Search icon

FLORIDA THOROUGHBRED REGION PORSCHE CLUB OF AMERICA INC - Florida Company Profile

Company Details

Entity Name: FLORIDA THOROUGHBRED REGION PORSCHE CLUB OF AMERICA 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 Dec 2014 (10 years ago)
Document Number: N14000011341
FEI/EIN Number 47-2580233

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

Address: 3740 W Cogwood Cir, Beverly Hills, FL, 34465, US
Mail Address: P.O. Box 640054, Beverly Hills, FL, 34464, US
ZIP code: 34465
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hussel Reinhard President 3740 W Cogwood Cir, Beverly Hills, FL, 34465
Todd Dylan Vice President 2815 Orton Rd, The Villages, FL, 32163
Bull Edward Treasurer 1394 Patrick Place, The Villages, FL, 32162
Kirby Timber Secretary 38740 Lakeview Walk, Lady Lake, FL, 32159
Hodge William Past 9231 S.E. 128th St, Summerfield, FL, 34491
Reinhard Hussel J Agent 3740 W Cogwood Cir, Beverly Hills, FL, 34465

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 3740 W Cogwood Cir, Beverly Hills, FL 34465 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-04 3740 W Cogwood Cir, Beverly Hills, FL 34465 -
CHANGE OF MAILING ADDRESS 2025-01-04 3740 W Cogwood Cir, Beverly Hills, FL 34465 -
REGISTERED AGENT NAME CHANGED 2025-01-04 Reinhard, Hussel Josef -
CHANGE OF MAILING ADDRESS 2024-02-01 9231 SE 128th ST, Summerfield, FL 34491 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-22 9231 SE 128th ST, Summerfield, FL 34491 -
REGISTERED AGENT NAME CHANGED 2021-02-22 HODGE, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 9231 SE 128th ST, Summerfield, FL 34491 -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-31

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-2580233 Corporation Unconditional Exemption 1394 PATRICK PL, THE VILLAGES, FL, 32162-3782 2015-10
In Care of Name % ALLEN NUSBAUM TREASURER
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_47-2580233_FLORIDATHOROUGHBREDREGIONPORSCHECLUBOFAMERICAINC_01062015.tif

Form 990-N (e-Postcard)

Organization Name FLORIDA THOROUGHBRED REGION PORSCHE CLUB OF AMERICA INC
EIN 47-2580233
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 1394 Patrick Place, The Villages, FL, 32162, US
Principal Officer's Name Edward V Bull
Principal Officer's Address 1394 Patrick Place, The Villages, FL, 32162, US
Organization Name FLORIDA THOROUGHBRED REGION PORSCHE CLUB OF AMERICA INC
EIN 47-2580233
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 5040 SE 14th Pl, OCALA, FL, 34471, US
Principal Officer's Name Walter Miller
Principal Officer's Address 5040 SE 14th Pl, OCALA, FL, 34471, US
Website URL Ocala Elelectric Utility
Organization Name FLORIDA THOROUGHBRED REGION PORSCHE CLUB OF AMERICA INC
EIN 47-2580233
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 5040 SE 14th Pl, OCALA, FL, 34471, US
Principal Officer's Name WALTER MILLER
Principal Officer's Address 5040 SE 14th Place, 5040, OCALA FL, FL, 34471, US
Website URL ftr.pca.org
Organization Name FLORIDA THOROUGHBRED REGION PORSCHE CLUB OF AMERICA INC
EIN 47-2580233
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 5040 SE 14th Pl, OCALA, FL, 34471, US
Principal Officer's Name WALTER MILLER
Principal Officer's Address 5040 SE 14th Pl, OCALA, FL, 34471, US
Website URL ftr.pca.org
Organization Name FLORIDA THOROUGHBRED REGION PORSCHE CLUB OF AMERICA INC
EIN 47-2580233
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 5040 SE 14th Place, Ocala, FL, 34471, US
Principal Officer's Name WALTER MILLER
Principal Officer's Address 5040 SE 14th Place, OCALA, FL, 34471, US
Website URL walt.miller12@yahoo.com
Organization Name FLORIDA THOROUGHBRED REGION PORSCHE
EIN 47-2580233
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 4505 W MAVERICK CT, BEVERLY HILLS, FL, 34465, US
Principal Officer's Name Allen Nusbaum Treasurer
Principal Officer's Address 4505 W Maverick Ct, Beverly Hills, FL, 34465, US
Organization Name FLORIDA THOROUGHBRED REGION PORSCHE
EIN 47-2580233
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 4505 W MAVERICK CT, BEVERLY HILLS, FL, 34465, US
Principal Officer's Name Allen Nusbaum Treasurer
Principal Officer's Address 4505 W Maverick Ct, Beverly Hills, FL, 34465, US
Organization Name Florida Thoroughbred Region Porsche
EIN 47-2580233
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 11 Nashua Way, Ocala, FL, 34482, US
Principal Officer's Name Allen Nusbaum Treasurer
Principal Officer's Address 4505 W Maverick Ct, Beverly Hills, FL, 34465, US
Organization Name Florida Thoroughbred Region Porsche
EIN 47-2580233
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 11 Nashua Way, Ocala, FL, 34482, US
Principal Officer's Name Ralph Stanzione Treasurer
Principal Officer's Address 11 Nashua Way, Ocala, FL, 34482, US
Organization Name Florida Thoroughbred Region Porsche
EIN 47-2580233
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 11 Nashua Way, Ocala, FL, 34482, US
Principal Officer's Name Ralph Stazione Treasurer
Principal Officer's Address 11 Nashua Way, Ocala, FL, 34482, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State