Search icon

THE INSTITUTE OF INTERNAL AUDITORS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: THE INSTITUTE OF INTERNAL AUDITORS, 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: 30 Jun 2016 (9 years ago)
Branch of: THE INSTITUTE OF INTERNAL AUDITORS, INC., NEW YORK (Company Number 42456)
Document Number: F16000002964
FEI/EIN Number 135532538

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

Address: 1035 Greenwood Blvd., Lake Mary, FL, 32746, US
Mail Address: 1035 Greenwood Blvd., Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Ybarra Benito Chairman 1035 Greenwood Blvd., Lake Mary, FL, 32746
Pitt Sally A Vice Chairman 1035 Greenwood Blvd., Lake Mary, FL, 32746
Pugliese Anthony President 1035 Greenwood Blvd., Lake Mary, FL, 32746
Cohen Ann Chief Financial Officer 1035 Greenwood Blvd., Lake Mary, FL, 32746
Pastor Veronica Gene 1035 Greenwood Blvd., Lake Mary, FL, 32746
COHEN ANN Agent 1035 Greenwood Blvd., Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-11 1035 Greenwood Blvd., Suite 401, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2017-04-11 1035 Greenwood Blvd., Suite 401, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-11 1035 Greenwood Blvd., Suite 401, Lake Mary, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2025-02-14
AMENDED ANNUAL REPORT 2024-08-07
AMENDED ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
91-1870243 Corporation Unconditional Exemption 112 MT PILOT ST, CANTONMENT, FL, 32533-6571 1992-01
In Care of Name % BRADLEY MOSTERT
Group Exemption Number 8620
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-05
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 May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name NORTHWEST FLORIDA CHAPTER

Form 990-N (e-Postcard)

Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 91-1870243
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 112 Mt Pilot St, Cantonment, FL, 32533, US
Principal Officer's Name Michael Wayne Hill
Principal Officer's Address 112 Mt Pilot St, Cantonment, FL, 32533, US
Website URL Institute of Internal Auditors NW FL Chapter
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 91-1870243
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 112 Mt Pilot St, Cantonment, FL, 32533, US
Principal Officer's Name Michael Wayne Hill
Principal Officer's Address 112 Mt Pilot St, Cantonment, FL, 32533, US
Website URL Institute of Internal Auditors NW FL Chapter
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 91-1870243
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 112 Mt Pilot St, Cantonment, FL, 32533, US
Principal Officer's Name Michael W Hill
Principal Officer's Address 112 Mt Pilot St, Cantonment, FL, 32533, US
Website URL www.chapters.theiia.org/northwest-florida/pages/default.aspx
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 91-1870243
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 75 N Pace Blvd Suite 403, Pensacola, FL, 32505, US
Principal Officer's Name Bradley Mostert
Principal Officer's Address 75 N Pace Blvd Suite 403, Pensacola, FL, 32505, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 91-1870243
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 75 North Pace Boulevard, Pensacola, FL, 32505, US
Principal Officer's Name Bradley Mostert
Principal Officer's Address 75 North Pace Boulevard, Pensacola, FL, 32505, US
Website URL www.chapters.theiia.org/northwest-florida/Pages/default.aspx
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 91-1870243
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 75 N Pace Blvd 403, Pensacola, FL, 32505, US
Principal Officer's Name Bradley Mostert
Principal Officer's Address 75 N Pace Blvd 403, Pensacola, FL, 32514, US
Website URL www.chapters.theiia.org/northwest-florida/Pages/default.aspx
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 91-1870243
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11000 University Blvd 20W, Pensacola, FL, 32514, US
Principal Officer's Name Bryan Avery Daniel Bevil
Principal Officer's Address 11000 University Blvd 20 W, Pensacola, FL, 32514, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 91-1870243
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11000 University Blvd 20W, Pensacola, FL, 32514, US
Principal Officer's Name Bryan Avery Daniel Bevil
Principal Officer's Address 11000 University Blvd, Pensacola, FL, 32514, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 91-1870243
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 75 North Pace Blvd, Pensacola, FL, 32505, US
Principal Officer's Name John Twigg
Principal Officer's Address PO Box 1492, Eglin AFB, FL, 32542, US
Website URL chapters.theiia.org/northwest-florida
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 91-1870243
Tax Year 2012
Beginning of tax period 2012-06-01
End of tax period 2013-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 75 NORTH PACE BLVD, PENSACOLA, FL, 32505, US
Principal Officer's Name JOHN TWIGG
Principal Officer's Address 75 NORTH PACE BLVD, PENSACOLA, FL, 32505, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 91-1870243
Tax Year 2011
Beginning of tax period 2011-06-01
End of tax period 2012-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 75 NORTH PACE BOULEVARD, PENSACOLA, FL, 32505, US
Principal Officer's Name MICHELE KIKER
Principal Officer's Address 75 NORTH PACE BOULEVARD, PENSACOLA, FL, 32505, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 91-1870243
Tax Year 2010
Beginning of tax period 2010-06-01
End of tax period 2011-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 75 North Pace Boulevard, Pensacola, FL, 32505, US
Principal Officer's Name Michele Kiker
Principal Officer's Address 75 North Pace Boulevard, Pensacola, FL, 32505, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 91-1870243
Tax Year 2009
Beginning of tax period 2009-06-01
End of tax period 2010-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 215 West Garden St, Pensacola, FL, 32502, US
Principal Officer's Name Michele Kiker
Principal Officer's Address 215 West Garden St, Pensacola, FL, 32502, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 91-1870243
Tax Year 2008
Beginning of tax period 2008-06-01
End of tax period 2009-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 215 West Garden Street, Room 217 Internal Auditing, Pensacola, FL, 32502, US
Principal Officer's Name Michele Kiker
Principal Officer's Address 215 West Garden Street, Room 217 Internal Auditing, Pensacola, FL, 32502, US
59-3093907 Corporation Unconditional Exemption PO BOX 10049, TALLAHASSEE, FL, 32302-2049 1992-01
In Care of Name % ASHLEY CLARK
Group Exemption Number 8620
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name TALLAHASSEE CHAPTER

