Search icon

ZONTA INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: ZONTA INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZONTA INTERNATIONAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 30 Nov 1981 (43 years ago)
Date of dissolution: 14 Dec 1982 (42 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 14 Dec 1982 (42 years ago)
Document Number: F54406
FEI/EIN Number 000000000

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

Address: 200 S.E. 1ST STREET, SUITE 401, MIAMI, FL, 33131
Mail Address: 200 S.E. 1ST STREET, SUITE 401, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZONTA, ITALO A. Director 200 S.E. 1ST STREET S401, MIAMI, FL
STEPHEN R. RAPPORT Agent 200 S.E. 1ST STREET, SUITE 401, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2026726 Association Unconditional Exemption PO BOX 11215, TALLAHASSEE, FL, 32302-3215 1953-05
In Care of Name % ANNE GLASS
Group Exemption Number 1219
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Literary Organization, Social Welfare Organization, Agricultural Organization, Labor Organization, Board of Trade, Chamber of Commerce, 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., Mutual Cooperative Telephone Co., 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 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 TALLAHASSEE

Form 990-N (e-Postcard)

Organization Name ZONTA INTERNATIONAL
EIN 59-2026726
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 PO Box 11215, TALLAHASSEE, FL, 32302, US
Principal Officer's Name Anne Glass
Principal Officer's Address PO Box 11215, TALLAHASSEE, FL, 32302, US
Website URL Zonta
Organization Name ZONTA INTERNATIONAL
EIN 59-2026726
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 11215, TALLAHASSEE, FL, 32302, US
Principal Officer's Name ANNE B GLASS
Principal Officer's Address PO Box 11215, TALLAHASSEE, FL, 32302, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2026726
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 11215, TALLAHASSEE, FL, 32302, US
Principal Officer's Name Anne Glass
Principal Officer's Address PO Box 11215, TALLAHASSEE, FL, 32302, US
Website URL Zonta
Organization Name ZONTA INTERNATIONAL
EIN 59-2026726
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 11215, TALLAHASSEE, FL, 32302, US
Principal Officer's Name ANNE B GLASS
Principal Officer's Address PO Box 11215, TALLAHASSEE, FL, 32302, US
Website URL Zonta
Organization Name ZONTA INTERNATIONAL
EIN 59-2026726
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 PO Box 11215, tallahassee, FL, 32302, US
Principal Officer's Name Anne Glass
Principal Officer's Address PO Box 11215, tallahassee, FL, 32301, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2026726
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 11215, TALLAHASSEE, FL, 32302, US
Principal Officer's Name Anne Glass
Principal Officer's Address PO BOX 11215, TALLAHASSEE, FL, 32302, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2026726
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 11215, Tallahassee, FL, 32302, US
Principal Officer's Address PO Box 11215, Tallahassee, FL, 32301, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2026726
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 11215, tallahassee, FL, 32302, US
Principal Officer's Address PO Box 11215, Tallahassee, FL, 32302, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2026726
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 11215, Tallahassee, FL, 32302, US
Principal Officer's Name Anne Glass
Principal Officer's Address PO Box 11215, Tallahassee, FL, 32302, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2026726
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 11215, Tallahassee, FL, 32302, US
Principal Officer's Name Patty Ball Thomas
Principal Officer's Address P O Box 11215, Tallahassee, FL, 32302, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2026726
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 PO Box 11215, Tallahasse, FL, 32302, US
Principal Officer's Name Mindy Raymaker
Principal Officer's Address PO Box 11215, Tallahassee, FL, 32302, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2026726
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 PO Box 11215, Tallahassee, FL, 32302, US
Principal Officer's Name Kaye Kendrick
Principal Officer's Address 1606 N Meridian Rd, Tallahassee, FL, 32303, US
Website URL http://www.zonta.org/
Organization Name ZONTA INTERNATIONAL
EIN 59-2026726
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 PO Box 11215, Tallahassee, FL, 32302, US
Principal Officer's Name Judith White
Principal Officer's Address PO Box 11215, Tallahassee, FL, 32302, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2026726
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 11215, Tallahassee, FL, 32302, US
Principal Officer's Name Mindy Raymaker
Principal Officer's Address PO Box 11215, Tallahassee, FL, 32302, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2026726
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 PO Box 11215, Tallahassee, FL, 32302, US
Principal Officer's Name Nancy Benda
Principal Officer's Address PO Box 11215, Tallahassee, FL, 32302, US
Website URL http://www.zonta-tallahassee.org/index.html
59-2378248 Association Unconditional Exemption 1840 MARGARET AVE, BARTOW, FL, 33830-7015 1966-04
In Care of Name % GINNY FULKERSON
Group Exemption Number 1219
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are 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 BARTOW

Form 990-N (e-Postcard)

Organization Name ZONTA INTERNATIONAL
EIN 59-2378248
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 1005 S Oak Ave, Bartow, FL, 33830, US
Principal Officer's Name Ginny Fulkerson
Principal Officer's Address 1415 Meadows Pond Dr, Bartow, FL, 33830, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2378248
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 1415 Meadows Pond Dr, Bartow, FL, 33830, US
Principal Officer's Name GINNY FULKERSON
Principal Officer's Address 1415 Meadows Pond Dr, Bartow, FL, 33830, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2378248
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 1840 Margaret Ave, Bartow, FL, 33830, US
Principal Officer's Name Ginny Fulkerson
Principal Officer's Address 1415 Meadows Pond Dr, BARTOW, FL, 33830, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2378248
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 1415 Meadows Pond Drive, Bartow, FL, 33830, US
Principal Officer's Name Ginny Fulkerson
Principal Officer's Address 1415 Meadows Pond Drive, Bartow, FL, 33830, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2378248
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 1840 South Margaret, BARTOW, FL, 33830, US
Principal Officer's Name Cheryl Dryer
Principal Officer's Address 1855 Margaret, Bartow, FL, 33830, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2378248
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 1840 margaret ave, Bartow, FL, 33830, US
Principal Officer's Name Cheryl Dryer
Principal Officer's Address 1855 margaret ave, Bartow, FL, 33830, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2378248
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 1855 South Margaret Avenue, Bartow, FL, 33830, US
Principal Officer's Name Cheryl Dreyer
Principal Officer's Address 1855 South Margaret Ave, Bartow, FL, 33830, US
Organization Name ZONTAINTERNATIONAL
EIN 59-2378248
Tax Year 2016
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 1415MeadowsPondDr, BARTOW, FL, 338306883, US
Principal Officer's Name GinnyFulkerson
Principal Officer's Address 1415MeadowsPondDr, Bartow, FL, 33830, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2378248
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 1415 Meadows Pond Drive, Bartow, FL, 33830, US
Principal Officer's Name Judy Hughes
Principal Officer's Address 360 Indica Court, Bartow, FL, 33830, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2378248
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 1840 Margaret Ave, Bartow, FL, 33830, US
Principal Officer's Name Wilma Till
Principal Officer's Address 1090 South Broadway, Bartow, FL, 33830, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2378248
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 1840 Margaret Ave, Bartow, FL, 33830, US
Principal Officer's Name Mary G Frisbie
Principal Officer's Address 1840 Margaret Ave, Bartow, FL, 33830, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2378248
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 1840 Margaret Ave, Bartow, FL, 33830, US
Principal Officer's Name Hazel Sellers
Principal Officer's Address 1990 De la Palma, Bartow, FL, 33830, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2378248
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 1840 Margaret Avenue, Bartow, FL, 33830, US
Principal Officer's Name Mary Frisbie
Principal Officer's Address 1840 Margaret Avenue, Bartow, FL, 33830, US
Website URL BARTOW@ZONTA-DISTRICT11.ORG
Organization Name ZONTA INTERNATIONAL
EIN 59-2378248
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 1105 S Woodlawn Ave, Bartow, FL, 33830, US
Principal Officer's Name Mary Frisbie
Principal Officer's Address 1840 Margaret Ave, Bartow, FL, 33830, US
Website URL Wrightlady53@verizon.net
Organization Name ZONTA INTERNATIONAL
EIN 59-2378248
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 1105 S Woodlawn Ave, Bartow, FL, 338306250, US
Principal Officer's Name Helen L Mooneyham
Principal Officer's Address 2055 S Floral Ave 252, Bartow, FL, 33830, US
Website URL wrightlady53@verizon.net
Organization Name ZONTA INTERNATIONAL
EIN 59-2378248
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 1105 S Woodlawn Ave, Bartow, FL, 33830, US
Principal Officer's Name Nancy Carrier
Principal Officer's Address 1520 S Kissingen Ave, Bartow, FL, 33830, US
59-6166201 Association Unconditional Exemption 11704 SW 97TH ST, MIAMI, FL, 33186-2726 1953-05
In Care of Name % SARETTA COLES-DANIELS
Group Exemption Number 1219
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Literary Organization, Social Welfare Organization, Agricultural Organization, Labor Organization, Board of Trade, Chamber of Commerce, 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., Mutual Cooperative Telephone Co., 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 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 GREATER MIAMI I

