Search icon

THE TOYMAKERS, INC. - Florida Company Profile

Company Details

Entity Name: THE TOYMAKERS, 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: 28 Jul 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jan 2019 (6 years ago)
Document Number: N06000008090
FEI/EIN Number 364591821

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

Address: 4816 Fort Peck Rd, NEW PORT RICHEY, FL, 34655, US
Mail Address: 6047 Wesley Brook Drive, Wesley Chapel, FL, 33544, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smaltz Jack Vice President 10354 Smooth Water Dr., Hudson, FL, 34667
SHATZER SKIP Secretary 15131 Coyote Rd, Hudson, FL, 34669
SHATZER SKIP Director 15131 Coyote Rd, Hudson, FL, 34669
COCCIA WILLIAM L President 4816 FORT PECK ROAD, NEW PORT RICHEY, FL, 34655
COCCIA WILLIAM L Director 4816 FORT PECK ROAD, NEW PORT RICHEY, FL, 34655
DESIDERIO SUSAN C Treasurer 2059 TRAVERN DRIVE, RALEIGH, NC, 27603
DESIDERIO SUSAN C Director 2059 TRAVERN DRIVE, RALEIGH, NC, 27603
Priore Linda Director 8727 Benton Dr., PORT RICHEY, FL, 34668
Desiderio Susan C Agent 10518 Miracle Lane, New Port RIchey, FL, 34654
KROHN CLYDE Director 4723 DEER LODGE ROAD, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-24 Smith, Rebecca H -
CHANGE OF MAILING ADDRESS 2025-01-24 4816 Fort Peck Rd, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 11623 Biddeford Pl, New Port RIchey, FL 34654 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-23 4816 Fort Peck Rd, NEW PORT RICHEY, FL 34655 -
CHANGE OF MAILING ADDRESS 2024-06-27 4816 Fort Peck Rd, NEW PORT RICHEY, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-03 10518 Miracle Lane, New Port RIchey, FL 34654 -
REGISTERED AGENT NAME CHANGED 2019-01-21 Desiderio, Susan C -
REINSTATEMENT 2019-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-06-07
ANNUAL REPORT 2020-04-03
AMENDED ANNUAL REPORT 2019-05-01
REINSTATEMENT 2019-01-21
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-01-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
36-4591821 Corporation Unconditional Exemption 4816 FORT PECK RD, NEW PRT RCHY, FL, 34655-4318 2007-08
In Care of Name % CARL HANSEN
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 Youth Development: Youth Development Programs
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 THE TOYMAKERS INC
EIN 36-4591821
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 4816 Fort Peck Rd, New Port Richey, FL, 34655, US
Principal Officer's Name William Coccia
Principal Officer's Address 4816 Fort Peck Road, New Port Richey, FL, 34655, US
Website URL toymakers.org
Organization Name THE TOYMAKERS INC
EIN 36-4591821
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 10518 MIRACLE LANE, NEW PORT RICHEY, FL, 34654, US
Principal Officer's Name SUSAN DESIDERIO
Principal Officer's Address 10518 MIRACLE LANE, NEW PORT RICHEY, FL, 34654, US
Organization Name THE TOYMAKERS INC
EIN 36-4591821
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 10518 MIRACLE LANE, NEW PORT RICHEY, FL, 34654, US
Principal Officer's Name SUSAN DESIDERIO
Principal Officer's Address 10518 MIRACLE LANE, NEW PORT RICHEY, FL, 34654, US
Organization Name THE TOYMAKERS INC
EIN 36-4591821
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 10518 MIRACLE LANE, NEW PORT RICHEY, FL, 34654, US
Principal Officer's Name SUSAN DESIDERIO
Principal Officer's Address 10518 MIRACLE LANE, NEW PORT RICHEY, FL, 34654, US
Organization Name THE TOYMAKERS INC
EIN 36-4591821
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 10518 MIRACLE LANE, NEW PORT RICHEY, FL, 34654, US
Principal Officer's Name SUSAN DESIDERIO
Principal Officer's Address 10518 MIRACLE LANE, NEW PORT RICHEY, FL, 34654, US
Organization Name THE TOYMAKERS INC
EIN 36-4591821
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 10518 MIRACLE LANE, NEW PORT RICHEY, FL, 34654, US
Principal Officer's Name SUSAN DESIDERIO
Principal Officer's Address 10518 MIRACLE LANE, NEW PORT RICHEY, FL, 34654, US
Organization Name THE TOYMAKERS INC
EIN 36-4591821
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 10518 MIRACLE LANE, NEW PORT RICHEY, FL, 34654, US
Principal Officer's Name CAROL HANSEN
Principal Officer's Address 10518 MIRACLE LANE, NEW PORT RICHEY, FL, 34654, US
Organization Name THE TOYMAKERS INC
EIN 36-4591821
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 10518 MIRACLE LANE, NEW PORT RICHEY, FL, 34654, US
Principal Officer's Name CAROL HANSEN
Principal Officer's Address 10518 MIRACLE LANE, NEW PORT RICHEY, FL, 34654, US
Organization Name THE TOYMAKERS INC
EIN 36-4591821
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 10518 MIRACLE LANE, NEW PORT RICHEY, FL, 34654, US
Principal Officer's Name CARL HANSEN
Principal Officer's Address 10518 MIRACLE LANE, NEW PORT RICHEY, FL, 34654, US
Organization Name THE TOYMAKERS INC
EIN 36-4591821
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 10518 MIRACLE LANE, NEW PORT RICHEY, FL, 34654, US
Principal Officer's Name CARL HANSEN
Principal Officer's Address 10518 MIRACLE LANE, New Port Richey, FL, 34654, US
Organization Name THE TOYMAKERS INC
EIN 36-4591821
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 10518 MIRACLE LANE, New Port Richey, FL, 34654, US
Principal Officer's Name CARL HANSEN
Principal Officer's Address 10518 MIRACLE LANE, New Port Richey, FL, 34654, US
Organization Name The Toymakers Inc
EIN 36-4591821
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 10518 MIRACLE LANE, New Port Richey, FL, 34654, US
Principal Officer's Name Carl Hansen
Principal Officer's Address 4816 Fort Peck Road, New Port Richey, FL, 34655, US
Organization Name THETOYMAKERS INC
EIN 36-4591821
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 4816 FORT PECK ROAD, NEW PORT RICHEY, FL, 34655, US
Principal Officer's Name CARL A HANSEN
Principal Officer's Address 10518 MIRACLE LANE, NEW PORT RICHEY, FL, 34654, US
Organization Name THETOYMAKERS INC
EIN 36-4591821
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 10450 CASEY DRIVE, NEW PORT RICHY, FL, 34654, US
Principal Officer's Name CARL HANSEN
Principal Officer's Address 10518 MIRACLE LANE, NEW PORT RICHEY, FL, 34654, US
Organization Name THETOYMAKERS INC
EIN 36-4591821
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 10450 Casey Drive, New Port Richey, FL, 34654, US
Principal Officer's Name Carl Hansen
Principal Officer's Address 10450 Casey drive, New Port Richey, FL, 34654, US
Organization Name THETOYMAKERS INC
EIN 36-4591821
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 10450 Casey Drive, New Port Richey, FL, 34654, US
Principal Officer's Name Carl Hansen
Principal Officer's Address 10518 Miracle Lane, New Port Richey, FL, 34654, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State