Search icon

USCG CUTTER COMMISSIONING FUND,INC. - Florida Company Profile

Company Details

Entity Name: USCG CUTTER COMMISSIONING FUND,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: 03 Oct 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Feb 2012 (13 years ago)
Document Number: N06000010356
FEI/EIN Number 205646209

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

Address: 7301 SW 57 Court, Suite 420, South Miami, FL, 33143, US
Mail Address: 7301 SW 57 Court, Suite 420, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURNER DAVID M President 7301 SW 57 Court, South Miami, FL, 33143
Lott Linda Secretary 7301 SW 57 Court, South Miami, FL, 33143
Goughan Kristin Vice President 7301 SW 57 Court, South Miami, FL, 33143
TURNER DAVID M Agent 7301 SW 57 Court, South Miami, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 7301 SW 57 Court, Suite 420, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2025-01-26 7301 SW 57 Court, Suite 420, South Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-26 7301 SW 57 Court, Suite 420, South Miami, FL 33143 -
NAME CHANGE AMENDMENT 2012-02-14 USCG CUTTER COMMISSIONING FUND,INC. -
REGISTERED AGENT ADDRESS CHANGED 2010-03-29 200 SOUTH BISCAYNE BLVD, SUITE 1770, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-29 200 SOUTH BISCAYNE BLVD., SUITE 1770, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2010-03-29 200 SOUTH BISCAYNE BLVD., SUITE 1770, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-5646209 Corporation Unconditional Exemption 200 S BISCAYNE BLVD STE 1770, MIAMI, FL, 33131-5336 2006-11
In Care of Name % DAVID M TURNER
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, 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 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 2023-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Human Services: Human Service Organizations
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 USCG CUTTER COMMISSIONING FUND INC
EIN 20-5646209
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 So Biscayne Blvd Ste 1770, Miami, FL, 33131, US
Principal Officer's Name David M Turner
Principal Officer's Address 200 So Biscayne Blvd Ste 1770, Miami, FL, 33131, US
Organization Name USCG CUTTER COMMISSIONING FUND INC
EIN 20-5646209
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 So Biscayne Blvd Ste 1770, Miami, FL, 33131, US
Principal Officer's Name David M Turner III
Principal Officer's Address 200 South Biscayne Blvd Ste1770, Miami, FL, 33131, US
Organization Name USCG CUTTER COMMISSIONING FUND INC
EIN 20-5646209
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 So Biscayne Blvd Suite 1770, Miami, FL, 33131, US
Principal Officer's Name David M Turner
Principal Officer's Address 200 So Biscayne Blvd Suite 1770, Miami, FL, 33131, US
Organization Name USCG CUTTER COMMISSIONING FUND INC
EIN 20-5646209
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 So Biscayne Blvd Ste 1770, Miami, FL, 33131, US
Principal Officer's Name David M Turner
Principal Officer's Address 200 So Biscayne Blvd Ste 1770, Miami, FL, 33131, US
Organization Name USCG CUTTER COMMISSIONING FUND INC
EIN 20-5646209
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 So Biscayne Blvd Ste 1770, Miami, FL, 33131, US
Principal Officer's Name David M Turner
Principal Officer's Address 200 So Biscayne Blvd Ste 1770, Miami, FL, 33131, US
Organization Name USCG CUTTER COMMISSIONING FUND INC
EIN 20-5646209
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 So Biscayne Blvd Ste 1770, Miami, FL, 33131, US
Principal Officer's Name David M Turner III
Principal Officer's Address 200 So Biscayne Blvd Ste 1770, Miami, FL, 33131, US
Organization Name USCG CUTTER COMMISSIONING FUND INC
EIN 20-5646209
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 So Biscayne Blvd Ste 1770, Miami, FL, 33131, US
Principal Officer's Name David M Turner III
Principal Officer's Address 200 So Biscayne Blvd Ste 1770, Miami, FL, 33131, US
Organization Name USCG CUTTER COMMISSIONING FUND INC
EIN 20-5646209
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 So Biscayne Blvd Ste 1770, Miami, FL, 33131, US
Principal Officer's Name David M Turner III
Principal Officer's Address 200 So Biscayne Blvd Ste 1770, Miami, FL, 33131, US
Organization Name USCG CUTTER COMMISSIONING FUND INC
EIN 20-5646209
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 So Biscayne Blvd Ste 1770, Miami, FL, 33131, US
Principal Officer's Name David M Turner
Principal Officer's Address 200 So Biscayne Blvd Ste 1770, Miami, FL, 33131, US
Organization Name USS GRIDLEY COMMISSIONING MIAMI COMMITTEE INC
EIN 20-5646209
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 So Biscayne Blvd Ste 1770, Miami, FL, 33131, US
Principal Officer's Name David M Turner
Principal Officer's Address 200 So Biscayne Blvd Ste 1770, Miami, FL, 33131, US
Organization Name USS GRIDLEY COMMISSIONING MIAMI COMMITTEE INC
EIN 20-5646209
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 So Biscayne Blvd Ste 1770, Miami, FL, 33131, US
Principal Officer's Name David M Turner
Principal Officer's Address 200 So Biscayne Blvd Ste 1770, Miami, FL, 33131, US
Organization Name USS GRIDLEY COMMISSIONING MIAMI COMMITTEE INC
EIN 20-5646209
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 So Biscayne Blvd Suite 1770, Miami, FL, 33131, US
Principal Officer's Name Raul Mas
Principal Officer's Address 326 Fluvia Avenue, Coral Gables, FL, 33134, US
Organization Name USS GRIDLEY COMMISSIONING MIAMI COMMITTEE INC
EIN 20-5646209
Tax Year 2010
Beginning of tax period 2010-08-01
End of tax period 2011-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 South Biscayne Blvd Suite 1770, Miami, FL, 33131, US
Principal Officer's Name David M Turner
Principal Officer's Address 200 South Biscayne Blvd Suite 1770, Miami, FL, 33131, US
Organization Name USS GRIDLEY COMMISSIONING MIAMI COMMITTEE INC
EIN 20-5646209
Tax Year 2009
Beginning of tax period 2009-08-01
End of tax period 2010-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 South Biscayne Blvd, Suite 1770, Miami, FL, 33131, US
Principal Officer's Name Raul Mas
Principal Officer's Address 326 Fluvia Avenue, Coral Gables, FL, 33131, US
Organization Name USS GRIDLEY COMMISSIONING MIAMI COMMITTEE INC
EIN 20-5646209
Tax Year 2008
Beginning of tax period 2008-08-01
End of tax period 2009-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 200 South Biscayne Blvd, Suite 1770, Miami, FL, 33131, US
Principal Officer's Name Raul Mas
Principal Officer's Address 326 Fluvia Avenue, Coral Gables, FL, 33134, US

Date of last update: 01 May 2025

Sources: Florida Department of State