Form 990-N (e-Postcard)

Organization Name ZONTA INTERNATIONAL
EIN 59-6166201
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 11704 Southwest 97th Street, Miami, FL, 33186, US
Principal Officer's Name Ernestine Smith Davis
Principal Officer's Address 11704 Southwest 97th Street, Miami, FL, 33186, US
Website URL Zonta Club of Greater Miami
Organization Name ZONTA INTERNATIONAL
EIN 59-6166201
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 11704 SW 97TH ST, MIAMI, FL, 33186, US
Principal Officer's Name Ernestine Smith Davis
Principal Officer's Address 11704 SW 97TH ST, MIAMI, FL, 33186, US
Website URL Zonta Club of Greater Miami
Organization Name ZONTA INTERNATIONAL
EIN 59-6166201
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 9935 SW 161 Street, Miami, FL, 33157, US
Principal Officer's Name Saretta Daniels
Principal Officer's Address 9935 SW 161 Street, Miami, FL, 33157, US
Organization Name ZONTA INTERNATIONAL
EIN 59-6166201
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 11704 SW 97th Street, Miami, FL, 33186, US
Principal Officer's Name Saretta Daniels
Principal Officer's Address 9935 SW 161st Street, Miami, FL, 33157, US
Website URL Citizens
Organization Name ZONTA INTERNATIONAL
EIN 59-6166201
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 11704 SW 97th Street, Miami, FL, 33186, US
Principal Officer's Name Ernestine S Davis
Principal Officer's Address 11704 SW 97 St, Miami, FL, 33186, US
Organization Name ZONTA INTERNATIONAL
EIN 59-6166201
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 11704 SW 97th Street, Miami, FL, 33186, US
Principal Officer's Name Ernestine Smith Davis
Principal Officer's Address 11704 SW 97th Street, Miami, FL, 33186, US
Organization Name ZONTA INTERNATIONAL
EIN 59-6166201
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 11704 SW 97 St, Miami, FL, 33186, US
Principal Officer's Name Ernestine S Davis
Principal Officer's Address 11704 SW 97 St, Miami, FL, 33186, US
Organization Name ZONTA INTERNATIONAL
EIN 59-6166201
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 11704 SW 97th Street, Miami, FL, 33186, US
Principal Officer's Name Ernestine Davis
Principal Officer's Address 11704 SW 97th Street, Miami, FL, 33186, US
Organization Name ZONTA INTERNATIONAL
EIN 59-6166201
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 11704 SW 97th Street, Miami, FL, 33186, US
Principal Officer's Name Wilhemena Black
Principal Officer's Address 85 NE 158 Street, North Miami Beach, FL, 33162, US
Organization Name ZONTA INTERNATIONAL
EIN 59-6166201
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 11704 SW 97 Street, Miami, FL, 33186, US
Principal Officer's Name Ernestine S Davis
Principal Officer's Address 11704 SW 97 Street, Miami, FL, 33186, US
Organization Name ZONTA INTERNATIONAL
EIN 59-6166201
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 11704 SW 97th Street, Miami, FL, 33186, US
Principal Officer's Name Theresa Peele
Principal Officer's Address 9711 SW 157 Terrace, Miami, FL, 33157, US
Organization Name ZONTA INTERNATIONAL
EIN 59-6166201
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 11704 SW 97 Street, Miami, FL, 33186, US
Principal Officer's Name Ernestine S Davis
Principal Officer's Address 11704 SW 97 Street, Miami, FL, 33186, US
Organization Name ZONTA INTERNATIONAL
EIN 59-6166201
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 11704 SW 97th Street, Miami, FL, 33186, US
Principal Officer's Name Ernestine Smith Davis
Principal Officer's Address 11704 SW 97th Street, Miami, FL, 33186, US
Organization Name ZONTA INTERNATIONAL
EIN 59-6166201
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 11704 SW 97 Street, Miami, FL, 33186, US
Principal Officer's Name Ernestine S Davis
Principal Officer's Address 11704 SW 97 Street, Miami, FL, 33186, US
Organization Name ZONTA INTERNATIONAL
EIN 59-6166201
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 11704 SW 97th Street, Miami, FL, 33186, US
Principal Officer's Name Ernestine Davis
Principal Officer's Address 11704 SW 97th Street, Miami, FL, 33186, US
Organization Name ZONTA INTERNATIONAL
EIN 59-6166201
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 11704 SW 97 Street, Miami, FL, 33186, US
Principal Officer's Name Ernestine Smith Davis
Principal Officer's Address 11704 SW 97 Street, Miami, FL, 33186, US
45-2153924 Association Unconditional Exemption PO BOX 315, DEERFIELD BCH, FL, 33443-0315 1953-05
In Care of Name % REGINA VETTO
Group Exemption Number 1219
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Literary Organization, Social Welfare Organization, Agricultural Organization, Labor Organization, Board of Trade, Chamber of Commerce, 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., Mutual Cooperative Telephone Co., 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 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 GREATER DEERFIELD BEACH

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 2013-10-15
Revocation Posting Date 2014-02-10
Exemption Reinstatement Date 2013-10-15

Determination Letter

Final Letter(s) FinalLetter_45-2153924_ZONTACLUBOFDEERFIELDBEACHINC_07222013_01.tif
FinalLetter_45-2153924_ZONTACLUBOFDEERFIELDBEACHINC_07222013_02.tif
FinalLetter_45-2153924_ZONTACLUBOFDEERFIELDBEACHINC_07222013_03.tif

Form 990-N (e-Postcard)

