Search icon

KNIGHTS OF COLUMBUS CORP - Florida Company Profile

Company Details

Entity Name: KNIGHTS OF COLUMBUS CORP
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: 22 Jul 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: N22000008364
FEI/EIN Number 900939499

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

Address: 5004 el claro circle, WEST PALM BEACH, fl, 33415, UN
Mail Address: 345 S MILITARY TRAIL, WEST PALM BEACH, FL, 33415, UN
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR DAVID A Agent 5004 EL CLARO CIRCLE, WEST PALM BEACH, FL, 33415
LANDRON ROBERTO President 8283 Cozumel Lane, Wellington, FL, 33414
ROBINSON WILLIAM Secretary 536 MUIRFIELD DRIVE, LAKE WORTH, FL, 33462
TAYLOR DAVID A Treasurer 5004 EL CLARO CIRCLE, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-01 5004 el claro circle, WEST PALM BEACH, fl 33415 UN -

Court Cases

Title Case Number Docket Date Status
THERESA L. DUKES VS KNIGHTS OF COLUMBUS AND DAWN DUKES 2D2021-1244 2021-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017 CA 001566 NC

Parties

Name THERESA L. DUKES
Role Appellant
Status Active
Name DAWN DUKES
Role Appellee
Status Active
Name KNIGHTS OF COLUMBUS CORP
Role Appellee
Status Active
Representations JEFFREY D. PEAIRS, ESQ., JESSE R. BUTLER, ESQ.
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-04-28
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of appellant to comply with this court's order of April 6, 2022, requiring the filing of an initial brief.
Docket Date 2022-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Villanti, and Sleet
Docket Date 2022-04-28
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellant's "Notice and Statement of Inability to Comply with Court's April 6, 2022[,] Order" is stricken as not authorized by the Florida Rules of Appellate Procedure. This appeal is dismissed for failure of appellant to comply with this court's order of April 6, 2022, requiring the filing of an initial brief.
Docket Date 2022-04-18
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN-SEE 04/28/22 ORDER**APPELLANT'S NOTICE AND STATEMENT OF INABILITY TO COMPLY WITH COURT'S APRIL 6, 2022 ORDER
On Behalf Of THERESA L. DUKES
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's fifth motion for extension of time to serve the initial brief is granted to the extent that appellant shall serve and file her initial brief within 10 days from the date of this order or this appeal will be dismissed without further notice.
Docket Date 2022-03-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLENT'S MOTION FOR RELIEF AND EXTENSION OF TIME TO FILE INITIAL BRIEF DUE TO COVIDILLNESS
On Behalf Of KNIGHTS OF COLUMBUS
Docket Date 2022-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THERESA L. DUKES
Docket Date 2022-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2021-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR RELIEF AND/OR EMERGENCY EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of THERESA L. DUKES
Docket Date 2021-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2021-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THERESA L. DUKES
Docket Date 2021-09-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 36 PAGES
Docket Date 2021-09-14
Type Order
Subtype Order to File Status Report
Description status report/record ~ The lower tribunal clerk shall file a status report regarding supplemental record preparation and transmission within 15 days of this order.
Docket Date 2021-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 15, 2021.
Docket Date 2021-08-18
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief ~ AMENDED MOTION TO SUPPLEMENT RECORD AND EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of THERESA L. DUKES
Docket Date 2021-07-22
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellant's motion to supplement the record is denied without prejudice to filing an amended motion that identifies the court reporting entity and demonstrates, with documentation from the court reporting entity, that satisfactory financial arrangements for transcription have been made.Appellant's motion for an extension of time is granted to the extent that Appellant shall serve the initial brief within thirty days of the date of this order.
Docket Date 2021-07-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of THERESA L. DUKES
Docket Date 2021-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KNIGHTS OF COLUMBUS
Docket Date 2021-05-27
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 30 PAGES
Docket Date 2021-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-28
Type Notice
Subtype Notice
Description Notice ~ neither he nor his law firm will participate as counsel for said Appellee
On Behalf Of KNIGHTS OF COLUMBUS
Docket Date 2021-04-27
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER AND INSOLVENCY
On Behalf Of THERESA L. DUKES
THERESA L. DUKES VS KNIGHTS OF COLUMBUS, ET AL 2D2020-1957 2020-06-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
17-CA-1566

