Search icon

ESTATE PLANNING COUNCIL OF MANATEE COUNTY, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ESTATE PLANNING COUNCIL OF MANATEE COUNTY, FLORIDA, 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: 23 Apr 2008 (17 years ago)
Document Number: N08000004029
FEI/EIN Number 262459002

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

Address: 1205 Manatee Avenue West, c/o Porges Hamlin Knowles and Hawk., BRADENTON, FL, 34206, US
Mail Address: 1205 Manatee Avenue West, c/o Porges Hamlin Knowles and Hawk., BRADENTON, FL, 34206, US
ZIP code: 34206
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hornberger John President 5942 34th St West Suite 111, Bradenton, FL, 34210
Stewart Alexander Secretary 1206 Manatee Avenue West, Bradenton, FL, 34205
Rodriguez Will R Treasurer 100 S. Ashley Drive, Tampa, FL, 33602
Denton J. R Vice President 1401 Manatee Avenue West, Suite 1110, Bradenton, FL, 34205
Stewart Alexander Agent 1206 MANATEE AVENUE WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-23 Stewart, Alexander -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 1206 MANATEE AVENUE WEST, BRADENTON, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-27 1205 Manatee Avenue West, c/o Porges Hamlin Knowles and Hawk., BRADENTON, FL 34206 -
CHANGE OF MAILING ADDRESS 2015-01-27 1205 Manatee Avenue West, c/o Porges Hamlin Knowles and Hawk., BRADENTON, FL 34206 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-2459002 Corporation Unconditional Exemption PO BOX 125, BRADENTON, FL, 34206-0125 2008-08
In Care of Name % JASON M DEPAOLA
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Form 990-N (e-Postcard)

Organization Name ESTATE PLANNING COUNCIL OF MANATEE COUNTY INC
EIN 26-2459002
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 Yes
Mailing Address PO BOX 125, BRADENTON, FL, 34206, US
Principal Officer's Name JOHN HORNBERGER
Principal Officer's Address PO BOX 125, BRADENTON, FL, 34206, US
Website URL WWW.ESTATEPLANNINGCOUNCILOFMANATEECOUNTY.ORG
Organization Name ESTATE PLANNING COUNCIL OF MANATEE COUNTY INC
EIN 26-2459002
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 PO BOX 125, BRADENTON, FL, 34206, US
Principal Officer's Name JOHN HORNBERGER
Principal Officer's Address PO BOX 125, BRADENTON, FL, 34206, US
Website URL WWW.ESTATEPLANNINGCOUNCILOFMANATEECOUNTY.ORG
Organization Name ESTATE PLANNING COUNCIL OF MANATEE COUNTY INC
EIN 26-2459002
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 PO BOX 125, BRADENTON, FL, 34206, US
Principal Officer's Name JOHN HORNBERGER
Principal Officer's Address PO BOX 125, BRADENTON, FL, 34206, US
Website URL WWW.ESTATEPLANNINGCOUNCILOFMANATEECOUNTY.ORG
Organization Name ESTATE PLANNING COUNCIL OF MANATEE COUNTY INC
EIN 26-2459002
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 PO BOX 125, BRADENTON, FL, 34206, US
Principal Officer's Name JOHN HORNBERGER
Principal Officer's Address PO BOX 125, BRADENTON, FL, 34206, US
Website URL WWW.ESTATEPLANNINGCOUNCILOFMANATEECOUNTY.ORG
Organization Name ESTATE PLANNING COUNCIL OF MANATEE COUNTY INC
EIN 26-2459002
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 PO BOX 125, BRADENTON, FL, 34206, US
Principal Officer's Name RYAN DENTON
Principal Officer's Address PO BOX 125, BRADENTON, FL, 34206, US
Website URL WWW.ESTATEPLANNINGCOUNCILOFMANATEECOUNTY.ORG
Organization Name ESTATE PLANNING COUNCIL OF MANATEE COUNTY INC
EIN 26-2459002
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 PO BOX 125, BRADENTON, FL, 34206, US
Principal Officer's Name SUSAN ATHERTON
Principal Officer's Address 7806 CREST HAMMOCK WAY, SARASOTA, FL, 34240, US
Website URL WWW.ESTATEPLANNINGCOUNCILOFMANATEECOUNTY.ORG
Organization Name ESTATE PLANNING COUNCIL OF MANATEE COUNTY INC
EIN 26-2459002
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 P O BOX 125, BRADENTON, FL, 34206, US
Principal Officer's Name SUSAN ATHERTON
Principal Officer's Address 3254 FOUNDERS CLUB DR, SARASOTA, FL, 34240, US
Website URL WWW.ESTATEPLANNINGCOUNCILOFMANATEECOUNTY.ORG
Organization Name Estate Planning Council of Manatee County Inc
EIN 26-2459002
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 P O Box 125, Bradenton, FL, 34206, US
Principal Officer's Name Susan Atherton
Principal Officer's Address 2820 Manatee Ave W, Bradenton, FL, 34205, US
Website URL www.estateplanningcouncilofmanateecounty.org
Organization Name Estate Planning Council of Manatee County Inc
EIN 26-2459002
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 P O Box 125, Bradenton, FL, 34206, US
Principal Officer's Name Benjamin Hunter
Principal Officer's Address 2975 Bee Ridge Road Suite D, Sarasota, FL, 34239, US
Website URL www.estateplanningcouncilofmanateecounty.org
Organization Name Estate Planning Council of Manatee County Inc
EIN 26-2459002
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 P O Box 125, Bradenton, FL, 34206, US
Principal Officer's Name Stephen J Martin
Principal Officer's Address 783 South Orange Ave, Sarasota, FL, 34236, US
Website URL www.estateplanningcouncilofmanateecounty.org
Organization Name Estate Planning Council of Manatee County Inc
EIN 26-2459002
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 P O Box 125, Bradenton, FL, 34206, US
Principal Officer's Name Stephen J Martin
Principal Officer's Address PO Box 125, Bradenton, FL, 34206, US
Website URL www.estateplanningcouncilofmanateecounty.org
Organization Name Estate Planning Council of Manatee County Inc
EIN 26-2459002
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 P O Box 125, Bradenton, FL, 34206, US
Principal Officer's Name Stephen J Martin
Principal Officer's Address PO Box 125, Bradenton, FL, 34206, US
Website URL www.estateplanningcouncilofmanateecounty.org
Organization Name Estate Planning Council of Manatee County Inc
EIN 26-2459002
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 125, Bradenton, FL, 34206, US
Principal Officer's Name Aubrey Lynch CPA
Principal Officer's Address 1001 3rd Ave W Suite 700, Bradenton, FL, 34205, US
Website URL www.estateplanningcouncilofmanateecounty.org
Organization Name Estate Planning Council of Manatee County Inc
EIN 26-2459002
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 125, Bradenton, FL, 34206, US
Principal Officer's Name Michael J Smith Esq LLM
Principal Officer's Address 1401 8th Avenue West, Bradenton, FL, 34205, US
Website URL www.estateplanningcouncilofmanateecounty.org
Organization Name Estate Planning Council of Manatee County Inc
EIN 26-2459002
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 125, Bradenton, FL, 34206, US
Principal Officer's Name Aubrey Lynch CPA
Principal Officer's Address 1001 3rd Ave W Suite 700, Bradenton, FL, 34205, US

Date of last update: 03 Apr 2025

Sources: Florida Department of State