Search icon

HERMAN AND MARY G. ALLEN COMMUNITY OUTREACH, INC. - Florida Company Profile

Company Details

Entity Name: HERMAN AND MARY G. ALLEN COMMUNITY OUTREACH, 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: 12 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2024 (a year ago)
Document Number: N11000000348
FEI/EIN Number 320330003

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

Address: 7210 Congress Street, New Port Richey, FL, 34653, US
Mail Address: 7608 N Sanibel Circle, Tampa, FL, 33637, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Engram Tranette S President 7608 N Sanibel Circle, Tampa, FL, 33637
Carrol Marshall - J Vice President 7608 North Sanibel Circle, Tampa, FL, 33637
Engram Derrick K Co 7608 N Sanibel Circle, Tampa, FL, 33637
Engram Derrick K Vice President 7608 N Sanibel Circle, Tampa, FL, 33637
Allen Mary G Boar 6540 Alester Drive, New Port Richey, FL, 34655
Allen Kendrick Boar 2313-139 AVE NW, Ft Launderdale, FL, 33323
Smith Elizabeth S Secretary 6540 Alester Drive, New Port Richey, FL, 34655
Engram Tranette S Agent 7608 N Sanibel Circle, Tampa, FL, 33637

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 7210 Congress Street, New Port Richey, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-22 7608 N Sanibel Circle, Tampa, FL 33637 -
REINSTATEMENT 2024-02-22 - -
CHANGE OF MAILING ADDRESS 2024-02-22 7210 Congress Street, New Port Richey, FL 34653 -
REGISTERED AGENT NAME CHANGED 2024-02-22 Engram, Tranette S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2016-07-13 - -
AMENDMENT 2011-03-11 - -

Documents

Name Date
REINSTATEMENT 2024-02-22
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
Amendment 2016-07-13
Reg. Agent Change 2016-07-13
ANNUAL REPORT 2016-02-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
32-0330003 Corporation Unconditional Exemption 7210 CONGRESS ST, NEW PRT RCHY, FL, 34653-1836 2016-01
In Care of Name % TRANETTE ENGRAM
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 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 deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2021-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Fund Raising and/or Fund Distribution
Sort Name CEO LIFE SOLUTIONS AND SERVICES

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 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2015-06-15
Revocation Posting Date 2015-09-14
Exemption Reinstatement Date 2015-06-15

Determination Letter

Final Letter(s) FinalLetter_32-0330003_HERMANANDMARYGALLENCOMMUNITYOUTREACHORGANIZATION_01112016.tif
FinalLetter_32-0330003_HERMANANDMARYGALLENCOMMUNITYOUTREACHORGANIZATION_01112016.tif
FinalLetter_32-0330003_HERMANANDMARYGALLENCOMMUNITYOUTREACHINC_01192011_01.tif

Form 990-N (e-Postcard)

Organization Name HERMAN AND MARY G ALLEN COMMUNITY OUTREACH INC
EIN 32-0330003
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6540 ALCESTER DR, NEW PORT RICHEY, FL, 34655, US
Principal Officer's Name MARY G ALLEN
Principal Officer's Address 6540 ALCESTER DR, NEW PORT RICHEY, FL, 34655, US
Organization Name HERMAN AND MARY G ALLEN COMMUNITY OUTREACH INC
EIN 32-0330003
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6540 ALCESTER DR, NEW PORT RICHEY, FL, 34655, US
Principal Officer's Name MARY ALLEN
Principal Officer's Address 6540 ALCESTER DR, NEW PORT RICHEY, FL, 34655, US
Organization Name HERMAN AND MARY G ALLEN COMMUNITY OUTREACH INC
EIN 32-0330003
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6540 ALCESTER DR, NEW PORT RICHEY, FL, 34656, US
Principal Officer's Name MARY G ALLEN
Principal Officer's Address 6540 ALCESTER DR, NEW PORT RICHEY, FL, 34655, US
Organization Name HERMAN AND MARY G ALLEN COMMUNITY OUTREACH INC
EIN 32-0330003
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1116, NEW PORT RICHEY, FL, 34673, US
Principal Officer's Name MARY ALLEN
Principal Officer's Address PO BOX 1116, NEW PORT RICHEY, FL, 34673, US
Organization Name HERMAN AND MARY G ALLEN COMMUNITY OUTREACH INC
EIN 32-0330003
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1116, New Port Richey, FL, 34653, US
Principal Officer's Name Mary Allen
Principal Officer's Address PO Box 1116, New Port Richey, FL, 34653, US
Organization Name HERMAN AND MARY G ALLEN COMMUNITY OUTREACH INC
EIN 32-0330003
Tax Year 2011
Beginning of tax period 2011-02-01
End of tax period 2012-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address post office 1116, new port richey, FL, 34653, US
Principal Officer's Name herman allen
Principal Officer's Address p o 1116, new port richey, FL, 34653, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State