Search icon

MANAGERS OF THE GULF COAST, INC. - Florida Company Profile

Company Details

Entity Name: MANAGERS OF THE GULF COAST, 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: 09 Sep 2011 (14 years ago)
Date of dissolution: 03 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: N11000008549
FEI/EIN Number 453231057

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

Address: 500 US 41 Bypass North, Venice, FL, 34285, US
Mail Address: P.O. Box 563, VENICE, FL, 34284, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Crapet Elizabeth President 5643 Rutherford Court, North Port, FL, 34287
Rivera Peter J Vice President 7226 Maguire Lane, Englewood, FL, 34224
Lutz Pamela Treasurer 3986 Camino Real, Sarasota, FL, 34231
Bass Cindi Secretary 26819 67th Avenue East, Myakka City, FL, 34287
Crapet Elizabeth Agent 500 US 41 Bypass North, Venice, FL, 34285

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-03 - -
CHANGE OF MAILING ADDRESS 2022-03-26 500 US 41 Bypass North, Venice, FL 34285 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-26 500 US 41 Bypass North, Venice, FL 34285 -
REGISTERED AGENT NAME CHANGED 2019-02-26 Crapet, Elizabeth -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 500 US 41 Bypass North, Venice, FL 34285 -
NAME CHANGE AMENDMENT 2012-03-29 MANAGERS OF THE GULF COAST, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-03
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-02-02
AMENDED ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2015-03-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-3231057 Corporation Unconditional Exemption 304 WEST VENICE AVE, VENICE, FL, 34285-2067 2012-03
In Care of Name % ANDREW TYACK
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 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 not deductible.
Foundation All organizations except 501(c)(3)
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_45-3231057_GULFCOASTCOMMUNITYASSOCIATESINC_02012012_01.tif

Form 990-N (e-Postcard)

Organization Name MANAGERS OF THE GULF COAST INC
EIN 45-3231057
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 304 West Venice Ave, Venice, FL, 34285, US
Principal Officer's Name Elizabeth Crapet
Principal Officer's Address 304 West Venice Avenue, Venice, FL, 34285, US
Organization Name MANAGERS OF THE GULF COAST INC
EIN 45-3231057
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 304 West Venice Avenue Suite 300, Venice, FL, 34285, US
Principal Officer's Name Elizabeth Crapet
Principal Officer's Address 304 West Venice Avenue Suite 300, Venice, FL, 34285, US
Organization Name MANAGERS OF THE GULF COAST INC
EIN 45-3231057
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 500 US 41 Bypass, Venice, FL, 34285, US
Principal Officer's Name Liz Crapet
Principal Officer's Address 500 US 41 Bypass, North Venice, FL, 34285, US
Organization Name MANAGERS OF THE GULF COAST INC
EIN 45-3231057
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 PO Box 563, Venice, FL, 34284, US
Principal Officer's Name Elizabeth Crapet
Principal Officer's Address 500 US 41 Bypass North, Venice, FL, 34285, US
Organization Name MANAGERS OF THE GULF COAST INC
EIN 45-3231057
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 500 US 41 Bypass North, Venice, FL, 34285, US
Principal Officer's Name Elizabeth Crapet
Principal Officer's Address 500 US 41 Bypass North, Venice, FL, 34285, US
Organization Name MANAGERS OF THE GULF COAST INC
EIN 45-3231057
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 500 US 41 BYPASS NORTH, VENICE, FL, 34285, US
Principal Officer's Name ELIZABETH CRAPET
Principal Officer's Address 500 US 41 BYPASS NORTH, VENICE, FL, 34285, US
Organization Name MANAGERS OF THE GULF COAST INC
EIN 45-3231057
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 1579, VENICE, FL, 342840000, US
Principal Officer's Name sandra holtzman
Principal Officer's Address 500 Yacht Harbor Drive, Osprey, FL, 34229, US
Organization Name MANAGERS OF THE GULF COAST INC
EIN 45-3231057
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 1579, Venice, FL, 34284, US
Principal Officer's Name SANDY HOLTZMAN
Principal Officer's Address 1579, VENICE, FL, 34284, US
Website URL WWW.MOGCI.COM
Organization Name MANAGERS OF THE GULF COAST INC
EIN 45-3231057
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 PO Box 1579, VENICE, FL, 34284, US
Principal Officer's Name ANDREW TYACK
Principal Officer's Address 7029 S TAMIAMI TRAIL UNIT B, SARASOTA, FL, 34231, US
Website URL WWW.MOGCI.COM
Organization Name MANAGERS OF THE GULF COAST INC
EIN 45-3231057
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 PO BOX 1579, VENICE, FL, 34284, US
Principal Officer's Name ANDREW TYACK
Principal Officer's Address 7029 S TAMIAMI TRAIL B, SARASOTA, FL, 34231, US
Organization Name MANAGERS OF THE GULF COAST INC
EIN 45-3231057
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 1579, Venice, FL, 34284, US
Principal Officer's Name Andrew Tyack
Principal Officer's Address 7029 S Tamiami Trail B, Sarasota, FL, 34231, US
Organization Name MANAGERS OF THE GULF COAST INC
EIN 45-3231057
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 823 Panda Road, Venice, FL, 34293, US
Principal Officer's Name Andrew Tyack
Principal Officer's Address 7029 S Tamiami Trail, Sarasota, FL, 34231, US
Organization Name GULF COAST COMMUNITY ASSOCIATES INC
EIN 45-3231057
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 823 PANDA RD, VENICE, FL, 34293, US
Principal Officer's Name BARBARA JEAN THOMAS
Principal Officer's Address 823 PANDA RD, VENICE, FL, 34293, US
Website URL WWW.GCCAI.COM

Date of last update: 03 Apr 2025

Sources: Florida Department of State