Search icon

RICHARD PEARSON MINISTRIES, INC

Company Details

Entity Name: RICHARD PEARSON MINISTRIES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 16 Dec 2019 (5 years ago)
Document Number: N19000012958
FEI/EIN Number 73-1478501
Address: 868 BAYWAY BLVD, M218, CLEARWATER, FL 33767
Mail Address: PO Box 2833, CLEARWATER, FL 33757
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PEARSON, RICHARD M, MR. Agent 868 BAYWAY BLVD, M218, CLEARWATER, FL 33767

Treasurer

Name Role Address
PEARSON, KAREN L, MR. Treasurer 868 BAYWAY BLVD, CLEARWATER,, FL 33767

President

Name Role Address
PEARSON, RICHARD M, MR. President 868 BAYWAY BLVD, CLEARWATER, FL 33767

Secretary

Name Role Address
PHILIP, DERSTINE Secretary 1200 GLORY WAY BLVD, BRADENTON, FL 34212

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000002705 PROPHECY USA ACTIVE 2020-01-07 2025-12-31 No data 868 BAYWATER BLVD M218, CLEARWATER, FL, 33767

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-26 868 BAYWAY BLVD, M218, CLEARWATER, FL 33767 No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-18
Domestic Non-Profit 2019-12-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
73-1478501 Corporation Unconditional Exemption PO BOX 2833, CLEARWATER, FL, 33757-2833 1996-07
In Care of Name % RICHARD PEARSON MINISTRIES INC
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 Religious Organization
Deductibility Contributions are deductible by treaty (foreign organizations).
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 1,000,000 to 4,999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1054297
Income Amount 399389
Form 990 Revenue Amount 393190
National Taxonomy of Exempt Entities Religion-Related: Protestant
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)

Form 990-N (e-Postcard)

Organization Name RICHARD PEARSON MINISTRIES INC
EIN 73-1478501
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 PO Box 2833, Clearwater, FL, 33757, US
Principal Officer's Name Richard Pearson
Principal Officer's Address PO Box 2833, Clearwater, FL, 33757, US
Organization Name RICHARD PEARSON MINISTRIES INC
EIN 73-1478501
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 54 Pleasant Ridge Road, Brantford, Ontario, N3R 0B8, CA
Principal Officer's Name Rick Pearson
Principal Officer's Address 54 Pleasant Ridge Road, Brantford, Ontario, N3R 0B8, CA
Organization Name RICHARD PEARSON MINISTRIES INC
EIN 73-1478501
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 54 PLEASANT RIDGE ROAD, BRANTFORD, ONTARIO, N3R 0B8, CA
Principal Officer's Name RICK PEARSON
Principal Officer's Address 54 PLEASANT RIDGE RD, BRANTFORD, ONTARIO, N3R 0B8, CA
Organization Name RICHARD PEARSON MINISTRIES INC
EIN 73-1478501
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 54 PLEASANT RIDGE ROAD, BRANTFORD, ONTARIO, N3R 0B8, CA
Principal Officer's Name RICK PEARSON
Principal Officer's Address 54 PLEASANT RIDGE RD, BRANTFORD, ONTARIO, N3R 0B8, CA
Organization Name RICHARD PEARSON MINISTRIES INC
EIN 73-1478501
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 54 PLEASANT RIDGE ROAD, BRANTFORD, ONTARIO, N3T 5L5, CA N3T 5L5, CA
Principal Officer's Name RICK PEARSON
Principal Officer's Address 54 PLEASANT RIDGE ROAD, BRANTFORD, ONTARIO, N3T 5L5, CA
Organization Name RICHARD PEARSON MINISTRIES INC
EIN 73-1478501
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 54 PLEASANT RIDGE ROAD, BRANTFORD, ONTARIO, N3T 5L5, CA N3T 5L5, CA
Principal Officer's Name RICK PEARSON
Principal Officer's Address 54 PLEASANT RIDGE ROAD, BRANTFORD, ONTARIO, N3T 5L5, CA
Organization Name RICHARD PEARSON MINISTRIES INC
EIN 73-1478501
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 54 PLEASANT RIDGE ROAD, BRANTFORD, ONTARIO, N3T 5L5, CA
Principal Officer's Name RICK PEARSON
Principal Officer's Address 54 PLEASANT RIDGE ROAD, BRANTFORD, ONTARIO, N3T 5L5, CA
Organization Name RICHARD PEARSON MINISTRIES INC
EIN 73-1478501
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 54 PLEASANT RIDGE ROAD, BRANTFORD, ONTARIO, N3T 5L5, CA
Principal Officer's Name RICK PEARSON
Principal Officer's Address 54 PLEASANT RIDGE ROAD, BRANTFORD, ONTARIO, N3T 5L5, CA
Organization Name RICHARD PEARSON MINISTRIES INC
EIN 73-1478501
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 54 PLEASANT RIDGE ROAD, BRANTFORD, ONTARIO, N3T 5L5, CA
Principal Officer's Name RICK PEARSON
Principal Officer's Address 54 PLEASANT RIDGE ROAD, BRANTFORD, ONTARIO, N3T 5L5, CA
Organization Name RICHARD PEARSON MINISTRIES INC
EIN 73-1478501
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 54 Pleasant Ridge Road, Brantford, Ontario, N3T 5L5, CA
Principal Officer's Name Rick Pearson
Principal Officer's Address 54 Pleasant Ridge Road, Brantford, Ontario, N3T 5L5, CA
Organization Name RICHARD PEARSON MINISTRIES INC
EIN 73-1478501
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 54 Pleasant Ridge Road, Brantford, Ontario, N3T 5L5, CA
Principal Officer's Name Rick Pearson
Principal Officer's Address 54 Pleasant Ridge Road, Brantford, Ontario, N3T 5L5, CA
Organization Name RICHARD PEARSON MINISTRIES INC
EIN 73-1478501
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 950 COBORNE BE ST W, BRANTFORD, ONTARIO, N3T 717, CA
Principal Officer's Name RICHARD PEARSON
Principal Officer's Address 950 COBORNE BE ST W, BRANTFORD, ONTARIO, N3T 717, CA

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

Organization Name RICHARD PEARSON MINISTRIES INC
EIN 73-1478501
Tax Period 202112
Filing Type E
Return Type 990
File View File

Date of last update: 15 Feb 2025

Sources: Florida Department of State