Search icon

TCB CARING HANDS, INC. - Florida Company Profile

Company Details

Entity Name: TCB CARING HANDS, 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: 15 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2014 (11 years ago)
Document Number: N10000010670
FEI/EIN Number 451875404

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

Address: 14391 SPRING HILL DRIVE, #428, SPRING HILL, FL, 34609, US
Mail Address: 14391 SPRING HILL DRIVE, #428, SPRING HILL, FL, 34609, US
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOSTER Richard Chief Operating Officer 14391 SPRING HILL DRIVE, SPRING HILL, FL, 34609
Silva Tina Chief Financial Officer 7001 S Congress Ave, Austin, TX, 78745
Doster BRENDA Exec 14391 SPRING HILL DRIVE, SPRING HILL, FL, 34609
Morris Sheila Director 108 Wesco Court, Mooresville, NC, 28117
Lagore Donna Director 17016 E. Indiana Parkway D-108, Spokane Valley, WA, 99016
DOSTER BRENDA L Agent 14391 SPRING HILL DRIVE, SPRING HILL, FL, 34609
Keller Terrence Chief Executive Officer 504 Sherwood Drive, Grayson, KY, 41143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-02 14391 SPRING HILL DRIVE, #428, SPRING HILL, FL 34609 -
REGISTERED AGENT NAME CHANGED 2014-01-02 DOSTER, BRENDA L -
REGISTERED AGENT ADDRESS CHANGED 2014-01-02 14391 SPRING HILL DRIVE, #428, SPRING HILL, FL 34609 -
REINSTATEMENT 2014-01-02 - -
CHANGE OF MAILING ADDRESS 2014-01-02 14391 SPRING HILL DRIVE, #428, SPRING HILL, FL 34609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-07-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-1875404 Corporation Unconditional Exemption 14391 SPRING HILL DRIVE APT 428, SPRING HILL, FL, 34609-8199 2014-09
In Care of Name % RICHARD DOSTER
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 Public& Societal Benefit: Military, Veterans' Organizations
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)

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 2014-05-15
Revocation Posting Date 2014-08-11
Exemption Reinstatement Date 2014-05-15

Determination Letter

Final Letter(s) FinalLetter_45-1875404_TCBCARINGHANDSINC_04162014.tif

Form 990-N (e-Postcard)

Organization Name TCB CARING HANDS INC
EIN 45-1875404
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 14391 SPRING HILL DRIVE APT 428, SPRING HILL, FL, 34609, US
Principal Officer's Name TERRENCE KELLER
Principal Officer's Address 504 SHERWOOD DR, GRAYSON, KY, 34609, US
Organization Name TCB CARING HANDS INC
EIN 45-1875404
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 14391 SPRING HILL DRIVE APT 428, Spring Hill, FL, 34609, US
Principal Officer's Name RICHARD DOSTER
Principal Officer's Address 124 S ELBERT ST, ELIZABETH, CO, 80107, US
Organization Name TCB CARING HANDS INC
EIN 45-1875404
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 14391 SPRING HILL DRIVE APT 428, Spring Hill, FL, 34609, US
Principal Officer's Name RICHARD DOSTER
Principal Officer's Address 124 S ELBERT ST, ELIZABETH, CO, 80107, US
Organization Name TCB CARING HANDS INC
EIN 45-1875404
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 14391 SPRING HILL DRIVE Apt 428, SPRING HILL, FL, 34609, US
Principal Officer's Name MARK CAUDILL
Principal Officer's Address 124 S ELBERT ST, ELIZABETH, CO, 80107, US
Organization Name TCB CARING HANDS INC
EIN 45-1875404
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 14391 SPRING HILL DRIVE Apt 428, SPRING HILL, FL, 34609, US
Principal Officer's Name MARK CAUDILL
Principal Officer's Address 124 S ELBERT ST, ELIZABETH, CO, 80107, US
Organization Name TCB CARING HANDS INC
EIN 45-1875404
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 14391 SPRING HILL DRIVE Apt 428, SPRING HILL, FL, 34609, US
Principal Officer's Name MARK CAUDILL
Principal Officer's Address 124 S ELBERT ST, ELIZABETH, CO, 80107, US
Organization Name TCB CARING HANDS INC
EIN 45-1875404
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 14391 SPRING HILL DRIVE Apt 428, SPRING HILL, FL, 34609, US
Principal Officer's Name MARK CAUDILL
Principal Officer's Address 124 S ELBERT ST, ELIZABETH, CO, 80107, US
Organization Name TCB CARING HANDS INC
EIN 45-1875404
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 14391 SPRING HILL DRIVE Apt 428, SPRING HILL, FL, 34609, US
Principal Officer's Name MARK CAUDILL
Principal Officer's Address 124 S ELBERT ST, ELIZABETH, CO, 80107, US
Organization Name TCB CARING HANDS INC
EIN 45-1875404
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 14391 SPRING HILL DRIVE Apt 428, SPRING HILL, FL, 34609, US
Principal Officer's Name MARK CAUDILL
Principal Officer's Address 124 S ELBERT ST, ELIZABETH, CO, 80107, US
Organization Name TCB CARING HANDS INC
EIN 45-1875404
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 14391 SPRING HILL DRIVE Apt 428, SPRING HILL, AL
Principal Officer's Name TERRENCE KELLER
Principal Officer's Address 504 SHERWOOD DR, GRAYSON, KY, 41143, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State