Form 990-N (e-Postcard)

Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-3093907
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 10049, Tallahassee, FL, 32311, US
Principal Officer's Name Kris Sullivan
Principal Officer's Address 6477 Broadtree Ct, Tallahassee, FL, 32317, US
Website URL https://www.theiia.org/en/chapters/united-states/florida/tallahassee/
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-3093907
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 10049, Tallahassee, FL, 32302, US
Principal Officer's Name Tiffany Hurst
Principal Officer's Address PO Box 10049, Tallahassee, FL, 32302, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-3093907
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1250 SANDY ACRES TRL, TALLAHASSEE, FL, 32317, US
Principal Officer's Name Luis Camejo
Principal Officer's Address PO Box 10049, Tallahassee, FL, 32302, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-3093907
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 10049, Tallahassee, FL, 32302, US
Principal Officer's Name Kris Sullivan
Principal Officer's Address 6477 Broadtree Court, Tallahassee, FL, 32317, US
Website URL https://chapters.theiia.org/tallahassee/Pages/default.aspx
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-3093907
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 10049, TALLAHASSEE, FL, 323022049, US
Principal Officer's Name Misha Jordan
Principal Officer's Address 250 Marriott Dr, Tallahassee, FL, 32301, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-3093907
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 10049, TALLAHASSEE, FL, 323022049, US
Principal Officer's Name Kris Sullivan
Principal Officer's Address 605 suwannee st, Tallahassee, FL, 32317, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-3093907
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 10049, Tallahassee, FL, 32302, US
Principal Officer's Name Connie Davis
Principal Officer's Address 1001 Washington Street, Tallahassee, FL, 32303, US
Website URL www.theiia.org
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-3093907
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 10049, Tallahassee, FL, 32302, US
Principal Officer's Name Connie Davis
Principal Officer's Address 1001 Washington Street, Tallahassee, FL, 32303, US
Website URL www.theiia.org
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-3093907
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 10049, Tallahassee, FL, 32302, US
Principal Officer's Name Connie Davis
Principal Officer's Address 1001 Washington Street, Tallahassee, FL, 32303, US
Website URL https://chapters.theiia.org/tallahassee/pages/default.aspx
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-3093907
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 10049, Tallahassee, FL, 32302, US
Principal Officer's Name Destin DuBose
Principal Officer's Address 204 Baxter Ct, Tallahassee, FL, 32312, US
Website URL https://chapters.theiia.org/tallahassee/Pages/default.aspx
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-3093907
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 10049, Tallahassee, FL, 32302, US
Principal Officer's Name Flerida River-Alsing
Principal Officer's Address 1801 Hermitage Blvd, Tallahassee, FL, 32308, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-3093907
Tax Year 2010
Beginning of tax period 2010-10-01
End of tax period 2011-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 32302, Tallahassee, FL, 32302, US
Principal Officer's Name Institute of Internal Auditors Tallahassee Chapter
Principal Officer's Address PO Box 32302, Tallahassee, FL, 32302, US
Website URL http://www.theiia.org/chapters/index.cfm?act=home.page&cid=103
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-3093907
Tax Year 2009
Beginning of tax period 2009-10-01
End of tax period 2010-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 10049, Tallahassee, FL, 323022049, US
Principal Officer's Name Joseph Aita
Principal Officer's Address PO Box 10049, Tallahassee, FL, 323022049, US
Website URL http://www.theiia.org/chapters/index.cfm?act=home.page&cid=103
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-3093907
Tax Year 2008
Beginning of tax period 2008-06-01
End of tax period 2009-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 10049, Tallahassee, FL, 323022049, US
Principal Officer's Name Stephanie Sgouros
Principal Officer's Address PO Box 10049, Tallahassee, FL, 323022049, US
Website URL www.TheIIA.org(ChapterID=103)
13-5532538 Corporation Unconditional Exemption 1035 GREENWOOD BLVD STE 401, LAKE MARY, FL, 32746-5412 1992-01
In Care of Name % ANN S COHEN
Group Exemption Number 8620
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Central - This code is used if the organization is a parent (group ruling) and is not a church or 501(c)(1) organization.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 114842209
Income Amount 94475354
Form 990 Revenue Amount 73436717
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name INSTITUTE OF INTERNAL AUDITORS INC
EIN 13-5532538
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name INSTITUTE OF INTERNAL AUDITORS INC
EIN 13-5532538
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name INSTITUTE OF INTERNAL AUDITORS INC
EIN 13-5532538
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name INSTITUTE OF INTERNAL AUDITORS INC
EIN 13-5532538
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name INSTITUTE OF INTERNAL AUDITORS INC
EIN 13-5532538
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name INSTITUTE OF INTERNAL AUDITORS INC
EIN 13-5532538
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name INSTITUTE OF INTERNAL AUDITORS INC
EIN 13-5532538
Tax Period 201512
Filing Type E
Return Type 990O
File View File
23-7404517 Corporation Unconditional Exemption 13018 STODDART AVE, ORLANDO, FL, 32827-7726 1992-01
In Care of Name % JENNIFER T PARSHALL
Group Exemption Number 8620
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-05
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 May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name CENTRAL FLORIDA CHAPTER

