Search icon

ICF-CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ICF-CENTRAL 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: 16 Feb 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 May 2020 (5 years ago)
Document Number: N09000001589
FEI/EIN Number 38-3796172

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

Address: 3801 Park Street North, Suite 3, ST PETERSBURG, FL, 33709, US
Mail Address: 3801 Park Street North, Suite 3, ST PETERSBURG, FL, 33709, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Conway Judy Past 3723 Fawnmist Drive, Wesley Chapel, FL, 335448186
Knagge Don Director 375 Polk Avenue, Cape Canaveral, FL, 32920
Gilman Jennifer Treasurer 933 25th St N, Saint Petersburg, FL, 33713
Lavitch Robin Secretary 2520 Aster Dr., Palm Harbor, FL, 34684
Gregory Ronald WII Agent GREGORY LAW FIRM, P.L., ST PETERSBURG, FL, 33709

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000022202 CENTRAL FLORIDA PROFESSIONAL COACHES ASSOCIATION EXPIRED 2015-03-02 2020-12-31 - C/O GREGORY LAW FIRM, P.L., 3801 PARK STREET NORTH, SUITE #4, ST. PETERSBURG, FL, 33709
G15000022194 INTERNATIONAL COACH FEDERATION - CENTRAL FLORIDA EXPIRED 2015-03-02 2020-12-31 - 3801 PARK STREET NORTH, SUITE # 4, ST PETERSBURG, FL, 33709
G14000041855 ICF TAMPA BAY EXPIRED 2014-04-28 2019-12-31 - 3801 PARK STREET NORTH, SUITE 4, ST. PETERSBURG, FL, 33709
G09049900128 TAMPA BAY PROFESSIONAL COACHES ASSOCIATION EXPIRED 2009-02-18 2014-12-31 - 259 4TH AVENUE NORTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2020-05-21 ICF-CENTRAL FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-03-31 3801 Park Street North, Suite 3, ST PETERSBURG, FL 33709 -
CHANGE OF MAILING ADDRESS 2020-03-31 3801 Park Street North, Suite 3, ST PETERSBURG, FL 33709 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-31 GREGORY LAW FIRM, P.L., 3801 Park Street North, Suite 3, ST PETERSBURG, FL 33709 -
REGISTERED AGENT NAME CHANGED 2014-04-22 Gregory, Ronald W., II -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-02
Name Change 2020-05-21
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
38-3796172 Corporation Unconditional Exemption 3801 PARK ST N STE 3, ST PETERSBURG, FL, 33709-4078 2010-07
In Care of Name % BARRY FOSTER
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 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 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 -

Determination Letter

Final Letter(s) FinalLetter_38-3796172_TAMPABAYPROFESSIONALCOACHESASSOCIATIONINC_05152010_01.tif

Form 990-N (e-Postcard)