Organization Name ZONTA INTERNATIONAL
EIN 45-2153924
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 315, DEERFIELD BEACH, FL, 33443, US
Principal Officer's Name REGINA VETTO
Principal Officer's Address 18739 OCEAN MIST DR, BOCA RATON, FL, 33498, US
Website URL ZONTADEERFIELDBEACH.ORG
Organization Name ZONTA INTERNATIONAL
EIN 45-2153924
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 315, Deerfield Beach, FL, 33443, US
Principal Officer's Name Regina Vetto
Principal Officer's Address 2801 NE 47th St, Lighthouse Point, FL, 33064, US
Website URL https://www.facebook.com/ZontaClubOfGreaterDeerfieldBeach/
Organization Name ZONTA INTERNATIONAL
EIN 45-2153924
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 315, Deerfield Beach, FL, 33443, US
Principal Officer's Name Carmen Nieves
Principal Officer's Address 5924 Coral Lake Dr, Margate, FL, 33063, US
Website URL https://www.facebook.com/ZontaClubOfGreaterDeerfieldBeach
Organization Name ZONTA INTERNATIONAL
EIN 45-2153924
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 P O Box 315, Deerfield Beach, FL, 33443, US
Principal Officer's Name Carmen Nieves
Principal Officer's Address 5924 Coral Lake Drive, Margate, FL, 33063, US
Website URL www.zontadeerfieldbeach.org
Organization Name ZONTA INTERNATIONAL
EIN 45-2153924
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 6230 Brava Way, Boca Raton, FL, 33433, US
Principal Officer's Name Carmen Nieves
Principal Officer's Address 5924 Coral Lake Drive, Margate, FL, 33063, US
Website URL www.zontadeerfieldbeach.org
Organization Name ZONTA INTERNATIONAL
EIN 45-2153924
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 315, Deerfield Beach, FL, 33443, US
Principal Officer's Name Carmen Nieves
Principal Officer's Address 5924 Coral Lake Drive, Margate, FL, 33063, US
Organization Name ZONTA INTERNATIONAL
EIN 45-2153924
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 315, Deerfield Beach, FL, 33443, US
Principal Officer's Name Elizabeth Athanasakos
Principal Officer's Address PO Box 315, Deerfield Beach, FL, 33443, US
Website URL www.zontadeerfieldbeach.org
Organization Name ZONTA INTERNATIONAL
EIN 45-2153924
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 315, Deerfield Beach, FL, 33443, US
Principal Officer's Name Cecilia Kross
Principal Officer's Address PO Box 3363, Boca Raton, FL, 33427, US
Organization Name Zonta Club of Deerfield Beach Inc
EIN 45-2153924
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 315, Deerfield Beach, FL, 33443, US
Principal Officer's Name CECELIA KROSS
Principal Officer's Address PO Box 3363, Boca Raton, FL, 33427, US
Website URL www.zontadeerfieldbeach.com
Organization Name Zonta Club of Deerfield Beach Inc
EIN 45-2153924
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 315, Deerfield Beach, FL, 33443, US
Principal Officer's Name CECELIA KROSS
Principal Officer's Address PO Box 3363, Boca Raton, FL, 33427, US
Website URL www.zontadeerfieldbeach.com
Organization Name ZONTA CLUB OF DEERFIELD BEACH INC
EIN 45-2153924
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 315, DEERFIELD BEACH, FL, 33443, US
Principal Officer's Name CECELIA KROSS
Principal Officer's Address PO BOX 3363, BOCA RATON, FL, 33427, US
Website URL www.zontadeerfieldbeach.com
57-1172075 Association Unconditional Exemption PO BOX 494058, PT CHARLOTTE, FL, 33949-4058 2019-04
In Care of Name % ZONTA CLUB OF PUNTA GORDA-PORT
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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
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 PUNTA GORDA-PORT CHARLOTTE AREA

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 2017-10-15
Revocation Posting Date 2018-02-12

Form 990-N (e-Postcard)

Organization Name ZONTA INTERNATIONAL
EIN 57-1172075
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 PO BOX 494058, PORT CHARLOTTE, FL, 33949, US
Principal Officer's Name DAVID G WILSON III
Principal Officer's Address 22212 LITTLE FALLS AVENUE, PORT CHARLOTTE, FL, 33952, US
Organization Name ZONTA INTERNATIONAL
EIN 57-1172075
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 494058, PORT CHARLOTTE, FL, 33949, US
Principal Officer's Name DAVID G WILSON III
Principal Officer's Address 22212 LITTLE FALLS AVENUE, PORT CHARLOTTE, FL, 33952, US
Organization Name ZONTA INTERNATIONAL PUNTA GORDA PORT CHARLOTTE
EIN 57-1172075
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 POST OFFICE BOX 494058, PORT CHARLOTTE, FL, 33949, US
Principal Officer's Name DAVID WILSON
Principal Officer's Address PO BOX 494058, PORT CHARLOTTE, FL, 33949, US
Organization Name ZONTA INTERNATIONAL
EIN 57-1172075
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 P O Box 494058, Port Charlotte, FL, 33949, US
Principal Officer's Name David Wilson
Principal Officer's Address P O Box 494058, Port Charlotte, FL, 33949, US
Organization Name ZONTA INTL OF PUNTA GORDA-PORT CHARLOTTE AREAa
EIN 57-1172075
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 P O Box 494058, Port Charlotte, FL, 339494058, US
Principal Officer's Name David Wilson 3 Officer
Principal Officer's Address P O Box 494058, Port Charlotte, FL, 339494058, US
Organization Name ZONTA INTL OF PUNTA GORDA-PORT CHARLOTTE AREAa
EIN 57-1172075
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 P O Box 494058, Port Charlotte, FL, 339494058, US
Principal Officer's Name Kathleen Palmer 3 Officer
Principal Officer's Address P O Box 494058, Port Charlotte, FL, 339494058, US
Organization Name Zonta International Club Punta Gorda-Port Charlot
EIN 57-1172075
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 P O Box 494058, Port Charlotte, FL, 339494058, US
Principal Officer's Name Judith Wilson 3 Officer
Principal Officer's Address P O Box 494058, Port Charlotte, FL, 339494058, US
Organization Name ZONTA INTERNATIONAL
EIN 57-1172075
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 494058, Port Charlotte, FL, 339494058, US
Principal Officer's Name Jeanette Deptula
Principal Officer's Address PO Box 494058, Port Charlotte, FL, 339494058, US
Organization Name ZONTA INTERNATIONAL
EIN 57-1172075
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 P O Box 494058, Port Charlotte, FL, 339494058, US
Principal Officer's Name Judith Wilson
Principal Officer's Address 22212 Little Falls Ave, Port Charlotte, FL, 33952, US
Organization Name ZONTA INTERNATIONAL
EIN 57-1172075
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 P O Box 494058, Port Charlotte, FL, 339494058, US
Principal Officer's Name Judith Wilson
Principal Officer's Address P O Box 494058, Port Charlotte, FL, 339494058, US
Organization Name ZONTA INTERNATIONAL
EIN 57-1172075
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 PO Box 494058, Port Charlotte, FL, 339494058, US
Principal Officer's Name Joan Howarth
Principal Officer's Address PO Box 494058, Port Charlotte, FL, 339494058, US
Organization Name ZONTA INTERNATIONAL
EIN 57-1172075
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 PO Box 494058, Port Charlotte, FL, 339494058, US
Principal Officer's Name Joan Howarth
Principal Officer's Address PO Box 494058, Port Charlotte, FL, 339494058, US
Organization Name ZONTA INTERNATIONAL
EIN 57-1172075
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 P O Box 494058, Port Charlotte, FL, 339494058, US
Principal Officer's Name Joan Howarth
Principal Officer's Address P O Box 494058, Port Charlotte, FL, 339494058, US

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

Organization Name ZONTA INTERNATIONAL PUNTA GORDA PRT CHARLOTTE ARE
EIN 57-1172075
Tax Period 201805
Filing Type P
Return Type 990EO
File View File
46-2073054 Association Unconditional Exemption 1096 ALCOVE LOOP, THE VILLAGES, FL, 32162-4419 1953-05
In Care of Name % GAIL FORMANACK
Group Exemption Number 1219
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Literary Organization, Social Welfare Organization, Agricultural Organization, Labor Organization, Board of Trade, Chamber of Commerce, 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., Mutual Cooperative Telephone Co., 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 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 THE VILLAGES

Form 990-N (e-Postcard)