Parties

Name THERESA L. DUKES
Role Appellant
Status Active
Name NANCY DUKES
Role Appellee
Status Active
Name DAWN DUKES
Role Appellee
Status Active
Name KNIGHTS OF COLUMBUS CORP
Role Appellee
Status Active
Representations JEFFREY D. PEAIRS, ESQ., JESSE R. BUTLER, ESQ., DON CAHALL, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-03-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, MORRIS, and LABRIT
Docket Date 2021-03-25
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ Appellant’s notice is treated as a motion for an extension of time and denied. This appeal is dismissed for failure to serve the initial brief as required by this court’s February 25, 2021, order. Appellees’ motions to relinquish jurisdiction and to dismiss are denied as moot.
Docket Date 2021-03-25
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ Appellant's notice is treated as a motion for an extension of time and denied.
Docket Date 2021-03-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of KNIGHTS OF COLUMBUS
Docket Date 2021-03-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DOCUMENTATION IN SUPPORT OF HER NOTICE OF INABILITY TO COMPLY WITH COURT'S FEBRUARY 25, 2021 ORDER
On Behalf Of THERESA L. DUKES
Docket Date 2021-03-18
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S NOTICE OF INABILITY TO COMPLY WITH COURT'S FEBRUARY 25, 2021 ORDER AND APPELLEE'S RENEWED MOTION TO DISMISS APPEAL
On Behalf Of KNIGHTS OF COLUMBUS
Docket Date 2021-03-17
Type Notice
Subtype Notice
Description Notice ~ ***TREATED AS A MOTION FOR AN EXTENSION OF TIME - SEE 3/25/21 ORDER***OF INABILITY TO COMPLY WITH 02/25/2021 COURT ORDER
On Behalf Of THERESA L. DUKES
Docket Date 2021-03-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEE'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of KNIGHTS OF COLUMBUS
Docket Date 2021-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's response is treated as a motion for an extension of time and partially granted. Appellant shall serve the initial brief within twenty days. Further motions for an extension of time are unlikely to receive favorable consideration. Failure to timely serve the initial brief will subject this appeal to dismissal.
Docket Date 2021-02-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO MOTION TO DISMISS **Treated as a motion for an extension of time**(SEE 02/25/21 ord)
On Behalf Of THERESA L. DUKES
Docket Date 2021-02-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of KNIGHTS OF COLUMBUS
Docket Date 2021-02-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's response is noted. Because Appellant's notice did not request any relief from this court, no action will be taken on it. This court's January 14, 2021, order set the current deadline for the initial brief. This order is without prejudice to Appellee to file a motion to dismiss if the initial brief is not timely served.
Docket Date 2021-02-03
Type Notice
Subtype Notice
Description Notice ~ TO COURT WITH ATTACHMENTS
On Behalf Of THERESA L. DUKES
Docket Date 2021-02-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S NOTICE TO COURT WITHATTACHMENTS, DATED FEBRUARY 3, 2021
On Behalf Of KNIGHTS OF COLUMBUS
Docket Date 2021-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motion for relief or alternatively extension of time to file initial brief is denied. Appellant shall serve the initial brief within twenty days of the date of this order.
Docket Date 2021-01-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THERESA L. DUKES
Docket Date 2020-11-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion to stay or suspend proceedings is treated as a motion for an extension of time and granted only to the extent that appellant shall serve the initial brief within forty-five days of the date of this order. Further motions for an extension of time to serve the initial brief are unlikely to receive favorable consideration. Appellant's motion for leave to file reply is denied.
Docket Date 2020-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Appellant's motion for leave to file reply is denied.
On Behalf Of THERESA L. DUKES
Docket Date 2020-11-18
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION TO STAY AND REQUEST FOR DISMISSAL
On Behalf Of KNIGHTS OF COLUMBUS
Docket Date 2020-11-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S MOTION TO STAY OR SUSPEND PROCEEDINGS*Appellant's motion to stay or suspend proceedings is treated as a motion for an extension of time and granted only to the extent that appellant shall serve the initial brief within forty-five days of the date of this order. Further motions for an extension of time to serve the initial brief are unlikely to receive favorable consideration.*
On Behalf Of THERESA L. DUKES
Docket Date 2020-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellee Nancy Dukes's request for dismissal is denied. Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2020-09-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOREXTENSION OF TIME AND REQUEST FOR DISMISSAL
On Behalf Of KNIGHTS OF COLUMBUS
Docket Date 2020-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THERESA L. DUKES
Docket Date 2020-08-11
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - REDACTED - 1031 PAGES
Docket Date 2020-07-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ In light of the appellant's response, this court's June 29, 2020, order to show cause is discharged. This appeal is dismissed as to the trial court's "order on motions heard June 4, 2020" and will proceed only as to the "order dismissing Nancy Dukes with prejudice."
Docket Date 2020-07-13
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE DATED JUNE 29, 2020
On Behalf Of THERESA L. DUKES
Docket Date 2020-06-29
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ *DISCHARGED-SEE 7/23/20 ORDER.*Appellant's amended notice of appeal seeks review of the June 8, 2020, "Order on Motions Heard June 4, 2020." As to this order only, appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2020-06-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2020-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of THERESA L. DUKES
Docket Date 2020-06-25
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of THERESA L. DUKES
Docket Date 2020-06-24
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ with order appealed
On Behalf Of THERESA L. DUKES

