Search icon

TRIPLE THREAT, INC. - Florida Company Profile

Company Details

Entity Name: TRIPLE THREAT, 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: 27 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Dec 2024 (4 months ago)
Document Number: N05000005556
FEI/EIN Number 470951984

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

Address: 6345 Branchwood Dr, Lake Worth, FL, 33467, US
Mail Address: 6345 Branchwood Dr, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rutherford Thad Officer 1118 Vintage Way, New Braunfels, TX, 78132
VanCamp David Officer 911 Chapel Hill Blvd, Boynton Beach, FL, 33435
Harris Stacy A Director 6345 Branchwood Drive, Lake Worth, FL, 33467
Roseme Martintoch M Foun 6345 Branchwood Drive, Lake Worth, FL, 33467
MARTINTOCH MARK ROSEME Agent 6345 Branchwood Drive, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-17 6345 Branchwood Drive, Lake Worth, FL 33467 -
REINSTATEMENT 2024-12-17 - -
REGISTERED AGENT NAME CHANGED 2024-12-17 MARTINTOCH MARK ROSEME -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 6345 Branchwood Dr, Lake Worth, FL 33467 -
CHANGE OF MAILING ADDRESS 2023-01-25 6345 Branchwood Dr, Lake Worth, FL 33467 -
REINSTATEMENT 2014-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-12-17
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-0951984 Corporation Unconditional Exemption 6345 BRANCHWOOD DR, LAKE WORTH, FL, 33467-7378 2007-02
In Care of Name % MARTINTOCH MARK ROSEME
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 Central - This code is used if the organization is a central type organization (no group exemption) of 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 1 to 9,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1131
Income Amount 184232
Form 990 Revenue Amount 184232
National Taxonomy of Exempt Entities Human Services: Children's, Youth Services
Sort Name COACH ROSEME

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 TRIPLE THREAT INC
EIN 47-0951984
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 6345 Branch wood Drive, Lake Worth, FL, 33467, US
Principal Officer's Name Martintoch M Roseme
Principal Officer's Address 6345 Branch wood Drive, Lake Worth, FL, 33467, US
Website URL www.americanacademy.info
Organization Name TRIPLE THREAT INC
EIN 47-0951984
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 301 SEMINOLE PALMS DRIVE, GREENACRES, FL, 33463, US
Principal Officer's Name MARTINOCH ROSEME
Principal Officer's Address 301 SEMINOLE PALMS DRIVE, GREENACRES, FL, 33463, US
Organization Name TRIPLE THREAT INC
EIN 47-0951984
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 4307 Wood Ride, Boynton Beach, FL, 33436, US
Principal Officer's Address 4307 wood ride, boynton Beach, FL, 33436, US
Website URL www.americanacademy.info
Organization Name TRIPLE THREAT INC
EIN 47-0951984
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 301 seminole Palms Dr, Greenacres, FL, 33463, US
Principal Officer's Name Cuba Silka
Principal Officer's Address 301 semilnole Palms, Greenacres, FL, 33463, US
Website URL www.americanacademy.info
Organization Name TRIPLE THREAT INC
EIN 47-0951984
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 1512 Wing field St, Lake Worth, FL, 33460, US
Principal Officer's Name Bella Oliveira
Principal Officer's Address 4307 Wood Ride, Boynton Beach, FL, 33436, US
Website URL www.kids4kids.info
Organization Name TRIPLE THREAT INC
EIN 47-0951984
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 301 seminole Palms Drive, Greenacres, FL, 33463, US
Principal Officer's Name Martintoch Mark Roseme
Principal Officer's Address 301 Seminole Palms Drive, Greenacres, FL, 33464, US
Website URL www.Kids4kids.info
Organization Name TRIPLE THREAT INC
EIN 47-0951984
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 301 Seminole palms, greenacres, FL, 33463, US
Principal Officer's Name martintoch
Principal Officer's Address 301 Seminole palms, greenacres, FL, 33463, US
Website URL www.Kids4Kids.info
Organization Name TRIPLE THREAT INC
EIN 47-0951984
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 301 seminole Palms Dr, Greenacres, FL, 33462, US
Principal Officer's Name Martintoch M Roseme
Principal Officer's Address 301 Seminoles Palms Dr, Greenacres, FL, 33462, US
Website URL www.kids4kids.info
Organization Name TRIPLE THREAT INC
EIN 47-0951984
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 301 Seminole Palms Dr, Greenacres, FL, 33463, US
Principal Officer's Name Martintoch M Roseme
Principal Officer's Address 301 Seminole Palms Dr, Greenacres, FL, 33463, US
Website URL www.kids4kids.info
Organization Name TRIPLE THREAT INC
EIN 47-0951984
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2035 NW 18th st, Delray Beach, FL, 33445, US
Principal Officer's Name Ms Oliveria
Principal Officer's Address 2035 NW 18th, Delray Beach, FL, 33445, US
Website URL Kids4Kidswalkathon.org
Organization Name TRIPLE THREAT INC
EIN 47-0951984
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 829 Camino Road Unit 215, Delray Beach, FL, 33445, US
Principal Officer's Name Robin LeMare
Principal Officer's Address 829 Camino Road Unit 215, Delray Beach, FL, 33445, US
Website URL kids4kidswalkathon.org
Organization Name TRIPLE THREAT INC
EIN 47-0951984
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 829 Camino Road, Unit 215, Delray Beach, FL, 33445, US
Principal Officer's Name Martintoch M Roseme
Principal Officer's Address 829 Camino Road, Unit 215, Delray Beach, FL, 33445, US
Website URL www.gotriplethreat.com

Date of last update: 02 Apr 2025

Sources: Florida Department of State