Search icon

AMERICAN PHARMACISTS ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN PHARMACISTS ASSOCIATION 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: 21 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N15000000634
FEI/EIN Number 27-0805825

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

Address: 5000 LAKEWOOD RANCH BOULEVARD, BRADENTON, FL, 34211
Mail Address: 5000 LAKEWOOD RANCH BOULEVARD, Attn: APhA-ASP Advisor, BRADENTON, FL, 34211, US
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Romano Stephanie President 5000 LAKEWOOD RANCH BOULEVARD, BRADENTON, FL, 34211
Sandoval Isabel Vice President 5000 LAKEWOOD RANCH BOULEVARD, BRADENTON, FL, 34211
Hubbard Amber Treasurer 5000 LAKEWOOD RANCH BOULEVARD, BRADENTON, FL, 34211
Scolaro Kelly L Director 5000 LAKEWOOD RANCH BOULEVARD, BRADENTON, FL, 34211
Hubbard Amber Agent 5000 LAKEWOOD RANCH BOULEVARD, BRADENTON, FL, 34211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-06 Hubbard, Amber -
REINSTATEMENT 2017-07-26 - -
CHANGE OF MAILING ADDRESS 2017-07-26 5000 LAKEWOOD RANCH BOULEVARD, BRADENTON, FL 34211 -
REGISTERED AGENT ADDRESS CHANGED 2017-07-26 5000 LAKEWOOD RANCH BOULEVARD, Attn: APhA-ASP Advisor, Office 286, BRADENTON, FL 34211 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-07-26
Domestic Non-Profit 2015-01-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-4629054 Association Unconditional Exemption 560 CHANNELSIDE DR, TAMPA, FL, 33602-5618 1956-02
In Care of Name % APHA-ASP CHAPTER ADVISOR
Group Exemption Number 1335
Subsection Fraternal Beneficiary Society, Order or Association
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
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 -
Sort Name UNIVERSITY OF SOUTH FLORIDA

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2015-05-15
Revocation Posting Date 2015-08-10
Exemption Reinstatement Date 2015-05-15

Determination Letter

Final Letter(s) FinalLetter_45-4629054_AMERICANPHARMACISTSASSOCIATIONUNIVERSITYOFSOUTHFLORIDA_07082016.tif

Form 990-N (e-Postcard)

Organization Name AMERICAN PHARMACISTS ASSOCIATION
EIN 45-4629054
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 560 Channelside Dr, Tampa, FL, 33602, US
Principal Officer's Name Rose Werner
Principal Officer's Address 7731 SW 43rd PL, Gainesville, FL, 32608, US
Organization Name AMERICAN PHARMACISTS ASSOCIATION
EIN 45-4629054
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 12901 Bruce B Downs Blvd, Tampa, FL, 33612, US
Principal Officer's Name Shelby Brooks
Principal Officer's Address 1701 Greenlea Drive, Clearwater, FL, 33755, US
Organization Name AMERICAN PHARMACISTS ASSOCIATION
EIN 45-4629054
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 12901 Bruce B Downs Blvd, Tampa, FL, 33612, US
Principal Officer's Name Fjona Dulli
Principal Officer's Address 14070 waterville cir, Tampa, FL, 33626, US
Organization Name AMERICAN PHARMACISTS ASSOCIATION
EIN 45-4629054
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 12901 bruce B downs blvd, tampa, FL, 33612, US
Principal Officer's Name Austin Shockley
Principal Officer's Address 5317 TERRAZA CT, TAMPA, FL, 33617, US
Organization Name AMERICAN PHARMACISTS ASSOCIATION
EIN 45-4629054
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 12901 Bruce B Downs Blvd, Tampa, FL, 33612, US
Principal Officer's Name Kevin Koster
Principal Officer's Address 6527 Senegal Palm Way, Apollo Beach, FL, 33572, US
Website URL www.pharmacist.com
Organization Name AMERICAN PHARMACISTS ASSOCIATION
EIN 45-4629054
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 12901 Bruce B Downs Blvd, Tampa, FL, 33612, US
Principal Officer's Name Trent Abel
Principal Officer's Address 15350 Amberly Dr Apt 1123, Tampa, FL, 33647, US
Website URL www.pharmacists.com
Organization Name AMERICAN PHARMACISTS ASSOCIATION
EIN 45-4629054
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 12901 Bruce B Downs Blvd, Tampa, FL, 33612, US
Principal Officer's Name Spencer Heath
Principal Officer's Address 301 Harbour Place Drive, Tampa, FL, 33602, US
Organization Name AMERICAN PHARMACISTS ASSOCIATION
EIN 45-4629054
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 12901 Bruce B Downs Blvd MDC 30, Tampa, FL, 33612, US
Principal Officer's Name Radha V Patel
Principal Officer's Address 12901 Bruce B Downs Blvd MDC 30, Tampa, FL, 33612, US
Website URL University of South Florida College of Pharmacy
Organization Name AMERICAN PHARMACISTS ASSOCIATION
EIN 45-4629054
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12901 Bruce B Downs Blvd MDC 30, Tampa, FL, 33612, US
Principal Officer's Name Radha Patel
Principal Officer's Address 12901 Bruce B Downs Blvd MDC 30, Tampa, FL, 33612, US
Website URL University of South Florida College of Pharmacy

Date of last update: 02 Apr 2025

Sources: Florida Department of State