Organization Name ICF-CENTRAL FLORIDA INC
EIN 38-3796172
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 3801 Park Street North Suite 3, St Petersburg, FL, 33709, US
Principal Officer's Name Conway Jody
Principal Officer's Address 3723 Fawnmist Drive, Wesley Chapel, FL, 33544, US
Website URL tbpca.wildapricot.org
Organization Name ICF-CENTRAL FLORIDA INC
EIN 38-3796172
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 3801 Park Street North Suite 3, St Petersburg, FL, 33709, US
Principal Officer's Name Conway Jody
Principal Officer's Address 3723 Fawnmist Drive, Wesley Chapel, FL, 33544, US
Website URL tbpca.wildapricot.org
Organization Name ICF-CENTRAL FLORIDA INC
EIN 38-3796172
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 3801 Park Street North Suite 3, ST PETERSBURG, FL, 33709, US
Principal Officer's Name Conway Jody
Principal Officer's Address 3723 Fawnmist Drive, Wesley Chapel, FL, 33544, US
Website URL https://tbpca.wildapricot.org/
Organization Name TAMPA BAY PROFESSIONAL COACHES ASSOCIATION INC
EIN 38-3796172
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 3801 Park Street North Ste 3, St Petersburg, FL, 33709, US
Principal Officer's Name Conway Jody
Principal Officer's Address 3723 Fawnmist Drive, Wesley Chapel, FL, 33544, US
Organization Name TAMPA BAY PROFESSIONAL COACHES ASSOCIATION INC
EIN 38-3796172
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 3801 Park Street North Ste 3, st petersburg, FL, 33709, US
Principal Officer's Name McNabb Missy
Principal Officer's Address 1664 Starling Drive, Sarasota, FL, 34231, US
Website URL www.tbpca.com
Organization Name TAMPA BAY PROFESSIONAL COACHES ASSOCIATION INC
EIN 38-3796172
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 3801 Park Street North Ste 4, st petersburg, FL, 33709, US
Principal Officer's Name Leblan Lillian
Principal Officer's Address 11333 Biddeford Place, New Port Richey, FL, 34654, US
Website URL www.tbpca.com
Organization Name TAMPA BAY PROFESSIONAL COACHES ASSOCIATION INC
EIN 38-3796172
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 504 51st Ave N, ST PETERSBURG, FL, 33703, US
Principal Officer's Name Cassidy Sindy
Principal Officer's Address 800 Chickapee Trail, Maitland, FL, 32751, US
Website URL www.icf-cf.com
Organization Name TAMPA BAY PROFESSIONAL COACHES ASSOCIATION INC
EIN 38-3796172
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 3801 Park Street North, ST PETERSBURG, FL, 33709, US
Principal Officer's Name Cassidy Cindy
Principal Officer's Address 800 Chickapee Trail, Maitland, FL, 32751, US
Website URL www.tbpca.com
Organization Name TAMPA BAY PROFESSIONAL COACHES ASSOCIATION INC
EIN 38-3796172
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 11298 53rd Ave N, St Petersburg, FL, 33708, US
Principal Officer's Name Cannino Robert
Principal Officer's Address 4987 Cross Pointe Dr, Oldsmar, FL, 34677, US
Website URL www.tbpca.com
Organization Name TAMPA BAY PROFESSIONAL COACHES ASSOCIATION INC
EIN 38-3796172
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 11298 53rd Ave N, St Petersburg, FL, 33708, US
Principal Officer's Name Robert Canino
Principal Officer's Address 4987 Cross Pointe Dr, Oldsmar, FL, 34677, US
Website URL www.tbpca.com
Organization Name TAMPA BAY PROFESSIONAL COACHES ASSOCIATION INC
EIN 38-3796172
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 259 4th Ave N, St Petersburg, FL, 33701, US
Principal Officer's Name Laura Scott
Principal Officer's Address 310 West Platt Street, Tampa, FL, 33606, US
Website URL www.TBPCA.com
Organization Name TAMPA BAY PROFESSIONAL COACHES ASSOCIATION INC
EIN 38-3796172
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 259 4th Ave N, St Petersburg, FL, 33701, US
Principal Officer's Name Jessica Haldane
Principal Officer's Address 400 N Ashley Dr Suite 2600, Tampa, FL, 33602, US
Website URL www.tbpca.com
Organization Name TAMPA BAY PROFESSIONAL COACHES ASSOCIATION INC
EIN 38-3796172
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 259 4th Ave N, St Petersburg, FL, 33701, US
Principal Officer's Name Barry Foster
Principal Officer's Address 11298 53rd Ave N, St Petersburg, FL, 33708, US
Website URL http://www.tbpca.com
Organization Name TAMPA BAY PROFESSIONAL COACHES ASSOCIATION INC
EIN 38-3796172
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 259 4th Ave N, St Petersburg, FL, 33701, US
Principal Officer's Name Barry Foster
Principal Officer's Address 11298 53rd Ave N, St Petersburg, FL, 33708, US
Website URL http://www.tbpca.com
Organization Name TAMPA BAY PROFESSIONAL COACHES ASSOCIATION INC
EIN 38-3796172
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 259 4th Ave N, St Petersburg, FL, 33701, US
Principal Officer's Name Sandra Miniere
Principal Officer's Address 30612 Nickerson Loop, Wesley Chapel, FL, 33543, US
Website URL http://www.tbpca.com

Date of last update: 03 Apr 2025

Sources: Florida Department of State