Search icon

ICRI FLORIDA WEST COAST CHAPTER INC - Florida Company Profile

Company Details

Entity Name: ICRI FLORIDA WEST COAST CHAPTER 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: 04 Oct 2010 (15 years ago)
Document Number: N10000009310
FEI/EIN Number 593444871

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

Address: c/o Justin Burnham, 12806 Killarney Court, Odessa, FL, 33556, US
Mail Address: c/o Justin Burnham, 12806 Killarney Court, Odessa, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Barnes James VIII President c/o Justin Burnham, Odessa, FL, 33556
Burnham Justin Treasurer c/o Justin Burnham, Odessa, FL, 33556
Batz Michael Vice President c/o Justin Burnham, Odessa, FL, 33556
Courter Susan III Secretary c/o Justin Burnham, Odessa, FL, 33556
Burnham Justin Agent c/o Justin Burnham, Odessa, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 c/o Justin Burnham, 12806 Killarney Court, Odessa, FL 33556 -
CHANGE OF MAILING ADDRESS 2024-02-07 c/o Justin Burnham, 12806 Killarney Court, Odessa, FL 33556 -
REGISTERED AGENT NAME CHANGED 2024-02-07 Burnham, Justin -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 c/o Justin Burnham, 12806 Killarney Court, Odessa, FL 33556 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-10
Reg. Agent Change 2019-07-12
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3444871 Corporation Unconditional Exemption 12806 KILLARNEY CT, ODESSA, FL, 33556-5419 2011-01
In Care of Name % ROBERT WILSON
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 25,000 to 99,999
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 31334
Income Amount 68889
Form 990 Revenue Amount 68889
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Economic Development
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_59-3444871_ICRIFLORIDAWESTCOASTCHAPTERINC_10122010_01.tif

Form 990-N (e-Postcard)

Organization Name ICRI FLORIDA WEST COAST CHAPTER INC
EIN 59-3444871
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 8516 Bramwell Way, Tampa, FL, 33647, US
Principal Officer's Name James V Barnes
Principal Officer's Address 8516 Bramwell Way, Tampa, FL, 33647, US
Website URL https://icri-fwc.org/
Organization Name ICRI FLORIDA WEST COAST CHAPTER INC
EIN 59-3444871
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 8516 Bramwell Way, Tampa, FL, 33647, US
Principal Officer's Name James V Barnes
Principal Officer's Address 8516 Bramwell Way, Tampa, FL, 33647, US
Website URL https://icri-fwc.org/
Organization Name ICRI FLORIDA WEST COAST CHAPTER INC
EIN 59-3444871
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 1411 N Westshore Blvd Ste 201, Tampa, FL, 33607, US
Principal Officer's Name Clay Prescott
Principal Officer's Address 1411 N Westshore Blvd Ste 2001, Tampa, FL, 33607, US
Organization Name ICRI FLORIDA WEST COAST CHAPTER INC
EIN 59-3444871
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 1411 N Westshore BLvd Ste 201, Tampa, FL, 33607, US
Principal Officer's Name Joe Trocano
Principal Officer's Address 1411 N Westshore BLvd Ste 201, Tampa, FL, 33607, US
Organization Name ICRI FLORIDA WEST COAST CHAPTER INC
EIN 59-3444871
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 1411 N Westshore Blvd Ste 201, Tampa, FL, 33607, US
Principal Officer's Name Joe Trocano
Principal Officer's Address 1411 N Westshore Blvd Ste 201, Tampa, FL, 33607, US
Organization Name ICRI FLORIDA WEST COAST CHAPTER INC
EIN 59-3444871
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 1411 N Westshore Blvd Ste 201, Tampa, FL, 33607, US
Principal Officer's Name Joseph Trocano
Principal Officer's Address 1411 N Westshore Blvd Ste 201, Tampa, FL, 33607, US
Organization Name ICRI FLORIDA WEST COAST CHAPTER INC
EIN 59-3444871
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 1411 N West Shore Blvd Ste 201, Tampa, FL, 33607, US
Principal Officer's Name Joseph Trocano
Principal Officer's Address 1411 N West Shore Blvd Ste 201, Tampa, FL, 33607, US
Organization Name ICRI FLORIDA WEST COAST CHAPTER INC
EIN 59-3444871
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 7381 114th Ave N Ste 401B, Largo, FL, 33773, US
Principal Officer's Name Robert Wilson
Principal Officer's Address 7381 114th Ave N Ste 401B, Largo, FL, 33773, US
Organization Name ICRI FLORIDA WEST COAST CHAPTER INC
EIN 59-3444871
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 7381 114th Ave N Ste 401B, Largo, FL, 33773, US
Principal Officer's Name Robert Wilson
Principal Officer's Address 7381 114th Ave N Ste 401B, Largo, FL, 33773, US
Organization Name ICRI FLORIDA WEST COAST CHAPTER INC
EIN 59-3444871
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 PO Box 38, Largo, FL, 33779, US
Principal Officer's Name Robert Wilson
Principal Officer's Address PO Box 38, Largo, FL, 33779, US
Organization Name ICRI FLORIDA WEST COAST CHAPTER INC
EIN 59-3444871
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 1496 Donegan Rd, Largo, FL, 33771, US
Principal Officer's Name Robert Wilson
Principal Officer's Address 1496 Donegan Rd, Largo, FL, 33771, US
Organization Name ICRI FLORIDA WEST COAST CHAPTER INC
EIN 59-3444871
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 1496 Donegan Rd, Largo, FL, 33771, US
Principal Officer's Name Robert Wilson
Principal Officer's Address 1496 Donegan Rd, Largo, FL, 33771, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State