Search icon

GERMAN-AMERICAN CLUB OF SUN CITY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: GERMAN-AMERICAN CLUB OF SUN CITY CENTER, 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: 25 Sep 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Nov 2009 (15 years ago)
Document Number: N00000006414
FEI/EIN Number 593608369

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

Address: 1009 N PEBBLE BEACH BLVD, SUN CITY CENTER, FL, 33573, US
Mail Address: 1009 N. Pebble Beach Blvd, SUN CITY CENTER, FL, 33573-6594, US
ZIP code: 33573
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pryor John President 2216 Platinum Drive, Sun City Center, FL, 33573
Crook Leonard Director 2425 Emerald Lake Drive, Sun City Center, FL, 33573
Kesselring Wolfgang Co 2042 Grantham Greens Drive, SUN CITY CENTER, FL, 33573
Kesselring Wolfgang Secretary 2042 Grantham Greens Drive, SUN CITY CENTER, FL, 33573
Buerkle Paul Vice President 824 King Leon Way, SUN CITY CENTER, FL, 33573
Schwartz James L Agent 2910 East View Drive, Sun City Center, FL, 33573
Schwartz James L Treasurer 2010 East View Drive, Sun City Center, FL, 33573
Leskowics Heidi Director 317 Caloosa Palms Ct,, SUN CITY CENTER, FL, 33573

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-30 Schwartz, James Larry -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 2910 East View Drive, Sun City Center, FL 33573 -
CHANGE OF MAILING ADDRESS 2020-03-23 1009 N PEBBLE BEACH BLVD, SUN CITY CENTER, FL 33573 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-04 1009 N PEBBLE BEACH BLVD, SUN CITY CENTER, FL 33573 -
CANCEL ADM DISS/REV 2009-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3608369 Corporation Unconditional Exemption 2010 EAST VIEW DR, SUN CITY CTR, FL, 33573-5184 2002-05
In Care of Name % PAUL BUERKLE
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name -

Form 990-N (e-Postcard)

Organization Name GERMAN-AMERICAN CLUB OF SUN CITY CENTER INC
EIN 59-3608369
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2010 E VIEW DR, SUN CITY CENTER, FL, 33573, US
Principal Officer's Name james schwartz
Principal Officer's Address 2010 E VIEW DR, SUN CITY CENTER, FL, 33573, US
Organization Name GERMAN-AMERICAN CLUB OF SUN CITY CENTER INC
EIN 59-3608369
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 2216 Platinum Drive, SUN CITY CENTER, FL, 33573, US
Principal Officer's Name John Pryor
Principal Officer's Address 2216 Platinum Drive, SUN CITY CENTER, FL, 33573, US
Organization Name GERMAN-AMERICAN CLUB OF SUN CITY CENTER INC
EIN 59-3608369
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 1009 N Pebble Beach Blvd, Sun City Center, FL, 33573, US
Principal Officer's Name Fred Rathke
Principal Officer's Address 1058 Emerald Dues Dr, Sun City Center, FL, 33573, US
Organization Name GERMAN-AMERICAN CLUB OF SUN CITY CENTER INC
EIN 59-3608369
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 1009 N Pebble Beach Blvd, Sun City Center, FL, 33573, US
Principal Officer's Name Paul Buerkle
Principal Officer's Address 824 King Leon Way, Sun City Center, FL, 33573, US
Organization Name GERMAN-AMERICAN CLUB OF SUN CITY CENTER INC
EIN 59-3608369
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 824 King Leon Way, Sun City Center, FL, 33573, US
Principal Officer's Name Paul Buerkle
Principal Officer's Address 824 King Leon Way, Sun City Center, FL, 33573, US
Organization Name GERMAN-AMERICAN CLUB OF SUN CITY CENTER INC
EIN 59-3608369
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 824 King Leon Way, Sun City Center, FL, 33573, US
Principal Officer's Name Paul Buerkle
Principal Officer's Address 824 King Leon Way, Sun City Center, FL, 33573, US
Organization Name GERMAN-AMERICAN CLUB OF SUN CITY CENTER INC
EIN 59-3608369
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 1215 Jasmine Creek Ct, Sun City Center, FL, 33573, US
Principal Officer's Name Paul Buerkle
Principal Officer's Address 824 King Leon Way, Sun City Center, FL, 33573, US
Organization Name GERMAN-AMERICAN CLUB OF SUN CITY CENTER INC
EIN 59-3608369
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 913 El Rancho Drive, Sun City Center, FL, 33573, US
Principal Officer's Name Fred Rathke
Principal Officer's Address 1058 Emerald Dunes Drive, SUN CITY CENTER, FL, 33573, US
Organization Name GERMAN-AMERICAN CLUB OF SUN CITY CENTER INC
EIN 59-3608369
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 2335 Emerald Lake Dr, Sun City Center, FL, 33573, US
Principal Officer's Name William R Clark
Principal Officer's Address 2335 Emerald Lake Drive, Sun City Center, FL, 33573, US
Organization Name GERMAN-AMERICAN CLUB OF SUN CITY CENTER INC
EIN 59-3608369
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 2307 Olive Branch Dr, Sun City Center, FL, 33573, US
Principal Officer's Name Charlotte Kappel
Principal Officer's Address 2107 Grantham Greens Dr, Sun City Center, FL, 33573, US
Organization Name GERMAN-AMERICAN CLUB OF SUN CITY CENTER INC
EIN 59-3608369
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 2307 Olive Branch Dr, Sun City Center, FL, 33573, US
Principal Officer's Name William M Adkins President
Principal Officer's Address 649 Fort Duquesna Dr, Sun City Center, FL, 33573, US
Organization Name GERMAN-AMERICAN CLUB OF SUN CITY CENTER INC
EIN 59-3608369
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 2307 Olive Branch Dr, Sun City Center, FL, 33573, US
Principal Officer's Name Charlotte Kappel - President
Principal Officer's Address 2107 Grantham Greens DR, Sun City Center, FL, 33573, US
Organization Name GERMAN-AMERICAN CLUB OF SUN CITY CENTER INC
EIN 59-3608369
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 2307 Olive Branch Dr, Sun City Center, FL, 33573, US
Principal Officer's Name Richard Meredith
Principal Officer's Address 2307 Olive Branch Dr, Sun City Center, FL, 33573, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State