Search icon

UNITED STATES MASTERS SWIMMING, INC. - Florida Company Profile

Company Details

Entity Name: UNITED STATES MASTERS SWIMMING, 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: 06 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2023 (a year ago)
Document Number: N15000009763
FEI/EIN Number 31-0999051

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

Address: 8388 South Tamiami Trail, Suite 221, SARASOTA, FL, 34238, US
Mail Address: 8388 South Tamiami Trail, Suite 221, SARASOTA, FL, 34238, US
ZIP code: 34238
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED STATES MASTERS SWIMMING INC 401(K) PLAN 2023 310999051 2024-06-04 UNITED STATES MASTERS SWIMMING INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711210
Sponsor’s telephone number 9415566285
Plan sponsor’s address 8388 S TAMIAMI TRAIL,, SUITE 221, SARASOTA, FL, 34238

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing GARY STEWART KEEHNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-04
Name of individual signing GARY STEWART KEEHNER
Valid signature Filed with authorized/valid electronic signature
UNITED STATES MASTERS SWIMMING INC 401(K) PLAN 2022 310999051 2023-04-28 UNITED STATES MASTERS SWIMMING INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711210
Sponsor’s telephone number 9415566285
Plan sponsor’s address 1751 MOUND ST, SUITE 204, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2023-04-28
Name of individual signing GARY KEEHNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-04-28
Name of individual signing GARY KEEHNER
Valid signature Filed with authorized/valid electronic signature
UNITED STATES MASTERS SWIMMING INC 401(K) PLAN 2021 310999051 2022-03-31 UNITED STATES MASTERS SWIMMING INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 813000
Sponsor’s telephone number 9415566271
Plan sponsor’s address 1751 MOUND ST, SUITE 201, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2022-03-31
Name of individual signing SUSAN KUHLMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-03-31
Name of individual signing SUSAN KUHLMAN
Valid signature Filed with authorized/valid electronic signature
UNITED STATES MASTERS SWIMMING INC 401(K) PLAN 2020 310999051 2021-05-10 UNITED STATES MASTERS SWIMMING INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 813000
Sponsor’s telephone number 9415566271
Plan sponsor’s address 1751 MOUND ST, SUITE 201, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing SUSAN KUHLMAN
Valid signature Filed with authorized/valid electronic signature
UNITED STATES MASTERS SWIMMING INC 401(K) PLAN 2019 310999051 2020-04-30 UNITED STATES MASTERS SWIMMING INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 813000
Sponsor’s telephone number 9415566271
Plan sponsor’s address 1751 MOUND ST, SUITE 201, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2020-04-30
Name of individual signing SUSAN KUHLMAN
Valid signature Filed with authorized/valid electronic signature
UNITED STATES MASTERS SWIMMING INC 401(K) PLAN 2018 310999051 2019-05-10 UNITED STATES MASTERS SWIMMING INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 811120
Sponsor’s telephone number 9415566271
Plan sponsor’s address 1751 MOUND ST, SUITE 201, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2019-05-10
Name of individual signing SUSAN KUHLMAN
Valid signature Filed with authorized/valid electronic signature
UNITED STATES MASTERS SWIMMING INC 401(K) PLAN 2017 310999051 2018-05-08 UNITED STATES MASTERS SWIMMING INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 813000
Sponsor’s telephone number 9415566271
Plan sponsor’s address 1751 MOUND ST, SUITE 201, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2018-05-08
Name of individual signing SUSAN KUHLMAN
Valid signature Filed with authorized/valid electronic signature
UNITED STATES MASTERS SWIMMING INC 401(K) PLAN 2016 310999051 2017-05-05 UNITED STATES MASTERS SWIMMING, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 813000
Sponsor’s telephone number 9415566271
Plan sponsor’s address 1751 MOUND ST, SUITE 201, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2017-05-05
Name of individual signing SUSAN KUHLMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-05
Name of individual signing SUSAN KUHLMAN
Valid signature Filed with authorized/valid electronic signature
UNITED STATES MASTERS SWIMMING INC 401(K) PLAN 2015 310999051 2016-08-04 UNITED STATES MASTERS SWIMMING, INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 813000
Sponsor’s telephone number 9415566271
Plan sponsor’s address 1751 MOUND ST., SUITE 201, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2016-08-04
Name of individual signing SUSAN KUHLMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-08-04
Name of individual signing SUSAN KUHLMAN
Valid signature Filed with authorized/valid electronic signature
UNITED STATES MASTERS SWIMMING INC 401(K) PLAN 2014 310999051 2015-06-22 UNITED STATES MASTERS SWIMMING INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 813000
Sponsor’s telephone number 9415566271
Plan sponsor’s address 655 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34236

