Search icon

FLORIDA WEST COAST EMPLOYEE BENEFITS COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA WEST COAST EMPLOYEE BENEFITS COUNCIL, 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 Jul 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jul 2006 (19 years ago)
Document Number: N04366
FEI/EIN Number 592436877

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

Address: 1301 66th St N, St Petersburg, FL, 33710, US
Mail Address: P.O. Box 40332, St Petersburg, FL, 33743, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATASIC JENNIFER Treasurer P.O. Box 40332, St Petersburg, FL, 33743
Nancy Lorenzen Secretary P.O. Box 40332, St Petersburg, FL, 33743
Watson Roberta Director P.O. Box 40332, St Petersburg, FL, 33743
Montgomery David President P.O. Box 40332, St Petersburg, FL, 33743
McGuire John Director P.O. Box 40332, St Petersburg, FL, 33743
Derbes Ryan Director P.O. Box 40332, St Petersburg, FL, 33743
MATASIC JENNIFER Agent 140 Fountain Parkway North, St Petersburg, FL, 33716

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-29 MATASIC, JENNIFER -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 140 Fountain Parkway North, Suite 410, St Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2017-01-06 1301 66th St N, St Petersburg, FL 33710 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-15 1301 66th St N, St Petersburg, FL 33710 -
REINSTATEMENT 2006-07-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-02
AMENDED ANNUAL REPORT 2018-07-26
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2436877 Corporation Unconditional Exemption PO BOX 40332, ST PETERSBURG, FL, 33743-0332 1998-09
In Care of Name % FL WEST COAST EMPLOYEES
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 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 2023-08
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 Aug
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 FLORIDA WEST COAST EMPLOYEE BENEFITS COUNCIL INC
EIN 59-2436877
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 40332, ST PETERSBURG, FL, 33743, US
Principal Officer's Name Tim Zehnder
Principal Officer's Address PO BOX 40332, ST PETERSBURG, FL, 33743, US
Website URL WWW.FWCEBC.ORG
Organization Name FLORIDA WEST COAST EMPLOYEE BENEFITS COUNCIL INC
EIN 59-2436877
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 40332, ST PETERSBURG, FL, 33743, US
Principal Officer's Name PETER CARDILLO
Principal Officer's Address PO BOX 40332, ST PETERSBURG, FL, 33743, US
Website URL WWW.FWCEBC.ORG
Organization Name FLORIDA WEST COAST EMPLOYEE BENEFITS COUNCIL INC
EIN 59-2436877
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 40332, St Petersburg, FL, 33743, US
Principal Officer's Name John Burgess
Principal Officer's Address PO Box 40332, St Petersburg, FL, 33743, US
Website URL fwcebc.org
Organization Name FLORIDA WEST COAST EMPLOYEE BENEFITS COUNCIL INC
EIN 59-2436877
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 40332, St Petersburg, FL, 33743, US
Principal Officer's Name Matthew Walsh
Principal Officer's Address PO Box 40332, Saint Petersburg, FL, 33743, US
Website URL fwcebc.org
Organization Name FLORIDA WEST COAST EMPLOYEE BENEFITS COUNCIL INC
EIN 59-2436877
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 40332, St Petersburg, FL, 33743, US
Principal Officer's Name David Montgomery
Principal Officer's Address PO Box 40332, St Petersburg, FL, 33743, US
Website URL fwcebc.org
Organization Name FLORIDA WEST COAST EMPLOYEE BENEFITS COUNCIL INC
EIN 59-2436877
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 40332, St Petersburg, FL, 33743, US
Principal Officer's Name David Montgomery
Principal Officer's Address PO Box 40332, St Petersburg, FL, 33743, US
Website URL fwcebc.org
Organization Name FLORIDA WEST COAST EMPLOYEE BENEFITS COUNCIL INC
EIN 59-2436877
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 40332, St Petersburg, FL, 33743, US
Principal Officer's Name John McGuire
Principal Officer's Address PO BOX 40332, St Peterburg, FL, 33743, US
Website URL fwcebc.org
Organization Name FLORIDA WEST COAST EMPLOYEE BENEFITS COUNCIL INC
EIN 59-2436877
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 40332, St Petersburg, FL, 33710, US
Principal Officer's Name John McGuire
Principal Officer's Address PO Box 40332, St Petersburg, FL, 33743, US
Website URL www.fwcebc.org
Organization Name FLORIDA WEST COAST EMPLOYEE BENEFITS COUNCIL INC
EIN 59-2436877
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2176, Tampa, FL, 33601, US
Principal Officer's Name Kim Collier
Principal Officer's Address PO Box 2176, Tampa, FL, 33601, US
Website URL www.fwcebc.org
Organization Name FLORIDA WEST COAST EMPLOYEE BENEFITS COUNCIL INC
EIN 59-2436877
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2176, Tampa, FL, 33601, US
Principal Officer's Name William Cantrell
Principal Officer's Address PO Box 2176, Tampa, FL, 33629, US
Website URL www.fwcebc.org
Organization Name FLORIDA WEST COAST EMPLOYEE BENEFITS COUNCIL INC
EIN 59-2436877
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2176, Tampa, FL, 336012176, US
Principal Officer's Name Joe Steen
Principal Officer's Address PO Box 2176, Tampa, FL, 336012176, US
Website URL www.fwcebc.org
Organization Name FLORIDA WEST COAST EMPLOYEE BENEFITS COUNCIL INC
EIN 59-2436877
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2176, Tampa, FL, 336012176, US
Principal Officer's Name Greg Holden
Principal Officer's Address PO Box 2176, Tampa, FL, 336012176, US
Website URL fwcebc.org
Organization Name FLORIDA WEST COAST EMPLOYEE BENEFITS COUNCIL INC
EIN 59-2436877
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2176, Tampa, FL, 33601, US
Principal Officer's Name Paul Horowitz
Principal Officer's Address PO Box 2176, Tampa, FL, 33601, US
Website URL www.fwcebc.org
Organization Name FLORIDA WEST COAST EMPLOYEE BENEFITS COUNCIL INC
EIN 59-2436877
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2176, Tampa, FL, 33601, US
Principal Officer's Name Mary Snyder
Principal Officer's Address PO Box 2176, Tampa, FL, 33601, US
Website URL fwcebc.org
Organization Name FLORIDA WEST COAST EMPLOYEE BENEFITS COUNCIL INC
EIN 59-2436877
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 2176, Tampa, FL, 33601, US
Principal Officer's Name David Durfee
Principal Officer's Address Treasurer, 1715 N West Shore Blvd, Tampa, FL, 33607, US
Organization Name FLORIDA WEST COAST EMPLOYEE BENEFITS COUNCIL INC
EIN 59-2436877
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1715 N West Shore Blvd, Suite 300, Tampa, FL, 33607, US
Principal Officer's Name David Durfee Treasurer
Principal Officer's Address 1715 N West Shore Blvd, Suite 300, Tampa, FL, 33607, US
Organization Name FLORIDA WEST COAST EMPLOYEE BENEFITS COUNCIL INC
EIN 59-2436877
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1715 N West Shore Blvd, Suite 300, Tampa, FL, 33607, US
Principal Officer's Name David Durfee
Principal Officer's Address 1715 N West Shore Blvd, Suite 300, Tampa, FL, 33607, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State