Documents

Name Date
AMENDED ANNUAL REPORT 2023-07-20
ANNUAL REPORT 2023-01-20
Domestic Non-Profit 2022-07-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0210765 Association Unconditional Exemption 11291 SW 142ND AVE, MIAMI, FL, 33186-7056 1940-10
In Care of Name % ANTHONY MCGORON
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 10201 OUR LADY OF LOURDES COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 65-0210765
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 11291 SW 142 Ave, Miami, FL, 33186, US
Principal Officer's Name Robert Molleda
Principal Officer's Address 11291 SW 142 Ave, Miami, FL, 33186, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0210765
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 7928 SW 165th Ct, Miami, FL, 33193, US
Principal Officer's Name Joseph Cacciaguida
Principal Officer's Address 7928 SW 165th Ct, Miami, FL, 33193, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0210765
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 12760 SW 107 TERR, Miami, FL, 33186, US
Principal Officer's Name ANTHONY MCGRON
Principal Officer's Address 12760 SW 107TH TERR, Miami, FL, 33186, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0210765
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 8441 SW 158th Avenue, Miami, FL, 33193, US
Principal Officer's Name Felipe Cabase
Principal Officer's Address 8441 SW 158th Avenue, Miami, FL, 33193, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0210765
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 12760 SW 107th TER, Miami, FL, 33186, US
Principal Officer's Name Anthony McGoron
Principal Officer's Address 12760 SW 107th TER, Miami, FL, 33186, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0210765
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 12760 SW 107TH TER, MIAMI, FL, 33186, US
Principal Officer's Name Anthony McGoron
Principal Officer's Address 12760 SW 107TH TER, MIAMI, FL, 33186, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0210765
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 12760 SW 107th TER, Miami, FL, 33186, US
Principal Officer's Name Anthony McGoron
Principal Officer's Address 12760 SW 107th TER, Miami, FL, 33186, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0210765
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 12760 SW 107th TER, Miami, FL, 33186, US
Principal Officer's Name Anthony McGoron
Principal Officer's Address 12760 SW 107th TER, Miami, FL, 33186, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0210765
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 12760 SW 107th TER, Miami, FL, 33186, US
Principal Officer's Name Anthony McGoron
Principal Officer's Address 12760 SW 107th TER, Miami, FL, 33186, US
Website URL www.kofc10201.com
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0210765
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 10321 SW 130TH AVENUE, MIAMI, FL, 33186, US
Principal Officer's Name JEAN-PIERRE CHACON
Principal Officer's Address 10321 SW 130TH AVENUE, MIAMI, FL, 33186, US
Website URL WWW.KOFC10201.COM
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0210765
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 12964 SW 119TH TERR, MIAMI, FL, 33186, US
Principal Officer's Name PAUL EHRMAN
Principal Officer's Address 12964 SW 119TH TERR, MIAMI, FL, 33186, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0210765
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 11291 SW 142 AVE, MIAMI, FL, 33186, US
Principal Officer's Name PAUL EHRMAN
Principal Officer's Address 12964 SW 119TH TERR, MIAMI, FL, 33186, US
02-0580822 Corporation Unconditional Exemption 930 SW TUNIS AVE, PORT ST LUCIE, FL, 34953-3351 1940-10
In Care of Name % THOMAS S KALAMENT III
Group Exemption Number 0188
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 -
Foundation All organizations except 501(c)(3)
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 13047 ST ELIZABETH ANN SETONS CNL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 02-0580822
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 930 SW TUNIS AVE, PORT ST LUCIE, FL, 34953, US
Principal Officer's Name John Plewa
Principal Officer's Address 930 SW TUNIS AVE, PORT ST LUCIE, FL, 34953, US
Website URL KNIGHTS OF COLUMBUS
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0580822
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 930 SW TUNIS AVE, PORT ST LUCIE, FL, 34953, US
Principal Officer's Name John Plewa
Principal Officer's Address 930 SW TUNIS AVE, PORT ST LUCIE, FL, 34953, US
Website URL KNIGHTS OF COLUMBUS
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0580822
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 930 SW Tunis Ave, Port Saint Lucie, FL, 34953, US
Principal Officer's Name John Plewa
Principal Officer's Address 930 SW Tunis Ave, Port Saint Lucie, FL, 34953, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0580822
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 930 SW TUNIS AVE, PORT ST LUCIE, FL, 349533351, US
Principal Officer's Name John Plewa
Principal Officer's Address 930 SW TUNIS AVE, PORT ST LUCIE, FL, 34953, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0580822
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 930 SW Tunis Ave, Port Saint Lucie, FL, 34953, US
Principal Officer's Name Bill Felton
Principal Officer's Address 930 SW Tunis Ave, Port Saint Lucie, FL, 34953, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0580822
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 930 SW Tunis Ave, Port Saint Lucie, FL, 34953, US
Principal Officer's Name Tim Fuller
Principal Officer's Address 1042 SW Idol Ave, Port Saint Lucie, FL, 34953, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0580822
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 930 SW Tunis Ave, Port Saint Lucie, FL, 34953, US
Principal Officer's Name Alan Kalfus
Principal Officer's Address 930 SW Tunis Ave, Port Saint Lucie, FL, 34953, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0580822
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 930 SW TUNIS AVE, PORT SAINT LUCIE, FL, 34953, US
Principal Officer's Name RUSSELL E GEIER
Principal Officer's Address 930 SW TUNIS AVE, Port Saint Lucie, FL, 34953, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0580822
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 930 SW TUNIS AVE, PORT SAINT LUCIE, FL, 34953, US
Principal Officer's Name CARL VALERE
Principal Officer's Address 930 SW TUNIS AVE, Port Saint Lucief, FL, 34953, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0580822
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 930 SW Tunis Ave, Port Saint Lucie, FL, 34953, US
Principal Officer's Name Carlyle Valere
Principal Officer's Address 930 SW Tunis Ave, Port Saint Lucie, FL, 34953, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0580822
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 930 SW Tunis Ave, Port SaintLucie, FL, 34953, US
