Search icon

FLORIDA PANHANDLE PATRIOTS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PANHANDLE PATRIOTS, 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: 19 May 2010 (15 years ago)
Document Number: N10000004995
FEI/EIN Number 371603892

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

Address: 1817 Arrant Rd., Westville, FL, 32464, US
Mail Address: 1817 Arrant Rd., Westville, FL, 32464, US
ZIP code: 32464
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Follis-Lengyel Brenda Chairman 1817 Arrant Rd., Westville, FL, 32464
ELLIS GAYE Treasurer 607 OVERBROOK CIRCLE, FT. WALTON BEACH, FL, 32547
FOLLIS-LENGYEL BRENDA Agent 1817 Arrant Rd., Westville, FL, 32464

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 1817 Arrant Rd., Westville, FL 32464 -
CHANGE OF MAILING ADDRESS 2024-04-26 1817 Arrant Rd., Westville, FL 32464 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 1817 Arrant Rd., Westville, FL 32464 -
REGISTERED AGENT NAME CHANGED 2020-02-19 FOLLIS-LENGYEL, BRENDA -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
37-1603892 Corporation Unconditional Exemption 1817 ARRANT RD, WESTVILLE, FL, 32464-3190 2014-02
In Care of Name % TREASURER
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
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 Public& Societal Benefit: Citizen Participation
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 Not Identified
Revocation Date 2013-05-15
Revocation Posting Date 2013-10-21
Exemption Reinstatement Date 2013-05-15

Determination Letter

Final Letter(s) FinalLetter_37-1603892_FLORIDAPANHANDLEPATRIOTSINC_06032013_01.tif

Form 990-N (e-Postcard)

Organization Name FLORIDA PANHANDLE PATRIOTS INC
EIN 37-1603892
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 1817 Arrant Road, Westville, FL, 32464, US
Principal Officer's Name Brenda Follis-Lengyel
Principal Officer's Address 1817 Arrant Road, Westville, FL, 32464, US
Organization Name FLORIDA PANHANDLE PATRIOTS INC
EIN 37-1603892
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 1378 Little Duck Circle, Gulf Breeze, FL, 32563, US
Principal Officer's Name Brenda Follis-Lengyel
Principal Officer's Address 1378 Little Duck Circle, Gulf Breeze, FL, 32563, US
Website URL www.PanhandlePatriots.com
Organization Name FLORIDA PANHANDLE PATRIOTS INC
EIN 37-1603892
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 1378 Little Duck Circle, Gulf Breeze, FL, 32563, US
Principal Officer's Name Brenda Follis-Lengyel
Principal Officer's Address 1378 Little Duck Circl, Gulf Breeze, FL, 32563, US
Website URL www.PanhandlePatriots.com
Organization Name FLORIDA PANHANDLE PATRIOTS INC
EIN 37-1603892
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 1378 Little Duck Circle, GULF BREEZE, FL, 32563, US
Principal Officer's Name Brenda Follis-Lengyel
Principal Officer's Address 1378 Little Duck Circle, Gulf Breeze, FL, 32563, US
Website URL www.PanhandlePatriots.com
Organization Name FLORIDA PANHANDLE PATRIOTS INC
EIN 37-1603892
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 1378 LITTLE DUCK CIRCLE, GULF BREEZE, FL, 32563, US
Principal Officer's Name BRENDA FOLLIS-LENGYEL
Principal Officer's Address 137 LITTLE DUCK CIRCLE, GULF BREEZE, FL, 32563, US
Website URL WWW.PANHANDLEPATRIOTS.COM
Organization Name FLORIDA PANHANDLE PATRIOTS INC
EIN 37-1603892
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 13 NE EGLIN PKY 124, FT WALTON BEACH, FL, 32548, US
Principal Officer's Name JEAN HONEYCUTT
Principal Officer's Address 199 ALDEN DRIVE, FT WALTON BEACH, FL, 32547, US
Website URL WWW.PANHANDLE PATRIOTS.COM
Organization Name FLORIDA PANHANDLE PATRIOTS INC
EIN 37-1603892
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 13 NE EGLIN PKY 124, Ft Walton Beach, FL, 32548, US
Principal Officer's Name jean honeycutt
Principal Officer's Address 199 Alden Dr, FT WALTON BCH, FL, 32547, US
Website URL WWW. PANHANDLE PATRIOTS.COM
Organization Name FLORIDA PANHANDLE PATRIOTS INC
EIN 37-1603892
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 13 NE EGLIN PKY 124, FT WALTON BEACH, FL, 32548, US
Principal Officer's Name JEAN HONEYCUTT
Principal Officer's Address 199 ALDEN DR, FORT WALTON BEACH, FL, 32547, US
Website URL WWW.PANHANDLE PATRIOTS.COM
Organization Name FLORIDA PANHANDLE PATRIOTS INC
EIN 37-1603892
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 13 NE Eglin Pky 124, FT WALTON BCH, FL, 32548, US
Principal Officer's Name JEAN HONEYCUTT
Principal Officer's Address 199 ALDEN DR, FT WALTON BCH, FL, 32547, US
Website URL WWW.PANHANDLE PATRIOTS.COM
Organization Name FLORIDA PANHANDLE PATRIOTS INC
EIN 37-1603892
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 13 NE EGLIN PKY 124, Fort Walton Beach, FL, 32548, US
Principal Officer's Name jean honeycutt
Principal Officer's Address 199 alden dr, FWB, FL, 32547, US
Website URL jean.honeycutt@aol.com
Organization Name FLORIDA PANHANDLE PATRIOTS INC
EIN 37-1603892
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 13 Eglin Parkway NE, Fort Walton Beach, FL, 32548, US
Principal Officer's Name Brenda Follis-Lengyel
Principal Officer's Address 328 SE Elliott Road, Fort Walton Beach, FL, 32548, US
Website URL www.panhandlepatriots.com

Date of last update: 02 Apr 2025

Sources: Florida Department of State