Form 990-N (e-Postcard)

Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7404517
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13018 Stoddart Avenue, Orlando, FL, 32827, US
Principal Officer's Name Paul Michael Padilla
Principal Officer's Address 13018 Stoddart Avenue, Orlando, FL, 32827, US
Website URL https://www.theiia.org/en/chapters/united-states/florida/central-florida/
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7404517
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1958 River Park Blvd, Orlando, FL, 32817, US
Principal Officer's Name Michael Padilla
Principal Officer's Address 13018 Stoddart Avenue, Orlando, FL, 32827, US
Website URL https://www.theiia.org/en/chapters/united-states/florida/central-florida/
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7404517
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1958 River Park Blvd, Orlando, FL, 32817, US
Principal Officer's Name Tricia Tapia
Principal Officer's Address 12288 Folklore Ln, Orlando, FL, 32832, US
Website URL https://www.theiia.org/en/chapters/united-states/florida/central-florida/
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7404517
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1958 River Park Blvd, Orlando, FL, 32817, US
Principal Officer's Name Randy Nunley
Principal Officer's Address 1958 River Park Blvd, Orlando, FL, 32817, US
Website URL https://chapters.theiia.org/Central%20Florida/News/Pages/default.aspx
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7404517
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1958 River Park Blvd, Orlando, FL, 32817, US
Principal Officer's Name Jennifer Parshall
Principal Officer's Address 2753 Teak Place, Lake Mary, FL, 32746, US
Website URL https://chapters.theiia.org/central%20Florida/Pages/default.aspx
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7404517
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1035 Greenwood Blvd, Lake Mary, FL, 32746, US
Principal Officer's Name Jennifer Parshall
Principal Officer's Address 1035 Greenwood Blvd, Lake Mary, FL, 32746, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7404517
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1035 Greenwood Blvd, Lake Mary, FL, 32746, US
Principal Officer's Name Giselle Read
Principal Officer's Address 1035 Greenwood Blvd, Lake Mary, FL, 32746, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7404517
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1035 Greenwood Blvd, Lake Mary, FL, 32746, US
Principal Officer's Name Giselle Read
Principal Officer's Address 1035 Greenwood Blvd, Lake Mary, FL, 32746, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7404517
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 250 Technology Park, Lake Mary, FL, 32746, US
Principal Officer's Name Mark Brice
Principal Officer's Address 250 Technology Park, Lake Mary, FL, 32746, US
Website URL www.theiia.org
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7404517
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 247 Maitland Avenue, Altamonte Springs, FL, 327014201, US
Principal Officer's Name Gregory C Jaynes
Principal Officer's Address 247 Maitland Avenue, Altamonte Springs, FL, 327014201, US
Website URL https://chapters.theiia.org/Central%20Florida/Pages/default.aspx
Organization Name CENTRAL FLORIDA CHAPTER
EIN 23-7404517
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1958 River Park Blvd, Orlando, FL, 32817, US
Principal Officer's Name Randy Nunley
Principal Officer's Address 1958 River Park Blvd, Orlando, FL, 32817, US
Website URL https://chapters.theiia.org/Central%20Florida/Pages/default.aspx
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7404517
Tax Year 2012
Beginning of tax period 2012-06-01
End of tax period 2013-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1958 River Park Blvd, Orlando, FL, 32817, US
Principal Officer's Name Randall B Nunley Treasurer
Principal Officer's Address 1958 River Park Blvd, Orlando, FL, 32817, US
Website URL https://chapters.theiia.org/Central%20Florida/Pages/default.aspx
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7404517
Tax Year 2011
Beginning of tax period 2011-06-01
End of tax period 2012-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1417 East Concord Street, Orlando, FL, 32803, US
Principal Officer's Name Randall B Nunley Treasurer
Principal Officer's Address 1417 East Concord Street, Orlando, FL, 32803, US
Website URL https://chapters.theiia.org/Central%20Florida/Pages/default.aspx
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7404517
Tax Year 2010
Beginning of tax period 2010-06-01
End of tax period 2011-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1417 East Concord Street, Orlando, FL, 32803, US
Principal Officer's Name Randall Nunley
Principal Officer's Address 1417 East Concord Street, Orlando, FL, 32803, US
Website URL http://www.theiia.org/chapters/index.cfm?act=home.page&cid=90
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 23-7404517
Tax Year 2009
Beginning of tax period 2009-06-01
End of tax period 2010-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1417 East Concord Street, Orlando, FL, 32803, US
Principal Officer's Name Randall Nunley Treasurer
Principal Officer's Address 1417 East Concord Street, Orlando, FL, 32803, US
65-0100821 Corporation Unconditional Exemption 441 WALNUT STREET 6173, GREEN COVE SPRINGS, FL, 32043-0000 1992-01
In Care of Name % JANINE WOLMAN
Group Exemption Number 8620
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-05
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 May
Asset Amount 118118
Income Amount 90266
Form 990 Revenue Amount 90266
National Taxonomy of Exempt Entities -
Sort Name MIAMI CHAPTER

Form 990-N (e-Postcard)

Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0100821
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 411 Walnut Street 6173, Green Cove Springs, FL, 32043, US
Principal Officer's Name Ariel Arce
Principal Officer's Address 411 Walnut Street 6173, Green Cove Springs, FL, 32043, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0100821
Tax Year 2008
Beginning of tax period 2008-10-01
End of tax period 2009-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 725 nw 156th ave, pembroke pines, FL, 33028, US
Principal Officer's Name Emmett Lange
Principal Officer's Address 725 nw 156th ave, pembroke pines, FL, 33028, US
Website URL http://www.iiamiami.org/
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0100821
Tax Year 2007
Beginning of tax period 2007-06-01
End of tax period 2008-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16211 Saddle Club Rd suite 202, Weston, FL, 33326, US
Principal Officer's Name Leo Malagon
Principal Officer's Address 16211 Saddle Club rd suite 202, Weston, FL, 33326, US

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

Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0100821
Tax Period 202205
Filing Type E
Return Type 990EO
File View File
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0100821
Tax Period 202105
Filing Type E
Return Type 990EO
File View File
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0100821
Tax Period 202005
Filing Type E
Return Type 990EO
File View File
Organization Name INSTITUTE OF INTERNAL AUDITORS MIAMI CHAPTER INC
EIN 65-0100821
Tax Period 201905
Filing Type E
Return Type 990EO
File View File
Organization Name INSTITUTE OF INTERNAL AUDITORS MIAMI CHAPTER INC
EIN 65-0100821
Tax Period 201705
Filing Type E
Return Type 990EO
File View File
65-0175202 Corporation Unconditional Exemption 3315 TAMIAMI TRL E STE 102, NAPLES, FL, 34112-5324 1992-01
In Care of Name % OFFICE OF THE INSPECTOR GEN
Group Exemption Number 8620
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-05
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 May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SOUTHWEST FLORIDA CHAPTER

Form 990-N (e-Postcard)

Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0175202
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3315 Tamiami Trail East 102, Naples, FL, 34112, US
Principal Officer's Address 3315 Tamiami Trail East 102, Naples, FL, 34112, US
Website URL Collier County Clerk of Courts
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0175202
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3315 Tamiami Trail E, Naples, FL, 34112, US
Principal Officer's Name Robin Sheley
Principal Officer's Address 3315 Tamiami Trail E, Naples, FL, 34112, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0175202
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3299 Tamiami Trail E 402, Naples, FL, 34112, US
Principal Officer's Name Robin Sheley
Principal Officer's Address 3299 Tamiami Trail E 402, Naples, FL, 34112, US
Website URL Collier County Clerk of Courts
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0175202
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3299 Tamiami Trail East Suite 403, Naples, FL, 34112, US
Principal Officer's Name James Molenaar
Principal Officer's Address 3299 Tamiami Trail East, Naples, FL, 34112, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0175202
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3299 Tamiami Trail East Suite 403, Naples, FL, 34112, US
Principal Officer's Name James Molenaar
Principal Officer's Address 3299 Tamiami Trail East Suite 403, Naples, FL, 34112, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0175202
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4904 5th St W, Lehigh Acres, FL, 33971, US
Principal Officer's Name Carol Slade
Principal Officer's Address 4904 5th St W, Lehigh Acres, FL, 33971, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0175202
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4904 5th St W, Lehigh Acres, FL, 33971, US
Principal Officer's Name Carol Slade
Principal Officer's Address 4904 5th St W, Lehigh Acres, FL, 33971, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0175202
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4904 5th St W, Lehigh Acres, FL, 33971, US
Principal Officer's Name Carol Slade
Principal Officer's Address 4904 5th St W, Lehigh Acres, FL, 33971, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0175202
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4904 5th St W, Lehigh Acres, FL, 33971, US
Principal Officer's Name Institute of Internal Auditors Southwest Florida Chapter
Principal Officer's Address 4904 5th St W, Lehigh Acres, FL, 33971, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0175202
Tax Year 2012
Beginning of tax period 2012-06-01
End of tax period 2013-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 28438 Las Palmas Circle, Bonita Springs, FL, 34135, US
Principal Officer's Name Institute of Internal Auditors Southwest Florida Chapter
Principal Officer's Address 28438 Las Palmas Circle, Bonita Springs, FL, 34135, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0175202
Tax Year 2011
Beginning of tax period 2011-06-01
End of tax period 2012-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 324 Timbruce Lane, Port Charlotte, FL, 33952, US
Principal Officer's Name Institute of Internal Auditors Sotuhwest Florida Chapter
Principal Officer's Address 324 Timbruce Lane, Port Charlotte, FL, 33952, US
Website URL http://www.theiia.org/chapters/index.cfm/home.page/cid/226
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0175202
Tax Year 2010
Beginning of tax period 2010-06-01
End of tax period 2011-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 324 Timbruce Lane, Port Charlotte, FL, 33952, US
Principal Officer's Name Institute of Internal Auditors Southwest Florida Chapter
Principal Officer's Address 324 Timbruce Lane, Port Charlotte, FL, 33952, US
Website URL http://www.theiia.org/chapters/index.cfm?act=home.page&cid=226
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0175202
Tax Year 2009
Beginning of tax period 2009-06-01
End of tax period 2010-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1825 Hendry Street, Fort Myers, FL, 33901, US
Principal Officer's Name Charles Short
Principal Officer's Address 1825 Hendry Street, Fort Myers, FL, 33901, US
65-0004185 Corporation Unconditional Exemption 115 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301-1818 1992-01
In Care of Name % BEVERLY MAHASO
Group Exemption Number 8620
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility -
Foundation All organizations except 501(c)(3)
Tax Period 2024-05
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 May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name PALM BEACH COUNTY CHAPTER