Organization Name ZONTA INTERNATIONAL
EIN 46-2073054
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 1096 Alcove Loop, The Villages, FL, 32162, US
Principal Officer's Name Gail Haywood
Principal Officer's Address 2777 Day Lily Run, The Villages, FL, 32162, US
Website URL https://thevillageszonta.weebly.com/
Organization Name ZONTA INTERNATIONAL
EIN 46-2073054
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 1096 Alcove Loop, The Villages, FL, 32162, US
Principal Officer's Name Annette Herman
Principal Officer's Address 16604 SE 77 Northridge Court, The Villages, FL, 32162, US
Website URL https://thevillageszonta.weebly.com/
Organization Name ZONTA INTERNATIONAL
EIN 46-2073054
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 1096 Alcove Loop, The Villages, FL, 32162, US
Principal Officer's Name Gail Formanack
Principal Officer's Address 1096 Alcove Loop, The Villages, FL, 32162, US
Website URL thevillageszonta.weebly.com
Organization Name ZONTA INTERNATIONAL
EIN 46-2073054
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 1183 Creekside Drive, The Villages, FL, 32162, US
Principal Officer's Name Andy Cooke
Principal Officer's Address 1183 Creekside Drive, The Villages, FL, 32162, US
Website URL thevillageszonta.weebly.com
Organization Name ZONTA INTERNATIONAL
EIN 46-2073054
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 2680 Trillium Ridge, The Villages, FL, 32163, US
Principal Officer's Name Andy Cooke
Principal Officer's Address 2680 Trillium Ridge, The Villages, FL, 32163, US
Website URL thevillageszonta.weebly.com
Organization Name ZONTA INTERNATIONAL
EIN 46-2073054
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 3035 Bartow Lane, The Villages, FL, 32163, US
Principal Officer's Name Sonya Reeder
Principal Officer's Address 3035 Bartow Lane, The Villages, FL, 32163, US
Website URL thevillageszonta. weebly.com
Organization Name ZONTA INTERNATIONAL
EIN 46-2073054
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 3035 Bartow Lane, The Villages, FL, 32163, US
Principal Officer's Name Sonya Reeder
Principal Officer's Address 3035 Bartow Lane, The Villages, FL, 32163, US
Website URL the villageszonta.weebly.com
Organization Name ZONTA INTERNATIONAL
EIN 46-2073054
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 1406 Mayesville Way, The Villages, FL, 32162, US
Principal Officer's Name Andy Cooke
Principal Officer's Address 1406 Mayesville Way, The Villages, FL, 32162, US
Organization Name ZONTA INTERNATIONAL
EIN 46-2073054
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 1406 MAYESVILLE WAY, The Villages, FL, 32162, US
Principal Officer's Address 1406 MAYESVILLE WAY, The Villages, FL, 32162, US
Website URL thevillageszonta.weebly.com
Organization Name ZONTA INTERNATIONAL
EIN 46-2073054
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 2160 Balsa Ct, The Villages, FL, 32162, US
Principal Officer's Name Carol Lench
Principal Officer's Address 1112 Alcove Loop, The Villages, FL, 32162, US
Website URL thevillageszonta.weenly.com
Organization Name ZONTA INTERNATIONAL
EIN 46-2073054
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 3260 Derby Ave, The Villages, FL, 32163, US
Principal Officer's Name Peggy Moncrief
Principal Officer's Address 673 Haynesville Way, The Villages, FL, 32162, US
Website URL www.zonta.org
59-6173106 Association Unconditional Exemption 2950 HEATHER TRL, CLEARWATER, FL, 33761-3349 1966-04
In Care of Name % DONNA LANCASTER
Group Exemption Number 1219
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are 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 PINELLAS

Form 990-N (e-Postcard)

Organization Name ZONTA INTERNATIONAL
EIN 59-6173106
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 2950 HEATHER TRAIL, CLEARWATER, FL, 33761, US
Principal Officer's Name SANDRA BRICKER
Principal Officer's Address 1309 GULFVIEW WOODS LANE, TARPON SPRINGS, FL, 34689, US
Website URL WWW.ZONTACLUBPINELLAS.ORG
Organization Name ZONTA INTERNATIONAL
EIN 59-6173106
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 2950 Heather Trail, Clearwater, FL, 33761, US
Principal Officer's Name Donna Lancaster
Principal Officer's Address 2950 Heather Trail, Clearwater, FL, 33761, US
Website URL www.zontaclubpinellas.org
Organization Name ZONTA INTERNATIONAL
EIN 59-6173106
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 2950 Heather Trail, Clearwater, FL, 33761, US
Principal Officer's Name Donna Lancaster
Principal Officer's Address 2950 Heather Trail, Clearwater, FL, 33761, US
Website URL www.zontaclubpinellas.org
Organization Name ZONTA INTERNATIONAL
EIN 59-6173106
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 901, Safety Harbor, FL, 34695, US
Principal Officer's Name Donna Lancaster
Principal Officer's Address PO Box 901, Safety Harbor, FL, 34695, US
Website URL zontaclubpinellas.org
Organization Name ZONTA INTERNATIONAL
EIN 59-6173106
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 PO BOX 901 2950 Heather Trail, SAFETY HARBOR, FL, 34695, US
Principal Officer's Name Donna Lancaster
Principal Officer's Address 2950 Heather Trail, CLEARWATER, FL, 33761, US
Organization Name ZONTA INTERNATIONAL
EIN 59-6173106
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 901, SAFETY HARBOR, FL, 346950901, US
Principal Officer's Name Donna Lancaster
Principal Officer's Address 2950 Heather Trail, CLEARWATER, FL, 33761, US
Organization Name ZONTA INTERNATIONAL
EIN 59-6173106
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 901, SAFETY HARBOR, FL, 346950901, US
Principal Officer's Name Donna Lancaster
Principal Officer's Address 2950 Heather Trail, CLEARWATER, FL, 33761, US
Organization Name ZONTA INTERNATIONAL
EIN 59-6173106
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 901, Safety Harbor, FL, 34695, US
Principal Officer's Name Donna Lancaster
Principal Officer's Address PO Box 901, Safety Harbor, FL, 34695, US
Website URL www.zontaclubpinellas.org
Organization Name ZONTA INTERNATIONAL
EIN 59-6173106
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 901, Safety Harbor, FL, 34695, US
Principal Officer's Name Vildana sisic
Principal Officer's Address PO Box 901, Safety Harbor, FL, 34695, US
Website URL Zontaclubpinellas.org
Organization Name ZONTA INTERNATIONAL
EIN 59-6173106
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 901, Safety Harbor, FL, 34695, US
Principal Officer's Name Donna Lancaster
Principal Officer's Address 2950 Heather Trail, Clearwater, FL, 34695, US
Organization Name ZONTA INTERNATIONAL
EIN 59-6173106
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 901, Safety Harbor, FL, 34695, US
Principal Officer's Name Zonta Club of Pinellas
Principal Officer's Address PO Box 901, Safety Harbor, FL, 34695, US
Website URL www.zontaclubpinellas.org
Organization Name ZONTA INTERNATIONAL
EIN 59-6173106
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 901, Safety Harbor, FL, 34695, US
Principal Officer's Name Donna O Lancaster
Principal Officer's Address PO Box 901, Safety Harbor, FL, 34695, US
Organization Name ZONTA INTERNATIONAL
EIN 59-6173106
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 PO Box 901, Safety Harbor, FL, 34695, US
Principal Officer's Name Donna Lancaster
Principal Officer's Address PO Box 901, Safety Harbor, FL, 34695, US
Website URL www.zontaclubpinellas.org
Organization Name ZONTA INTERNATIONAL
EIN 59-6173106
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 1271 11th Court SW, Largo, FL, 33770, US
Principal Officer's Name Kathleen George
Principal Officer's Address PO 901, Safety Harbor, FL, 34695, US
Website URL www.zontaclubpinellas.org
Organization Name ZONTA INTERNATIONAL
EIN 59-6173106
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 2840 West Bay Drive, Belleair Bluffs, FL, 33770, US
Principal Officer's Name Stephanie Martin
Principal Officer's Address 2840 West Bay Drive, Belleair Bluffs, FL, 33770, US
Website URL www.zontaclubpinellas.org
Organization Name ZONTA INTERNATIONAL
EIN 59-6173106
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 2840 West Bay Drive, Belleair Bluffs, FL, 33770, US
Principal Officer's Name LAURA LAPOINTE
Principal Officer's Address 2840 West Bay Drive, Bellair Bluffs, FL, 33770, US
Organization Name ZONTA INTERNATIONAL
EIN 59-6173106
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 2840 West Bay Drive, Belleair Bluffs, FL, 33770, US
Principal Officer's Name Judy Gould
Principal Officer's Address 2346 Demaret Drive, Dunedin, FL, 34698, US
59-6173107 Association Unconditional Exemption PO BOX 341902, TAMPA, FL, 33694-1902 1966-04
In Care of Name % BETTY GEIER
Group Exemption Number 1219
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are 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 TAMPA I

Form 990-N (e-Postcard)

