Search icon

PAPA LOOK ALIKE SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: PAPA LOOK ALIKE SOCIETY, 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 Aug 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jun 2017 (8 years ago)
Document Number: N12000007930
FEI/EIN Number 46-2169762

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

Address: 37837 Meridian Ave., Dade City, FL, 33525, US
Mail Address: 37837 Meridian Ave., Dade City, FL, 33525, US
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STORM CHRIS Director 3920 Azure Ln, Addison, TX, 75001
DOUGLAS DAVID President 15006 Armadillo Lookout Trail, Cypress, TX, 77433
Filip Richard Vice President 2045 REK HILL RD, FAYETTEVILLE, TX, 78940
Collins Wally Secretary 3650 E. Orange Dr., Phoenix, AZ, 85018
Maxey Joe Treasurer 341 Brigg Drive, Clarksville, TN, 37043
Gineo Matt Director 137 W. Marion Ave., Edgewater, FL, 32132
AUVIL JON L Agent 37837 Meridian Ave., Dade City, FL, 33525

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 37837 Meridian Ave., Suite 100, Dade City, FL 33525 -
CHANGE OF MAILING ADDRESS 2023-04-26 37837 Meridian Ave., Suite 100, Dade City, FL 33525 -
REGISTERED AGENT NAME CHANGED 2023-04-26 AUVIL, JON L. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 37837 Meridian Ave., Suite 100, Dade City, FL 33525 -
NAME CHANGE AMENDMENT 2017-06-14 PAPA LOOK ALIKE SOCIETY, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-22
Name Change 2017-06-14
ANNUAL REPORT 2017-04-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-2169762 Corporation Unconditional Exemption 37837 MERIDIAN AVE STE 100, DADE CITY, FL, 33525-3800 2013-06
In Care of Name -
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 2024-12
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 Education: Scholarships, Student Financial Aid Services, Awards
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_46-2169762_HEMINGWAYLOOKALIKESOCIETYINC_03232013_01.tif
FinalLetter_46-2169762_HEMINGWAYLOOKALIKESOCIETYINC_03232013_02.tif

Form 990-N (e-Postcard)

Organization Name PAPA LOOK ALIKE SOCIETY INC
EIN 46-2169762
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 37837 MERIDAN AVE STE 100, DADE CITY, FL, 33525, US
Principal Officer's Name Joe Maxey
Principal Officer's Address 341 Brigg Drive, CLARKSVILLE, TN, 37043, US
Organization Name PAPA LOOK ALIKE SOCIETY INC
EIN 46-2169762
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 37837 MERIDAN AVE STE 100, DADE CITY, FL, 33525, US
Principal Officer's Name Joe Maxey
Principal Officer's Address 341 Brigg Dr, Clarksville, TN, 37043, US
Website URL PAPALOOKALIKES.COM
Organization Name PAPA LOOK ALIKE SOCIETY INC
EIN 46-2169762
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 341 Brigg Dr, Clarksville, TN, 37043, US
Principal Officer's Name Joe Maxey
Principal Officer's Address 341 Brigg Dr, Clarksville, TN, 37043, US
Website URL papa look alike society, inc.
Organization Name PAPA LOOK ALIKE SOCIETY INC
EIN 46-2169762
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 1108 W CHARTER ST, TAMPA, FL, 33602, US
Principal Officer's Name STEPHEN TERRY
Principal Officer's Address 1108 W CHARTER ST, TAMPA, FL, 33602, US
Organization Name PAPA LOOK ALIKE SOCIETY INC
EIN 46-2169762
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 1108 W CHARTER ST, TAMPA, FL, 33602, US
Principal Officer's Name STEPHEN TERRY
Principal Officer's Address 1108 W CHARTER ST, TAMPA, FL, 33602, US
Organization Name PAPA LOOK ALIKE SOCIETY INC
EIN 46-2169762
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 1108 W CHARTER ST, TAMPA, FL, 33602, US
Principal Officer's Name STEPHEN TERRY
Principal Officer's Address 1108 W CHARTER ST, TAMPA, FL, 33602, US
Organization Name PAPA LOOK ALIKE SOCIETY INC
EIN 46-2169762
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 1108 W CHARTER ST, TAMPA, FL, 33602, US
Principal Officer's Name STEPHEN TERRY
Principal Officer's Address 1108 W CHARTER ST, TAMPA, FL, 33602, US
Organization Name HEMINGWAY LOOK A LIKE SOCIETY INC
EIN 46-2169762
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 1108 W CHARTER ST, TAMPA, FL, 33602, US
Principal Officer's Name STEPHEN TERRY
Principal Officer's Address 1108 W CHARTER ST, TAMPA, FL, 33602, US
Organization Name HEMINGWAY LOOK A LIKE SOCIETY INC
EIN 46-2169762
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 945 17TH LANE SW, VERO BEACH, FL, 32962, US
Principal Officer's Name STEPHEN TERRY
Principal Officer's Address 1108 W CHARTER ST, TAMPA, FL, 33602, US
Organization Name HEMINGWAY LOOK A LIKE SOCIETY INC
EIN 46-2169762
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 945 17TH LANE SW, VERO BEACH, FL, 32962, US
Principal Officer's Name STEPHEN TERRY
Principal Officer's Address 1108 W CHARTER ST, TAMPA, FL, 33602, US
Organization Name HEMMINGWAY LOOK A LIKE SOCIETY INC
EIN 46-2169762
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 945 17th LANE SW, VERO BEACH, FL, 32962, US
Principal Officer's Name Charles Bicht
Principal Officer's Address 945 17th LANE SW, VERO BEACH, FL, 32962, US
Website URL hemingwaylookalikes.com

Date of last update: 01 Mar 2025

Sources: Florida Department of State