Search icon

AMERICA RESTORED INC. - Florida Company Profile

Company Details

Entity Name: AMERICA RESTORED INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 09 Apr 2018 (7 years ago)
Document Number: F18000001999
FEI/EIN Number 272663462

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

Address: 13790 Roosevelt Blvd Suite A, Clearwater, FL, 33762, US
Mail Address: 13790 Roosevelt Blvd Suite A, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
Martin Nathan Director 13790 Roosevelt Blvd Suite A, Clearwater, FL, 33762
Stagman Jack Director 13790 Roosevelt Blvd. Suite A, Clearwater, FL, 33762
THE NATIONAL CENTER FOR LIFE AND LIBERTY, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 13790 Roosevelt Blvd Suite A, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2022-04-11 13790 Roosevelt Blvd Suite A, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 13790 Roosevelt Blvd. Suite A, Clearwater, FL 33762 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-11
Foreign Profit 2018-04-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-2663462 Association Unconditional Exemption PO BOX 16797, TAMPA, FL, 33687-6797 2023-02
In Care of Name % JERRY CURRY
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2017-12
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 Civil Rights, Social Action, Advocacy: Alliance/Advocacy
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2021-05-15
Revocation Posting Date 2021-08-09

Determination Letter

Final Letter(s) FinalLetter_27-2663462_AMERICANCONSERVATIVECOUNCIL_05272010_01.tif
FinalLetter_27-2663462_AMERICANCONSERVATIVECOUNCIL_05272010_02.tif
FinalLetter_27-2663462_AMERICANCONSERVATIVECOUNCIL_05272010_03.tif
FinalLetter_27-2663462_AMERICARESTORED_05122022_00.pdf

Form 990-N (e-Postcard)

Organization Name AMERICA RESTORED
EIN 27-2663462
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 PO Box 16797, Tampa, FL, 33687, US
Principal Officer's Name Brad Avery
Principal Officer's Address 14007 Snowy Owl Lane, Winter Garden, FL, 34787, US
Website URL www.americarestored.org
Organization Name AMERICA RESTORED
EIN 27-2663462
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 17075 STORMY DRIVE, HAYMARKET, VA, 20169, US
Principal Officer's Name JERRY CURRY
Principal Officer's Address 17075 STORMY DR, HAYMARKET, VA, 20169, US
Organization Name AMERICA RESTORED
EIN 27-2663462
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 17075 STORMY DRIVE, HAYMARKET, VA, 20169, US
Principal Officer's Name JERRY CURRY
Principal Officer's Address 17075 STORMY DR, HAYMARKET, VA, 20169, US
Organization Name AMERICA RESTORED
EIN 27-2663462
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 17075 Stormy Dr, Haymarket, VA, 201692250, US
Principal Officer's Name Jerry Curry
Principal Officer's Address 17075 Stormy Dr, Haymarket, VA, 201692250, US
Organization Name AMERICAN CONSERVATIVE COUNCIL
EIN 27-2663462
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 17075 Stormy Drive, Haymarket, VA, 20169, US
Principal Officer's Name Rick Groux
Principal Officer's Address 45 North Hill Drive Suite 100, Warrenton, VA, 20186, US
Organization Name AMERICAN CONSERVATIVE COUNCIL
EIN 27-2663462
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 17075 Stormy Drive, Haymarket, VA, 20169, US
Principal Officer's Name Jerry Curry
Principal Officer's Address 17075 Stormy Drive, Haymarket, VA, 20169, US
Organization Name AMERICAN CONSERVATIVE COUNCIL
EIN 27-2663462
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 17075 Stormy Drive, Haymarket, VA, 20169, US
Principal Officer's Name Jerry Curry
Principal Officer's Address 17075 Stormy Drive, Haymarket, VA, 20169, US
Organization Name AMERICAN CONSERVATIVE COUNCIL
EIN 27-2663462
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 17075 Stormy Drive, Haymarket, VA, 20169, US
Principal Officer's Name Jerry Curry
Principal Officer's Address 17075 Stormy Drive, Haymarket, VA, 20169, US

Date of last update: 03 Apr 2025

Sources: Florida Department of State