Principal Officer's Name Joe Donahue
Principal Officer's Address 930 SW Tunis Ave, Port Saint Lucie, FL, 34953, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0580822
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 930 SW Tunis Ave, Port Saint Lucie, FL, 34953, US
Principal Officer's Name Tom Kalament
Principal Officer's Address 930 SW Tunis Ave, Port Saint Lucie, FL, 34953, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0580822
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 930 SW Tunis Ave, Port Saint Lucie, FL, 34953, US
Principal Officer's Name Alan J Kalfus
Principal Officer's Address 3238 SW Cohutta Street, Port Saint Lucie, FL, 349534646, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0580822
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 930 SW Tunis Ave, Port Saint Lucie, FL, 34953, US
Principal Officer's Name Alan J Kalfus
Principal Officer's Address 3238 SW Cohutta, Port Saint Lucie, FL, 349534646, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0580822
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 930 SW Tunis Ave, Port Saint Lucie, FL, 34953, US
Principal Officer's Name Alan J Kalfus
Principal Officer's Address 3238 SW Cohutta Street, Port Saint Lucie, FL, 349534646, US
59-3519519 Association Unconditional Exemption PO BOX 110, PALM HARBOR, FL, 34682-0110 1940-10
In Care of Name % MICHAEL KING
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 12196 ST LUKE COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-3519519
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 110, Palm Harbor, FL, 34682, US
Principal Officer's Name joseph cilento
Principal Officer's Address PO Box 110, Palm Harbor, FL, 34682, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3519519
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 110, Palm Harbor, FL, 34682, US
Principal Officer's Address PO Box 110, Palm Harbor, FL, 34682, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3519519
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 Knights of Columbus, Palm Harbor, FL, 34682, US
Principal Officer's Name Joseph Cilento
Principal Officer's Address Knights of Columbus, Palm Harbor, FL, 34682, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3519519
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 POB 110, Palm Harbor, FL, 34682, US
Principal Officer's Name Joseph Cilento
Principal Officer's Address POB 110, Palm Harbor, FL, 34682, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3519519
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 110, Palm Harbor, FL, 34682, US
Principal Officer's Name JOSEPH CILENTO
Principal Officer's Address PO Box 110, Palm Harbor, FL, 34684, US
Website URL Knights of Columbus
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3519519
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 PO Box 110, Palm Harbor, FL, 34682, US
Principal Officer's Name JOSEPH CILENTO
Principal Officer's Address PO Box 110, Palm Harbor, FL, 34682, US
Website URL Knights of Columbus
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3519519
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 2757 Alderman Road, Palm Harbor, FL, 34684, US
Principal Officer's Name Michael Breton
Principal Officer's Address 2757 Alderman Road, Palm Harbor, FL, 34684, US
Website URL 2757 Alderman Road
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3519519
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 2757 Alderman Rd, Palm Harbor, FL, 346841700, US
Principal Officer's Name William R Gargiulo
Principal Officer's Address 2757 Alderman Rd, Palm Harbor, FL, 346841700, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3519519
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 2757 Alderman Road, Palm Harbor, FL, 34684, US
Principal Officer's Name Frank Chicollo
Principal Officer's Address 2757 Alderman Road, Palm Harbor, FL, 34684, US
Website URL www.kofc12196.catholicweb.com
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3519519
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 2757 Alderman Road, Palm Harbor, FL, 34684, US
Principal Officer's Name Frank Chicollo
Principal Officer's Address 2757 Alderman Road, Palm Harbor, FL, 34684, US
Website URL www.kofc12196.catholicweb.com
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3519519
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 2757 Alderman Road, Palm Harbor, FL, 34684, US
Principal Officer's Name Mike King
Principal Officer's Address 2757 Alderman Road, Palm Harbor, FL, 34684, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3519519
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 3366 GORSE STREET, PALM HARBOR, FL, 346843409, US
Principal Officer's Name BOB JUSTIANA
Principal Officer's Address 3366 GORSE STREET, PALM HARBOR, FL, 346843409, US
11-3784769 Association Unconditional Exemption 15700 S MILITARY TRL, DELRAY BEACH, FL, 33484-9130 1940-10
In Care of Name % RUSSELL T DOLCE
Group Exemption Number 0188
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 13338 BLESSED MOTHER COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 11-3784769
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 15700 S Military Trail, Delray Beach, FL, 33484, US
Principal Officer's Name Peter Cavanaagh
Principal Officer's Address 15700 S Military Trail, Delray Beach, FL, 33484, US
Organization Name KNIGHTS OF COLUMBUS
EIN 11-3784769
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 15700 S Military Trail, Delray Beach, FL, 33484, US
Principal Officer's Name Peter Cavanagh
Principal Officer's Address 15700 S Military Trail, Delray Beach, FL, 33484, US
Organization Name KNIGHTS OF COLUMBUS
EIN 11-3784769
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 PO Box 180682, Delray Beach, FL, 33448, US
Principal Officer's Name Peter Cavanagh
Principal Officer's Address PO Box 180682, Delray Beach, FL, 33448, US
Organization Name KNIGHTS OF COLUMBUS
EIN 11-3784769
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 15700 S Military Trail, Delray Beach, FL, 33484, US
Principal Officer's Name Robert Albertson
Principal Officer's Address 5763 Doris Court, Delray Beach, FL, 33484, US
Website URL www.blessedmothercouncil.com
Organization Name KNIGHTS OF COLUMBUS
EIN 11-3784769
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 15700 S Military Trail, Delray Beach, FL, 33484, US
Principal Officer's Name Anthony Bubbico
Principal Officer's Address 14475 Strathmore Lane A506, Delray Beach, FL, 33446, US
Website URL www.blessedmothercou ncil.com
Organization Name KNIGHTS OF COLUMBUS
EIN 11-3784769
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 15700 S Military Trail, Delray Beach, FL, 33484, US
Principal Officer's Name Anthony Bubbico
Principal Officer's Address 14475 Strathmore Lane A506, Delray Beach, FL, 33446, US
Website URL www.blessedmothercouncil.com
Organization Name KNIGHTS OF COLUMBUS
EIN 11-3784769