Signature of

Role Plan administrator
Date 2015-06-22
Name of individual signing SUSAN KUHLMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
COATES ED President 8388 S TAMIAMI TR, STE 221, SARASOTA, FL, 34238
STOLAR CARRIE Secretary 8388 S TAMIAMI TR, STE 221, SARASOTA, FL, 34238
DECKER TEDDY Treasurer 8388 S TAMIAMI TR, STE 221, SARASOTA, FL, 34238
DUSSLIERE JULIE Vice President 8388 S TAMIAMI TR, STE 221, SARASOTA, FL, 34238
McGRAIL CRYSTIE Vice President 8388 S TAMIAMI TR, STE 221, SARASOTA, FL, 34238
SMITH ROBIN Vice President 8388 S TAMIAMI TR, STE 221, SARASOTA, FL, 34238
BLALOCK WALTERS, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000049601 COLLEGE CLUB SWIMMING ACTIVE 2024-04-12 2029-12-31 - 8388 S TAMIAMI TRAIL, STE 221, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-06 8388 South Tamiami Trail, Suite 221, SARASOTA, FL 34238 -
CHANGE OF MAILING ADDRESS 2023-10-06 8388 South Tamiami Trail, Suite 221, SARASOTA, FL 34238 -
REGISTERED AGENT NAME CHANGED 2023-10-06 BLALOCK WALTERS, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-06
REINSTATEMENT 2023-10-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1131709 Corporation Unconditional Exemption 3656 CYPRESS FERN WAY, CORAL SPRINGS, FL, 33065-6051 1985-03
In Care of Name % EDDIE AMES
Group Exemption Number 5064
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 -
Sort Name FLORIDA GOLD COAST MASTERS SWIMMING

Form 990-N (e-Postcard)

Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-1131709
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 3656 Cypress Fern Way, Coral Springs, FL, 33065, US
Principal Officer's Name Barbara Protzman
Principal Officer's Address 3656 Cypress Fern Way, Coral Springs, FL, 33065, US
Website URL fgcmasters.org
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-1131709
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 3656 Cypress Fern Way, Coral Springs, FL, 33065, US
Principal Officer's Name Barbara Protzman
Principal Officer's Address 3656 Cypress Fern Way, Coral Springs, FL, 33065, US
Website URL fgcmasters.org
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-1131709
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 3656 Cypress Fern Way, Coral Springs, FL, 33065, US
Principal Officer's Name Barbara Protzman
Principal Officer's Address 3656 Cypress Fern Way, Coral Springs, FL, 33065, US
Website URL www.fgcmasters.org
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-1131709
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 3656 Cypress Fern Way, Coral Springs, FL, 33065, US
Principal Officer's Name Barbara Protzman
Principal Officer's Address 3656 Cypress Fern Way, Coral Springs, FL, 33065, US
Website URL www.fgcmasters.org
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-1131709
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 3656 Cypress Fern Way, Coral Springs, FL, 33065, US
Principal Officer's Name Barbara Protzman
Principal Officer's Address 3656 Cypress Fern Way, Coral Springs, FL, 33065, US
Website URL www.fgcmasters.org
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-1131709
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 3656 Cypress Fern Way, Coral Springs, FL, 33065, US
Principal Officer's Name Barbara Protzman
Principal Officer's Address 3656 Cypress Fern Way, Coral Springs, FL, 33065, US
Website URL www.fgcmasters.org
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-1131709
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 3656 Cypress Fern Way, Coral Springs, FL, 33065, US
Principal Officer's Name Barbara Protzman
Principal Officer's Address 3656 Cypress Fern Way, Coral Springs, FL, 33065, US
Website URL www.fgcmasters.org
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-1131709
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 3656 Cypress Fern Way, Coral Springs, FL, 33065, US
Principal Officer's Name Barbara Protzman
Principal Officer's Address 3656 Cypress Fern Way, Coral Springs, FL, 33065, US
Website URL www.fgcmasters.org
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-1131709
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 8027 Emerald Winds Cir, Boynton Beach, FL, 33473, US
Principal Officer's Name Marty Hendrick
Principal Officer's Address 8027 Emerald Winds Cir, Boynton Beach, FL, 33743, US
Website URL www.fgcmasters.org
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-1131709
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 7521 NW 8th Court, Plantation, FL, 33317, US
Principal Officer's Name Kristin Volz
Principal Officer's Address 7521 NW 8th Court, Plantation, FL, 33317, US
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-1131709
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 7521 NW 8th Court, Plantation, FL, 33317, US
Principal Officer's Name Kristin R Volz
Principal Officer's Address 7521 NW 8th Court, Plantation, FL, 33317, US
Website URL www.usms.org
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-1131709
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 14341, Fort Lauderdale, FL, 33302, US
Principal Officer's Name Daniel Cavanaugh
Principal Officer's Address PO Box 14341, Fort Lauderdale, FL, 33302, US
Website URL www.usms.org
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-1131709
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 14341, Fort Lauderdale, FL, 33302, US
Principal Officer's Name Daniel J Cavanaugh
Principal Officer's Address PO Box 14341, Fort Lauderdale, FL, 33302, US
Website URL fgcmasters.org
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-1131709
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 14341, Fort Lauderdale, FL, 33302, US
Principal Officer's Name UNITED STATES MASTERS SWIMMING INC FLORIDA GOLD COAST MASTERS SWIMMING
Principal Officer's Address PO Box 14341, Fort Lauderdale, FL, 33302, US
Website URL www.fgcmasters.org
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-1131709
Tax Year 2008
Beginning of tax period 2008-11-01
End of tax period 2009-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 14341, Fort Lauderdale, FL, 33302, US
Principal Officer's Name Daniel J Cavanaugh
Principal Officer's Address PO Box 14341, Fort Lauderdale, FL, 33302, US
Website URL www.fgcmasters.org
31-0999051 Corporation Unconditional Exemption 8388 SOUTH TAMIAMI TRAIL 221, SARASOTA, FL, 34238-2934 1984-12
In Care of Name -
Group Exemption Number 5064
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 Central - This code is used if the organization is a parent (group ruling) and is not a church or 501(c)(1) organization.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 5,000,000 to 9,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 6796706
Income Amount 5213314
Form 990 Revenue Amount 4172253
National Taxonomy of Exempt Entities -
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: Generally, a central organization holding a group exemption letter, whose subordinate units covered by the group exemption are also eligible to receive tax-deductible contributions, even though they are not separately listed. Deductibility Limitation: Depends on various factors

Form 990-N (e-Postcard)

Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-0999051
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 PO Box 881111, Pukalani, HI, 96788, US
Principal Officer's Name Liz Colwell
Principal Officer's Address PO Box 881111, Pukalani, HI, 96788, US

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

Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-0999051
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-0999051
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-0999051
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-0999051
Tax Period 202012
Filing Type E
Return Type 990T
File View File
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-0999051
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-0999051
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-0999051
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-0999051
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-0999051
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-0999051
Tax Period 201712
Filing Type E
Return Type 990T
File View File
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-0999051
Tax Period 201612
Filing Type P
Return Type 990T
File View File
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-0999051
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-0999051
Tax Period 201512
Filing Type E
Return Type 990
File View File
31-1131708 Corporation Unconditional Exemption 11814 FIORE LN, SARASOTA, FL, 34238-2890 1985-03
In Care of Name % NANCY KRYKA
Group Exemption Number 5064
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 -
Sort Name FLORIDA MASTERS SWIMMING COMMITTEE

