Search icon

BAY COUNTY VETERANS COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: BAY COUNTY VETERANS 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: 03 Nov 2005 (19 years ago)
Document Number: N05000011198
FEI/EIN Number 203228333

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

Address: DARRELL P. HERTZ, 10200 RESOTA BEACH RD, PANAMA CITY, FL, 32409, US
Mail Address: DARRELL P. HERTZ, 10200 RESOTA BEACH RD, PANAMA CITY, FL, 32409, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUZON MIKE President 8108 HERITAGE WOODS LANE, CALLAWAY, FL, 32404
CLAMPITT RICHARD H Vice President 124 BAY MEADOW DR, LYNN HAVEN, FL, 32444
HERTZ DARRELL Treasurer 10200 RESOTA BEACH RD, PANAMA CITY, FL, 32409
AZZARO KAREN Secretary 1228 PLANTATION DR, PANAMA CITY, FL, 32404
HERTZ DARRELL P Agent 10200 RESOTA BEACH RD, PANAMA CITY, FL, 32409

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-01-10 DARRELL P. HERTZ, 10200 RESOTA BEACH RD, PANAMA CITY, FL 32409 -
REGISTERED AGENT NAME CHANGED 2010-01-10 HERTZ, DARRELL P -
CHANGE OF PRINCIPAL ADDRESS 2009-01-31 DARRELL P. HERTZ, 10200 RESOTA BEACH RD, PANAMA CITY, FL 32409 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-31 10200 RESOTA BEACH RD, PANAMA CITY, FL 32409 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-3228333 Corporation Unconditional Exemption 8108 HERITAGE WOODS LN, CALLAWAY, FL, 32404-8554 2006-06
In Care of Name % DARRELL HERTZ
Group Exemption Number 0000
Subsection Post or Organization of War Veterans
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 All organizations except 501(c)(3)
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: Historical Societies, Related Historical Activities
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: An organization described in section 170(c) of the Internal Revenue Code other than a public charity or private foundation. Deductibility Limitation: Depends on various factors

Form 990-N (e-Postcard)

Organization Name BAY COUNTY VETERANS COUNCIL
EIN 20-3228333
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 8108 Heritage Woods Lane, Callaway, FL, 32404, US
Principal Officer's Name Michael Lozon
Principal Officer's Address 8108 Heritage Woods Lane, Callaway, FL, 32404, US
Organization Name BAY COUNTY VETERANS COUNCIL
EIN 20-3228333
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 10200 resota beach rd, panama city, FL, 32409, US
Principal Officer's Name DARRELL HERTZ TREAS
Principal Officer's Address 10200 RESOTA BEACH RD, PANAMA CITY, FL, 32409, US
Organization Name BAY COUNTY VETERANS COUNCIL
EIN 20-3228333
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 10200 Resota Beach Road, Panama City, FL, 32409, US
Principal Officer's Name MIKE LOZON
Principal Officer's Address 8108 HERITAGE WOODS LANE, CALLAWAY, FL, 32404, US
Organization Name BAY COUNTY VETERANS COUNCIL
EIN 20-3228333
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 10200 Resota Beach Rd, Panama City, FL, 32409, US
Principal Officer's Name Darrell P Hertz
Principal Officer's Address 10200 Resota Beach Rd, Panama City, FL, 32409, US
Organization Name BAY COUNTY VETERANS COUNCIL
EIN 20-3228333
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 133 CORAL DRIVE, PANAMA CITY BEACH, FL, 32413, US
Principal Officer's Name KENNETH WARINGA
Principal Officer's Address 133 CORAL DRIVE, PANAMA CITY BEACH, FL, 32413, US
Organization Name BAY COUNTY VETERANS COUNCIL
EIN 20-3228333
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 10200 Resota Beach RD, Panama City, FL, 32409, US
Principal Officer's Name Darrell P Hertz
Principal Officer's Address 10200 Resota Beach RD, Panama City, FL, 32409, US
Organization Name BAY COUNTY VETERANS COUNCIL
EIN 20-3228333
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 10200 Resota Beach Rd, Panama City, FL, 32409, US
Principal Officer's Name Darrell Hertz
Principal Officer's Address 10200 Resota Beach Rd, Panama City, FL, 32409, US
Organization Name BAY COUNTY VETERANS COUNCIL
EIN 20-3228333
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 10200 Resota Beach Rd, Panama City, FL, 32409, US
Principal Officer's Name Darrell Hertz
Principal Officer's Address 10200 Resota Beach Rd, Panama City, FL, 32409, US
Organization Name BAY COUNTY VETERANS COUNCIL
EIN 20-3228333
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 10200 Resota Beach Rd, Panama City, FL, 32409, US
Principal Officer's Name Darrell Hertz
Principal Officer's Address 10200 RESOTA BEACH RD, PANAMA CITY, FL, 32409, US
Organization Name BAY COUNTY VETERANS COUNCIL
EIN 20-3228333
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 10200 Resota Beach RD, Panama City, FL, 32409, US
Principal Officer's Name JAMES DOESCHER
Principal Officer's Address PO BOX 28090, Panama City Beach, FL, 32411, US
Organization Name BAY COUNTY VETERANS COUNCIL
EIN 20-3228333
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 10200 RESOTA BEACH RD, PANAMA CITY, FL, 32409, US
Principal Officer's Name David Gilmer
Principal Officer's Address 4505 WILLOW HILL RD, PANAMA CITY, FL, 32405, US
Organization Name BAY COUNTY VETERANS COUNCIL
EIN 20-3228333
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 10200 RESOTA BEACH RD, PANAMA CITY, FL, 32409, US
Principal Officer's Name JK Lacey
Principal Officer's Address 2104 Geralo LN, Lynn Haven, FL, 32444, US
Organization Name BAY COUNTY VETERANS COUNCIL
EIN 20-3228333
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 10200 Resota Beach Rd, Panama City, FL, 324094126, US
Principal Officer's Name Darrell Hertz Treasurer
Principal Officer's Address 10200 Resota Beach Rd, Panama City, FL, 324094126, US
Organization Name BAY COUNTY VETERANS COUNCIL
EIN 20-3228333
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 10200 Resota Beach Rd, Panama City, FL, 32409, US
Principal Officer's Name Jay K Lacey
Principal Officer's Address 2104 Geralo Ln, Lynn Haven, FL, 32444, US
Organization Name BAY COUNTY VETERANS COUNCIL
EIN 20-3228333
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 10200 Resota Beach Rd, Panama City, FL, 32409, US
Principal Officer's Name Jay D Lacey President
Principal Officer's Address 2104 Geralo Ln, Lynn Haven, FL, 32444, US
Organization Name BAY COUNTY VETERANS COUNCIL
EIN 20-3228333
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 10200 Resota Beach Rd, Panama City, FL, 32409, US
Principal Officer's Name James Doescher
Principal Officer's Address PO Box 28090, Bay Point, Panama City Beach, FL, 324118090, US
Organization Name BAY COUNTY VETERANS COUNCIL
EIN 20-3228333
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 10200 Resota Beach Rd, Panama City, FL, 324094126, US
Principal Officer's Name Daniel Laurita
Principal Officer's Address 723 S Hwy 22, Panama City, FL, 32404, US

Date of last update: 01 May 2025

Sources: Florida Department of State