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 15700 Military Trail, Delray Beach, FL, 33484, US
Principal Officer's Name Robert Trankowski
Principal Officer's Address 5348 Poppy Place, Delray Beach, FL, 33484, AF
Organization Name KNIGHTS OF COLUMBUS
EIN 11-3784769
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 15700 Military Trail, Delray Beach, FL, 33484, US
Principal Officer's Name Robert Trankowski
Principal Officer's Address 5348 Poppy Place, Delray Beach, FL, 33484, US
Organization Name KNIGHTS OF COLUMBUS
EIN 11-3784769
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16707 Willow Creek Drive, Delray Beach, FL, 33484, US
Principal Officer's Name Charles Knight
Principal Officer's Address 201 Valencia I, Delray Beach, FL, 33484, US
Organization Name KNIGHTS OF COLUMBUS
EIN 11-3784769
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16707 Willow Creek Drive, Delray Beach, FL, 33484, US
Principal Officer's Name Charles Dolce
Principal Officer's Address 1850 Homestead Blvd Apt 502, Delray Beach, FL, 33445, US
Website URL www.blessedmothercouncil.com
Organization Name KNIGHTS OF COLUMBUS
EIN 11-3784769
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16707 Willow Creek Drive, Delray Beach, FL, 33484, US
Principal Officer's Name Charles Dolce
Principal Officer's Address 1850 Homewood Blvd Apt 502, Delray Beach, FL, 33445, US
Organization Name KNIGHTS OF COLUMBUS
EIN 11-3784769
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16707 Willow Creek Drive, Delray Beach, FL, 33484, US
Principal Officer's Name Dominic Scaduto
Principal Officer's Address 4326 Palm Forest Drive SO, Delray Beach, FL, 33484, US
Website URL www.blessedmothercouncil.com
Organization Name KNIGHTS OF COLUMBUS
EIN 11-3784769
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16707 Willow Creek Drive, Delray Beach, FL, 33484, US
Principal Officer's Name Jose Martinez
Principal Officer's Address 5119 Cleveland Road, Delray Beach, FL, 33484, US
Organization Name KNIGHTS OF COLUMBUS
EIN 11-3784769
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Emmanuel Catholic Church, 15700 S Military Trail, Delray Beach, FL, 33484, US
Principal Officer's Name Donald Galloy
Principal Officer's Address 5150 Lakefront Blvd, Apt D, Delray Beach, FL, 33485, US
Organization Name KNIGHTS OF COLUMBUS
EIN 11-3784769
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16707 Willow Creek Drive, Delray Beach, FL, 33484, US
Principal Officer's Name Donald Galloy
Principal Officer's Address 5150 Lakefront Blvd, Apt D, Delray Beach, FL, 33445, US
59-3557037 Association Unconditional Exemption 1606 BLANDING BLVD, MIDDLEBURG, FL, 32068-4092 1940-10
In Care of Name % FRED A DRAJNA
Group Exemption Number 0188
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 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 2564 FATHER EDWARD J MASSE ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-3557037
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 1606 Blanding Blvd, Middleburg, FL, 32068, US
Principal Officer's Name Brian Werring
Principal Officer's Address 1044 Lemon Drop Ln, Middleburg, FL, 32068, US
Website URL Kofc.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3557037
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 1606 Blanding Blvd, Middleburg, FL, 32068, US
Principal Officer's Address 1044 Lemon Drop Ln, Middleburg, FL, 32068, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3557037
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 1606 Blanding Blvd, Middleburg FL, FL, 32068, US
Principal Officer's Address 1606 Blanding Blvd, Middleburg, FL, 32068, US
Website URL n/a
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3557037
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 1606 Blanding Blvd, Middleburg, FL, 32068, US
Principal Officer's Name fred a drajna
Principal Officer's Address 520 Jefferson Ave, Orange Park, FL, 32065, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3557037
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 1606 Blanding Blvd, Middleburg, FL, 32068, US
Principal Officer's Name fred a drajna
Principal Officer's Address 520 Jefferson Ave, Orange Park, FL, 32065, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3557037
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 1606 Blanding Blvd, Middleburg, FL, 32068, US
Principal Officer's Name Fred Dranja
Principal Officer's Address 520 Jefferson Ave, Orange Park, FL, 32065, US
Organization Name KNIGHTSOFCOLUMBUS
EIN 59-3557037
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 1606BLANDINGBLVD, MIDDLEBURG, FL, 320684092, US
Principal Officer's Name FredADrajna
Principal Officer's Address 520JeffersonAve, OrangePark, FL, 32065, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3557037
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 1606 BLANDING BLVD, MIDDLEBURG, FL, 32068, US
Principal Officer's Name fred a drajna
Principal Officer's Address 520 Jefferson Ave, Orange Park, FL, 32065, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3557037
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 1606 Blanding BLVD, Middleburg, FL, 320684092, US
Principal Officer's Name Fred A Drajna
Principal Officer's Address 520 Jefferson Ave, Orange Park, FL, 320656612, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3557037
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 1606 Blanding BLVD, Middleburg, FL, 32068, US
Principal Officer's Name Fred A Drajna
Principal Officer's Address 1606 Blanding BLVD, Middleburg, FL, 32068, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3557037
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 1609 Blanding BLVD, Middleburg, FL, 32068, US
Principal Officer's Name Fred A Drajna
Principal Officer's Address 520 Jefferson Ave, Orange Park, FL, 32065, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3557037
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 1606 Blanding BLVD, Middleburg, FL, 32068, US
Principal Officer's Name Fred A Drajna
Principal Officer's Address 520 Jefferson Ave, Orange Park, FL, 320656612, US
Website URL assembly2564.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3557037
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 1606 Blanding Blvd, Middleburg, FL, 320684092, US
Principal Officer's Name John Allen
Principal Officer's Address 1070 Lake Asbury Dr, Green Cove Springs, FL, 320439555, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3557037
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 1606 Blanding Blvd, Middleburg, FL, 32068, US
Principal Officer's Name Frewd Drajna
Principal Officer's Address 520 Jefferson Ave, Orange Park, FL, 32065, US
59-1806974 Association Unconditional Exemption 512 SUBSTATION RD, VENICE, FL, 34285-6018 1940-10
In Care of Name % ERIC SCHNEIDER
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 32060
Income Amount 234291
Form 990 Revenue Amount 105695
National Taxonomy of Exempt Entities -
Sort Name 7052 FATHER JOHN J WALSH COUNCIL

