Search icon

RMCBP VOLUNTEER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: RMCBP VOLUNTEER ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

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

Date Filed: 11 May 2000 (25 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 May 2020 (5 years ago)
Document Number: N00000003149
FEI/EIN Number 593647767

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

Mail Address: 14000 FIVAY ROAD, HUDSON, FL, 34667, US
Address: 14000 FIVAY RD., HUDSON, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUDOCK BEVERLY Treasurer 14000 FIVAY RD., HUDSON, FL, 34667
D'AMARIO COLLEEN Agent 14000 FIVAY ROAD, HUDSON, FL, 34667
D'AMARIO COLLEEN President 14000 FIVAY RD., HUDSON, FL, 34667
CARDALENA JOHN Vice President 14000 FIVAY RD., HUDSON, FL, 34667
RUPP GALE Secretary 14000 FIVAY RD., HUDSON, FL, 34667

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000049873 REGIONAL MEDICAL CENTER BAYONET POINT VOLUNTEER ASSOCIATION, INC. EXPIRED 2019-04-23 2024-12-31 - 14000 FIVAY ROAD, HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 14000 FIVAY RD., HUDSON, FL 34667 -
REGISTERED AGENT NAME CHANGED 2022-02-09 D'AMARIO, COLLEEN -
AMENDMENT AND NAME CHANGE 2020-05-21 RMCBP VOLUNTEER ASSOCIATION, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 14000 FIVAY ROAD, HUDSON, FL 34667 -
REINSTATEMENT 2012-02-14 - -
CHANGE OF MAILING ADDRESS 2012-02-14 14000 FIVAY RD., HUDSON, FL 34667 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-05
Amendment and Name Change 2020-05-21
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3647767 Corporation Unconditional Exemption 14000 FIVAY RD, HUDSON, FL, 34667-7103 2023-10
In Care of Name % COLLEEN DAMARIO
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, 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 deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Social Science: Fund Raising and Fund Distribution
Sort Name -

Publication 78 Data

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

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)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2022-05-15
Revocation Posting Date 2022-08-08
Exemption Reinstatement Date 2022-05-15

Determination Letter

Final Letter(s) FinalLetter_59-3647767_RMCBPVOLUNTEERASSOCIATIONINC_09192023_00.pdf

Form 990-N (e-Postcard)

Organization Name RMCBP VOLUNTEER ASSOCIATION INC
EIN 59-3647767
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14000 Fivay Road, Hudson, FL, 34667, US
Principal Officer's Name Colleen Damario
Principal Officer's Address 14000 Fivay Road, Hudson, FL, 34667, US
Organization Name RMCBP VOLUNTEER ASSOCIATION INC
EIN 59-3647767
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14000 Fivay Road, Hudson, FL, 34667, US
Principal Officer's Name Colleen Damario
Principal Officer's Address 14000 Fivay Road, Hudson, FL, 34667, US
Organization Name SUNCOAST HEALTH AND EDUCATION FOUNDATION INC
EIN 59-3647767
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14000 FIVAY RD, HUDSON, FL, 346677103, US
Principal Officer's Name COLLEEN DAMARIO
Principal Officer's Address 14000 FIVAY RD, HUDSON, FL, 346677103, US
Organization Name SUNCOAST HEALTH AND EDUCATION FOUNDATION INC
EIN 59-3647767
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14000 Fivay Road, Hudson, FL, 34667, US
Principal Officer's Name John Cardalena
Principal Officer's Address 11827 Wax Myrtle Court, New Port Richey, FL, 34654, US
Organization Name SUNCOAST HEALTH AND EDUCATION FOUNDATION INC
EIN 59-3647767
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14000 Fivay Road, Hudson, FL, 34667, US
Principal Officer's Name John Cardalena
Principal Officer's Address 11827 Wax Myrtle Court, New Port Richey, FL, 34654, US
Website URL www.suncoasthealtheducation.org
Organization Name SUNCOAST HEALTH AND EDUCATION FOUNDATION INC
EIN 59-3647767
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14000 Fivay Road, Hudson, FL, 34667, US
Principal Officer's Name John Cardalena
Principal Officer's Address 11827 Wax Myrtle Court, New Port Richey, FL, 34654, US
Website URL www.suncoasthealtheducation.org
Organization Name SUNCOAST HEALTH AND EDUCATION FOUNDATION INC
EIN 59-3647767
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14000 Fivay Road, Hudson, FL, 34667, US
Principal Officer's Name John Cardalena
Principal Officer's Address 11827 Wax Myrtle Court, New Port Richey, FL, 34654, US
Website URL www.suncoasthealtheducation.org
Organization Name SUNCOAST HEALTH AND EDUCATION FOUNDATION INC
EIN 59-3647767
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14000 Fivay Road, Hudson, FL, 34667, US
Principal Officer's Name John Candalena
Principal Officer's Address 11827 Wax Myrtle Court, New Port Richey, FL, 34654, US
Website URL http://www.suncoasthealtheducation.org
Organization Name SUNCOAST HEALTH AND EDUCATION FOUNDATION INC
EIN 59-3647767
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14000 Fivay Road, Hudson, FL, 34667, US
Principal Officer's Name John Cardalena
Principal Officer's Address 11827 Wax Myrtle Court, New Port Richey, FL, 34654, US
Website URL www.suncoasthealtheducation.org
Organization Name SUNCOAST HEALTH AND EDUCATION FOUNDATION INC
EIN 59-3647767
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14000 Fivay Road, Hudson, FL, 34667, US
Principal Officer's Name Gerald Tobianski
Principal Officer's Address 14000 Fivay Road, Hudson, FL, 34667, US
Organization Name SUNCOAST HEALTH AND EDUCATION FOUNDATION INC
EIN 59-3647767
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14000 FIVAY ROAD, HUDSON, FL, 34667, US
Principal Officer's Name Gerald Tobianski
Principal Officer's Address 14000 Fivay Road, Hudson, FL, 34667, US
Organization Name SUNCOAST HEALTH AND EDUCATION FOUNDATION INC
EIN 59-3647767
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14000 Fivay Road, Hudson, FL, 34667, US
Principal Officer's Name John Candalena
Principal Officer's Address 11827 Wax Myrtle Ct, New Port Richey, FL, 34654, US
Organization Name SUNCOAST HEALTH AND EDUCATION FOUNDATION INC
EIN 59-3647767
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 14000 FIVAY ROAD, HUDSON, FL, 34667, US
Principal Officer's Name DAN HAMMER
Principal Officer's Address 5353 BLUE POINT DRIVE, PORT RICHEY, FL, 34668, US

Date of last update: 03 Apr 2025

Sources: Florida Department of State