Organization Name ZONTA INTERNATIONAL
EIN 59-6173107
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 PO Box 341902, Tampa, FL, 33694, US
Principal Officer's Name Betty Geier
Principal Officer's Address 4205 Autumn Leaves Drive, Tampa, FL, 33624, US
Organization Name ZONTA INTERNATIONAL
EIN 59-6173107
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 341902, Tampa, FL, 33694, US
Principal Officer's Name Betty Geier
Principal Officer's Address 4205 Autumn Leaves Drive, Tampa, FL, 33624, US
Organization Name ZONTA INTERNATIONAL
EIN 59-6173107
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 341902, Tampa, FL, 33694, US
Principal Officer's Name Betty Geier
Principal Officer's Address 4205 Autumn Leaves Drive, Tampa, FL, 33624, US
Organization Name ZONTA INTERNATIONAL
EIN 59-6173107
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 341902, Tampa, FL, 33694, US
Principal Officer's Name Betty Geier
Principal Officer's Address 4205 Autumn Leaves Drive, Tampa, FL, 33624, US
Organization Name ZONTA INTERNATIONAL
EIN 59-6173107
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 PO Box 341902, Tampa, FL, 33694, US
Principal Officer's Name Betty Geier
Principal Officer's Address 4205 Autumn Leaves Drive, Tampa, FL, 33624, US
Organization Name ZONTA INTERNATIONAL
EIN 59-6173107
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 341902, Tampa, FL, 33694, US
Principal Officer's Name Betty Geier
Principal Officer's Address 4205 Autumn Leaves Drive, Tampa, FL, 33624, US
Organization Name ZONTA INTERNATIONAL
EIN 59-6173107
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 341902, Tampa, FL, 33694, US
Principal Officer's Name Rachel Smith
Principal Officer's Address 1304 West Sitka Street, Tampa, FL, 33604, US
Organization Name ZONTA INTERNATIONAL
EIN 59-6173107
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 341902, Tampa, FL, 33694, US
Principal Officer's Name Rachel Smith
Principal Officer's Address 1304 W Sitka St, Tampa, FL, 33604, US
Organization Name ZONTA INTERNATIONAL
EIN 59-6173107
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 341902, Tampa, FL, 33694, US
Principal Officer's Name Laura LaPointe
Principal Officer's Address 2840 West Bay Drive, Largo, FL, 33770, US
Organization Name ZONTA INTERNATIONAL
EIN 59-6173107
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 341902, Tampa, FL, 33694, US
Principal Officer's Name Laura LaPointe
Principal Officer's Address PO Box 341902, Tampa, FL, 33694, US
Organization Name ZONTA INTERNATIONAL
EIN 59-6173107
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 341902, Tampa, FL, 33694, US
Principal Officer's Name Mary Gregory
Principal Officer's Address 4448 Ranchwood Lane, Tampa, FL, 33624, US
Website URL www.zontacluboftampa.com
Organization Name ZONTA INTERNATIONAL
EIN 59-6173107
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 P O Box 10916, Tampa, FL, 33679, US
Principal Officer's Name Mary S Gregory
Principal Officer's Address 4448 Ranchwood Lane, Tampa, FL, 33624, US
Website URL www.zontacluboftampa.com
Organization Name ZONTA INTERNATIONAL
EIN 59-6173107
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 PO Box 10916, Tampa, FL, 336790916, US
Principal Officer's Name Betty Geier
Principal Officer's Address 4205 Autumn Leaves Drive, Tampa, FL, 33624, US
Website URL www.zontacluboftampa.com
Organization Name ZONTA INTERNATIONAL
EIN 59-6173107
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 PO Box 10916, Tampa, FL, 336790916, US
Principal Officer's Name Betty Geier
Principal Officer's Address 4205 Autumn Leaves Dr, Tampa, FL, 33524, US
Website URL www.zontacluboftampa.com
Organization Name ZONTA INTERNATIONAL
EIN 59-6173107
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 PO Box 10916, Tampa, FL, 336790916, US
Principal Officer's Name Betty Geier
Principal Officer's Address 4205 Autumn Leaves Dr, Tampa, FL, 33624, US
Website URL www.zontacluboftampa.com
Organization Name ZONTA INTERNATIONAL
EIN 59-6173107
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 10916, Tampa, FL, 336790916, US
Principal Officer's Name Patricia Davis
Principal Officer's Address 585 55th AVE NE, St Petersburg, FL, 33703, US
Website URL www.zontacluboftampa.com
Organization Name ZONTA INTERNATIONAL
EIN 59-6173107
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 PO Box 10916, Tampa, FL, 336790916, US
Principal Officer's Name Patricia Davis
Principal Officer's Address 585 55th Ave NE, St Petersburg, FL, 33703, US
Website URL www.zontacluboftampa.com
59-6173114 Association Unconditional Exemption 3775 SOMMERS ST, JACKSONVILLE, FL, 32205-8349 1966-04
In Care of Name % MARGARET JOHNSON
Group Exemption Number 1219
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are 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 JACKSONVILLE

Form 990-N (e-Postcard)

Organization Name ZONTA INTERNATIONAL
EIN 59-6173114
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 3775 Summers ST, Jacksonville, FL, 32205, US
Principal Officer's Name Dianne Larson
Principal Officer's Address 1324 Edgewood Ave S, Jacksonville, FL, 32205, US
Website URL zontaclubjacksonville.org
Organization Name ZONTA INTERNATIONAL
EIN 59-6173114
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 3775 Sommers Street, Jacksonville, FL, 32205, US
Principal Officer's Name Margaret Johnston
Principal Officer's Address 3775 Sommers Street, Jacksonville, FL, 32205, US
Website URL zontaclubjacksonville.org
Organization Name ZONTA INTERNATIONAL
EIN 59-6173114
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 3775 Sommers St, Jacksonville, FL, 32205, US
Principal Officer's Name Margaret Johnston
Principal Officer's Address 3775 Sommers St, Jacksonville, FL, 32205, US
Website URL www,zontaclubjacksonville.org
Organization Name ZONTA INTERNATIONAL
EIN 59-6173114
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 3775 Sommers St, Jacksonville, FL, 32205, US
Principal Officer's Name Margaret Johnston
Principal Officer's Address 3775 Sommers St, Jacksonville, FL, 32205, US
Organization Name ZONTA INTERNATIONAL
EIN 59-6173114
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 12768 Atrill Road, Jacksonville, FL, 32258, US
Principal Officer's Name Margaret Johnston
Principal Officer's Address 3775 Sommers St, Jacksonville, FL, 32205, US
Organization Name ZONTA INTERNATIONAL
EIN 59-6173114
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 12768 Attrill Rd, Jacksonville, FL, 32223, US
Principal Officer's Name Jeanie Froman-Brohall
Principal Officer's Address 12768 Attrill Road, Jacksonville, FL, 32223, US
Website URL www.zontajacksonville.org
Organization Name ZONTA INTERNATIONAL
EIN 59-6173114
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 P O Box 550721, Jacksonville, FL, 32255, US
Principal Officer's Name Cynthia Jacobs
Principal Officer's Address 1842 Powell Place, Jacksonville, FL, 32205, US
Website URL www.zontajacksonville.com
Organization Name ZONTA INTERNATIONAL
EIN 59-6173114
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 1266 Hollywood Ave, Jacksonville, FL, 32205, US
Principal Officer's Name Christina Salvatore
Principal Officer's Address 1266 Hollywood Ave, Jacksonville, FL, 32205, US
Website URL www.zontajacksonville.com
Organization Name ZONTA INTERNATIONAL
EIN 59-6173114
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 1266 Hollywood Avenue, Jacksonville, FL, 32205, US
Principal Officer's Name Christina Salvatore
Principal Officer's Address 1266 Hollywood Avenue, Jacksonville, FL, 32205, US
Website URL www.zontajacksonville.com
Organization Name ZONTA INTERNATIONAL
EIN 59-6173114
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 1266 Hollywood Avenue, Jacksonville, FL, 32205, US
Principal Officer's Name Christina Salvatore
Principal Officer's Address 1266 Hollywood Avenue, Jacksonville, FL, 32205, US
Website URL www.zontajacksonville.com
Organization Name ZONTA INTERNATIONAL
EIN 59-6173114
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 PMB 181, 4495 Roosevelt Blvd Ste 304, Jacksonville, FL, 32210, US
Principal Officer's Name Terrell Salvatore
Principal Officer's Address 1526 Copeland St, Jacksonville, FL, 32204, US
65-0136498 Association Unconditional Exemption PO BOX 1244, SANIBEL, FL, 33957-1244 1953-05
In Care of Name % PAMELA ECCLES
Group Exemption Number 1219
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Literary Organization, Social Welfare Organization, Agricultural Organization, Labor Organization, Board of Trade, Chamber of Commerce, 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., Mutual Cooperative Telephone Co., 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 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 SANIBEL-CAPTIVA