Form 990-N (e-Postcard)

Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0004185
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 115 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301, US
Principal Officer's Name SAHIL GROVER
Principal Officer's Address 115 S ANDREWS AVENUE, FORT LAUDERDALE, FL, 33301, US
Website URL https://www.theiia.org/en/chapters/united-states/florida/palm-beach-county/
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0004185
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 115 S Andrews Ave Room 520, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Jed Shank
Principal Officer's Address 115 S Andrews Ave Room 520, Fort Lauderdale, FL, 33301, US
Website URL https://www.theiia.org/en/chapters/united-states/florida/palm-beach-county/
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0004185
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13995 Pasteur Blvd, Palm Beach Gardens, FL, 33418, US
Principal Officer's Name Meghan Boyd
Principal Officer's Address 13995 Pasteur Blvd, Palm Beach Gardens, FL, 33418, US
Website URL https://www.theiia.org/en/chapters/united-states/florida/palm-beach-county/
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0004185
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13995 PASTEUR Blvd, Palm Beach Gardens, FL, 33418, US
Principal Officer's Name Jed Shank
Principal Officer's Address 115 S Andrews Avenue Room 520, Fort Lauderdale, FL, 33301, US
Website URL https://chapters.theiia.org/palm_beach_county/Pages/Default.aspx
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0004185
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13995 PASTEUR Blvd, Palm Beach Gardens, FL, 33418, US
Principal Officer's Name Jed Shank
Principal Officer's Address 115 S Andrews Avenue Room 520, Fort Lauderdale, FL, 33301, US
Website URL https://chapters.theiia.org/palm_beach_county/Pages/Default.aspx
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0004185
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 115 S Andrews Avenue Room 520, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Jed Shank
Principal Officer's Address 115 S Andrews Avenue Room 520, Fort Lauderdale, FL, 33301, US
Website URL www.theiia.org/palmbeachcounty
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0004185
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 197397, Boca Raton, FL, 33497, US
Principal Officer's Name Susan Pace
Principal Officer's Address PO Box 197397, Boca Raton, FL, 33497, US
Website URL www.theiia.org/palmbeachcounty
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0004185
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 970397, Boca Raton, FL, 33497, US
Principal Officer's Name Susan Pace
Principal Officer's Address PO Box 970397, Boca Raton, FL, 33497, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0004185
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 8211, Delray Beach, FL, 33482, US
Principal Officer's Name Paul Polcyn
Principal Officer's Address PO Box 8211, Delray Beach, FL, 33482, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0004185
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 8211, Delray Beach, FL, 334828211, US
Principal Officer's Name Thomas Guyden
Principal Officer's Address 10299 Southern Blvd 212443, West Palm Beach, FL, 33421, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0004185
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 8211, Delray Beach, FL, 33482, US
Principal Officer's Name Paul Polcyn
Principal Officer's Address PO Box 8211, Delray Beach, FL, 33482, US
Website URL https://chapters.theiia.org/palm_beach_county/
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0004185
Tax Year 2012
Beginning of tax period 2012-06-01
End of tax period 2013-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1423 Holly Heights Drive Apt 19, Fort Lauderdale, FL, 33304, US
Principal Officer's Name William Masel
Principal Officer's Address 1423 Holly Heights Drive Apt 19, Fort Lauderdale, FL, 33304, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0004185
Tax Year 2011
Beginning of tax period 2011-06-01
End of tax period 2012-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address One South County Road, Palm Beach, FL, 33480, US
Principal Officer's Name Scott Parker
Principal Officer's Address 901 Peninsula Corporate Circle, Boca Raton, FL, 33487, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0004185
Tax Year 2010
Beginning of tax period 2010-06-01
End of tax period 2011-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 901 Peninsula Corporate Circle, Boca Raton, FL, 33487, US
Principal Officer's Name Michele Drolette
Principal Officer's Address 3949 San Simeon Lane, Weston, FL, 33331, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0004185
Tax Year 2009
Beginning of tax period 2009-06-01
End of tax period 2010-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 901 Peninsula Corporate Circle, Boca Raton, FL, 33487, US
Principal Officer's Name Barbara Gerth
Principal Officer's Address One South County Road, Palm Beach, FL, 33480, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0004185
Tax Year 2008
Beginning of tax period 2008-06-01
End of tax period 2009-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 901 Peninsula Corporate Drive, Boca Raton, FL, 33434, US
Principal Officer's Name Helene Ho
Principal Officer's Address 170 Wood Avenue South, Iselin, NJ, 08830, US
Website URL pbciia@gmail.com
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 65-0004185
Tax Year 2007
Beginning of tax period 2007-06-01
End of tax period 2008-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 901 Peninsula Corporate Circle, Boca Raton, FL, 33487, US
Principal Officer's Name Scott Parker
Principal Officer's Address 901 Peninsula Corporate Circle, Boca Raton, FL, 33487, US
Website URL pbciia@gmail.com
20-2228329 Corporation Unconditional Exemption 6040 BALTIMORE AVE, COCOA, FL, 32927-7800 1992-01
In Care of Name % NANCY HELD
Group Exemption Number 8620
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name FLORIDA EAST COAST CHAPTER

Form 990-N (e-Postcard)

