Search icon

IN GOD WE TRUST FOUNDATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IN GOD WE TRUST FOUNDATION, 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: 25 Jul 2007 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 12 Jan 2016 (9 years ago)
Document Number: N07000007293
FEI/EIN Number 261209622

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

Address: 13791 N Nebraska Avenue, Tampa, FL, 33613, US
Mail Address: P.O. Box 8, Daytona Beach, FL, 32115-0008, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GrayRobinson, PA Agent 301 East Pine Street, ORLANDO, FL, 32801
BOIRE MARTIN C Vice President P.O. Box 8, Daytona Beach, FL, 321150008
ANANIA JOSEPH V Director 13791 N. Nebraska Avenue, Tampa, FL, 33613
JONAS BRUCE Esq. President 13791 N Nebraska Avenue, Tampa, FL, 33613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 13791 N Nebraska Avenue, Tampa, FL 33613 -
AMENDED AND RESTATEDARTICLES 2016-01-12 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-26 301 East Pine Street, Suite 1400, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2013-02-26 13791 N Nebraska Avenue, Tampa, FL 33613 -
REGISTERED AGENT NAME CHANGED 2013-02-26 GrayRobinson, PA -
AMENDED AND RESTATEDARTICLES 2013-01-25 - -
AMENDMENT AND NAME CHANGE 2013-01-24 IN GOD WE TRUST FOUNDATION, INC. -
AMENDMENT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
AX THE TAX, INC. VS IN GOD WE TRUST FOUNDATION, INC. 5D2016-0078 2016-01-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-000133

Parties

Name AX THE TAX INC
Role Appellant
Status Active
Representations FREDERIC B. O'NEAL
Name IN GOD WE TRUST FOUNDATION, INC.
Role Appellee
Status Active
Representations Joshua D. Moore, David Eric Cannella
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-11-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2016-11-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-07-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of IN GOD WE TRUST FOUNDATION, INC.
Docket Date 2016-07-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of AX THE TAX, INC.
Docket Date 2016-07-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AX THE TAX, INC.
Docket Date 2016-06-16
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 7/12
On Behalf Of AX THE TAX, INC.
Docket Date 2016-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of IN GOD WE TRUST FOUNDATION, INC.
Docket Date 2016-05-03
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 6/2
On Behalf Of IN GOD WE TRUST FOUNDATION, INC.
Docket Date 2016-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AX THE TAX, INC.
Docket Date 2016-03-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (885 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-02-16
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req.
Docket Date 2016-02-15
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2016-02-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-01-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Frederic Bennett O'Neal 0252611
Docket Date 2016-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-07
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-01-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/4/16
On Behalf Of AX THE TAX, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-03
AMENDED ANNUAL REPORT 2019-07-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19000.00
Total Face Value Of Loan:
19000.00

Tax Exempt

Employer Identification Number (EIN) :
26-1209622
In Care Of Name:
% MARTIN BOIRE
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)
Ruling Date:
2012-02
National Taxonomy Of Exempt Entities:
Education: Scholarships, Student Financial Aid Services, Awards
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19000
Current Approval Amount:
19000
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19182.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State