Search icon

INTERDENOMINATIONAL MINISTERIAL ALLIANCE OF ST. PETERSBURG, INC. - Florida Company Profile

Company Details

Entity Name: INTERDENOMINATIONAL MINISTERIAL ALLIANCE OF ST. PETERSBURG, 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: 26 Oct 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 2023 (2 years ago)
Document Number: N00000007200
FEI/EIN Number 571138270

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

Address: 15 8th Street North, #407, SAINT PETERSBURG, FL, 33701, US
Mail Address: 15 8th Street North, #407, SAINT PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pritchett J.C. Agent 1725 28th Street South, ST PETERSBURG, FL, 33712
Watkins Princess Director 15 8th Street North, SAINT PETERSBURG, FL, 33701
Pulley Doral Director 2114 54th Avenue North, Saint Petersburg, FL, 33714
Chapman Mardie Director 15 8th Street North, SAINT PETERSBURG, FL, 33701
Pritchett J.C. President 1725 28th Street South, Saint Petersburg, FL, 33712
Picard Sam Director 15 8th Street North, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 15 8th Street North, #407, SAINT PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2024-02-13 15 8th Street North, #407, SAINT PETERSBURG, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-07 1725 28th Street South, ST PETERSBURG, FL 33712 -
REINSTATEMENT 2023-07-07 - -
REGISTERED AGENT NAME CHANGED 2023-07-07 Pritchett, J.C. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CANCEL ADM DISS/REV 2005-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2000-11-27 INTERDENOMINATIONAL MINISTERIAL ALLIANCE OF ST. PETERSBURG, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-16
ANNUAL REPORT 2024-02-13
REINSTATEMENT 2023-07-07
AMENDED ANNUAL REPORT 2021-08-11
ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-27
AMENDED ANNUAL REPORT 2018-11-13
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
57-1138270 Corporation Unconditional Exemption 15 8TH ST N, ST PETERSBURG, FL, 33701-3614 2019-03
In Care of Name % GUSTAVE VICTOR
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, Educational Organization, Religious Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
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 Religion-Related: Alliance/Advocacy
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)

Determination Letter

Final Letter(s) FinalLetter_57-1138270_INTERDENOMINATIONALMINISTERIALALLIANCEOFSTPETEINC_02072019_01.tif

Form 990-N (e-Postcard)

Organization Name INTERDENOMINATIONAL MINISTERIAL ALLIANCE OF ST PETERSBURG INC
EIN 57-1138270
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 15 8th Street North, Saint Petersburg, FL, 33701, US
Principal Officer's Name JC Pritchett
Principal Officer's Address 1725 28th Street South, Saint Petersburg, FL, 33711, US
Website URL IMAFL.COM
Organization Name INTERDENOMINATIONAL MINISTERIAL ALLIANCE OF ST PETERSBURG INC
EIN 57-1138270
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 136 4th Street North, Saint Petersburg, FL, 33701, US
Principal Officer's Name JC Pritchett
Principal Officer's Address 1725 28th Street South, Saint Petersburg, FL, 33712, US
Website URL IMAFL.com
Organization Name INTERDENOMINATIONAL MINISTERIAL ALLIANCE OF ST PETERSBURG INC
EIN 57-1138270
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 2184 9th Avenue South, Saint Petersburg, FL, 33712, US
Principal Officer's Name JC Pritchett
Principal Officer's Address 2127 26th Avenue South, Saint Petersburg, FL, 33712, US
Website URL IMAFL.com
Organization Name INTERDENOMINATIONAL MINISTERIAL ALLIANCE OF ST PETERSBURG INC
EIN 57-1138270
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 2900 1st Ave S, SAINT PETERSBURG, FL, 33712, US
Principal Officer's Name JC Pritchett
Principal Officer's Address 2900 1st Ave S, SAINT PETERSBURG, FL, 33712, US
Website URL Interdenominational Ministerial Alliance
Organization Name INTERDENOMINATIONAL MINISTERIAL ALLIANCE OF ST PETERSBURG INC
EIN 57-1138270
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 2900 1st Avenue South, Saint Petersburg, FL, 33712, US
Principal Officer's Name JC Pritchett
Principal Officer's Address 2525 Dartmouth Avenue North, Saint Petersburg, FL, 33713, US

Date of last update: 01 Mar 2025

Sources: Florida Department of State