Search icon

GYM FUNATICS BOOSTER CLUB INC - Florida Company Profile

Company Details

Entity Name: GYM FUNATICS BOOSTER CLUB 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: 05 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (5 years ago)
Document Number: N05000012243
FEI/EIN Number 760830105

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

Address: 18947 New Passage Blvd, Land O Lakes, FL, 34638, US
Mail Address: 18947 New Passage Blvd, Land O Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON DARRYL Agent 140 MAIN ST, BROOKSVILLE, FL, 34601
McKenzie Ty President 18947 New Passage Blvd, Land O Lakes, FL, 34638
McKenzie Julie Treasurer 18947 New Passage Blvd, Land O Lakes, FL, 34638
Provchy Andrew Sarg 18947 New Passage Blvd, Land O Lakes, FL, 34638
Hall Amy Secretary 18947 New Passage Blvd, Land O Lakes, FL, 34638
Horstman Lexy Vice President 18947 New Passage Blvd, Land O Lakes, FL, 34638

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-03 18947 New Passage Blvd, Land O Lakes, FL 34638 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 18947 New Passage Blvd, Land O Lakes, FL 34638 -
REGISTERED AGENT NAME CHANGED 2020-10-19 JOHNSTON, DARRYL -
REINSTATEMENT 2020-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-13 140 MAIN ST, BROOKSVILLE, FL 34601 -
AMENDMENT 2017-12-22 - -
AMENDMENT 2016-06-29 - -
AMENDMENT 2013-12-02 - -
AMENDMENT 2011-12-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000355092 TERMINATED 1000000270557 PASCO 2012-04-19 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2024-05-01
AMENDED ANNUAL REPORT 2023-11-20
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-01
REINSTATEMENT 2020-10-19
AMENDED ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-13
Amendment 2017-12-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
76-0830105 Corporation Unconditional Exemption 14391 SPRING HILL DR 171, SPRING HILL, FL, 34609-8199 2008-06
In Care of Name % PATRICIA JESSIE
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 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 2023-12
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Single Organization Support
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 GYM FUNATICS BOOSTER CLUB INC
EIN 76-0830105
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 14391 SPRING HILL DR 171, Spring Hill, FL, 34609, US
Principal Officer's Name Ty McKenzie
Principal Officer's Address 18947 New Passage Blvd, Land O Lakes, FL, 34638, US
Website URL gymfunatics.com
Organization Name GYM FUNATICS BOOSTER CLUB INC
EIN 76-0830105
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 14391 SPRING HILL DR, Spring Hill, FL, 34609, US
Principal Officer's Name Ty McKenzie
Principal Officer's Address 18947 New Passage Blvd, Land O Lakes, FL, 34638, US
Website URL www.gymfunactics.com
Organization Name GYM FUNATICS BOOSTER CLUB INC
EIN 76-0830105
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 14391 Spring Hill Dr 171, Spring hill, FL, 34609, US
Principal Officer's Name Melissa Bozman
Principal Officer's Address 14391 Spring Hill Dr 171, Spring hill, FL, 34609, US
Organization Name GYM FUNATICS BOOSTER CLUB INC
EIN 76-0830105
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 14391 Spring Hill Dr, Spring Hill, FL, 34609, US
Principal Officer's Name Melissa Bozman
Principal Officer's Address 14391 Spring Hill Dr, Spring Hill, FL, 34609, US
Organization Name GYM FUNATICS BOOSTER CLUB INC
EIN 76-0830105
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 14391 spring hill dr 171, SPRING HILL, FL, 34609, US
Principal Officer's Name MELISSA BOZMAN
Principal Officer's Address 14391 spring hill dr 171, SPRING HILL, FL, 34609, US
Organization Name GYM FUNATICS BOOSTER CLUB INC
EIN 76-0830105
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 14391 Spring Hill Dr, Spring Hill, FL, 34609, US
Principal Officer's Name Melissa Bozman
Principal Officer's Address 14391 Spring Hill Dr, Spring Hill, FL, 34609, US
Organization Name GYM FUNATICS BOOSTER CLUB INC
EIN 76-0830105
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 14391 Spring Hill Dr 171, Spring Hill, FL, 34609, US
Principal Officer's Name Dianna McCall
Principal Officer's Address 14391 Spring Hill Dr 171, Spring Hill, FL, 34609, US
Organization Name GYM FUNATICS BOOSTER CLUB INC
EIN 76-0830105
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 14391 Spring Hill Drive 171, Spring Hill, FL, 34609, US
Principal Officer's Name Tena Evans
Principal Officer's Address 14391 Spring Hill Drive 171, Spring Hill, FL, 34609, US
Organization Name GYM FUNATICS BOOSTER CLUB INC
EIN 76-0830105
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 14391 Spring Hill Dr 171, Spring Hill, FL, 34609, US
Principal Officer's Name Sheila Soares
Principal Officer's Address 14391 Spring Hill Dr 171, Spring Hill, FL, 34609, US
Organization Name GYM FUNATICS BOOSTER CLUB INC
EIN 76-0830105
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 12484 Moneta Rd, Weeki Wachee, FL, 34614, US
Principal Officer's Name Jennifer Torraco
Principal Officer's Address 12484 Moneta Rd, Weeki Wachee, FL, 34614, US
Organization Name Gymfunatics Booster Club
EIN 76-0830105
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 12484 Moneta Rd, Weeki Wachee, FL, 34614, US
Principal Officer's Name Jennifer Torraco
Principal Officer's Address 12484 Moneta Rd, Weeki wachee, FL, 34604, US
Organization Name GYM FUNATICS BOOSTER CLUB INC
EIN 76-0830105
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 8089 WYSOCKI CT, SPRING HILL, FL, 34606, US
Principal Officer's Name PATRICIA JESSIE
Principal Officer's Address 8089 WYSOCKI CT, SPRING HILL, FL, 34606, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State