Search icon

OLD MAIN STREET MERCHANTS, INC. - Florida Company Profile

Company Details

Entity Name: OLD MAIN STREET MERCHANTS, 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: 06 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2021 (3 years ago)
Document Number: N06000003763
FEI/EIN Number 204686223

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

Address: 450 12TH STREET WEST, BRADENTON, FL, 34205, US
Mail Address: 450 12TH STREET WEST, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Susan Vice President 424 12th St W, Bradenton, FL, 34205
Kotlarczyk Paul M Agent 450 12TH STREET WEST, BRADENTON, FL, 34205
Kotlarczyk Paul President 45012th Street West, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-12-10 Kotlarczyk, Paul Mark -
REGISTERED AGENT ADDRESS CHANGED 2021-12-10 450 12TH STREET WEST, BRADENTON, FL 34205 -
REINSTATEMENT 2021-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-28 450 12TH STREET WEST, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2020-02-28 450 12TH STREET WEST, BRADENTON, FL 34205 -
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-12-10
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-4686223 Corporation Unconditional Exemption 450 12TH ST W, BRADENTON, FL, 34205-7821 2010-09
In Care of Name % M ANDREW MOONEY
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_20-4686223_OLDMAINSTREETMERCHANTSINC_08052010_01.tif
FinalLetter_20-4686223_OLDMAINSTREETMERCHANTSINC_08052010_02.tif
FinalLetter_20-4686223_OLDMAINSTREETMERCHANTSINC_08052010_03.tif

Form 990-N (e-Postcard)

Organization Name OLD MAIN STREET MERCHANTS INC
EIN 20-4686223
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 450 12th St W, Bradenton, FL, 34205, US
Principal Officer's Name Paul Kotlarczyk
Principal Officer's Address 450 12th St W, Bradenton, FL, 34205, US
Organization Name Old Main Street Merchants Inc
EIN 20-4686223
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 450 12th Street West, Bradenton, FL, 34205, US
Principal Officer's Name Paul Kotlarczyk
Principal Officer's Address 450 12th Street West, Bradenton, FL, 342057821, US
Organization Name Old Main Street Merchants Inc
EIN 20-4686223
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 450 12th Street West, Bradenton, FL, 34205, US
Principal Officer's Address 450 12th Street West, Bradenton, FL, 34205, US
Organization Name Old Main Street Merchants Inc
EIN 20-4686223
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 450 12th Street West, Bradenton, FL, 34205, US
Principal Officer's Name Paul Kotlarczyk
Principal Officer's Address 450 12th Street West, Bradenton, FL, 34205, US
Organization Name Old Main Street Merchants Inc
EIN 20-4686223
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 450 12th Street West, Bradenton, FL, 34205, US
Principal Officer's Name Paul Kotlarczyk
Principal Officer's Address 450 12th Street West, Bradenton, FL, 34205, US
Organization Name Old Main Street Merchants Inc
EIN 20-4686223
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 425 12th Street West, Bradenton, FL, 34205, US
Principal Officer's Name Paul Kotlarczyk
Principal Officer's Address 425 12th Street West, Bradenton, FL, 34205, US
Organization Name OLD MAIN STREET MERCHANTS INC
EIN 20-4686223
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 425 12th St W, Bradenton, FL, 34205, US
Principal Officer's Name Rick Willats
Principal Officer's Address 425 12th St W, Bradenton, FL, 34205, US
Organization Name Old Main Street Merchants Inc
EIN 20-4686223
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 425 12th Street West, Bradenton, FL, 34205, US
Principal Officer's Name Rick Willats
Principal Officer's Address 425 12th Street West, Bradenton, FL, 34205, US
Organization Name OLD MAIN STREET MERCHANTS INC
EIN 20-4686223
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 427 12TH ST W, BRADENTON, FL, 34205, US
Principal Officer's Name RICK WILLATS
Principal Officer's Address 427 12TH STREET W, BRADENTON, FL, 34205, US
Organization Name Old Main Street Merchants Inc
EIN 20-4686223
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 425 12th Street West, Bradenton, FL, 34205, US
Principal Officer's Name Rick Willats
Principal Officer's Address 425 12th Street West, Bradenton, FL, 34205, US
Organization Name Old Main Street Merchants Inc
EIN 20-4686223
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 425 12th Street West, Bradenton, FL, 34205, US
Principal Officer's Name Rick Willats
Principal Officer's Address 425 12th Street West, Bradenton, FL, 34205, US
Organization Name OLD MAIN STREET MERCHANTS INC
EIN 20-4686223
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 425 12th Street W, Bradenton, FL, 34205, US
Principal Officer's Name Jim Miller
Principal Officer's Address 425 12th Street W, Bradenton, FL, 34205, US
Organization Name OLD MAIN STREET MERCHANTS INC
EIN 20-4686223
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 425 12th Street West, Bradenton, FL, 34205, US
Principal Officer's Name Susan Miller
Principal Officer's Address 425 12th Street West, Bradenton, FL, 34205, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State