Form 990-N (e-Postcard)

Organization Name ZONTA INTERNATIONAL
EIN 65-0136498
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 PO Box 1244, Sanibel, FL, 33957, US
Principal Officer's Name KAREN Pati
Principal Officer's Address 1995 Roseate Ln, Sanibel, FL, 33957, US
Website URL zontasancap.com
Organization Name ZONTA INTERNATIONAL
EIN 65-0136498
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 1244, Sanibel, FL, 33957, US
Principal Officer's Name Pamela Eccles
Principal Officer's Address 12011 Hawthorn Lake Dr Unit 102, Fort Myers, FL, 33913, US
Website URL ZontaSanCap.com
Organization Name ZONTA INTERNATIONAL
EIN 65-0136498
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 1244, Sanibel, FL, 33957, US
Principal Officer's Name Pamela Eccles
Principal Officer's Address 497 Lake Murex Circle, Sanibel, FL, 33957, US
Website URL ZontaSanCap.org
Organization Name ZONTA INTERNATIONAL
EIN 65-0136498
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 1244, Sanibel, FL, 33957, US
Principal Officer's Name Pamela Eccles
Principal Officer's Address 497 Lake Murex Circle, Sanibel, FL, 33957, US
Website URL Www.Zontasancap.org
Organization Name ZONTA INTERNATIONAL
EIN 65-0136498
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 PO Box 1244, Sanibel, FL, 33957, US
Principal Officer's Name Pamela Eccles
Principal Officer's Address 497 Lake Murex Circle, Sanibel, FL, 33957, US
Website URL Www.zontasancap.com
Organization Name ZONTA INTERNATIONAL
EIN 65-0136498
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 1244, Sanibel, FL, 33957, US
Principal Officer's Name Judith Langley
Principal Officer's Address PO Box 1244, Sanibel, FL, 33957, US
Website URL www.zontasancap.com
Organization Name ZONTA INTERNATIONAL
EIN 65-0136498
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 1244, Sanibel, FL, 33957, US
Principal Officer's Name Barbara Beran
Principal Officer's Address PO Box 1244, Sanibel, FL, 33957, US
Website URL www.zontasancap.com
Organization Name ZONTA INTERNATIONAL
EIN 65-0136498
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 1244, Sanibel, FL, 33957, US
Principal Officer's Name Linda Robison
Principal Officer's Address PO Box 1244, Sanibel, FL, 33957, US
Website URL www.zontasancap.com
Organization Name ZONTA INTERNATIONAL
EIN 65-0136498
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 1244, Sanibel, FL, 33957, US
Principal Officer's Name Linda Robison
Principal Officer's Address PO Box 1244, Sanibel, FL, 33957, US
Organization Name ZONTA INTERNATIONAL
EIN 65-0136498
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 1244, Sanibel, FL, 33957, US
Principal Officer's Name Linda Robison
Principal Officer's Address 4322 West Gulf, Sanibel, FL, 33957, US
Organization Name ZONTA INTERNATIONAL
EIN 65-0136498
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 1244, Sanibel, FL, 33957, US
Principal Officer's Name Kristin Ritts
Principal Officer's Address PO Box 1244, Sanibel, FL, 33957, US
Website URL www.zontasancap.com
Organization Name ZONTA INTERNATIONAL
EIN 65-0136498
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 P O Box 1244, Sanibel, FL, 33957, US
Principal Officer's Name Virginia Parker
Principal Officer's Address PO Box 815, Captiva, FL, 33924, US
Organization Name ZONTA INTERNATIONAL
EIN 65-0136498
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 PO Box 1244, Sanibel, FL, 33957, US
Principal Officer's Name Virginia Parker Treasurer
Principal Officer's Address PO Box 1244, Sanibel, FL, 33957, US
Website URL www.zontasancap.com
59-2497656 Association Unconditional Exemption PO BOX 2623, SARASOTA, FL, 34230-2623 1953-05
In Care of Name % LYNN SCHNEIDER
Group Exemption Number 1219
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Literary Organization, Social Welfare Organization, Agricultural Organization, Labor Organization, Board of Trade, Chamber of Commerce, 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., Mutual Cooperative Telephone Co., 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 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 SARASOTA

Form 990-N (e-Postcard)

Organization Name ZONTA INTERNATIONAL
EIN 59-2497656
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 PO Box 2623, Sarasota, FL, 34230, US
Principal Officer's Name Lynn Schneider
Principal Officer's Address 2105 N Allendale Ave, Sarasota, FL, 34234, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2497656
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 2105 N Allendale Ave, Sarasota, FL, 34234, US
Principal Officer's Name Lynn Schneider
Principal Officer's Address 2105 N Allendale Ave, Sarasota, FL, 34234, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2497656
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 2105 N Allendale Ave, Sarasota, FL, 34234, US
Principal Officer's Name Lynn Schneider
Principal Officer's Address 2105 N Allendale Ave, Sarasota, FL, 34234, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2497656
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 PO Box 2326, Sarasoa, FL, 34230, US
Principal Officer's Name Lynn Schneider
Principal Officer's Address 2105 N Allendale Ave, Sarasota, FL, 34234, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2497656
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 2623, Sarasota, FL, 34230, US
Principal Officer's Name Lynn Schneider
Principal Officer's Address 2105 N Allendale Ave, Sarasota, FL, 34234, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2497656
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 2623, Sarasota, FL, 34230, US
Principal Officer's Name Sandra R Miller
Principal Officer's Address PO Box 2623, Sarasota, FL, 34230, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2497656
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 2623, Sarasota, FL, 34230, US
Principal Officer's Name Nancy Lawrence
Principal Officer's Address PO Box 2623, Sarasota, FL, 34230, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2497656
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 2623, Sarasota, FL, 34230, US
Principal Officer's Name Nancy Lawrence
Principal Officer's Address PO Box 2623, Sarasota, FL, 34236, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2497656
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 2623, Sarasota, FL, 342302623, US
Principal Officer's Name Marjorie Schmoyer
Principal Officer's Address P O Box 2623, Sarasota, FL, 342302623, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2497656
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 P O Box 2623, Sarasota, FL, 342302623, US
Principal Officer's Name Lynn Schneider
Principal Officer's Address P O Box 2623, Sarasota, FL, 342302623, US
Organization Name Zonta International Sarasota
EIN 59-2497656
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 P O Box 2623, Sarasota, FL, 34230, US
Principal Officer's Name Adel Roth
Principal Officer's Address 2718 Goodwood Ct, Sarasota, FL, 342350963, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2497656
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 P O Box 2623, Sarasota, FL, 342302623, US
Principal Officer's Name Nancy Lawrence
Principal Officer's Address P O Box 2623, Sarasota, FL, 342302623, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2497656
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 PO Box 2623, Sarasota, FL, 342302623, US
Principal Officer's Name Virginia Orenstein
Principal Officer's Address 8047 Royal Birkdale Circle, Bradenton, FL, 342022540, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2497656
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 PO Box 2623, Sarasota, FL, 342302623, US
Principal Officer's Name Marjorie Schmoyer
Principal Officer's Address 1800 Second Street Ste 700, Sarasota, FL, 34236, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2497656
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 2623, SARASOTA, FL, 342302623, US
Principal Officer's Name VIRGINIA EDWARDS
Principal Officer's Address 33 GULFSTREAM AVE 906, SARASOTA, FL, 34236, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2497656
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 P O Box 2623, Sarasota, FL, 342302623, US
Principal Officer's Name Peggy Brogan
Principal Officer's Address P O Box 2623, Sarasota, FL, 342302623, US
59-2547488 Association Unconditional Exemption PO BOX 417, MELBOURNE, FL, 32902-0417 1953-05
In Care of Name % DONNA MELCHER
Group Exemption Number 1219
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Literary Organization, Social Welfare Organization, Agricultural Organization, Labor Organization, Board of Trade, Chamber of Commerce, 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., Mutual Cooperative Telephone Co., 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 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 MELBOURNE AREA

