Search icon

THE TRI-COUNTY OPTIMIST CLUB FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE TRI-COUNTY OPTIMIST CLUB FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Nov 2010 (14 years ago)
Date of dissolution: 25 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Nov 2023 (a year ago)
Document Number: N10000010789
FEI/EIN Number 452436732

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

Address: 1318 Trellis Lane, THE VILLAGES, FL, 32162, US
Mail Address: 1318 Trellis Lane, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Miller Mark Treasurer 1318 Trellis Lane, THE VILLAGES, FL, 32162
Philbrick Lois President 16812 SE 86th Albany Ave, The villages, FL, 32162
Anderson Mary Asst 1129 Burke Ct, The Villages, FL, 31262
Gillette Janet Secretary 8273 SE 176 Lawson Loop, The Villages, FL, 31262
Miller Mark Agent 1318 Trellis Lane, THE VILLAGES, FL, 32162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000026287 NFL OPTIMIST JR GOLF EXPIRED 2014-03-13 2024-12-31 - 1318 TRELLIS LANE, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-25 - -
REINSTATEMENT 2019-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-10-17 1318 Trellis Lane, THE VILLAGES, FL 32162 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-17 1318 Trellis Lane, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2018-10-17 1318 Trellis Lane, THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2018-10-17 Miller, Mark -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-25
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-10-29
AMENDED ANNUAL REPORT 2018-10-17
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-2436732 Corporation Unconditional Exemption 1318 TRELLIS LN, THE VILLAGES, FL, 32162-0000 2011-06
In Care of Name % NEREIDA BENSON
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 2023-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Health Care: Patient Services - Entertainment, Recreation
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_45-2436732_THETRI-COUNTYOPTIMISTCLUBFLORIDAINC_12282010_01.tif
FinalLetter_45-2436732_THETRI-COUNTYOPTIMISTCLUBFLORIDAINC_12282010_02.tif

Form 990-N (e-Postcard)

Organization Name TRI-COUNTY OPTIMIST CLUB FLORIDA INC
EIN 45-2436732
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1318 TRELLIS LN, The Villages, FL, 32162, US
Principal Officer's Name MARK J MILLER
Principal Officer's Address 1318 TRELLIS LN, The Villages, FL, 32162, US
Organization Name TRI-COUNTY OPTIMIST CLUB FLORIDA INC
EIN 45-2436732
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1318 Trellis Lane, The Villages, FL, 32162, US
Principal Officer's Name Mark Jay Miller
Principal Officer's Address 1318 Trellis Lane, The Villages, FL, 32162, US
Organization Name TRI-COUNTY OPTIMIST CLUB FLORIDA INC
EIN 45-2436732
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1318 Trellis Ln, The Villages, FL, 32162, US
Principal Officer's Name Mark Miller
Principal Officer's Address 1318 Trellis Ln, The Villages, FL, 32162, US
Organization Name TRI-COUNTY OPTIMIST CLUB FLORIDA INC
EIN 45-2436732
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1318 Trellis Lane, The Villages, FL, 32162, US
Principal Officer's Name Mark Miller
Principal Officer's Address 1318 Trellis Lane, The Villages, FL, 32162, US
Organization Name TRI-COUNTY OPTIMIST CLUB FLORIDA INC
EIN 45-2436732
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1318 Trellis Lane, The Villages, FL, 32162, US
Principal Officer's Name Mark J Miller
Principal Officer's Address 1318 Trellis Lane, The Villages, FL, 32162, US
Organization Name TRI-COUNTY OPTIMIST CLUB FLORIDA INC
EIN 45-2436732
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1318 Trellis Ln, The Villages, FL, 32162, US
Principal Officer's Name Mark Miller
Principal Officer's Address 1318 Trellis Ln, The Villages, FL, 32162, US
Organization Name TRI-COUNTY OPTIMIST CLUB FLORIDA INC
EIN 45-2436732
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 544 Little River Path, The Villages, FL, 32162, US
Principal Officer's Name Linda Kraeer
Principal Officer's Address 544 Little River Path, The Villages, FL, 32162, US
Website URL www.tri-countyoptimist.org
Organization Name TRI-COUNTY OPTIMIST CLUB FLORIDA INC
EIN 45-2436732
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 544 Little River Path, The Villages, 32162, AX
Principal Officer's Name Linda Kraeer
Principal Officer's Address 544 Little River Path, The Villages, FL, 32162, US
Website URL www.tri-countyoptimist.org
Organization Name TRI-COUNTY OPTIMIST CLUB FLORIDA INC
EIN 45-2436732
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 2507 Maverick Way, The Villages, FL, 32162, US
Principal Officer's Name Nereida Benson
Principal Officer's Address 2507 Maverick Way, The Villages, FL, 32162, US
Website URL www.tri-countyoptimist.org
Organization Name TRI-COUNTY OPTIMIST CLUB FLORIDA INC
EIN 45-2436732
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 2507 Maverick Way, The Villages, FL, 32162, US
Principal Officer's Name Nereida Benson
Principal Officer's Address 2507 Maverick Way, The Villages, FL, 32162, US
Website URL www.tri-countyoptimist.org
Organization Name TRI-COUNTY OPTIMIST CLUB FLORIDA INC
EIN 45-2436732
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 3409 Fairfield St, The Villages, FL, 32162, US
Principal Officer's Name Thomas J Price
Principal Officer's Address 3409 Fairfield St, The Villages, FL, 32162, US
Organization Name TRI-COUNTY OPTIMIST CLUB FLORIDA INC
EIN 45-2436732
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 3409 Fairfield St, The Villages, FL, 32162, US
Principal Officer's Name Thomas J Price Treasurer
Principal Officer's Address 3409 Fairfield St, The Villages, FL, 32162, US
Organization Name TRI-COUNTY OPTIMIST CLUB FLORIDA INC
EIN 45-2436732
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3409 Fairfield St, The Villages, FL, 32162, US
Principal Officer's Name Thomas J Price
Principal Officer's Address 3409 Fairfield St, The Villages, FL, 32162, US

Date of last update: 03 Mar 2025

Sources: Florida Department of State