Search icon

MARINE CLEANUP INITIATIVE, INC. - Florida Company Profile

Company Details

Entity Name: MARINE CLEANUP INITIATIVE, 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: 18 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Mar 2022 (3 years ago)
Document Number: N09000004975
FEI/EIN Number 270248580

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

Address: 111 ORANGE AVE, FT PIERCE, FL, 34950, US
Mail Address: 7548 S US Hwy 1, Port St Lucie, FL, 34982, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stirzinger Arnold President 7548 S US Hwy 1, Port St Lucie, FL, 34982
HOWELLS SUSAN Secretary 7548 South US HWY 1., Port Saint Lucie, FL, 34952
Shelli Christopher Treasurer 404 Mariner Bay Boulevard, Fort Pierce, FL, 34949
Green Kathy Vice President 2129 NE Ginger Terrace, Jensen Beach, FL, 34957
Welling Greg Director 5264 Beachblanket Circle, Fort Pierce, FL, 34949
Howells Susan Agent 7548 S US Hwy 1, Port St Lucie, FL, 34982

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 Howells, Susan -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 7548 S US Hwy 1, Suite 138, Port St Lucie, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-01 111 ORANGE AVE, SUITE 306, FT PIERCE, FL 34950 -
AMENDMENT 2022-03-01 - -
CHANGE OF MAILING ADDRESS 2021-10-20 111 ORANGE AVE, SUITE 306, FT PIERCE, FL 34950 -
AMENDMENT 2010-10-07 - -
NAME CHANGE AMENDMENT 2009-08-20 MARINE CLEANUP INITIATIVE, INC. -
AMENDMENT 2009-08-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
Amendment 2022-03-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-03-08
AMENDED ANNUAL REPORT 2017-11-27
ANNUAL REPORT 2017-04-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
NA10NMF4630175 Department of Commerce 11.463 - HABITAT CONSERVATION 2010-04-05 2012-04-05 RESTORATION & AWARENESS PROJECT FOR ST.LUCIE AND INDIAN RIVER COUNTY FL. SPECIFICALLY THE INDIAN RIVER LAGOON SEBASTIAN INLET AND THE FORT PIERCE IN
Recipient MARINE CLEANUP INITIATIVE, INC.
Recipient Name Raw MARINE CLEANUP INITIATIVE INC.
Recipient UEI SG2BXFNKWDT6
Recipient DUNS 831995191
Recipient Address 323 LEEWARD LANE, #202, FORT PIERCE, ST. LUCIE, FLORIDA, 34949, UNITED STATES
Obligated Amount 100000.00
Non-Federal Funding 157350.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-0248580 Corporation Unconditional Exemption 7548 S US HWY 1 SUITE 138, PORT SAINT LUCIE, FL, 34952-1450 2010-10
In Care of Name % CAPT DONALD A VOSS
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 2023-12
Asset 1 to 9,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1
Income Amount 65803
Form 990 Revenue Amount 65803
National Taxonomy of Exempt Entities Environment: Water Resource, Wetlands Conservation and Management
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)

Determination Letter

Final Letter(s) FinalLetter_27-0248580_MARINECLEANUPINITIATIVEINC_08032010_01.tif

Form 990-N (e-Postcard)

Organization Name MARINE CLEANUP INITIATIVE INC
EIN 27-0248580
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 323 Leeward Lane Apt 202, Ft Pierce, FL, 34949, US
Principal Officer's Name Capt Donald A Voss
Principal Officer's Address 323 Leeward Lane Unit 202, Ft Pierce, FL, 34949, US
Organization Name MARINE CLEANUP INITIATIVE INC
EIN 27-0248580
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 323 Leeward Lane Unit 202, Ft Pierce, FL, 34949, US
Principal Officer's Name Capt Donald A Voss
Principal Officer's Address 323 Leeward Lane Unit 202, Ft Pierce, FL, 34949, US
Organization Name MARINE CLEANUP INITIATIVE INC
EIN 27-0248580
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 323 Leeward Lane Unit 202, Ft Pierce, FL, 34949, US
Principal Officer's Name Donald A Voss
Principal Officer's Address 323 Leeward Lane Unit 202, Ft Pierce, FL, 34949, US
Website URL www.marinecleanupinitiative.org

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

Organization Name MARINE CLEANUP INITIATIVE INC
EIN 27-0248580
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name MARINE CLEANUP INITIATIVE INC
EIN 27-0248580
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name MARINE CLEANUP INITIATIVE INC
EIN 27-0248580
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File
Organization Name MARINE CLEANUP INITIATIVE INC
EIN 27-0248580
Tax Period 201812
Filing Type E
Return Type 990EZ
File View File
Organization Name MARINE CLEANUP INITIATIVE INC
EIN 27-0248580
Tax Period 201712
Filing Type E
Return Type 990EZ
File View File

Date of last update: 02 Mar 2025

Sources: Florida Department of State