Search icon

FLORIDA PRESBYTERIAN PILGRIMAGE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PRESBYTERIAN PILGRIMAGE, 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: 22 Feb 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jan 2014 (11 years ago)
Document Number: N08000001850
FEI/EIN Number 262075867

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

Address: 237 Mystic Falls Drive, Apollo Beach, FL, 33572, US
Mail Address: 237 Mystic Falls Drive, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stewart John Secretary 10808 NW 84th St, Doral, FL, 33178
Johnson Christine Treasurer 237 Mystic Falls Dr, Apollo Beach, FL, 335723131
Kramer David Vice Chairman 13221 SE 97th Terrace Rd, Summerfield, FL, 34491
Auguston-Koppen Gail Chairman 1010 S Ocean Blvd #601, Pompano Beach, FL, 33062
Johnson Christine Agent 237 Mystic Falls Drive, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 2250 Preservation Green Ct, Sun City Center, FL 33573 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 2250 Preservation Green Ct, Sun City Center, FL 33573 -
CHANGE OF MAILING ADDRESS 2025-02-06 2250 Preservation Green Ct, Sun City Center, FL 33573 -
REGISTERED AGENT NAME CHANGED 2025-02-06 Beauvais, Jean -
REGISTERED AGENT ADDRESS CHANGED 2023-02-22 237 Mystic Falls Drive, Apollo Beach, FL 33572 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 237 Mystic Falls Drive, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2023-02-22 237 Mystic Falls Drive, Apollo Beach, FL 33572 -
REGISTERED AGENT NAME CHANGED 2023-02-22 Johnson, Christine -
NAME CHANGE AMENDMENT 2014-01-21 FLORIDA PRESBYTERIAN PILGRIMAGE, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-2075867 Corporation Unconditional Exemption 2250 PRESERVATION GREEN CT, SUN CITY CTR, FL, 33573-4417 2009-08
In Care of Name % TREASURER
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 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 -
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 FLORIDA PRESBYTERIAN PILGRIMAGE
EIN 26-2075867
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 237 Mystic Falls Drive, Apollo Beach, FL, 33572, US
Principal Officer's Name Christine Johnson
Principal Officer's Address 237 Mystic Falls Drive, Apollo Beach, FL, 33572, US
Website URL floridapresbyterianpilgrimage.org
Organization Name FLORIDA PRESBYTERIAN PILGRIMAGE
EIN 26-2075867
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 237 Mystic Falls Drive, Apollo Beach, FL, 33572, US
Principal Officer's Name Christine Johnson
Principal Officer's Address 237 Mystic Falls Drive, Apollo Beach, FL, 33572, US
Website URL floridapresbyterianpilgrimage.org
Organization Name FLORIDA PRESBYTERIAN PILGRIMAGE
EIN 26-2075867
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 1509 Heron Drive, Sun City Center, FL, 33573, US
Principal Officer's Name Dennis Nash
Principal Officer's Address 1509 Heron Drive, Sun City Center, FL, 33573, US
Website URL floridapresbyterianpilgrimage.org
Organization Name FLORIDA PRESBYTERIAN PILGRIMAGE
EIN 26-2075867
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 1509 Heron Dr, Sun City Center, FL, 33573, US
Principal Officer's Name Dennis Nash
Principal Officer's Address 1509 Heron Dr, Sun City Center, FL, 33573, US
Website URL floridapresbyterianpilgrimage.org
Organization Name FLORIDA PRESBYTERIAN PILGRIMAGE
EIN 26-2075867
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 1509 Heron Dr, Sun City Center, FL, 33573, US
Principal Officer's Name Dennis Nash
Principal Officer's Address 1509 Heron Dr, Sun City Center, FL, 33573, US
Website URL floridapresbyterianpilgrimage.org
Organization Name FLORIDA PRESBYTERIAN PILGRIMAGE
EIN 26-2075867
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 1509 Heron Drive, Sun City Center, FL, 33573, US
Principal Officer's Name Dennis Nash
Principal Officer's Address 1509 Heron Drive, Sun City Center, FL, 33573, US
Organization Name FLORIDA PRESBYTERIAN PILGRIMAGE
EIN 26-2075867
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 1509 Heron Drive, Sun City Center, FL, 33573, US
Principal Officer's Name Dennis Nash
Principal Officer's Address 1509 Heron Drive, Sun City Center, FL, 33573, US
Website URL www.floridapresbyterianpilgrimage.org
Organization Name FLORIDA PRESBYTERIAN PILGRIMAGE
EIN 26-2075867
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 1004 New Winsor Loop, Sun City Center, FL, 33573, US
Principal Officer's Name Dee Salmon
Principal Officer's Address 1004 New Winsor Loop, Sun City Center, FL, 33573, US
Organization Name FLORIDA PRESBYTERIAN CURSILLO INCORPORATED
EIN 26-2075867
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 1004 New Winsor Loop, Sun City Center, FL, 33573, US
Principal Officer's Name Dee Salmon
Principal Officer's Address 1004 New Winsor Loop, Sun City Center, FL, 33573, US
Organization Name FLORIDA PRESBYTERIAN CURSILLO INCORPORATED
EIN 26-2075867
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 1599 Springfield Court, Palm City, FL, 34990, US
Principal Officer's Name Vic Simonsen
Principal Officer's Address 1599 Springfield Court, Palm City, FL, 34990, US
Organization Name FLORIDA PRESBYTERIAN CURSILLO INCORPORATED
EIN 26-2075867
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 1599 Springfield Court, Palm City, FL, 349904781, US
Principal Officer's Name Victor Simonsen
Principal Officer's Address 1599 Springfield Court, Palm City, FL, 349904781, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State