address 6850 BELFORT OAKS PL, JACKSONVILLE, FL, 32216, US
Website URL N/A
Organization Name NORTH FLORIDA PROCUREMENT ASSOCIATION CHAPTER NIGP INC
EIN 20-2020652
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 6850 BELFORT OAKS PL, JACKSONVILLE, FL, 32216, US
Principal Officer's Name KRISTEN COLLORA
Principal Officer's Address 6850 BELFORT OAKS PL, JACKSONVILLE, FL, 32216, US
Website URL N/A
Organization Name NORTH FLORIDA PROCUREMENT ASSOCIATION CHAPTER NIGP INC
EIN 20-2020652
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6850 BELFORT OAKS PL, JACKSONVILLE, FL, 32216, US
Principal Officer's Name SHARON WHITENER
Principal Officer's Address 6850 BELFORT OAKS PL, JACKSONVILLE, FL, 32216, US
Website URL N/A
59-2785131 Association Unconditional Exemption 735 8TH ST S, NAPLES, FL, 34102-6703 1945-10
In Care of Name % BROOKE GREEN
Group Exemption Number 3587
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 Educational Organization, Scientific Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are 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 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name GULF COAST ASSOCIATION OF GPO INC

Form 990-N (e-Postcard)

Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 59-2785131
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 735 8TH ST SOUTH, NAPLES, FL, 34102, US
Principal Officer's Name KIRK ZIMMERMAN
Principal Officer's Address 2200 SECOND STREET, FORT MYERS, FL, 34102, US
Website URL WWW.GCAGPO.ORG
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 59-2785131
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 735 8th Street South, Naples, FL, 34102, US
Principal Officer's Name Sandra Srnka
Principal Officer's Address 3295 Tamiami Trail East, Naples, FL, 34112, US
Website URL www.gcagpo.org
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 59-2785131
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2115 Second STreet 1st FLoor, Fort Myers, FL, 33901, US
Principal Officer's Name Brooke Green CPPB
Principal Officer's Address 2115 Second STreet, 1st floor, Fort Myers, FL, 33901, US
Website URL www.gcagpo.org
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 59-2785131
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 326 W Marion Ave, Punta Gorda, FL, 33950, US
Principal Officer's Name Julie Rogan-Sutter
Principal Officer's Address 326 W Marion Ave, Punta Gorda, FL, 33950, US
Website URL www.gcagpo.org
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 59-2785131
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2115 Second Street, Fort Myers, FL, 33901, US
Principal Officer's Name Christy VanAllen
Principal Officer's Address 2115 Second Street, Fort Myers, FL, 33901, US
Website URL www.gcagpo.org
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 59-2785131
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2115 Second Street 1st Floor, Fort Myers, FL, 33901, US
Principal Officer's Name Christy VanAllen
Principal Officer's Address 2115 Second Street 1st Floor, Fort Myers, FL, 33901, US
Website URL www.gcagpo.org
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 59-2785131
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1015 Cultural Park Blvd, Cape Coral, FL, 33990, US
Principal Officer's Name Wanda Roop
Principal Officer's Address 1015 Cultural Park Blvd, Cape Coral, FL, 33990, US
Website URL www.gcagpo.org
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 59-2785131
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1015 Cultural Park Blvd, Cape Coral, FL, 33990, US
Principal Officer's Name Wanda Roop
Principal Officer's Address 1015 Cultural Park Blvd, Cape Coral, FL, 33990, US
Website URL www.gcagpo.org
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 59-2785131
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3308 Canal Street, Fort Myers, FL, 33916, US
Principal Officer's Name Mike Pershing
Principal Officer's Address 1016 Education Ave, Punta Gorda, FL, 33950, US
Website URL www.gcagpo.org
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 59-2785131
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 3308 Canal Street, Fort Myers, FL, 33916, US
Principal Officer's Name Patricia Guthrie
Principal Officer's Address 2480 Thompson Street, Fort Myers, FL, 33901, US
Website URL www.gcagpo.org
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 59-2785131
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1016 Education Ave, Punta Gorda, FL, 33950, US
Principal Officer's Name Sandra Kennedy
Principal Officer's Address 11000 Terminal Access Rd Suite 8671, Ft Myers, FL, 33913, US
Website URL www.gcagpo.org
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 59-2785131
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1700 Monroe Street, Fort Myers, FL, 33901, US
Principal Officer's Name Sandra Kennedy
Principal Officer's Address 11000 Terminal Access Rd Suite 8671, Fort Myers, FL, 33913, US
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 59-2785131
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 2480 Thompson Street, Fort Myers, FL, 33901, US
Principal Officer's Name Lisa Tudor
Principal Officer's Address 8099 College Parkway, Fort Myers, FL, 33901, US
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 59-2785131
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11000 Terminal Access Rd, Suite 8671, Fort Myers, FL, 33913, US
Principal Officer's Name Lauri Victory
Principal Officer's Address 2600 Dr Martin Luther King Blvd, Suite 101, Fort Myers, FL, 33916, US
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 59-2785131
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8099 College Parkway, Fort Myers, FL, 33919, US
Principal Officer's Name Jane Dalrymple
Principal Officer's Address 326 W Marion Avenue, Punta Gorda, FL, 33950, US
Website URL gcagpo.org
Organization Name NATIONAL INSTITUTE OF GOVERNMENTAL PURCHASING INC
EIN 59-2785131
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 326 W Marion Avenue, Punta Gorda, FL, 33950, US
Principal Officer's Name Patti Armbruster
Principal Officer's Address PO Box 298, Fort Myers, FL, 339020398, US
59-2732856 Association Unconditional Exemption PO BOX 25256, TAMPA, FL, 33622-5256 1945-10
In Care of Name % DAMARIS CORDOVA
Group Exemption Number 3587
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 Educational Organization, Scientific Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are 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 2023-12
Asset 100,000 to 499,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 190370
Income Amount 98105
Form 990 Revenue Amount 98105
National Taxonomy of Exempt Entities -
Sort Name TAMPA BAY AREA CHAPTER

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

Organization Name TAMPA BAY AREA CHAPTER OF NATIONAL INSTITUTE OF GOVERNMENT PURCHASERS INC
EIN 59-2732856
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name TAMPA BAY AREA CHAPTER OF NATIONAL INSTITUTE OF GOVERNMENT PURCHASERS INC
EIN 59-2732856
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name TAMPA BAY AREA CHAPTER OF NATIONAL INSTITUTE OF GOVERNMENT PURCHASERS INC
EIN 59-2732856
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File
Organization Name TAMPA BAY AREA CHAPTER OF NATIONAL INSTITUTE OF GOVERNMENT PURCHASERS INC
EIN 59-2732856
Tax Period 201812
Filing Type E
Return Type 990EZ
File View File
Organization Name TAMPA BAY AREA CHAPTER OF NATIONAL INSTITUTE OF GOVERNMENT PURCHASERS INC
EIN 59-2732856
Tax Period 201712
Filing Type E
Return Type 990EZ
File View File
Organization Name TAMPA BAY AREA CHAPTER OF NATIONAL INSTITUTE OF GOVERNMENT PURCHASERS INC
EIN 59-2732856
Tax Period 201612
Filing Type E
Return Type 990EZ
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State