Search icon

COMMUNITY ACTION STOPS ABUSE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY ACTION STOPS ABUSE FOUNDATION, 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: 29 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2014 (11 years ago)
Document Number: N11000011873
FEI/EIN Number 45-4485786

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

Address: 1011 FIRST AVE. N., ST. PETERSBURG, FL, 33705, US
Mail Address: P.O. BOX 414, ST. PETERSBURG, FL, 33731
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dawson Mark Chairman 1011 1ST AVE N, ST PETERSBURG, FL, 33705
CLARK BRIAN Vice Chairman 1011 1ST AVE N, ST PETERSBURG, FL, 33705
HEYMAN ROBERT Secretary 1011 1ST AVE N, ST PETERSBURG, FL, 33705
Goodman Harvey Treasurer 1011 1ST AVE N, ST PETERSBURG, FL, 33705
Forsythe Lariana Chief Executive Officer 1011 1ST AVE N, ST PETERSBURG, FL, 33705
Forey Mindy Chief Financial Officer 1011 FIRST AVE. N., ST. PETERSBURG, FL, 33705
Forsythe Lariana Agent 1011 FIRST AVE. N., ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-31 1011 FIRST AVE. N., ST. PETERSBURG, FL 33705 -
REGISTERED AGENT NAME CHANGED 2024-02-19 Forsythe, Lariana -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 1011 FIRST AVE. N., ST. PETERSBURG, FL 33705 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 1011 FIRST AVE. N., ST. PETERSBURG, FL 33705 -
REINSTATEMENT 2014-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-4485786 Corporation Unconditional Exemption PO BOX 414, ST PETERSBURG, FL, 33731-0414 2012-10
In Care of Name % LINDA A OSMUNDSON
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Mental Health & Crisis Intervention: Single Organization Support
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_45-4485786_COMMUNITYACTIONSTOPSABUSEFOUNDATIONINC_09252012_01.tif
FinalLetter_45-4485786_COMMUNITYACTIONSTOPSABUSEFOUNDATIONINC_09252012_02.tif

Form 990-N (e-Postcard)

Organization Name COMMUNITY ACTION STOPS ABUSE FOUNDATION INC
EIN 45-4485786
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 414, ST PETERSBURG, FL, 33731, US
Principal Officer's Name LARIANA FORSYTHE
Principal Officer's Address PO BOX 414, ST PETERSBURG, FL, 33731, US
Organization Name COMMUNITY ACTION STOPS ABUSE FOUNDATION INC
EIN 45-4485786
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 414, St Petersburg, FL, 33731, US
Principal Officer's Name Lariana Forsythe
Principal Officer's Address PO Box 414, St Petersburg, FL, 33731, US
Organization Name COMMUNITY ACTION STOPS ABUSE FOUNDATION INC
EIN 45-4485786
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 414, St Petersburg, FL, 33731, US
Principal Officer's Name Lariana Forsythe
Principal Officer's Address PO Box 414, St Petersburg, FL, 33731, US
Organization Name COMMUNITY ACTION STOPS ABUSE FOUNDATION INC
EIN 45-4485786
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 414, St Petersburg, FL, 33731, US
Principal Officer's Name Lariana Forsythe
Principal Officer's Address PO Box 414, St Petersburg, FL, 33731, US
Organization Name COMMUNITY ACTION STOPS ABUSE FOUNDATION INC
EIN 45-4485786
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 414, St Petersburg, FL, 33731, US
Principal Officer's Name LARIANA FORSYTHE
Principal Officer's Address PO Box 414, St Petersburg, FL, 33731, US
Organization Name COMMUNITY ACTION STOPS ABUSE FOUNDATION INC
EIN 45-4485786
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 387, ST PETERSBURG, FL, 33731, US
Principal Officer's Name LARIANA FORSYTHE
Principal Officer's Address PO BOX 414, ST PETERSBURG, FL, 33731, US
Organization Name COMMUNITY ACTION STOPS ABUSE FOUNDATION INC
EIN 45-4485786
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 387, ST PETERSBURG, FL, 33731, US
Principal Officer's Name LARIANA FORSYTHE
Principal Officer's Address PO BOX 414, ST PETERSBURG, FL, 337310414, US
Organization Name COMMUNITY ACTION STOPS ABUSE FOUNDATION INC
EIN 45-4485786
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 387, ST PETERSBURG, FL, 33731, US
Principal Officer's Name LARIANA FORSYTHE
Principal Officer's Address PO BOX 414, ST PETERSBURG, FL, 337310414, US
Organization Name COMMUNITY ACTION STOPS ABUSE FOUNDATION INC
EIN 45-4485786
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 387, ST PETERSBURG, FL, 33731, US
Principal Officer's Name SHANDRA RIFFEY
Principal Officer's Address PO BOX 387, ST PETERSBURG, FL, 33731, US
Organization Name COMMUNITY ACTION STOPS ABUSE FOUNDATION INC
EIN 45-4485786
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 387, ST PETERSBURG, FL, 33731, US
Principal Officer's Name SHANDRA RIFFEY
Principal Officer's Address PO BOX 387, ST PETERSBURG, FL, 33731, US
Organization Name COMMUNITY ACTION STOPS ABUSE FOUNDATION INC
EIN 45-4485786
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 387, ST PETERSBURG, FL, 33731, US
Principal Officer's Name LINDA A OSMUNDSON
Principal Officer's Address PO BOX 387, ST PETERSBURG, FL, 33731, US
Organization Name COMMUNITY ACTION STOPS ABUSE FOUNDATION INC
EIN 45-4485786
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 PO Box 387, Saint Petersburg, FL, 33731, US
Principal Officer's Name Linda A Osmundson
Principal Officer's Address PO Box 387, Saint Petersburg, FL, 33731, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name COMMUNITY ACTION STOPS ABUSE FOUNDATION INC
EIN 45-4485786
Tax Period 201606
Filing Type P
Return Type 990EZ
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State