Search icon

TAMPA BAY SPILL COMMITTEE, INC.

Company Details

Entity Name: TAMPA BAY SPILL COMMITTEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 14 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2024 (10 months ago)
Document Number: N06000007484
FEI/EIN Number 205204050
Address: 801 McCloskey Blvd, TAMPA, FL, 33605, US
Mail Address: P.O. BOX 76862, TAMPA, FL, 33675
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Shockley Richard Agent 801 McCloskey Blvd, TAMPA, FL, 33605

President

Name Role Address
Shockley Richard President 801 McCloskey Blvd, TAMPA, FL, 33605

Vice President

Name Role Address
Sandora Jon Vice President 5218 Saint Paul Street, TAMPA, FL, 33619

Secretary

Name Role Address
Eastwood Barbara Secretary P.O. BOX 76862, TAMPA, FL, 33675

Treasurer

Name Role Address
Sergey Jim Treasurer P O Box 76862, Tampa, FL, 33675

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-08 No data No data
REGISTERED AGENT NAME CHANGED 2024-05-08 Shockley, Richard No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 801 McCloskey Blvd, TAMPA, FL 33605 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 801 McCloskey Blvd, TAMPA, FL 33605 No data
REINSTATEMENT 2011-04-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2007-01-10 801 McCloskey Blvd, TAMPA, FL 33605 No data

Documents

Name Date
REINSTATEMENT 2024-05-08
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-04-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-5204050 Corporation Unconditional Exemption PO BOX 76862, TAMPA, FL, 33675-1862 2012-01
In Care of Name % TONY AUSTIN
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 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 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: Business and Industry
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_20-5204050_TAMPABAYSPILLCOMMITTEEINC_09222011_01.tif
FinalLetter_20-5204050_TAMPABAYSPILLCOMMITTEEINC_09222011_02.tif

Form 990-N (e-Postcard)

Organization Name TAMPA BAY SPILL COMMITTEE INC
EIN 20-5204050
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 PO Box 76862, Tampa, FL, 33675, US
Principal Officer's Name Richard Shockley
Principal Officer's Address 801 McCloskey Blvd, Tampa, FL, 33605, US
Organization Name TAMPA BAY SPILL COMMITTEE INC
EIN 20-5204050
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 801 MCCLOSKY BLVD, TAMPA, FL, 336056715, US
Principal Officer's Name Lura Willhite
Principal Officer's Address 524 Barefoot Life Lane, Daytona Beach, FL, 32124, US
Organization Name TAMPA BAY SPILL COMMITTEE INC
EIN 20-5204050
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 801 McCloskey Blvd, Tampa, FL, 33605, US
Principal Officer's Name Peter Tibbett
Principal Officer's Address 801 McCloskey Blvd, Tampa, FL, 33605, US
Organization Name TAMPA BAY SPILL COMMITTEE INC
EIN 20-5204050
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 PO Box 76862, Tampa, FL, 33675, US
Principal Officer's Name Peter Tibbett
Principal Officer's Address 801 McCloskey Blvd, Tampa, FL, 33605, US
Organization Name TAMPA BAY SPILL COMMITTEE INC
EIN 20-5204050
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 PO box 76862, Tampa, FL, 33675, US
Principal Officer's Name Peter Tibbett
Principal Officer's Address 801 McCloskey Blvd, Tampa, FL, 33605, US
Organization Name TAMPA BAY SPILL COMMITTEE INC
EIN 20-5204050
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 1616 Penny St, Tampa, FL, 33605, US
Principal Officer's Name Tony Austin
Principal Officer's Address 4118 PENDOLA POINT ROAD, Tampa, FL, 33619, US
Organization Name TAMPA BAY SPILL COMMITTEE INC
EIN 20-5204050
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 PO Box 76862, Tampa, FL, 33675, US
Principal Officer's Name Bruce A Austin
Principal Officer's Address PO Box 76862, Tampa, FL, 33675, US
Organization Name TAMPA BAY SPILL COMMITTEE INC
EIN 20-5204050
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 PO Box 76862, Tampa, FL, 33675, US
Principal Officer's Name Bruce A Austin
Principal Officer's Address PO Box 76862, Tampa, FL, 33675, US
Organization Name TAMPA BAY SPILL COMMITTEE INC
EIN 20-5204050
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 PO Box 76862, Tampa, FL, 33675, US
Principal Officer's Name Bruce A Austin
Principal Officer's Address 4118 Pendola Point Road, Tampa, FL, 33619, US
Organization Name TAMPA BAY SPILL COMMITTEE INC
EIN 20-5204050
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 PO Box 76862, Tampa, FL, 336751862, US
Principal Officer's Name Tony Austin
Principal Officer's Address 4118 Pendola Point Rd, Tampa, FL, 33619, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name TAMPA BAY SPILL COMMITTEE INC
EIN 20-5204050
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name TAMPA BAY SPILL COMMITTEE INC
EIN 20-5204050
Tax Period 201812
Filing Type P
Return Type 990EZ
File View File
Organization Name TAMPA BAY SPILL COMMITTEE INC
EIN 20-5204050
Tax Period 201712
Filing Type P
Return Type 990EZ
File View File

Date of last update: 02 Feb 2025

Sources: Florida Department of State