Search icon

ST. PETE BEACH FESTIVALS, INC. - Florida Company Profile

Company Details

Entity Name: ST. PETE BEACH FESTIVALS, 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: 20 Jan 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N15000000622
FEI/EIN Number 47-2836919

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

Address: 412 EAST MADISON ST, SUITE 815, TAMPA, FL, 33602, US
Mail Address: 412 EAST MADISON ST, SUITE 815, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAVAGE ROBERT Director 412 EAST MADISON STREET #815, TAMPA, FL, 33602
SAVAGE ROBERT Vice President 412 EAST MADISON STREET #815, TAMPA, FL, 33602
ZIBRIDA JERRY Director 311 NORTH TESSIER DRIVE, ST. PETE BEACH, FL, 33706
ZIBRIDA JERRY President 311 NORTH TESSIER DRIVE, ST. PETE BEACH, FL, 33706
SANCHEZ JARRETT Director 6543 BOUGAINVILLA AVENUE, ST PETERSBURG, FL, 33707
SANCHEZ JARRETT Vice President 6543 BOUGAINVILLA AVENUE, ST PETERSBURG, FL, 33707
Nicklaus PAUL Director 6557 2ND AVE, S., ST PETERSBURG, FL, 33707
Nicklaus PAUL Vice President 6557 2ND AVE, S., ST PETERSBURG, FL, 33707
SAVAGE ROBERT Agent 412 EAST MADISON ST, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000008954 ST. PETE BEACH BEER FEST ACTIVE 2015-01-26 2025-12-31 - 412 EAST MADISON ST, SUITE 1120, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-15 412 EAST MADISON ST, SUITE 815, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2018-03-15 412 EAST MADISON ST, SUITE 815, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 412 EAST MADISON ST, SUITE 815, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2016-09-28 SAVAGE, ROBERT -
REINSTATEMENT 2016-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-09-28
Domestic Non-Profit 2015-01-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-2836919 Corporation Unconditional Exemption 400 N TAMPA ST STE 2820, TAMPA, FL, 33602-4713 2015-01
In Care of Name % ROBERT SAVAGE
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 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 Arts, Culture and Humanities: Fund Raising and/or Fund Distribution
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_47-2836919_THESTPETEBEACHBEERFESTIVAL_01212015.tif

Form 990-N (e-Postcard)

Organization Name ST PETE BEACH FESTIVALS INC
EIN 47-2836919
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 400 N Tampa St Suite 2820, Tampa, FL, 33602, US
Principal Officer's Name Robert Savage
Principal Officer's Address 400 N Tampa St Suite 2820, Tampa, FL, 33602, US
Organization Name ST PETE BEACH FESTIVALS INC
EIN 47-2836919
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 412 East Madison Street, Tampa, FL, 33602, US
Principal Officer's Name Jerry Zibrida
Principal Officer's Address 412 East Madison Avenue suite 815, Tampa, FL, 33602, US
Organization Name ST PETE BEACH FESTIVALS INC
EIN 47-2836919
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 412 E MADISON ST STE 815, TAMPA, FL, 33602, US
Principal Officer's Name Jerry Zibrida
Principal Officer's Address 412 E MADISON ST STE 815, TAMPA, FL, 33602, US
Organization Name ST PETE BEACH FESTIVALS INC
EIN 47-2836919
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 412 E Madison St Ste 815, Tampa, FL, 33602, US
Principal Officer's Name Jerome Zibrida
Principal Officer's Address 311 N Tessier Drive, St Pete Beach, FL, 33706, US
Organization Name ST PETE BEACH FESTIVALS INC
EIN 47-2836919
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 311 N Tessier Dr, St Pete Beach, FL, 33706, US
Principal Officer's Name Jerry Zibrida
Principal Officer's Address 311 N Tessier Drive, St Pete Beach, FL, 33706, US
Organization Name ST PETE BEACH FESTIVALS INC
EIN 47-2836919
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 412 East Madison Street Suite 1120, Tampa, FL, 33602, US
Principal Officer's Name Jerome Zibrida
Principal Officer's Address 311 N Tessier Drive, St Pete Beach, FL, 33706, US
Website URL www.stpetebeachfestivals.com
Organization Name ST PETE BEACH FESTIVALS INC
EIN 47-2836919
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 412 East Madison St Ste 1120, TAMPA, FL, 33602, US
Principal Officer's Name Jerome Zibrida
Principal Officer's Address 311 N Tessier Dr, St Pete Beach, FL, 33706, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State