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

Organization Name KNIGHTS OF COLUMBUS COUNCIL 7052
EIN 59-1806974
Tax Period 202306
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 7052
EIN 59-1806974
Tax Period 202206
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 7052
EIN 59-1806974
Tax Period 202106
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 7052
EIN 59-1806974
Tax Period 202006
Filing Type P
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 7052
EIN 59-1806974
Tax Period 202006
Filing Type P
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 7052
EIN 59-1806974
Tax Period 201906
Filing Type P
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 7052
EIN 59-1806974
Tax Period 201706
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 7052
EIN 59-1806974
Tax Period 201606
Filing Type E
Return Type 990O
File View File
59-1967458 Association Unconditional Exemption PO BOX 60778, PALM BAY, FL, 32906-0778 1940-10
In Care of Name % FRANK R ALTRO
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 1 to 9,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 1
Income Amount 59377
Form 990 Revenue Amount 59377
National Taxonomy of Exempt Entities -
Sort Name 7408 ST JOSEPHS COUNCIL

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2011-11-15
Revocation Posting Date 2012-07-09
Exemption Reinstatement Date 2016-07-15

Determination Letter

Final Letter(s) FinalLetter_59-1967458_KNIGHTSOFCOLUMBUSSTJOSEPHSCOUNCILNO7408_07182016.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-1967458
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 POBox 60778, Palm Bay, FL, 32906, US
Principal Officer's Address POBox 60778, Palm Bay, FL, 32906, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1967458
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 PO Box 60778, Palm Bay, FL, 32906, US
Principal Officer's Name Robert Burgess
Principal Officer's Address PO Box 60778, Palm Bay, FL, 32906, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1967458
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 PO BOX 60778, Palm Bay, FL, 32906, US
Principal Officer's Name Robert Burgess
Principal Officer's Address PO Box 60778, Palm Bay, FL, 32906, US

