Search icon

NEW JERSEYANS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NEW JERSEYANS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Nov 1984 (40 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: N05977
FEI/EIN Number 592579498

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

Address: 449 LAKE OF THE WOODS DR, VENICE, FL, 34293
Mail Address: 449 LAKE OF THE WOODS DR, VENICE, FL, 34293
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON LESLIE President 6998 GUNTHER ST, ENGLEWOOD, FL
GUARRO JAMES Treasurer 913 BECKLEY DR, VENICE, FL
THACKARA LORRAINE Treasurer 333 REDWOOD ROAD, VENICE, FL
REILLY RUTH Secretary 6506 HIDDEN LAKE CT, ENGLEWOOD, FL
BARTHOLOMEW DOUGLAS Director 853 MORGANTOWNE WAY, VENICE, FL, 34292
MURRAY RITA Director 1070 S. VENICE BLVD., VENICE, FL
KING, KARL A Agent 449 LAKE OF THE WOODS DR, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1992-05-07 449 LAKE OF THE WOODS DR, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 1992-05-07 449 LAKE OF THE WOODS DR, VENICE, FL 34293 -
REGISTERED AGENT NAME CHANGED 1992-05-07 KING, KARL A -
REGISTERED AGENT ADDRESS CHANGED 1992-05-07 449 LAKE OF THE WOODS DR, VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 1998-03-20
ANNUAL REPORT 1997-03-27
ANNUAL REPORT 1996-04-22
ANNUAL REPORT 1995-06-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2579498 Corporation Unconditional Exemption 11013 BARNSLEY DR, VENICE, FL, 34293-2312 1992-08
In Care of Name % ESTHER SEBESTO
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
Affiliation -
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name NEW JERSEYANS OF FLORIDA INC
EIN 59-2579498
Tax Year 2024
Beginning of tax period 2024-04-01
End of tax period 2025-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2557-3 S Tamiami Trail PMB158, Venice, FL, 34293, US
Principal Officer's Name Diane Santoro
Principal Officer's Address 2557-3 S Tamiami Trail PMB158, Venice, FL, 34293, US
Organization Name NEW JERSEYANS OF FLORIDA INC
EIN 59-2579498
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11013 Barnsley Dr, Venice, FL, 34293, US
Principal Officer's Name Diane Santoro
Principal Officer's Address 11013 Barnsley Dr, Venice, FL, 34293, US
Organization Name NEW JERSEYANS OF FLORIDA INC
EIN 59-2579498
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2557-3 S Tamiami Trail-PMB158, Venice, FL, 34293, US
Principal Officer's Name Diane Santoro
Principal Officer's Address 1714 Celtic Dr, Venice, FL, 34293, US
Organization Name NEW JERSEYANS OF FLORIDA INC
EIN 59-2579498
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11013 Barnsley Drive, Venice, FL, 34293, US
Principal Officer's Name Dennis KAPS
Principal Officer's Address 11013 Barnsley Drive, Venice, FL, 34293, US
Organization Name NEW JERSEYANS OF FLORIDA INC
EIN 59-2579498
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 158, Venice, FL, 34293, US
Principal Officer's Name Dennis Kaps
Principal Officer's Address 158, Venice, FL, 34293, US
Organization Name NEW JERSEYANS OF FLORIDA INC
EIN 59-2579498
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11013 BARNSLEY DRIVE, VENICE, FL, 34293, US
Principal Officer's Name DENNIS KAPS
Principal Officer's Address 11013 BARNSLEY DRIVE, VENICE, FL, 34293, US
Website URL NEW JERSEY CLUB AND FRIENDS
Organization Name NEW JERSEYANS OF FLORIDA INC
EIN 59-2579498
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11013 Barnsley Drive, Venice, FL, 34293, US
Principal Officer's Name Dennis Kaps
Principal Officer's Address 11013 Barnsley Drive, Venice, FL, 34293, US
Website URL www.njclubandfriends.com
Organization Name NEW JERSEYANS OF FLORIDA INC
EIN 59-2579498
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Po box 133, venice, FL, 34293, US
Principal Officer's Name marie Kaps
Principal Officer's Address 4195 south tamiami, venice, FL, 34293, US
Organization Name NEW JERSEYANS OF FLORIDA INC
EIN 59-2579498
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4195 So Tamiami Trail, Venice, FL, 34293, US
Principal Officer's Name Marie Kaps
Principal Officer's Address 11013 Barnsley Drive, Venice, FL, 34293, US
Organization Name NEW JERSEYANS OF FLORIDA INC
EIN 59-2579498
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4195 Tamiami Trail, Venice, FL, 34293, US
Principal Officer's Name Leroy Konzelman
Principal Officer's Address 2122 Timuca Trail, Nokomis, FL, 34275, US
Organization Name NEW JERSEYANS OF FLORIDA INC
EIN 59-2579498
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4195 Tamiami Trail S Box 133, Venice, FL, 342935112, US
Principal Officer's Name Leroy Konzelman
Principal Officer's Address 2122 Timuca Trail, Nokomis, FL, 34275, US
Organization Name NEW JERSEYANS OF FLORIDA INC
EIN 59-2579498
Tax Year 2013
Beginning of tax period 2013-04-01
End of tax period 2014-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4194 Tamiami Trail S Box133, Venice, FL, 342935112, US
Principal Officer's Name Joseph Rizzo
Principal Officer's Address 4195 Tamiami Trail S Box 133, Venice, FL, 342935112, US
Organization Name NEW JERSEYANS OF FLORIDA INC
EIN 59-2579498
Tax Year 2011
Beginning of tax period 2011-04-01
End of tax period 2012-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4195 Tamiami Trail S Box 133, Venice, FL, 342935112, US
Principal Officer's Name Robert Joynson
Principal Officer's Address 4195 Tamiami Trail S Box 133, Venice, FL, 342935112, US
Organization Name NEW JERSEYANS OF FLORIDA INC
EIN 59-2579498
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4195 S Tamiami Trail, PMB 133, Venice, FL, 34293, US
Principal Officer's Name Robert Joynson
Principal Officer's Address 1713 Lakeside Dr, Venice, FL, 34293, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State