Search icon

COOPER CITY COWBOYS LACROSSE CLUB INC. - Florida Company Profile

Company Details

Entity Name: COOPER CITY COWBOYS LACROSSE CLUB 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: 09 Dec 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Oct 2024 (6 months ago)
Document Number: N09000011733
FEI/EIN Number 271444274

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

Address: 10441 SW 54TH ST, COOPER CITY, FL, 33328, US
Mail Address: 10441 SW 54TH ST, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aaron Stewart Treasur Agent 1976 SW 101ST AVE, DAVIE, FL, 33324
Jones Holly Vice President 10168 sw 52 st., Cooper City, FL, 33338
HOGAN NICOLE President 10441 SW 54TH ST, COOPER CITY, FL, 33328
ZOROVICH SAMANTHA Secretary 2819 POINCIANA CIRCLE, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-04 Nicole, Hogan, Treasurer -
REGISTERED AGENT ADDRESS CHANGED 2025-02-04 10441 SW 54th St., ATTN: Nicole Hogan, Cooper City, FL 33324 -
AMENDMENT 2024-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2024-10-21 10441 SW 54TH ST, COOPER CITY, FL 33328 -
CHANGE OF MAILING ADDRESS 2024-10-21 10441 SW 54TH ST, COOPER CITY, FL 33328 -
REGISTERED AGENT NAME CHANGED 2023-01-25 Aaron, Stewart, Treasure -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 1976 SW 101ST AVE, ATTN: Dave Aaron, DAVIE, FL 33324 -
AMENDMENT 2018-09-04 - -
REINSTATEMENT 2017-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
Amendment 2024-10-21
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-23
Amendment 2018-09-04
ANNUAL REPORT 2018-03-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-1444274 Corporation Unconditional Exemption 1976 SW 101ST AVE, DAVIE, FL, 33324-7439 2012-03
In Care of Name % MORTON FRIEDRICH
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 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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports
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_27-1444274_COOPERCITYCOWBOYSLACROSSECLUBINC_01252012_01.tif

Form 990-N (e-Postcard)

Organization Name COOPER CITY COWBOYS LACROSSE CLUB INC
EIN 27-1444274
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 10441 SW 54th St, Cooper City, FL, 33328, US
Principal Officer's Name Nicole Hogan
Principal Officer's Address 10441 SW 54th St, COOPER CITY, FL, 33328, US
Organization Name Cooper City Cowboys Lacrosse Club
EIN 27-1444274
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 1976 SW 101st Ave, Davie, FL, 33324, US
Principal Officer's Name Stewart D Aaron
Principal Officer's Address 1976 SW 101st Ave, Davie, FL, 33324, US
Organization Name COOPER CITY COWBOYS LACROSSE CLUB INC
EIN 27-1444274
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 5049 SW 88th Ter, Cooper City, FL, 33328, US
Principal Officer's Name April Larkin
Principal Officer's Address 5049 SW 88th Ter, Cooper City, FL, 33328, US
Organization Name COOPER CITY COWBOYS LACROSSE CLUB INC
EIN 27-1444274
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 10517 SW 49 place, Cooper city, FL, 33028, US
Principal Officer's Name Leah Hemingway
Principal Officer's Address 10517 SW 49 Place, Cooper city, FL, 33328, US
Organization Name COOPER CITY COWBOYS LACROSSE CLUB INC
EIN 27-1444274
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 10408 SW 49th Place, Cooper City, FL, 33328, US
Principal Officer's Name Irma Barr
Principal Officer's Address 10408 SW 49th Place, Cooper city, FL, 33328, US
Organization Name COOPER CITY COWBOYS LACROSSE CLUB INC
EIN 27-1444274
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 10408 SW 49th Place, Cooper City, FL, 33328, US
Principal Officer's Name Irma Barr
Principal Officer's Address 10408 SW 49 Place, Cooper City, FL, 33328, US
Organization Name COOPER CITY COWBOYS LACROSSE CLUB INC
EIN 27-1444274
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 10408 SW 49th Place, Cooper City, FL, 33328, US
Principal Officer's Name Irma Barr
Principal Officer's Address 10408 SW 49th Place, Cooper City, FL, 33328, US
Organization Name COOPER CITY COWBOYS LACROSSE CLUB INC
EIN 27-1444274
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 5191 SW 88 Terr, Cooper City, FL, 33328, US
Principal Officer's Name Morton Friedrich
Principal Officer's Address 5191 SW 88 Terr, Cooper City, FL, 33328, US
Organization Name COOPER CITY COWBOYS LACROSSE CLUB INC
EIN 27-1444274
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 4082 Trenton Avenue, Cooper City, FL, 33026, US
Principal Officer's Name Denise Shweky
Principal Officer's Address 4082 Trenton Avenue, Cooper City, FL, 33026, US
Organization Name COOPER CITY COWBOYS LACROSSE CLUB INC
EIN 27-1444274
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 5191 SW 88 Terrace, Cooper City, FL, 33328, US
Principal Officer's Name Morton Friedrich
Principal Officer's Address 5191 SW 88 Terrace, Cooper City, FL, 33328, US
Organization Name COOPER CITY COWBOYS LACROSSE CLUB INC
EIN 27-1444274
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 5191 SW 88th Terr, Cooper City, FL, 33328, US
Principal Officer's Name Mark Rones
Principal Officer's Address 5191 SW 88th Terr, Cooper City, FL, 33328, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State