Search icon

MANATEE COUNTY HISTORICAL SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: MANATEE COUNTY HISTORICAL SOCIETY, 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: 24 Mar 2003 (22 years ago)
Document Number: N03000002521
FEI/EIN Number 596152240

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

Address: 4903 19th Avenue West, BRADENTON, FL, 34209, US
Mail Address: 4903 19th Avenue West, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Herring Michael PRES. Mr 4903 19th Ave West, BRADENTON, FL, 34209
Frano Christopher .Treasur Mr 4752 Halyard Drive, Bradenton, FL, 34208
Veeder Peggy !st VP Mrs 603 63rd Ave. West, Bradenton, FL, 34207
Gibson Pamela NPRES. 2nd 6207 Red River Cove, Bradenton, FL, 34202
GIBSON PAMELA N Agent RANCH LAKE APTS., BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 4903 19th Avenue West, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 2024-01-12 4903 19th Avenue West, BRADENTON, FL 34209 -
REGISTERED AGENT NAME CHANGED 2015-04-15 GIBSON, PAMELA N -
REGISTERED AGENT ADDRESS CHANGED 2015-04-15 RANCH LAKE APTS., 6207 RED RIVER COVE #304, BRADENTON, FL 34202 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000140013 TERMINATED 1000000428342 MANATEE 2012-12-06 2033-01-16 $ 4,640.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-01-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-6152240 Corporation Unconditional Exemption 4752 HALYARD DR, BRADENTON, FL, 34208-8495 2014-06
In Care of Name % PAMELA N GIBSON PRESIDENT
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 Arts, Culture and Humanities: History Museums
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 2012-10-15
Revocation Posting Date 2013-03-11
Exemption Reinstatement Date 2012-10-15

Determination Letter

Final Letter(s) FinalLetter_59-6152240_MANATEECOUNTYHISTORICALSOCIETY_06292013_01.tif

Form 990-N (e-Postcard)

Organization Name MANATEE COUNTY HISTORICAL SOCIETY
EIN 59-6152240
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 4752 Halyard Drive, Bradenton, FL, 34208, US
Principal Officer's Name Christopher Frano
Principal Officer's Address 4752 Halyard Drive, Bradenton, FL, 34208, US
Organization Name MANATEE COUNTY HISTORICAL SOCIETY
EIN 59-6152240
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 4903 19th Avenue West, Bradenton, FL, 34209, US
Principal Officer's Name Christoher Frano
Principal Officer's Address 4752 Halyard Dr, Bradenton, FL, 34208, US
Organization Name MANATEE COUNTY HISTORICAL SOCIETY
EIN 59-6152240
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 4501 Manatee Avenue West Box 234, Bradenton, FL, 34209, US
Principal Officer's Name Christopher J Frano
Principal Officer's Address 4752 Halyard Dr, Bradenton, FL, 34208, US
Organization Name MANATEE COUNTY HISTORICAL SOCIETY
EIN 59-6152240
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 4501 Manatee Avenue West 234, Bradenton, FL, 34209, US
Principal Officer's Name Christopher J Frano
Principal Officer's Address 4752 Halyard Dr, Bradenton, FL, 34208, US
Organization Name MANATEE COUNTY HISTORICAL SOCIETY
EIN 59-6152240
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 4501 Manatee Avenue West Box 234, Bradenton, FL, 34209, US
Principal Officer's Name Christopher J Frano
Principal Officer's Address 4752 Halyard Dr, Bradenton, FL, 34208, US
Organization Name MANATEE COUNTY HISTORICAL SOCIETY
EIN 59-6152240
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 4501 Manatee Avenue West PO box 234, Bradenton, FL, 34209, US
Principal Officer's Name Christopher J Frano
Principal Officer's Address 4752 Halyard Dr, Bradenton, FL, 34208, US
Organization Name MANATEE COUNTY HISTORICAL SOCIETY
EIN 59-6152240
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 4501 Manatee Avenue West 234, Bradenton, FL, 34209, US
Principal Officer's Name Christopher J Frano
Principal Officer's Address 4752 Halyard Drive, Bradenton, FL, 34208, US
Organization Name MANATEE COUNTY HISTORICAL SOCIETY
EIN 59-6152240
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 4501 Manatee Avenue West 234, Bradenton, FL, 34208, US
Principal Officer's Name Christopher J Frano
Principal Officer's Address 4752 Halyard Dr, Bradenton, FL, 34208, US
Organization Name MANATEE COUNTY HISTORICAL SOCIETY
EIN 59-6152240
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 4501 Manatee Avenue W 234, Bradenton, FL, 342093952, US
Principal Officer's Name Pamela N Gibson
Principal Officer's Address RanchLk Apts 6207 Red River Co304, Bradenton, FL, 34202, US
Website URL manateecountyhistoricalsociety.org
Organization Name MANATEE COUNTY HISTORICAL SOCIETY
EIN 59-6152240
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 4501 Manatee Avenue W 234, Bradenton FL, FL, 34209, US
Principal Officer's Name Pamela N Gibson
Principal Officer's Address 507 Bayview Drive, Holmes Beach, FL, 34217, US
Website URL manateecountyhistoriclsociety.org
Organization Name MANATEE COUNTY HISTORICAL SOCIETY
EIN 59-6152240
Tax Year 2011
Beginning of tax period 2011-06-01
End of tax period 2012-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4501 Manatee Avenue W 234, Bradenton, FL, 34209, US
Principal Officer's Name David Bates President
Principal Officer's Address 6390 Singletree Trail, Sarasota, FL, 34241, US
Organization Name MANATEE COUNTY HISTORICAL SOCIETY
EIN 59-6152240
Tax Year 2008
Beginning of tax period 2008-06-01
End of tax period 2009-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4501 Manatee Avenue West, 303, Bradenton, FL, 342093952, US
Principal Officer's Name Jeanne B Akers
Principal Officer's Address 849 49th Street Court, Bradenton, FL, 34209, US
Website URL www.manateecountyhistoricalsociety.org/

Date of last update: 01 Apr 2025

Sources: Florida Department of State