Search icon

BIT-BY-BIT, INC. - Florida Company Profile

Company Details

Entity Name: BIT-BY-BIT, 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: 10 Jun 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2002 (23 years ago)
Document Number: N02000004454
FEI/EIN Number 030468799

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

Address: 3141 SW 118 Terr, Davie, FL, 33330, US
Mail Address: 3141 SW 118th Terrace, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEGUES KATHLEEN A Treasurer 3141 SW 118th Terace, Davie, FL, 33330
MARCH SUSAN M Director 3141 SW 118th Terace, Davie, FL, 33330
Green Sara Chairman 3141 SW 118th Terace, Davie, FL, 33330
Edsall Denese K Director 3141 SW 118th Terrace, Davie, FL, 33330
Roberts Lisa Director 3141 SW 118 Terr, Davie, FL, 33330
Panariello Denise Agent 3141 SW 118 Terr, Davie, FL, 33330
Gazda Geoff A Director 3141 SW 118 Terr, Davie, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000063143 BIT-BY-BIT MEDICAL THERPAEUTIC RIDING CENTER ACTIVE 2018-05-29 2028-12-31 - 3141 SW 118 TERRACE, DAVIE, FL, 33330
G10000029538 BIT-BY-BIT THERAPEUTIC RIDING CENTER EXPIRED 2010-04-01 2015-12-31 - 515 NE 12 AVE, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-22 Panariello, Denise -
CHANGE OF MAILING ADDRESS 2016-03-14 3141 SW 118 Terr, Davie, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 3141 SW 118 Terr, Davie, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 3141 SW 118 Terr, Davie, FL 33330 -
AMENDMENT 2002-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-11-13
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
03-0468799 Corporation Unconditional Exemption 3141 SW 118TH TER, DAVIE, FL, 33330-1600 2002-01
In Care of Name % DENISE PANARIELLO
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 500,000 to 999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 834004
Income Amount 934956
Form 990 Revenue Amount 769137
National Taxonomy of Exempt Entities Human Services: Human Services N.E.C.
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)

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

Organization Name BIT-BY-BIT INC
EIN 03-0468799
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name BIT-BY-BIT INC
EIN 03-0468799
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name BIT-BY-BIT INC CO SUSAN MARCH- EXEC DIRECTOR
EIN 03-0468799
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name BIT-BY-BIT INC CO SUSAN MARCH- EXEC DIRECTOR
EIN 03-0468799
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name BIT-BY-BIT INC CO SUSAN MARCH- EXEC DIRECTOR
EIN 03-0468799
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name BIT-BY-BIT INC CO SUSAN MARCH- EXEC DIRECTOR
EIN 03-0468799
Tax Period 201612
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9504898407 2021-02-17 0455 PPS 3141 SW 118th Ter, Davie, FL, 33330-1600
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31632.5
Loan Approval Amount (current) 31632.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33330-1600
Project Congressional District FL-25
Number of Employees 3
NAICS code 624229
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31785.39
Forgiveness Paid Date 2021-08-18
5455207005 2020-04-05 0455 PPP 3141 SW 118TH TER, DAVIE, FL, 33330-1600
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31500
Loan Approval Amount (current) 31500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33330-1600
Project Congressional District FL-25
Number of Employees 3
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31716.91
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State