Search icon

FERTILITYCARE SERVICES OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: FERTILITYCARE SERVICES OF TAMPA BAY, 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: 28 Apr 1987 (38 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N20384
FEI/EIN Number 592830636

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

Address: 2810 Gloria Ct, Clearwater, FL, 33761, US
Mail Address: 2810 Gloria Ct, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Laramee Ceanne M Director 2451 McMullen Booth Rd., Clearwater, FL, 33759
Burke Patrick Treasurer 2451 McMullen Booth Rd., Clearwater, FL, 33759
Boss Zach Officer 518 7th Ave SE, Independence, IA, 50644
Boss Marisa Officer 518 7th Ave SE, Independence, IA, 50644
Puglia Thomas Officer 321 Wood St, Wheaton, IL, 60187
Puglia Sarah M Officer 321 Wood St, Wheaton, IL, 60187
Laramee Ceanne M Agent 2810 Gloria Ct, Clearwater, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 2810 Gloria Ct, Clearwater, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 2810 Gloria Ct, Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2022-03-10 2810 Gloria Ct, Clearwater, FL 33761 -
REGISTERED AGENT NAME CHANGED 2016-04-27 Laramee, Ceanne M -
CANCEL ADM DISS/REV 2010-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
NAME CHANGE AMENDMENT 2001-01-29 FERTILITYCARE SERVICES OF TAMPA BAY, INC. -

Documents

Name Date
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-28
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2830636 Corporation Unconditional Exemption 2810 GLORIA CT, CLEARWATER, FL, 33761-3824 1987-09
In Care of Name -
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 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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2022-12
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 -

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 FERTILITYCARE SERVICES OF TAMPA BAY INC
EIN 59-2830636
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 2810 Gloria Ct, Clearwater, FL, 33761, US
Principal Officer's Name CeAnne Laramee
Principal Officer's Address 2810 Gloria Ct, Clearwater, FL, 33761, US
Organization Name FERTILITYCARE SERVICES OF TAMPA BAY INC
EIN 59-2830636
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 2810 Gloria Ct, Clearwater, FL, 33761, US
Principal Officer's Name CeAnne M Laramee
Principal Officer's Address 2810 Gloria Ct, Clearwater, FL, 33761, US
Organization Name FERTILITYCARE SERVICES OF TAMPA BAY INC
EIN 59-2830636
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 2451 McMullen Booth Road, Clearwater, FL, 33759, US
Principal Officer's Name Ceanne M Laramee
Principal Officer's Address 2451 McMullen Booth Road, Clearwater, FL, 33759, US
Organization Name FERTILITYCARE SERVICES OF TAMPA BAY INC
EIN 59-2830636
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 2451 McMullen Booth Road, Clearwater, FL, 33759, US
Principal Officer's Name Ceanne M Laramee
Principal Officer's Address 2451 McMullen Booth Road, Clearwater, FL, 33759, US
Organization Name FERTILITYCARE SERVICES OF TAMPA BAY INC
EIN 59-2830636
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 2451 McMullen Booth Road, Clearwater, FL, 33759, US
Principal Officer's Name Ceanne M Laramee
Principal Officer's Address 2451 McMullen Booth Road, Clearwater, FL, 33759, US
Website URL better4life.org
Organization Name FERTILITYCARE SERVICES OF TAMPA BAY INC
EIN 59-2830636
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 2451 McMullen Booth Road, Clearwater, FL, 33759, US
Principal Officer's Name Ceanne M Laramee
Principal Officer's Address 2451 McMullen Booth Road, Clearwater, FL, 33759, US
Organization Name FERTILITYCARE SERVICES OF TAMPA BAY INC
EIN 59-2830636
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 PO Box 75161, Tampa, FL, 33675, US
Principal Officer's Name Stephen Zarycki
Principal Officer's Address 705 N Evers St, Plant City, FL, 33563, US
Organization Name FERTILITYCARE SERVICES OF TAMPA BAY INC
EIN 59-2830636
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 172311, Tampa, FL, 336720311, US
Principal Officer's Name Elizabeth Zarycki
Principal Officer's Address PO Box 172311, Tampa, FL, 336720311, US
Organization Name FERTILITYCARE SERVICES OF TAMPA BAY INC
EIN 59-2830636
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 1223, Plant City, FL, 33564, US
Principal Officer's Name Elizabeth Zarycki
Principal Officer's Address PO Box 1223, Plant City, FL, 33564, US
Organization Name FERTILITYCARE SERVICES OF TAMPA BAY INC
EIN 59-2830636
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 2451 McMullen Booth Rd, Suite 237, Clearwater, FL, 33759, US
Principal Officer's Name Elizabeth Zarycki
Principal Officer's Address 705 N Evers St, Plant City, FL, 33563, US
Organization Name FERTILITYCARE SERVICES OF TAMPA BAY INC
EIN 59-2830636
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 5221 Himes Avenue, Tampa, FL, 33614, US
Principal Officer's Name Laurie S Plummer
Principal Officer's Address 4401 Round Lake Court, Tampa, FL, 33618, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State