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

Organization Name KNIGHTS OF COLUMBUS
EIN 59-1967458
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1967458
Tax Period 202006
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1967458
Tax Period 202006
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1967458
Tax Period 201906
Filing Type P
Return Type 990EO
File View File
46-3003419 Association Unconditional Exemption 11769 SE US HIGHWAY 441, BELLEVIEW, FL, 34420-4559 1940-10
In Care of Name % RICHARD PENNDORF
Group Exemption Number 0188
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 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 2062 SACRED HEART ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 46-3003419
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 11769 SE US Highway 441, Belleview, FL, 34420, US
Principal Officer's Name Richard P Penndorf
Principal Officer's Address 12169 SE 172nd Lane, Summerfield, FL, 34491, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-3003419
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 11769 SE US Hwy 441, Belleview, FL, 34420, US
Principal Officer's Name Richard T Szyper
Principal Officer's Address 17879 SE 115th Circle, Summerfield, FL, 34491, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-3003419
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 11769 SE US Hwy 441, Belleview, FL, 34420, US
Principal Officer's Name Lester E Phillips
Principal Officer's Address 13093 SE 93rd Terrace Road, Summerfield, FL, 34491, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-3003419
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 11769 SE US Hwy 441, Belleview, FL, 34420, US
Principal Officer's Name Robert Horhota
Principal Officer's Address 477 Water Lane, Ocala, FL, 34472, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-3003419
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 11769 SE US Hwy 441, Belleview, FL, 34420, US
Principal Officer's Name Robert Horhota
Principal Officer's Address 477 Water Lane, Ocala, FL, 34472, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-3003419
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 477 Water Lane, Ocala, FL, 34472, US
Principal Officer's Name Robert Horhota
Principal Officer's Address 477 Water Lane, Ocala, FL, 34472, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-3003419
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 477 Water Lane, Ocala, FL, 34472, US
Principal Officer's Name Robert Horhota
Principal Officer's Address 477 Water Lane, Ocala, FL, 34472, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-3003419
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 12169 SE 172nd Ln, Summerfield, FL, 34491, US
Principal Officer's Name Richard Penndorf
Principal Officer's Address 12169 SE 172nd Ln, Summerfield, FL, 34491, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-3003419
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 12169 SE 172nd Ln, Summerfield, FL, 34491, US
Principal Officer's Name Richard Penndorf
Principal Officer's Address 12169 SE 172nd Ln, Summerfield, FL, 34491, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-3003419
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 12169 SE 172nd Ln, Summerfield, FL, 344911835, US
Principal Officer's Name Richard Penndorf
Principal Officer's Address 12169 SE 172nd Ln, Summerfield, FL, 344911835, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-3003419
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 12169 SE 172nd LN, Summerfield, FL, 34491, US
Principal Officer's Name Charles Demino
Principal Officer's Address 5 Great Oak Drive, Fruitland Park, FL, 34731, US
46-3009485 Association Unconditional Exemption 6007 BURROWING OWL PL, LITHIA, FL, 33547-4324 -
In Care of Name % ALEX CZOPEK
Group Exemption Number 0188
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 -
Foundation All organizations except 501(c)(3)
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 3418 MONSIGOR JOHN SCULLY ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 46-3009485
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 6007 BURROWING OWL PL, Lithia, FL, 33547, US
Principal Officer's Name Nicola M Turco
Principal Officer's Address 6007 BURROWING OWL PL, Lithia, FL, 33547, US
Website URL St Stephen Catholic School
Organization Name KNIGHTS OF COLUMBUS
EIN 46-3009485
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 6007 Burrowing Owl Pl, Lithia, FL, 33547, US
Principal Officer's Name Nicola M Turco
Principal Officer's Address 6007 Burrowing Owl Pl, Lithia, FL, 33547, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-3009485
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 6007 Burrowing Owl Place, Lithia, FL, 33547, US
Principal Officer's Name Nick Turco
Principal Officer's Address 6007 Burrowing Owl Place, LITHIA, FL, 33547, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-3009485
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 6007 Burrowing Owl Place, Lithia, FL, 33547, US
Principal Officer's Address 6007 Burrowing Owl Place, Lithia, FL, 33547, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-3009485
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 6007 Burrowing Owl Place, Lithia, FL, 33547, US
Principal Officer's Address 6007 Burrowing Owl Place, Lithia, FL, 33547, US
Website URL KofC Council 14084
Organization Name KNIGHTS OF COLUMBUS
EIN 46-3009485
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 6007 Burrowing Owl Place, Lithia, FL, 33547, US
Principal Officer's Name Nick Turco
Principal Officer's Address 6007 Burrowing Owl Place, Lithia, FL, 33547, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-3009485
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 5607 Shady Creek Court, Valrico, FL, 33596, US
Principal Officer's Name Alex Czopek
Principal Officer's Address 5607 Shady Creek Court, Valrico, FL, 33596, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-3009485
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 5607 Shady Creek Court, Valrico, FL, 33596, US
Principal Officer's Name Alex Czopek
Principal Officer's Address 5607 Shady Creek Court, Valrico, FL, 33596, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-3009485
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 5607 Shady Creek Court, Valrico, FL, 33596, US
Principal Officer's Name Alex Czopek
Principal Officer's Address 5607 Shady Creek Court, Valrico, FL, 33596, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-3009485
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 5607 Shady Creek Court, Valrico, FL, 33596, US
Principal Officer's Name Alex Czopek
Principal Officer's Address 5607 Shady Creek Court, Valrico, FL, 33596, US
20-4560285 Association Unconditional Exemption 840 GEORGE BUSH BLVD, DELRAY BEACH, FL, 33483-5747 1940-10
In Care of Name % JOSEPH SANTARELLA
Group Exemption Number 0188
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 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 13996 ST VINCENT FERRER COUNCI