Form 990-N (e-Postcard)

Organization Name ZONTA INTERNATIONAL
EIN 59-2547488
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 PO BOX 417, MELBOURNE, FL, 329020417, US
Principal Officer's Name Donna Melcher
Principal Officer's Address 1353 Gilroy St NW, Melbourne, FL, 32907, US
Organization Name Zonta Club of Melbourne
EIN 59-2547488
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 417, Melbourne, FL, 32902, US
Principal Officer's Name Donna Melcher
Principal Officer's Address 1353 Gilroy St NW, Melbourne, FL, 32907, US
Website URL www.zontaspacecoast.org
Organization Name ZONTA CLUB OF MELBOURNE INC
EIN 59-2547488
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 417, MELBOURNE, FL, 329020417, US
Principal Officer's Name Donna Melcher
Principal Officer's Address PO Box 417, Melbourne, FL, 32902, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2547488
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 417, MELBOURNE, FL, 329020417, US
Principal Officer's Name Donna Melcher
Principal Officer's Address PO BOX 417, MELBOURNE, FL, 32902, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2547488
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 PO BOX 417, MELBOURNE, FL, 329020417, US
Principal Officer's Name Deborah A Buza
Principal Officer's Address PO BOX 417, MELBOURNE, FL, 32902, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2547488
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 417, MELBOURNE, FL, 329020417, US
Principal Officer's Name Deborah A Buza
Principal Officer's Address PO BOX 417, MELBOURNE, FL, 32902, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2547488
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 417, MELBOURNE, FL, 329020417, US
Principal Officer's Name Deborah A Buza
Principal Officer's Address PO Box 417, MELBOURNE, FL, 32902, US
Organization Name ZONTAINTERNATIONAL
EIN 59-2547488
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 POBOX417, MELBOURNE, FL, 329020417, US
Principal Officer's Name DeborahABuza
Principal Officer's Address POBOX417, Melbourne, FL, 32902, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2547488
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 417, Melbourne, FL, 32902, US
Principal Officer's Name Sandy Michelson
Principal Officer's Address PO BOX 417, Melbourne, FL, 32902, US
Website URL zontainfo@zontaspacecoast.org
Organization Name ZONTA INTERNATIONAL
EIN 59-2547488
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 417, Melbourne, FL, 32902, US
Principal Officer's Name Doris Larson
Principal Officer's Address PO Box 417, Melbourne, FL, 32902, US
Website URL www.zontaspacecoast.org
Organization Name ZONTA INTERNATIONAL
EIN 59-2547488
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 417, Melbourne, FL, 32902, US
Principal Officer's Name Christine Tomasetti
Principal Officer's Address 9000 Wedgewood Place 5A, West Melbourne, FL, 32904, US
Website URL zontaspacecoast.org
Organization Name ZONTA INTERNATIONAL
EIN 59-2547488
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 417, Melbourne, FL, 32902, US
Principal Officer's Name Christine Tomasetti
Principal Officer's Address 9000 York Lane E, West Melbourne, FL, 32904, US
Website URL www.zontaspacecoast.org
Organization Name ZONTA INTERNATIONAL
EIN 59-2547488
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 PO Box 417, Melbourne, FL, 32902, US
Principal Officer's Name Gail Cordail
Principal Officer's Address PO Box 417, Melbourne, FL, 32902, US
Website URL www.zontaspacecoast.org
Organization Name ZONTA INTERNATIONAL
EIN 59-2547488
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 PO Box 417, Melbourne, FL, 32902, US
Principal Officer's Name Gail Cordial
Principal Officer's Address PO Box 417, Melbourne, FL, 32935, US
Website URL www.zontaspacecoast.org
Organization Name ZONTA INTERNATIONAL
EIN 59-2547488
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 P O Box 417, Melbourne, FL, 32902, US
Principal Officer's Name Gail Cordial
Principal Officer's Address P O Box 417, Melbourne, FL, 32902, US
Website URL www.zontaspacecoast.org
Organization Name ZONTA INTERNATIONAL
EIN 59-2547488
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 P O Box 417, Melbourne, FL, 32902, US
Principal Officer's Name Margaret Weiss-Buell
Principal Officer's Address P O Box 417, Melbourne, FL, 32902, US
Website URL www.zontaspacecoast.org
38-4131249 Association Unconditional Exemption 133 2ND ST, TAVERNIER, FL, 33070-2903 1953-05
In Care of Name % KIM YOUNGBLOOD
Group Exemption Number 1219
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Literary Organization, Social Welfare Organization, Agricultural Organization, Labor Organization, Board of Trade, Chamber of Commerce, 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., Mutual Cooperative Telephone Co., 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 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 E-CLUB OF ORLANDO

Form 990-N (e-Postcard)

Organization Name ZONTA INTERNATIONAL
EIN 38-4131249
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 305 Aleatha Drive, Daytona Beach, FL, 32114, US
Principal Officer's Name Linda Brooks
Principal Officer's Address 305 Aleatha Drive, Daytona Beach, FL, 32114, US
Organization Name ZONTA INTERNATIONAL
EIN 38-4131249
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 133 Second Street, Tavernier, FL, 33070, US
Principal Officer's Name Kim Youngblood
Principal Officer's Address 133 Second Street, Tavernier, FL, 33070, US
Organization Name ZONTA E-CLUB OF ORLANDO
EIN 38-4131249
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 4602 County Road 673, Bushnell, FL, 33513, US
Principal Officer's Name Dalia Jakubauskas
Principal Officer's Address 4602 County Road 673, Bushnell, FL, 33513, US
Organization Name ZONTA E-CLUB OF ORLANDO
EIN 38-4131249
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 305 Aleatha Drive, Daytona Beach, FL, 32114, US
Principal Officer's Name Charlene Rains
Principal Officer's Address 46 Grouse Run, Pelham, NH, 03076, US
51-0144837 Association Unconditional Exemption PO BOX 3974, BOCA RATON, FL, 33427-0000 1953-05
In Care of Name % AMY ROBBINS
Group Exemption Number 1219
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Literary Organization, Social Welfare Organization, Agricultural Organization, Labor Organization, Board of Trade, Chamber of Commerce, 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., Mutual Cooperative Telephone Co., 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 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 BOCA RATON AREA

Form 990-N (e-Postcard)

