Search icon

MATHESON HISTORY MUSEUM, INC. - Florida Company Profile

Company Details

Entity Name: MATHESON HISTORY MUSEUM, 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: 28 Jul 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jan 2021 (4 years ago)
Document Number: N21735
FEI/EIN Number 592885199

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

Address: 513 E UNIVERSITY AVE, GAINESVILLE, FL, 32601
Mail Address: 513 E UNIVERSITY AVE, GAINESVILLE, FL, 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chadwick David Officer 513 E UNIVERSITY AVE, GAINESVILLE, FL, 32601
Hof-Mahoney Kaitlyn Executi Agent 513 E. UNIVERSITY AVE., GAINESVILLE, FL, 32601
Mounts Robert President 513 E UNIVERSITY AVE, GAINESVILLE, FL, 32601
Steiner Ruth Officer 513 E UNIVERSITY AVE, GAINESVILLE, FL, 32601
Richardson E. S Officer 513 E UNIVERSITY AVE, GAINESVILLE, FL, 32601
Mrozinske Baker Jessica Secretary 513 E UNIVERSITY AVE, GAINESVILLE, FL, 32601
Cobb Charles Vice President 513 E UNIVERSITY AVE, GAINESVILLE, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000087179 ALACHUA PRESS EXPIRED 2010-09-22 2015-12-31 - 513 E. UNIVERSITY AVENUE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-26 Hof-Mahoney, Kaitlyn, Executive Director -
REINSTATEMENT 2021-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2014-10-31 MATHESON HISTORY MUSEUM, INC. -
MERGER 2010-08-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000106905
REGISTERED AGENT ADDRESS CHANGED 2001-05-03 513 E. UNIVERSITY AVE., GAINESVILLE, FL 32601 -
NAME CHANGE AMENDMENT 1999-08-06 ALACHUA COUNTY HISTORIC TRUST: MATHESON MUSEUM, INC. -
NAME CHANGE AMENDMENT 1989-06-16 MATHESON HISTORICAL CENTER, INC. -
CHANGE OF PRINCIPAL ADDRESS 1989-06-14 513 E UNIVERSITY AVE, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 1989-06-14 513 E UNIVERSITY AVE, GAINESVILLE, FL 32601 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000038582 TERMINATED 1000000874413 ALACHUA 2021-01-25 2041-01-27 $ 5,477.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-03-30
AMENDED ANNUAL REPORT 2021-02-04
REINSTATEMENT 2021-01-08
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2885199 Corporation Unconditional Exemption 513 E UNIVERSITY AVE, GAINESVILLE, FL, 32601-5451 1989-02
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 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 1368180
Income Amount 326716
Form 990 Revenue Amount 325090
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)

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

Organization Name MATHESON HISTORY MUSEUM
EIN 59-2885199
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name MATHESON HISTORY MUSEUM
EIN 59-2885199
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name MATHESON HISTORY MUSEUM INC
EIN 59-2885199
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name MATHESON HISTORY MUSEUM INC
EIN 59-2885199
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name MATHESON HISTORY MUSEUM INC
EIN 59-2885199
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name MATHESON HISTORY MUSEUM INC
EIN 59-2885199
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name MATHESON HISTORY MUSEUM INC
EIN 59-2885199
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4093277208 2020-04-27 0491 PPP 513 E. University Avenue, Gainesville, FL, FL, 32601
Loan Status Date 2021-07-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19809.2
Loan Approval Amount (current) 19809.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FL, ALACHUA, FL, 32601-0001
Project Congressional District FL-03
Number of Employees 2
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20011.09
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State