Search icon

FRIENDS OF MANATEE SPRINGS PARKS, INC. - Florida Company Profile

Company Details

Entity Name: FRIENDS OF MANATEE SPRINGS PARKS, 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: 07 Feb 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 2006 (19 years ago)
Document Number: N02000001437
FEI/EIN Number 043676532

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

Address: MANATEE SPRINGS STATE PARK, 11650 N.W. 115TH STREET, CHIEFLAND, FL, 32626, US
Mail Address: MANATEE SPRINGS STATE PARK, 11650 N.W. 115TH STREET, CHIEFLAND, FL, 32626, US
ZIP code: 32626
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
lancaster kathryn President 220 north main street, chiefland, FL, 32644
Holcomb Richard Secretary 7170 osprey cove, fanning springs, FL, 32693
McMahon Thomas Treasurer 1104 s main st, chiefland, FL, 32626
andresen tom Director 14950 northwest 81 ave, fanning, FL, 32693
Holcomb Richard Vice President 9170 Osprey Cove, Fanning Springs, FL, 32693
Hanley Virginia Director 21 NW 8th Street, Chiefland, FL, 32626
mcmahon thomas Agent suwannee thrift store, CHIEFLAND, FL, 32626

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 mcmahon, thomas -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 suwannee thrift store, 1104 s. main st, CHIEFLAND, FL 32626 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-17 MANATEE SPRINGS STATE PARK, 11650 N.W. 115TH STREET, CHIEFLAND, FL 32626 -
CHANGE OF MAILING ADDRESS 2009-03-17 MANATEE SPRINGS STATE PARK, 11650 N.W. 115TH STREET, CHIEFLAND, FL 32626 -
AMENDMENT 2006-01-24 - -
NAME CHANGE AMENDMENT 2003-12-17 FRIENDS OF MANATEE SPRINGS PARKS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-04-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
04-3676532 Corporation Unconditional Exemption 11650 NW 115TH ST, CHIEFLAND, FL, 32626-8099 2006-03
In Care of Name % PHILLIP BECK
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 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 -
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)

Form 990-N (e-Postcard)

Organization Name FRIENDS OF MANATEE SPRINGS PARKS INC
EIN 04-3676532
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 11650 nw 115th st, chiefland, FL, 32626, US
Principal Officer's Name kathryn lancaster
Principal Officer's Address 230 north main st suite 2, chiefland, FL, 32626, US
Organization Name FRIENDS OF MANATEE SPRINGS PARKS INC
EIN 04-3676532
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 11650 nw 115th st, chiefland, FL, 32626, US
Principal Officer's Name kathryn lancaster
Principal Officer's Address 230 north main st suite 2, chiefland, FL, 32626, US
Organization Name FRIENDS OF MANATEE SPRINGS PARKS INC
EIN 04-3676532
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 11650 NW 115th St, Chiefland, FL, 32626, US
Principal Officer's Name Thomas Andresen
Principal Officer's Address 14950 Nw 81st ave, Fanning Springs, FL, 32693, US
Website URL friendsofmanateesprings.com
Organization Name FRIENDS OF MANATEE SPRINGS PARKS INC
EIN 04-3676532
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 11650 NW 115th St, Chiefland, FL, 32626, US
Principal Officer's Name Thomas Andresen
Principal Officer's Address 14950 NW 81st Ave, Fanning Springs, FL, 32693, US
Website URL friendsofmanateesprings.org
Organization Name FRIENDS OF MANATEE SPRINGS PARKS INC
EIN 04-3676532
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 11650 NW 115th St, Chiefland, FL, 32626, US
Principal Officer's Name Thomas Andresen
Principal Officer's Address 14950 NW 81st Ave, Fanning Springs, FL, 32693, US
Organization Name FRIENDS OF MANATEE SPRINGS PARKS INC
EIN 04-3676532
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 11650 NW 115th St, Chiefland, FL, 32626, US
Principal Officer's Name Tom Andreson
Principal Officer's Address 11650 NW 115th St, Chiefland, FL, 32626, US
Organization Name FRIENDS OF MANATEE SPRINGS PARKS INC
EIN 04-3676532
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 11650 NW 115th Street, Chiefland, FL, 32626, US
Principal Officer's Address 11650 NW 115th Street, Chiefland, FL, 32626, US
Organization Name FRIENDS OF MANATEE SPRINGS PARKS INC
EIN 04-3676532
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 11650 NW 115th St, Chiefland, FL, 32626, US
Principal Officer's Name Mark Long
Principal Officer's Address 11650 NW 115th St, Chiefland, FL, 32626, US
Organization Name FRIENDS OF MANATEE SPRINGS PARKS INC
EIN 04-3676532
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 11650 NW115th Street, Chiefland, FL, 32626, US
Principal Officer's Name Mark Long
Principal Officer's Address 11650 NW115th Street, Chiefland, FL, 32626, US
Organization Name FRIENDS OF MANATEE SPRINGS PARKS INC
EIN 04-3676532
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11650 NW 115th St, Chiefland, FL, 32626, US
Principal Officer's Name Mark Long
Principal Officer's Address 11650 NW 115th St, Chiefland, FL, 32626, US
Organization Name FRIENDS OF MANATEE SPRINGS PARKS INC
EIN 04-3676532
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11650 NW115th ST, Chiefland, FL, 32626, US
Principal Officer's Name Mark Long
Principal Officer's Address 11650 NW115Th ST, Chiefland, FL, 32626, US
Organization Name FRIENDS OF MANATEE SPRINGS PARKS INC
EIN 04-3676532
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11650 NW 115th Street, Chiefland, FL, 32626, US
Principal Officer's Name W Carlton Pierce
Principal Officer's Address 11650 NW 115th Street, Chiefland, FL, 32626, US
Organization Name FRIENDS OF MANATEE SPRINGS PARKS INC
EIN 04-3676532
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11650 NW115th Street, Chiefland, FL, 32626, US
Principal Officer's Name William C Pierce
Principal Officer's Address 11650 NW 115th Street, Chiefland, FL, 32626, US
Organization Name FRIENDS OF MANATEE SPRINGS PARKS INC
EIN 04-3676532
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11650 NW 115th Street, Chiefland, FL, 32626, US
Principal Officer's Name William C Pierce
Principal Officer's Address 11650 NW115th Street, Chiefland, FL, 32626, US
Organization Name FRIENDS OF MANATEE SPRINGS PARKS INC
EIN 04-3676532
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11650 NW 115th Street, Chiefland, FL, 32626, US
Principal Officer's Name William C Pierce
Principal Officer's Address 11650 MW 115th Street, Chiefland, FL, 32626, US
Organization Name FRIENDS OF MANATEE SPRINGS PARKS INC
EIN 04-3676532
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11650 NW 115th Street, Chiefland, FL, 32626, US
Principal Officer's Name Carlton Pierce
Principal Officer's Address 11650 NW 115th Street, Chiefland, FL, 32626, US
Organization Name FRIENDS OFMAMATEE SPRINGS PARKS INC
EIN 04-3676532
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 11650 N W 115th Street, Chiefland, FL, 32626, US
Principal Officer's Name Carlton Pierce
Principal Officer's Address 11650 N W 115th Street, Chiefland, FL, 32626, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State