Search icon

NICODEMUS INC. - Florida Company Profile

Company Details

Entity Name: NICODEMUS 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: 02 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2020 (4 years ago)
Document Number: N09000000956
FEI/EIN Number 264151195

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

Address: 15921 N. FLORIDA AVENUE, LUTZ, FL, 33549, US
Mail Address: 709 CRYSTAL LAKE ROAD, LUTZ, FL, 33548, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES EDWARD WIII President 15921 NORTH FLORIDA AVENUE, LUTZ, FL, 33549
JAMES EDWARD WIII Director 15921 NORTH FLORIDA AVENUE, LUTZ, FL, 33549
BRATH KELLY J Vice President 15921 NORTH FLORIDA AVENUE, LUTZ, FL, 33549
JAMES EDWARD WJr. Chief Financial Officer 15921 NORTH FLORIDA AVENUE, LUTZ, FL, 33549
JAMES EDWARD WIII Agent 15921 NORTH FLORIDA AVENUE, LUTZ, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000071029 MIRACLE BY THE BAY ACTIVE 2022-06-10 2027-12-31 - 1810 MARYLAND AVE NE, SAINT PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-01 15921 N. FLORIDA AVENUE, LUTZ, FL 33549 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-07 15921 NORTH FLORIDA AVENUE, LUTZ, FL 33549 -
CHANGE OF MAILING ADDRESS 2024-06-07 15921 N. FLORIDA AVENUE, LUTZ, FL 33549 -
REGISTERED AGENT NAME CHANGED 2020-11-23 JAMES, EDWARD W, III -
REINSTATEMENT 2020-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2015-03-06 - -
AMENDED AND RESTATEDARTICLES 2015-03-02 - -
AMENDED AND RESTATEDARTICLES 2015-01-22 - -
REINSTATEMENT 2014-04-08 - -

Documents

Name Date
ANNUAL REPORT 2025-02-14
AMENDED ANNUAL REPORT 2024-06-07
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-11-23
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-05-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-4151195 Corporation Unconditional Exemption 709 CRYSTAL LAKE RD, LUTZ, FL, 33548-6431 2024-09
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 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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 Housing & Shelter: Housing Support
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)

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)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2024-05-15
Revocation Posting Date 2024-09-17
Exemption Reinstatement Date 2024-05-15

Determination Letter

Final Letter(s) FinalLetter_26-4151195_NICODEMUSINC_03152015.tif
FinalLetter_26-4151195_NICODEMUSINC_09042024_00.pdf

Form 990-N (e-Postcard)

Organization Name NICODEMUS INC
EIN 26-4151195
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 709 Crystal Lake Rd, Lutz, FL, 33548, US
Principal Officer's Name EDWARD JAMES III
Principal Officer's Address 709 CRYSTAL LAKE RD, Lutz, FL, 33548, US
Organization Name NICODEMUS INC
EIN 26-4151195
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 709 Crystal Lake Rd, Lutz, FL, 33548, US
Principal Officer's Name EDWARD JAMES III
Principal Officer's Address 709 CRYSTAL LAKE RD, Lutz, FL, 33548, US
Organization Name NICODEMUS INC
EIN 26-4151195
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 709 Crystal Lake Rd, Lutz, FL, 33548, US
Principal Officer's Name EDWARD JAMES III
Principal Officer's Address 709 CRYSTAL LAKE RD, LUTZ, FL, 33548, US
Organization Name NICODEMUS INC
EIN 26-4151195
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 709 Crystal Lake Rd, Lutz, FL, 33548, US
Principal Officer's Name Edward W James III
Principal Officer's Address 709 Crystal Lake Rd, Lutz, FL, 33548, US
Website URL Nicodemus.org
Organization Name NICODEMUS INC
EIN 26-4151195
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 313 Seaboard, Venice, FL, 34285, US
Principal Officer's Name Edward W James III
Principal Officer's Address 313 Seaboard, Venice, FL, 34285, US
Organization Name NICODEMUS INC
EIN 26-4151195
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 313 Seaboard, Venice, FL, 34285, US
Principal Officer's Name Edward W James III
Principal Officer's Address 313 Seaboard, Venice, FL, 34285, US
Organization Name NICODEMUS INC
EIN 26-4151195
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 17510 US 41 N, Lutz, FL, 33549, US
Principal Officer's Name Edward W James III
Principal Officer's Address 17510 US 41 N, Lutz, FL, 33549, US

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

Organization Name NICODEMUS INC
EIN 26-4151195
Tax Period 201612
Filing Type E
Return Type 990EZ
File View File
Organization Name NICODEMUS INC
EIN 26-4151195
Tax Period 201512
Filing Type E
Return Type 990EZ
File View File

Date of last update: 02 Mar 2025

Sources: Florida Department of State