Search icon

LEMON BAY HISTORICAL SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: LEMON BAY HISTORICAL SOCIETY, 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 Mar 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 1996 (28 years ago)
Document Number: N08326
FEI/EIN Number 65-0128320

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

Address: 510 S. Indiana Ave., ENGLEWOOD, FL, 34223, US
Mail Address: P.O. BOX 1245, ENGLEWOOD, FL, 34295-1245, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garrett CAROL E Treasurer 4522 W. Culbreath Ave., Tampa, FL, 33609
Garrett CAROL E Director 4522 W. Culbreath Ave., Tampa, FL, 33609
HICKS CHARLES President 9413 Crugar Terrace, ENGLEWOOD, FL, 34224
HICKS CHARLES Director 9413 Crugar Terrace, ENGLEWOOD, FL, 34224
Horton Esther Vice President 300 S. Mango, Englewood, FL, 34223
Horton Esther Director 300 S. Mango, Englewood, FL, 34223
Wille Nancy Secretary 7075 Mamouth St., Englewood, FL, 34224
Wille Nancy Director 7075 Mamouth St., Englewood, FL, 34224
Bayley Don Director 346 Ardenwood Dr., Englewood, FL, 34223
Landis Janet E Director 202 South Dr., Englewood, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-07 510 S. Indiana Ave., ENGLEWOOD, FL 34223 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-17 4522 W. Culbreath Ave., Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2016-02-17 Garrett, Carol E -
CHANGE OF MAILING ADDRESS 2009-02-28 510 S. Indiana Ave., ENGLEWOOD, FL 34223 -
REINSTATEMENT 1996-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1989-09-26 - -
REINSTATEMENT 1989-04-07 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0128320 Corporation Unconditional Exemption PO BOX 1245, ENGLEWOOD, FL, 34295-1245 1989-10
In Care of Name -
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 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 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 LEMON BAY HISTORICAL SOCIETY INC
EIN 65-0128320
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 No
Mailing Address PO Box 1245, Englewood, FL, 34295, US
Principal Officer's Name Charles Hicks
Principal Officer's Address 9413 Crugar Terrace, Englewood, FL, 34224, US
Website URL www.lemonbayhistory.com
Organization Name LEMON BAY HISTORICAL SOCIETY INC
EIN 65-0128320
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 1245, Englewood, FL, 34223, US
Principal Officer's Name Carol E Garrett
Principal Officer's Address 4522 W Culbreath Ave, Tampa, FL, 33609, US
Website URL www.lemonbayhistory.com
Organization Name LEMON BAY HISTORICAL SOCIETY INC
EIN 65-0128320
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 1245, Englewood, FL, 34295, US
Principal Officer's Name Carol Garrett
Principal Officer's Address 4522 W Culbreath Ave, Tampa, FL, 33609, US
Website URL www.lemonbayhistory.com
Organization Name LEMON BAY HISTORICAL SOCIETY INC
EIN 65-0128320
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 1245, Englewood, FL, 34295, US
Principal Officer's Name Carol Garrett
Principal Officer's Address 4522 W Culbreath Ave, Tampa, FL, 33609, US
Organization Name LEMON BAY HISTORICAL SOCIETY INC
EIN 65-0128320
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 1245, Englewood, FL, 33609, US
Principal Officer's Name Carol E Garrett
Principal Officer's Address 4522 W Culbreath Ave, Tampa, FL, 33609, US
Website URL www.lemonbayhistory.com
Organization Name LEMON BAY HISTORICAL SOCIETY INC
EIN 65-0128320
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 PO Box 1245, Englewood, FL, 34223, US
Principal Officer's Name Carol E Garrett
Principal Officer's Address 4522 W Culbreath Ave, Tampa, FL, 33609, US
Website URL lemonbayhistory.com
Organization Name LEMON BAY HISTORICAL SOCIETY INC
EIN 65-0128320
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 PO Box 1245, Englewood, FL, 34295, US
Principal Officer's Name CAROL E Garrett
Principal Officer's Address 4522 W CULBREATH AVE, TAMPA, FL, 33609, US
Organization Name LEMON BAY HISTORICAL SOCIETY INC
EIN 65-0128320
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 PO Box 1245, Englewood, FL, 34295, US
Principal Officer's Name CAROL E Garrett
Principal Officer's Address 4522 W CULBREATH AVE, TAMPA, FL, 33609, US
Website URL www.lemonbayhistory.com
Organization Name LEMON BAY HISTORICAL SOCIETY INC
EIN 65-0128320
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 1245, Englewood, FL, 34295, US
Principal Officer's Name Carol E Garrett
Principal Officer's Address 4522 W Culbreath Ave, Tampa, FL, 33609, US
Website URL www.lemonbayhistory.com
Organization Name LEMON BAY HISTORICAL SOCIETY INC
EIN 65-0128320
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 PO Box 1245, Englewood, FL, 342951245, US
Principal Officer's Name Charles Hicks President
Principal Officer's Address 425 N Oxford Drive, Englewood, FL, 34223, US
Website URL lemonbayhistory.com
Organization Name LEMON BAY HISTORICAL SOCIETY INC
EIN 65-0128320
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 1245, Englewood, FL, 342951245, US
Principal Officer's Name Charles Hicks
Principal Officer's Address 425 North Oxford Drive, Englewood, FL, 34223, US
Organization Name LEMON BAY HISTORICAL SOCIETY INC
EIN 65-0128320
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 1245, Englewood, FL, 34223, US
Principal Officer's Name Charles Hicks
Principal Officer's Address 425 N Oxford Dr, Englewood, FL, 34223, US
Organization Name LEMON BAY HISTORICAL SOCIETY INC
EIN 65-0128320
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 1245, Englewood, FL, 34295, US
Principal Officer's Name Charles Hicks
Principal Officer's Address 425 N Oxford Dr, Englewood, FL, 34223, US
Organization Name LEMON BAY HISTORICAL SOCIETY INC
EIN 65-0128320
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1245, Englewood, FL, 34295, US
Principal Officer's Name Charles Hicks
Principal Officer's Address 425 N Oxford Dr, Englewood, FL, 34223, US

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

Organization Name LEMON BAY HISTORICAL SOCIETY INC
EIN 65-0128320
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File
Organization Name LEMON BAY HISTORICAL SOCIETY INC
EIN 65-0128320
Tax Period 201812
Filing Type E
Return Type 990EZ
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State