Search icon

THE FLORIDA STATE CHAPTER OF THE ASMBS, INC.

Company Details

Entity Name: THE FLORIDA STATE CHAPTER OF THE ASMBS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Jun 2009 (16 years ago)
Document Number: N09000005938
FEI/EIN Number 270309143
Address: 5 Tampa General Circle, Suite 410, Tampa, FL, 33606, US
Mail Address: 5 Tampa General Circle, Suite 410, Tampa, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DuCoin Christopher Dr. Agent 5 Tampa General Circle, Tampa, FL, 33606

secr

Name Role Address
Fridley Donald Dr. secr 7541 Medical Drive, Hudson, FL, 34667

Officer

Name Role Address
Gonzalvo John Paul Dr. Officer 3000 Medical Park Dr., Tampa, FL, 33613
HORN CARAH Dr. Officer 701 6TH Street South, St. Petersburg, FL, 33701

President

Name Role Address
DuCoin Christopher Dr. President 5 Tampa General Circle, Tampa, FL, 33606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-04 5 Tampa General Circle, Suite 410, Tampa, FL 33606 No data
CHANGE OF MAILING ADDRESS 2023-01-04 5 Tampa General Circle, Suite 410, Tampa, FL 33606 No data
REGISTERED AGENT NAME CHANGED 2023-01-04 DuCoin, Christopher, Dr. No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 5 Tampa General Circle, Suite 410, Tampa, FL 33606 No data

Documents

Name Date
ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-30
AMENDED ANNUAL REPORT 2021-11-08
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-0309143 Corporation Unconditional Exemption 14260 W NEWBERRY ROAD 418, NEWBERRY, FL, 32669-2765 2014-01
In Care of Name % SAMUEL SZOMSTEIN MD
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 -

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)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2012-05-15
Revocation Posting Date 2013-02-11
Exemption Reinstatement Date 2011-02-15

Determination Letter

Final Letter(s) FinalLetter_27-0309143_THEFLORIDASTATECHAPTEROFTHEASMBSINC_09022009_01.tif
FinalLetter_27-0309143_THEFLORIDASTATECHAPTEROFTHEASMBSINC_09022009_02.tif
FinalLetter_27-0309143_THEFLORIDASTATECHAPTEROFTHEASMBS_05152013_01.tif
FinalLetter_27-0309143_THEFLORIDASTATECHAPTEROFTHEASMBSINC_09022009_01.tif
FinalLetter_27-0309143_THEFLORIDASTATECHAPTEROFTHEASMBSINC_09022009_02.tif

Form 990-N (e-Postcard)

Organization Name FLORIDA STATE CHAPTER OF THE ASMBS INC
EIN 27-0309143
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 14260 W Newberry Road 418, Newberry, FL, 32669, US
Principal Officer's Name Chris Ducoin
Principal Officer's Address 14260 W Newberry Road 418, Newberry, FL, 32669, US
Organization Name FLORIDA STATE CHAPTER OF THE ASMBS INC
EIN 27-0309143
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 14260 W Newberry Road Number 418, Newberry, FL, 32669, US
Principal Officer's Name Christopher Ducoin MD
Principal Officer's Address 14260 W Newberry Road Number 418, Newberry, FL, 32669, US
Organization Name FLORIDA STATE CHAPTER OF THE ASMBS INC
EIN 27-0309143
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 14407 SW 2nd Place Suite F3, Newberry, FL, 32669, US
Principal Officer's Name John Paul Gonzalvo DO
Principal Officer's Address 14407 SW 2nd Place Suite F3, Newberry, FL, 32669, US
Organization Name FLORIDA STATE CHAPTER OF THE ASMBS INC
EIN 27-0309143
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 14260 W Newberry Road Box 418, Newberry, FL, 32696, US
Principal Officer's Name John Paul Gonzalvo DO FASMBS
Principal Officer's Address 14260 W Newberry Road Box 418, Newberry, FL, 32696, US
Organization Name FLORIDA STATE CHAPTER OF THE ASMBS INC
EIN 27-0309143
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 14260 W Newberry Road 418, Newberry, FL, 32669, US
Principal Officer's Name Samuel Szomstein
Principal Officer's Address 14260 W Newberry Road 418, Newberry, FL, 32669, US
Organization Name FLORIDA STATE CHAPTER OF THE ASMBS INC
EIN 27-0309143
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 14260 W Newberry Road 418, Newberry, FL, 32669, US
Principal Officer's Name Samuel Szomstein MD
Principal Officer's Address 14260 W Newberry Road 418, Newberry, FL, 32669, US
Organization Name FLORIDA STATE CHAPTER OF THE ASMBS INC
EIN 27-0309143
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 2950 Cleveland Clinic Blvd, Weston, FL, 33331, US
Principal Officer's Name Samuel Szomstein MD
Principal Officer's Address 2950 Cleveland Clinic Blvd, Weston, FL, 33331, US
Organization Name FLORIDA STATE CHAPTER OF THE ASMBS INC
EIN 27-0309143
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 2950 Cleveland Clinic Boulevard, We, FL, 33331, US
Principal Officer's Name Samuel Szomstein
Principal Officer's Address 2950 Cleveland Clinic Boulevard, Weston, FL, 33331, US
Organization Name FLORIDA STATE CHAPTER OF THE ASMBS INC
EIN 27-0309143
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 2950 Cleveland Clinic Boulevard, Weston, FL, 33331, US
Principal Officer's Name Samuel Szomstein
Principal Officer's Address 2950 Cleveland Clinic Boulevard, Weston, FL, 33331, US
Organization Name FLORIDA STATE CHAPTER OF THE ASMBS INC
EIN 27-0309143
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 2950 Cleveland Clinic Blvd, Weston, FL, 33331, US
Principal Officer's Name Samuel Szomstein
Principal Officer's Address 2950 Cleveland Clinic Blvd, Weston, FL, 33331, US
Organization Name FLORIDA STATE CHAPTER OF THE ASMBS INC
EIN 27-0309143
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 5 Tampa General CircleSuite 410, Tampa, FL, 33606, US
Principal Officer's Name Michel Murr
Principal Officer's Address 5 Tampa General Circle Suite 410, Tampa, FL, 33606, US

Date of last update: 02 Feb 2025

Sources: Florida Department of State