Organization Name Institute of Internal Auditors
EIN 20-2228329
Tax Year 2023
Beginning of tax period 2023-10-01
End of tax period 2024-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6040 Baltimore Ave, Cocoa, FL, 329277800, US
Principal Officer's Name Diane Salazar
Principal Officer's Address 3015 Sandalwood Ln, Titusville, FL, 32780, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 20-2228329
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6040 BALTIMORE AVE, COCOA, FL, 329277800, US
Principal Officer's Name Diane Salazar
Principal Officer's Address 3015 Sandalwood Ln, Titusville, FL, 32780, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 20-2228329
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6040 Baltimore Ave, Cocoa, FL, 32927, US
Principal Officer's Name Diane Salazar
Principal Officer's Address 3015 Sandalwood Ln, Titusville, FL, 32780, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 20-2228329
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1281 ROYAL FERN DR, MELBOURNE, FL, 329408117, US
Principal Officer's Name Nancy Held
Principal Officer's Address 1281 ROYAL FERN DR, MELBOURNE, FL, 329408117, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 20-2228329
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1281 Royal Fern Drive, Melbourne, FL, 32940, US
Principal Officer's Name Nancy Held
Principal Officer's Address 1281 Royal Fern Drive, Melbourne, FL, 32940, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 20-2228329
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1281 Royal Fern Drive, MELBOURNE, FL, 32940, US
Principal Officer's Name Nancy Held
Principal Officer's Address 1281 Royal Fern Drive, Melbourne, FL, 32940, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 20-2228329
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1281 Royal Fern Drive, MELBOURNE, FL, 32940, US
Principal Officer's Name Nancy Held
Principal Officer's Address 1281 Royal Fern Drive, Melbourne, FL, 32940, US
Organization Name INSTITUTEOFINTERNALAUDITORS
EIN 20-2228329
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1281ROYALFERNDR, MELBOURNE, FL, 329408117, US
Principal Officer's Name NancyHeld
Principal Officer's Address 1281RoyalFernDrive, Melbourne, FL, 32940, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 20-2228329
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1281 Royal Fern Drive, Melbourne, FL, 32940, US
Principal Officer's Name Nancy Held
Principal Officer's Address 1281 Royal Fern Drive, Melbourne, FL, 32940, US
Website URL fleastcoastiia@gmail.com
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 20-2228329
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1281 Royal Fern Drive, Melbourne, FL, 32940, US
Principal Officer's Name Lorena Bounds
Principal Officer's Address 1281 Royal Fern Drive, Melbourne, FL, 32940, US
Organization Name INSTITUE OF INTERNAL AUDITORS
EIN 20-2228329
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7351 OFFICE PARK PLACE, MELBOURNE, FL, 32940, US
Principal Officer's Name LORENA BOUNDS
Principal Officer's Address 7351 OFFICE PARK PLACE, MELBOURNE, FL, 32940, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 20-2228329
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7351 Office Park Place, Melbourne, FL, 32940, US
Principal Officer's Name Jill Reyes
Principal Officer's Address 7351 Office Park Place, Melbourne, FL, 32940, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 20-2228329
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7351 Office Park Place, Melbourne, FL, 32940, US
Principal Officer's Name Jill Reyes
Principal Officer's Address 7351 Office Park Place, Melbourne, FL, 32940, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 20-2228329
Tax Year 2010
Beginning of tax period 2010-10-01
End of tax period 2011-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7351 Office Park Place, Melbourne, FL, 32940, US
Principal Officer's Name Jill Reyes
Principal Officer's Address 7351 Office Park Place, Melbourne, FL, 32940, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 20-2228329
Tax Year 2009
Beginning of tax period 2009-10-01
End of tax period 2010-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7351 Office Park Place, Melbourne, FL, 32940, US
Principal Officer's Name Jill Reyes
Principal Officer's Address 7351 Office Park Place, Melbourne, FL, 32940, US
22-3877850 Corporation Unconditional Exemption 720 SW 2ND AVE SUITE 260 SOUTH, GAINESVILLE, FL, 32601-6271 1992-01
In Care of Name % PARVAHEH FAZELI
Group Exemption Number 8620
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility -
Foundation All organizations except 501(c)(3)
Tax Period 2024-05
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 May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name NORTH CENTRAL FLORIDA CHAPTER

Form 990-N (e-Postcard)

Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 22-3877850
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 720 SW 2nd Ave Suite 260 South, Gainesville, FL, 32611, US
Principal Officer's Name Tonya Carrigan
Principal Officer's Address 720 SW 2nd Ave Suite 260 South, Gainesville, FL, 32611, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 22-3877850
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 113025, Gainesville, FL, 32611, US
Principal Officer's Name Mark Crain
Principal Officer's Address PO Box 113025, Gainesville, FL, 32611, US
Website URL https://www.theiia.org/en/chapters/united-states/florida/north-central-florida/
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 22-3877850
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 113025, Gainesville, FL, 32611, US
Principal Officer's Name Mark Crain
Principal Officer's Address PO Box 113025, Gainesville, FL, 32611, US
Website URL https://www.theiia.org/en/chapters/united-states/florida/north-central-florida/
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 22-3877850
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1030, Ocala, FL, 34478, US
Principal Officer's Name Andrew Gibb
Principal Officer's Address PO Box 1030, Ocala, FL, 34478, US
Website URL https://chapters.theiia.org/north-central-florida/Pages/default.aspx
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 22-3877850
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Post Office Box 1030, Ocala, FL, 34478, US
Principal Officer's Name Andrew Gibb
Principal Officer's Address Post Office Box 1030, Ocala, FL, 34478, US
Website URL https://chapters.theiia.org/north-central-florida/Pages/default
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 22-3877850
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 113025, Gainesville, FL, 32611, US
Principal Officer's Address PO Box 113025, Gainesville, FL, 32611, US
Website URL https://chapters.theiia.org/north-central-florida/Pages/default.aspx
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 22-3877850
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 113025, Gainesville, FL, 32611, US
Principal Officer's Name Joe Cannella
Principal Officer's Address PO Box 113025, Gainesville, FL, 32611, US
Website URL https://chapters.theiia.org/north-central-florida/Pages/default.aspx
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 22-3877850
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 113025, Gainesville, FL, 32611, US
Principal Officer's Name Joe Cannella
Principal Officer's Address PO Box 113025, Gainesville, FL, 32611, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 22-3877850
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 100336, Gainesville, FL, 32610, US
Principal Officer's Name Lisa Dalrymple
Principal Officer's Address PO Box 100336, Gainesville, FL, 32610, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 22-3877850
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1030, Ocala, FL, 344781030, US
Principal Officer's Name Sachiko H Leon
Principal Officer's Address PO Box 1030, Ocala, FL, 344781030, US
Website URL https://chapters.theiia.org/north-central-florida
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 22-3877850
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 903 West University Ave, Gainesville, FL, 326113025, US
Principal Officer's Name Lily Reinhart
Principal Officer's Address PO Box 142122, Gainesville, FL, 32614, US
Website URL http://www.theiia.org/NorthCentralFL
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 22-3877850
Tax Year 2012
Beginning of tax period 2012-06-01
End of tax period 2013-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 100338, Gainesville, FL, 326100338, US
Principal Officer's Name John Byrd
Principal Officer's Address PO Box 100338, Gainesville, FL, 326100338, US
Website URL http://www.theiia.org/NorthCentralFL
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 22-3877850
Tax Year 2011
Beginning of tax period 2011-06-01
End of tax period 2012-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 903 West University Ave, Gainesville, FL, 326113025, US
Principal Officer's Name Lily Reinhart
Principal Officer's Address PO Box 142122, Gainesville, FL, 32614, US
Website URL http://www.theiia.org/NorthCentralFL
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 22-3877850
Tax Year 2010
Beginning of tax period 2010-06-01
End of tax period 2011-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 903 West University Avenue, Gainesville, FL, 326113025, US
Principal Officer's Name Brian D Mikell
Principal Officer's Address 903 West University Avenue, Gainesville, FL, 326113025, US
Website URL http://www.theiia.org/NorthCentralFL
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 22-3877850
Tax Year 2009
Beginning of tax period 2009-06-01
End of tax period 2010-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 903 West University Avenue, PO Box 113025, Gainesville, FL, 326113025, US
Principal Officer's Name Brian D Mikell
Principal Officer's Address 903 West University Avenue, PO Box 113025, Gainesville, FL, 326113025, US
Website URL http://www.theiia.org/NorthCentralFL
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 22-3877850
Tax Year 2008
Beginning of tax period 2008-06-01
End of tax period 2009-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 903 West University Avenue, PO Box 113025, Gainesville, FL, 326113025, US
Principal Officer's Name Brian D Mikell
Principal Officer's Address 903 West University Avenue, PO Box 113025, Gainesville, FL, 326113025, US
Website URL http://www.theiia.org/NorthCentralFL
59-1924116 Corporation Unconditional Exemption 1035 GREENWOOD BLVD STE 401, LAKE MARY, FL, 32746-5412 1992-01
In Care of Name % PATRICK LYNCH
Group Exemption Number 8620
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-05
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 May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name NORTHEAST FLORIDA CHAPTER

Form 990-N (e-Postcard)

Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-1924116
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1035 Greenwood Blvd Ste 401, Lake Mary, FL, 32746, US
Principal Officer's Name Brandon Bergman
Principal Officer's Address 301 West Bay Street, Jacksonville, FL, 32202, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-1924116
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1035 Greenwood Blvd Ste 401, Lake Mary, FL, 32746, US
Principal Officer's Name Brandon Bergman
Principal Officer's Address 301 West Bay Street, Jacksonville, FL, 32202, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-1924116
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1035 Geenwood Blvd Ste 401, Lake Mary, FL, 32746, US
Principal Officer's Name Patrick Lynch
Principal Officer's Address 301 West Bay Street Ste 1300, Jacksonville, FL, 32202, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-1924116
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1035 Greenwood Blvd Ste 401, Lake Mary, FL, 32746, US
Principal Officer's Name Patrick Lynch
Principal Officer's Address 301 West Bay Street Ste 1300, Jacksonvlle, FL, 32202, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-1924116
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1035 Greenwood Blvd Suite 401, Lake Mary, FL, 32746, US
Principal Officer's Name Patrick Lynch
Principal Officer's Address 301 West Bay Street, Jacksonville, FL, 32205, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-1924116
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1035 Greenwood Blvd Suite 401, Lake Mary, FL, 32746, US
Principal Officer's Name Jeff Gleason
Principal Officer's Address 8928 Prominence Parkway Bldg 200, Jacksonville, FL, 32256, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-1924116
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1035 Greenwood Blvd Suite 401, Lake Mary, FL, 32746, US
Principal Officer's Name Jeff Gleason
Principal Officer's Address 8928 Prominence Parkway Bldg 200, Jacksonville, FL, 32256, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-1924116
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3965 Jebb Island Circle East, Jacksonville, FL, 32224, US
Principal Officer's Name Rick bash
Principal Officer's Address 3965 Jebb Island Circle East, Jacksonville, FL, 32224, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-1924116
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3965 Jebb Island Circle East, Jcksonville, FL, 32224, US
Principal Officer's Name Rick Bash
Principal Officer's Address 3965 Jebb Island Circle East, Jcksonville, FL, 32224, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-1924116
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 97 Myrtle Brook Bend, Ponte Vedra, FL, 32081, US
Principal Officer's Name Alan Lovett
Principal Officer's Address 97 Myrtle Brook Bend, Ponte Vedra, FL, 32081, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-1924116
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 97 Myrtle Brook Bend, Ponte Vedra, FL, 32081, US
Principal Officer's Name Alan Lovett
Principal Officer's Address 97 Myrtle Brook Bend, Ponte Vedra, FL, 32081, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-1924116
Tax Year 2012
Beginning of tax period 2012-06-01
End of tax period 2013-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 97 Myrtle Brook Bend, Ponte Vedra, FL, 32081, US
Principal Officer's Name Alan Lovett
Principal Officer's Address 97 Myrtle Brook Bend, Ponte Vedra, FL, 32081, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-1924116
Tax Year 2011
Beginning of tax period 2011-06-01
End of tax period 2012-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 97 Myrtle Brook Bend, Ponte Vedra, FL, 32081, US
Principal Officer's Name Jerry Alan Lovett
Principal Officer's Address 97 Myrtle Brook Bend, Ponte Vedra, FL, 32081, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-1924116
Tax Year 2010
Beginning of tax period 2010-06-01
End of tax period 2011-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1453 South Burgandy Trail, Jacksonville, FL, 32259, US
Principal Officer's Name Alex Bird
Principal Officer's Address 1453 South Burgandy Trail, Jacksonville, FL, 32259, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-1924116
Tax Year 2009
Beginning of tax period 2009-06-01
End of tax period 2010-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3066 Donato Drive N, Jacksonville, FL, 32226, US
Principal Officer's Name Gina Eubanks
Principal Officer's Address 3066 Donato Drive N, Jacksonville, FL, 32226, US
Website URL www.theiia.org
59-2951576 Corporation Unconditional Exemption 48874, TAMPA, FL, 33647-0000 1992-01
In Care of Name % KRISTINA SIMMONS
Group Exemption Number 8620
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-05
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 May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name FLORIDA WEST COAST CHAPTER

Form 990-N (e-Postcard)

Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-2951576
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 48874, Tampa, FL, 33647, US
Principal Officer's Name Monica Kessel
Principal Officer's Address 48874, Tampa, FL, 33647, US
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-2951576
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 48874, Tampa, FL, 33647, US
Principal Officer's Name Monica Kessel
Principal Officer's Address 48874, Tampa, FL, 33647, US
Website URL https://www.theiia.org/en/chapters/united-states/florida/florida-west-coast/
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-2951576
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 48874, Tampa, FL, 33647, US
Principal Officer's Name Monica Kessel
Principal Officer's Address PO Box 48874, Tampa, FL, 33647, US
Website URL https://www.theiia.org/en/chapters/united-states/florida/florida-west-coast/
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-2951576
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4503 Woodland Corporate Drive 100, Tampa, FL, 33614, US
Principal Officer's Name Mark Smith
Principal Officer's Address 4503 Woodland Corporate Drive 100, Tampa, FL, 33614, US
Organization Name INSTITUE OF INTERNAL AUDITORS
EIN 59-2951576
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8688 Pebblebrooke Way, Lakeland, FL, 33810, US
Principal Officer's Name Paul Jerome
Principal Officer's Address 8688 Pebblebrooke Way, Lakeland, FL, 33810, US
Website URL http://tampabayiia.org/
Organization Name FLORIDA WEST COAST CHAPTER
EIN 59-2951576
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12418 Creek Edge Drive, Riverview, FL, 33579, US
Principal Officer's Name Paul Jerome
Principal Officer's Address 8688 Pebblebrooke Way, Lakeland, FL, 33810, US
Website URL http://tampabayiia.org/
Organization Name INSTITUTE OF INTERNAL AUDITORS
EIN 59-2951576
Tax Year 2012
Beginning of tax period 2012-06-01
End of tax period 2013-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12418 Creek Edge Drive, Riverview, FL, 33579, US
Principal Officer's Name Greg Miller
Principal Officer's Address 12418 Creek Edge Drive, Riverview, FL, 33579, US
Website URL http://tampabayiia.org/

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

Organization Name INSTITUTE OF INTERNAL AUDITORS - FLORIDA WEST COAST
EIN 59-2951576
Tax Period 202105
Filing Type P
Return Type 990EO
File View File
Organization Name INSTITUTE OF INTERNAL AUDITORS FLORIDA WEST COAST
EIN 59-2951576
Tax Period 202105
Filing Type P
Return Type 990EO
File View File
Organization Name INSTITUTE OF INTERNAL AUDITORS-FLORIDA WEST COAST CHAPTER
EIN 59-2951576
Tax Period 202005
Filing Type P
Return Type 990EO
File View File
Organization Name INSTITUTE OF INTERNAL AUDITORS-FLORIDA WEST COAST CHAPTER
EIN 59-2951576
Tax Period 202005
Filing Type P
Return Type 990EO
File View File
Organization Name INSTITUTE OF INTERNAL AUDITORS-FLORIDA WEST COAST CHAPTER
EIN 59-2951576
Tax Period 201905
Filing Type P
Return Type 990EO
File View File
Organization Name INSTITUTE OF INTERNAL AUDITORS FL
EIN 59-2951576
Tax Period 201705
Filing Type P
Return Type 990EO
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State