Form 990-N (e-Postcard)

Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-1131708
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 11814 Fiore Lane, Sarasota, FL, 34238, US
Principal Officer's Address 11814 Fiore Lane, Sarasota, FL, 34238, US
Website URL https://floridalmsc.org
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-1131708
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 11814 Fiore Lane, Sarasota, FL, 34238, US
Principal Officer's Name Terri Goodman
Principal Officer's Address 11814 Fiore Lane, Sarasota, FL, 34238, US
Website URL https://floridalmsc.org/
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-1131708
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 11814 Fiore Lane, Sarasota, FL, 34238, US
Principal Officer's Address 11814 Fiore Lane, Sarasota, FL, 34238, US
Website URL https://floridalmsc.org/
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-1131708
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 11814 Fiore Lane, Sarasota, FL, 34238, US
Principal Officer's Address 11814 Fiore Lane, Sarasota, FL, 34238, US
Website URL https://floridalmsc.org
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-1131708
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 5452 Manchini Street, Sarasota, FL, 34238, US
Principal Officer's Name Nancy Kryka
Principal Officer's Address 5452 Manchini Street, Sarasota, FL, 34238, US
Website URL floridalmsc.org
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-1131708
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 5452 Manchini Street, Sarasota, FL, 34238, US
Principal Officer's Name Jillian Wilkins
Principal Officer's Address 120 E Lake Mary Dr, Orlando, FL, 32839, US
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-1131708
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 5832 Lakeside Woods Circle, Sarasota, FL, 34243, US
Principal Officer's Name Bob Jennings
Principal Officer's Address 1843 Provence Court, The Villages, FL, 32162, US
Website URL www.floridalmsc.org/
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-1131708
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 5832 Lakeside Woods Circle, Sarasota, FL, 34243, US
Principal Officer's Name Bob Jennings
Principal Officer's Address 1843 Provence Ct, The Villages, FL, 32162, US
Website URL www.floridalmsc.org
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-1131708
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 5832 Lakeside Woods Circle, Sarasota, FL, 34243, US
Principal Officer's Name Bob Jennings
Principal Officer's Address 1843 Provence Ct, The Villages, FL, 32162, US
Website URL www.floridalmsc.org/
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-1131708
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 5832 Lakeside Woods Circle, Sarasota, FL, 34243, US
Principal Officer's Name Bob Jennings
Principal Officer's Address 1843 Provence Ct, The Villages, FL, 32162, US
Website URL http://www.floridalmsc.org
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-1131708
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 5832 Lakeside Woods Circle, Sarasota, FL, 34243, US
Principal Officer's Name Bob Jennings
Principal Officer's Address 1843 Provence Ct, The Villages, FL, 32162, US
Website URL http://www.floridalmsc.org/
Organization Name UNITED STATES MASTERS SWIMMING INC
EIN 31-1131708
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 5832 Lakeside Woods Circle, Sarasota, FL, 34243, US
Principal Officer's Name Nancy Kryka
Principal Officer's Address 5832 Lakeside Woods Circle, Sarasota, FL, 34243, US
Website URL http://www.floridalmsc.org/

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3773897107 2020-04-12 0455 PPP 1751 MOUND ST Suite 201, SARASOTA, FL, 34236-4713
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276885
Loan Approval Amount (current) 276885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34236-4713
Project Congressional District FL-17
Number of Employees 16
NAICS code 611620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 279638.47
Forgiveness Paid Date 2021-04-16
1540838303 2021-01-17 0455 PPS 1751 Mound St Ste 204, Sarasota, FL, 34236-7752
Loan Status Date 2022-02-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 275631
Loan Approval Amount (current) 275631
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sarasota, SARASOTA, FL, 34236-7752
Project Congressional District FL-17
Number of Employees 15
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 444142
Originating Lender Name Seacoast National Bank
Originating Lender Address Sarasota, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 277904.96
Forgiveness Paid Date 2021-11-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State