Search icon

DALE MABRY POST 139, INC. - Florida Company Profile

Company Details

Entity Name: DALE MABRY POST 139, 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 Feb 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2017 (8 years ago)
Document Number: N07892
FEI/EIN Number 590944529

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

Address: 3818 W BAY VISTA BLVD, TAMPA, FL, 33611, US
Mail Address: 3818 W BAY VISTA BLVD, TAMPA, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weiss Murray L Comm 3818 W BAY VISTA AVE, TAMPA, FL, 33611
Dolby Paul R Fian 3818 W BAY VISTA AVE, TAMPA, FL, 33611
Bell Lawrence D Seco 3818 W BAY VISTA AVE, TAMPA, FL, 33611
Hilinski Philip J Firs 3818 W BAY VISTA AVE, TAMPA, FL, 33611
Byrd Darius W Adju 3818 W BAY VISTA AVE, TAMPA, FL, 33611
NIAL DAVID Agent 4933 S. WESTSHORE BLVD, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-10 3818 W BAY VISTA BLVD, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2023-05-10 3818 W BAY VISTA BLVD, TAMPA, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-14 4933 S. WESTSHORE BLVD, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2018-09-14 NIAL, DAVID -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2017-09-01 - -
AMENDMENT 2014-09-17 - -
REINSTATEMENT 2014-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000156539 TERMINATED 1000000948715 HILLSBOROU 2023-04-04 2043-04-12 $ 2,735.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J14000745579 TERMINATED 1000000634616 HILLSBOROU 2014-05-28 2034-06-17 $ 9,946.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000142730 TERMINATED 1000000253115 HILLSBOROU 2012-02-23 2032-03-01 $ 6,414.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J12000142748 TERMINATED 1000000253117 HILLSBOROU 2012-02-23 2022-03-01 $ 826.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-10-06
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-23
Reg. Agent Change 2018-09-14
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0944529 Corporation Unconditional Exemption 3818 W BAY VISTA AVE, TAMPA, FL, 33611-1226 2019-10
In Care of Name -
Group Exemption Number 0000
Subsection Post or Organization of War Veterans
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 All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 128429
Income Amount 226461
Form 990 Revenue Amount 226461
National Taxonomy of Exempt Entities Public& Societal Benefit: Military, Veterans' 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: An organization described in section 170(c) of the Internal Revenue Code other than a public charity or private foundation. Deductibility Limitation: Depends on various factors

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)(19): Post or organization of past or present members of the armed forces
Revocation Date 2016-05-15
Revocation Posting Date 2016-10-10

Determination Letter

Final Letter(s) FinalLetter_59-0944529_DALEMABRYPOST139INC_07192019_01.tif

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

Organization Name DALE MABRY POST 139 INC DALE MABRY POST 139 INC
EIN 59-0944529
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name DALE MABRY POST 139 INC DALE MABRY POST 139 INC
EIN 59-0944529
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name DALE MABRY POST 139 INC
EIN 59-0944529
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name DALE MABRY POST 139 INC
EIN 59-0944529
Tax Period 201912
Filing Type E
Return Type 990O
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5543737207 2020-04-27 0455 PPP 3818 W. Bay Vista Avenue, TAMPA, FL, 33611-1226
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12900
Loan Approval Amount (current) 12900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33611-1226
Project Congressional District FL-14
Number of Employees 6
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13068.06
Forgiveness Paid Date 2021-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State