Search icon

AHMO - ALTERNATIVE HELP MINISTRIES OUTREACH, INC - Florida Company Profile

Company Details

Entity Name: AHMO - ALTERNATIVE HELP MINISTRIES OUTREACH, INC
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Aug 2018 (7 years ago)
Document Number: F08000005108
FEI/EIN Number 562145553

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

Address: 517 Mast Drive, Bradenton, FL, 34208, US
Mail Address: 517 Mast Drive, Bradenton, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
Taylor Ritchey N President 926 Mill Creek Road, Bradenton, FL, 34212
QUINONES VIVIAN Director 9023 59th Ave Circle East, BRADENTON, FL, 34202
Ackel Elaine MSecreta Director 517 Mast Drive, Bradenton, FL, 34208
Ackel Elaine MSecreta Secretary 517 Mast Drive, Bradenton, FL, 34208
Ackel Elaine MSecreta Treasurer 517 Mast Drive, Bradenton, FL, 34208
TAYLOR RITCHEY NPreside Agent 517 Mast Drive, Bradenton, FL, 34208

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-22 517 Mast Drive, Bradenton, FL 34208 -
REINSTATEMENT 2018-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-21 517 Mast Drive, Bradenton, FL 34208 -
CHANGE OF MAILING ADDRESS 2018-08-21 517 Mast Drive, Bradenton, FL 34208 -
REGISTERED AGENT NAME CHANGED 2018-08-21 TAYLOR, RITCHEY Nelson, President -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-08-21
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-02-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
56-2145553 Corporation Unconditional Exemption 517 MAST DR, BRADENTON, FL, 34208-8449 2000-06
In Care of Name % TAYLOR FAMILY FOUNDATION INC
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 Human Services: Human Service Organizations
Sort Name -

Publication 78 Data

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

Form 990-N (e-Postcard)

Organization Name AHMO-ALTERNATIVE HELP MINISTRIES OUTREACH
EIN 56-2145553
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 517 Mast Dr, Bradenton, FL, 34208, US
Principal Officer's Name Ritchey Nelson Taylor
Principal Officer's Address 926 Mill Creek Road, Bradenton, FL, 34212, US
Organization Name AHMO-ALTERNATIVE HELP MINISTRIES OUTREACH
EIN 56-2145553
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 517 MAST DR, BRADENTON, FL, 342088449, US
Principal Officer's Name Elaine Ackel Zirkelbach
Principal Officer's Address 517 Mast Drive, Bradenton, FL, 34208, US
Organization Name AHMO-ALTERNATIVE HELP MINISTRIES OUTREACH
EIN 56-2145553
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 517 MAST DR, BRADENTON, FL, 342088449, US
Principal Officer's Name Elaine Maureen Ackel
Principal Officer's Address 517 Mast DrBradenton FL 34208, 517 Mast Dr, Bradenton, FL, 34208, US
Organization Name AHMO-ALTERNATIVE HELP MINISTRIES OUTREACH
EIN 56-2145553
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 517 MAST DR, BRADENTON, FL, 34208, US
Principal Officer's Name Elaine Ackel
Principal Officer's Address 517 Mast Drive, Bradenton, FL, 34208, US
Organization Name AHMO-ALTERNATIVE HELP MINISTRIES OUTREACH
EIN 56-2145553
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 517 Mast Drive, Bradenton, FL, 34208, US
Principal Officer's Name Ritchey N Taylor
Principal Officer's Address 926 Mill Creek Road, Bradenton, FL, 34212, US
Organization Name AHMO-ALTERNATIVE HELP MINISTRIES OUTREACH
EIN 56-2145553
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 517 Mast Drive, Bradenton, FL, 34208, US
Principal Officer's Name Ritchey Nelson Taylor
Principal Officer's Address 926 Mill Creek Road, Bradenton, FL, 34212, US
Organization Name AHMO-ALTERNATIVE HELP MINISTRIES OUTREACH
EIN 56-2145553
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 517 Mast Drive, Bradenton, FL, 34208, US
Principal Officer's Name Ritchey Nelson Taylor
Principal Officer's Address 926 Mill Creek Road, Bradenton, FL, 34212, US
Organization Name AHMO-ALTERNATIVE HELP MINISTRIES OUTREACH
EIN 56-2145553
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 517 Mast Drive, Bradenton, FL, 34208, US
Principal Officer's Name Ritchey Nelson Taylor
Principal Officer's Address 926 Mill Creek Road, Bradenton, FL, 34212, US
Organization Name AHMO-ALTERNATIVE HELP MINISTRIES OUTREACH
EIN 56-2145553
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 517 Mast Drive, Bradenton, FL, 34208, US
Principal Officer's Name Ritchey Nelson Taylor
Principal Officer's Address 926 Mill Creek Road, Bradenton, FL, 34212, US
Organization Name AHMO-ALTERNATIVE HELP MINISTRIES OUTREACH
EIN 56-2145553
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 1111 9th Ave West Ste E, Bradenton, FL, 34205, US
Principal Officer's Name Ritchey Nelson Taylor
Principal Officer's Address 926 Mill Creek Road, Bradenton, FL, 34212, US
Organization Name AHMO-ALTERNATIVE HELP MINISTRIES OUTREACH
EIN 56-2145553
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 1111 9th Ave West Suite E, Bradenton, FL, 34205, US
Principal Officer's Name Ritchey Nelson Taylor
Principal Officer's Address 926 Mill Creek Road, Bradenton, FL, 34212, US
Organization Name AHMO-ALTERNATIVE HELP MINISTRIES OUTREACH
EIN 56-2145553
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 1111 9th Ave West Suite E, Bradenton, FL, 34205, US
Principal Officer's Name Ritchey Nelson Taylor
Principal Officer's Address 926 Mill Creek Road, Bradenton, FL, 34212, US
Organization Name AHMO-ALTERNATIVE HELP MINISTRIES OUTREACH
EIN 56-2145553
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 1111 9 Ave West Suite E, Bradenton, FL, 34205, US
Principal Officer's Name Ritchey Nelson Taylor
Principal Officer's Address 926 Mill Creek Road, Bradenton, FL, 34212, US
Organization Name AHMO-ALTERNATIVE HELP MINISTRIES OUTREACH
EIN 56-2145553
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 1111 9th Ave West, Suite E, Bradenton, FL, 34205, US
Principal Officer's Name Ritchey Nelson Taylor
Principal Officer's Address 1111 9th Ave West, Suite E, Bradenton, FL, 34205, US
Organization Name AHMO-ALTERNATIVE HELP MINISTRIES OUTREACH
EIN 56-2145553
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 1111 9th Ave West, Suite E, Bradenton, FL, 34205, US
Principal Officer's Name Katherine Kittsmiller
Principal Officer's Address 1111 9th Ave West, Suite E, Bradenton, FL, 34205, US
Organization Name AHMO-ALTERNATIVE HELP MINISTRIES OUTREACH
EIN 56-2145553
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 1111 9th Ave West Suite E, Bradenton, FL, 34205, US
Principal Officer's Name Katherine Kittsmiller
Principal Officer's Address 1111 9th Ave West Suite E, Bradenton, FL, 34205, US

Date of last update: 03 Mar 2025

Sources: Florida Department of State