Search icon

STREET GIDEON MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: STREET GIDEON MINISTRIES 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: 13 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2020 (5 years ago)
Document Number: N06000009637
FEI/EIN Number 83-0464976

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

Address: 8259 Rambler Dr, BROOKSVILLE, FL, 34601, US
Mail Address: 8259 Rambler Dr, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cuascut Marsha Vice President 8259 Rambler Dr, BROOKSVILLE, FL, 34601
COLON SAUL Asst 5907 River Glen Dr., Greensboro, NC, 27455
Luna Flora Agent 840 Continental Dr., Brooksville, FL, 34601
Cuascut Carmelo President 8259 Rambler Dr, BROOKSVILLE, FL, 34601
COLON LETTY Secretary 5907 River Glen Dr., Greensboro, NC, 27455

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000077900 BEACON OF HOPE ACTIVE 2016-08-02 2026-12-31 - 5360 OLANCHA RD, RIDGE MANOR, FL, 33523

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 840 Continental Dr., Brooksville, FL 34601 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 8259 Rambler Dr, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2023-01-03 8259 Rambler Dr, BROOKSVILLE, FL 34601 -
REINSTATEMENT 2020-01-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-03-05 Luna, Flora -
AMENDMENT 2008-08-18 - -
CANCEL ADM DISS/REV 2008-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-01-07
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
83-0464976 Corporation Unconditional Exemption 8259 RAMBLER DR, BROOKSVILLE, FL, 34601-2723 2007-07
In Care of Name % MARSHA CUASCUT
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 Religious Organization
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 Religion-Related: Christianity
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 STREET GIDEON MINISTRIES INC
EIN 83-0464976
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 8259 Rambler Dr, BROOKSVILLE, FL, 34601, US
Principal Officer's Name Marsha Cuascut
Principal Officer's Address 8259 Rambler Dr, BROOKSVILLE, FL, 34601, US
Organization Name STREET GIDEON MINISTRIES INC
EIN 83-0464976
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 8259 Rambler Dr, BROOKSVILLE, FL, 34601, US
Principal Officer's Name Marsha Cuascut
Principal Officer's Address 8259 Rambler Dr, BROOKSVILLE, FL, 34601, US
Website URL stgideonministries.org
Organization Name STREET GIDEON MINISTRIES INC
EIN 83-0464976
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 5360 Olancha Rd, Ridge Manor, FL, 33523, US
Principal Officer's Name Marsha Cuascut
Principal Officer's Address 8259 Rambler Dr, BROOKSVILLE, FL, 34601, US
Organization Name STREET GIDEON MINISTRIES INC
EIN 83-0464976
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 5360 Olancha Rd, Ridge Manor, FL, 33523, US
Principal Officer's Name Carmelo Cuascut
Principal Officer's Address 5360 Olancha Rd, Ridge Manor, FL, 33523, US
Website URL stgideonministries.org
Organization Name STREET GIDEON MINISTRIES INC
EIN 83-0464976
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 5360 Olancha Rd, Ridge Manor, FL, 33523, US
Principal Officer's Name Carmelo Cuascut
Principal Officer's Address 5360 Olancha Rd, Ridge Manor, FL, 33523, US
Website URL Street Gideon Ministries, Inc.
Organization Name STREET GIDEON MINISTRIES INC
EIN 83-0464976
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 5360 Olancha Rd, Ridge Manor, FL, 33523, US
Principal Officer's Name Carmelo Cuascut
Principal Officer's Address 5360 Olancha Rd, Ridge Manor, FL, 33523, US
Organization Name STREET GIDEON MINISTRIES INC
EIN 83-0464976
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 PO Box 152, Dade City, FL, 33526, US
Principal Officer's Name Marsha Cuascut
Principal Officer's Address 5360 Olancha Rd, Ridge Manor, FL, 33523, US
Website URL PO Box 152
Organization Name STREET GIDEON MINISTRIES INC
EIN 83-0464976
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 812, Mont Alto, PA, 17237, US
Principal Officer's Name Carmelo Cuascut
Principal Officer's Address 8812 Anthony Highway, Waynesboro, PA, 17268, US
Website URL www.streetgideonministries.com

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

Organization Name STREET GIDEON MINISTRIES INC
EIN 83-0464976
Tax Period 201712
Filing Type E
Return Type 990EZ
File View File
Organization Name STREET GIDEON MINISTRIES INC
EIN 83-0464976
Tax Period 201612
Filing Type E
Return Type 990EZ
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State