Organization Name ZONTA INTERNATIONAL
EIN 51-0144837
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 Po Box 3974, Boca Raton, FL, 33427, US
Principal Officer's Name Jan Furtado
Principal Officer's Address 3499 Oaks Way Apt 1002, Pompano Beach, FL, 33069, US
Organization Name ZONTA INTERNATIONAL
EIN 51-0144837
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 3974, Boca Raton, FL, 33427, US
Principal Officer's Address PO Box 3974, Boca Raton, FL, 33427, US
Organization Name ZONTA INTERNATIONAL
EIN 51-0144837
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 3974, Boca Raton, FL, 33427, US
Principal Officer's Name Amy Robbins
Principal Officer's Address PO Box 3974, Boca Raton, FL, 33427, US
Website URL www.zontabocaraton.org
Organization Name ZONTA INTERNATIONAL
EIN 51-0144837
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 3974, Boca Raton, FL, 33427, US
Principal Officer's Name Amy Robbins
Principal Officer's Address PO Box 3974, Boca Raton, FL, 33427, US
Website URL www.zontabocaraton.org
Organization Name ZONTA INTERNATIONAL
EIN 51-0144837
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 PO Box 3974, Boca Raton, FL, 33427, US
Principal Officer's Name Amy Robbins
Principal Officer's Address PO Box 3974, Boca Raton, FL, 33427, US
Website URL www.zontabocaraton.org
Organization Name ZONTA INTERNATIONAL
EIN 51-0144837
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 3974, Boca Raton, FL, 33427, US
Principal Officer's Name Amy Robbins
Principal Officer's Address PO Box 3974, Boca Raton, FL, 33427, US
Organization Name ZONTA INTERNATIONAL
EIN 51-0144837
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 3974, Boca Raton, FL, 33427, US
Principal Officer's Name Alice Chick
Principal Officer's Address 115 SW 89th Way, Coral Springs, FL, 33071, US
Organization Name ZONTA INTERNATIONAL
EIN 51-0144837
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 115 SW 89th Way, Coral Springs, FL, 33071, US
Principal Officer's Name Alice Chick
Principal Officer's Address 115 SW 89th Way, Coral Springs, FL, 33071, US
Organization Name ZONTA INTERNATIONAL
EIN 51-0144837
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 115 SW 89th Way, Coral Springs, FL, 33071, US
Principal Officer's Name Alice Chick
Principal Officer's Address 115 SW 89th Way, Coral Springs, FL, 33071, US
Organization Name ZONTA INTERNATIONAL
EIN 51-0144837
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 115 SW 89th Way, Coral Springs, FL, 33071, US
Principal Officer's Name Alice Chick
Principal Officer's Address 115 SW 89th Way, Coral Springs, FL, 33071, US
Website URL www.zontabocaraton.org
Organization Name ZONTA INTERNATIONAL
EIN 51-0144837
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 115 SW 89th Way, Coral Springs, FL, 330717541, US
Principal Officer's Name Alice Chick
Principal Officer's Address 115 SW 89th Way, Coral Springs, FL, 33071, US
Website URL www.zontabocaraton.org
Organization Name ZONTA INTERNATIONAL
EIN 51-0144837
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 115 SW 89th Way, Coral Springs, FL, 33071, US
Principal Officer's Name Alice Chick Treasurer
Principal Officer's Address 115 SW 89th Way, Coral Springs, FL, 33071, US
Website URL www.zontabocaraton.org
Organization Name ZONTA INTERNATIONAL
EIN 51-0144837
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 PO Box 3974, Boca Raton, FL, 33427, US
Principal Officer's Name Lynne Holden
Principal Officer's Address 2480 Par Circle, Delray Beach, FL, 33445, US
Website URL http://www.zontabocaraton.org
Organization Name ZONTA INTERNATIONAL
EIN 51-0144837
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 PO Box 3974, Boca Raton, FL, 33427, US
Principal Officer's Name Lynne Holden
Principal Officer's Address 2480 Par Circle, Delray Beach, FL, 33445, US
Website URL http://www.zontabocaraton.org
Organization Name ZONTA INTERNATIONAL
EIN 51-0144837
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 PO Box 3974, Boca Raton, FL, 33427, US
Principal Officer's Name Alice Chick
Principal Officer's Address 115 SW 89th Way, Coral Springs, FL, 33071, US
Website URL htttp://www.zontabocaraton.org
Organization Name ZONTA INTERNATIONAL
EIN 51-0144837
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 3974, Boca Raton, FL, 33427, US
Principal Officer's Name Alice Chick
Principal Officer's Address 115 SW 89th Way, Coral Springs, FL, 33071, US
Website URL Http://www.zontabocaraton.org
Organization Name ZONTA INTERNATIONAL
EIN 51-0144837
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 PO Box 3974, Boca Raton, FL, 33427, US
Principal Officer's Name Alice Chick
Principal Officer's Address 115 SW 89th Way, Coral Springs, FL, 33071, US
Website URL www.zontabocaraton.org
59-2294266 Association Unconditional Exemption PO BOX 60664, FORT MYERS, FL, 33906-6664 1953-05
In Care of Name % MARIETTA MEACHAM
Group Exemption Number 1219
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Literary Organization, Social Welfare Organization, Agricultural Organization, Labor Organization, Board of Trade, Chamber of Commerce, 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., Mutual Cooperative Telephone Co., 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 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 FORT MYERS AREA

Form 990-N (e-Postcard)

Organization Name ZONTA INTERNATIONAL
EIN 59-2294266
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 PO Box 60664, Fort Myers, FL, 33907, US
Principal Officer's Name Marietta C Meacham
Principal Officer's Address 1518 Whiskey Creek Drive, Fort Myers, FL, 33919, US
Website URL www.Zontafortmyers.org
Organization Name ZONTA INTERNATIONAL
EIN 59-2294266
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 60664, Fort Myers, FL, 33907, US
Principal Officer's Name Marietta C Meacham
Principal Officer's Address 12800 University Dr Se 210, Fort Myers, FL, 33907, US
Website URL www.Zontaftmyers.org
Organization Name ZONTA INTERNATIONAL
EIN 59-2294266
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 60664, Fort Myers, FL, 33907, US
Principal Officer's Name Marietta C Meacham
Principal Officer's Address 12800 University Dr ste 210, Fort Myers, FL, 33907, US
Website URL www.Zontafortmyers.org
Organization Name ZONTA INTERNATIONAL
EIN 59-2294266
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 60664, Fort Myers, FL, 33906, US
Principal Officer's Name Marietta Meacham
Principal Officer's Address 1518 WHISKEY CREEK DR, FORT MYERS, FL, 33919, US
Website URL www.Zontafortmyers.org
Organization Name ZONTA INTERNATIONAL
EIN 59-2294266
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 PO Box 60664, Fort Myers, FL, 33906, US
Principal Officer's Name Marietta Meacham
Principal Officer's Address 1518 Whiskey Creek Drive, Fort Myers, FL, 33919, US
Website URL zontafortmyers.org
Organization Name ZONTA INTERNATIONAL
EIN 59-2294266
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 60664, FORT MYERS, FL, 33906, US
Principal Officer's Name MARIETTA MEACHAM
Principal Officer's Address 12800 UNIVERSITY DRIVE STE 175, FORT MYERS, FL, 33907, US
Website URL Zontafortmyers.org
Organization Name ZONTA INTERNATIONAL
EIN 59-2294266
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 62624, Fort Myers, FL, 33906, US
Principal Officer's Name Mcmeacham
Principal Officer's Address PO Box 62624, Fort Myers, FL, 33906, US
Website URL Zontafortmyers.org
Organization Name ZONTA INTERNATIONAL
EIN 59-2294266
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 62624, Fort Myers, FL, 33906, US
Principal Officer's Name Martha Nagata
Principal Officer's Address 1270 Broadwater Dr, Fort Myers, FL, 33919, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2294266
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 6819, Fort Myers, FL, 33911, US
Principal Officer's Address PO box 6819, Fort Myers, FL, 33911, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2294266
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 6819, Fort Myers, FL, 33911, US
Principal Officer's Name Beverly Duff
Principal Officer's Address PO Box 6819, Fort Myers, FL, 33911, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2294266
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 6819, Fort Myers, FL, 33911, US
Principal Officer's Name Martha Nagata
Principal Officer's Address PO B ox 6819, Fort Myers, FL, 33911, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2294266
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 6819, Fort Myers, FL, 339116819, US
Principal Officer's Name Martha Nagata
Principal Officer's Address PO Box 6819, Fort Myers, FL, 339116819, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2294266
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 PO Box 6819, Fort Myers, FL, 339116819, US
Principal Officer's Name Karon Rathgeber
Principal Officer's Address PO Box 6819, Fort Myers, FL, 339116819, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2294266
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 PO BOX 6819, FORT MYERS, FL, 339116819, US
Principal Officer's Name BEVERLY DUFF ClubTreasurer
Principal Officer's Address PO BOX 6819, FORT MYERS, FL, 33911, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2294266
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 PO Box 6919, Fort Myers, FL, 33911, US
Principal Officer's Name Michele Buhler
Principal Officer's Address PO Box 6819, Fort Myers, FL, 33911, US
Organization Name ZONTA INTERNATIONAL
EIN 59-2294266
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 6819, Fort Myers, FL, 339116819, US
Principal Officer's Name Marietta Meacham
Principal Officer's Address 9519 Gladiolus Preserve Circle, Fort Myers, FL, 33908, US
Website URL www.ZontaFM.com
Organization Name ZONTA INTERNATIONAL
EIN 59-2294266
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 P O Box 6819, Fort Myers, FL, 33911, US
Principal Officer's Name Marietta Meacham
Principal Officer's Address 9519 Gladiolus Preserve Circle, Fort Myers, FL, 33908, US
Website URL www.ZontaFM.com

Date of last update: 02 Apr 2025

Sources: Florida Department of State