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 20-4560285
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 840 George Bush Boulevard, Delray Beach, FL, 33483, US
Principal Officer's Name Darin Lueken
Principal Officer's Address 17741 Maplewood Dr, Boca Raton, FL, 33487, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-4560285
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 840 George Bush Blvd, Delray Beach, FL, 33483, US
Principal Officer's Name Darin L Lueken
Principal Officer's Address 17741 Maplewood Dr, Boca Raton, FL, 33487, US
Website URL www.kofc13996.org
Organization Name KNIGHTS OF COLUMBUS
EIN 20-4560285
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 840 George Bush, Delray Beach, FL, 33483, US
Principal Officer's Name David DeFrancesco
Principal Officer's Address 4910 NW 4th Apt C, Delray Beach, FL, 33445, US
Website URL kofc13996@gmail.com
Organization Name KNIGHTS OF COLUMBUS
EIN 20-4560285
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 840 George Bush Blvd, Delray Beach, FL, 33483, US
Principal Officer's Name David Austin
Principal Officer's Address 5938 Los Alamos Ln, Delray Beach, FL, 33484, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-4560285
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 840 George Bush Blvd, Delray Beach, FL, 33483, US
Principal Officer's Name David Austin
Principal Officer's Address 5938 Los Alamos Ln, Delray Beach, FL, 33484, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-4560285
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 840 George Bush Blvd, Delray Beach, FL, 33483, US
Principal Officer's Name Joseph Santarella
Principal Officer's Address 840 George Bush Blvd, Delray Beach, FL, 33483, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-4560285
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 840 George Bush Blvd, Delray Beach, FL, 33483, US
Principal Officer's Name Joseph Santarella
Principal Officer's Address 840 George Bush Blvd, Delray Beach, FL, 33483, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-4560285
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 840 George Bush Blvd, Delray Beach, FL, 334835747, US
Principal Officer's Name Josedph MSantarella
Principal Officer's Address 4230 N County Rd, Gulf Stream, FL, 334837514, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-4560285
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 840 George Bush Blvd, Delray Beach, FL, 33483, US
Principal Officer's Name Todd Gallo
Principal Officer's Address 840 George Bush Blvd, Delray Beach, FL, 33483, US
Organization Name KNIGHTS OF COLUMBUS-COUNCIL 13996
EIN 20-4560285
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 840 George Bush Blvd, Delray Beach, FL, 33483, US
Principal Officer's Name Chris Grant - Financial Secretary
Principal Officer's Address 1201 SW 25th Place, Boynton Beach, FL, 334267428, US
Organization Name KNIGHTS OF COLUMBUS-COUNCIL 13996
EIN 20-4560285
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 840 George Bush Blvd, Delray Beach, FL, 33483, US
Principal Officer's Name Chris Grant - Financial Secretary
Principal Officer's Address 1201 SW 25th Place, Boynton Beach, FL, 334267428, US
Organization Name KNIGHTS OF COLUMBUS-COUNCIL 13996
EIN 20-4560285
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1201 SW 25th Place, Boynton Beach, FL, 33426, US
Principal Officer's Name Chris Grant - Financial Secretary
Principal Officer's Address 1201 SW 25th Place, Boynton Beach, FL, 33426, US
Organization Name KNIGHTS OF COLUMBUS-COUNCIL 13996
EIN 20-4560285
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 840 George Bush Blvd, Delray Beach, FL, 33483, US
Principal Officer's Name Chris Grant - Grand Knight
Principal Officer's Address 1201 SW 25th Place, Boynton Beach, FL, 33426, US
Organization Name KNIGHTS OF COLUMBUS-COUNCIL 13996
EIN 20-4560285
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 840 George Bush Blvd, Delray Beach, FL, 33483, US
Principal Officer's Name Chris Grant - Grand Knight
Principal Officer's Address 1201 SW 25th Place, Boynton Beach, FL, 33426, US
83-4058196 Association Unconditional Exemption 3510 S OCEAN BLVD, HIGHLAND BCH, FL, 33487-3392 1940-10
In Care of Name % KENNETH J VIANALE
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 17215 SAINT PADRE PIO COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 83-4058196
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 3510 South Ocean Boulevard, Highland Beach, FL, 33487, US
Principal Officer's Name Paul Danitz
Principal Officer's Address 3510 South Ocean Boulevard, Highland Beach, FL, 33487, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-4058196
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 4750 South Ocean Boulevard, Highland Beach, FL, 33487, US
Principal Officer's Name Paul Danitz
Principal Officer's Address 3510 South Ocean Boulevard, Highland Beach, FL, 33487, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-4058196
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 3510 South Ocean Boulevard, Highland Beach, FL, 33487, US
Principal Officer's Name Paul Danitz
Principal Officer's Address 3510 South Ocean Boulevard, Highland Beach, FL, 33487, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-4058196
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 3510 South Ocean Boulevard, Highland Beach, FL, 33487, US
Principal Officer's Name Paul Danitz
Principal Officer's Address 3510 South Ocean Boulevard, Highland Beach, FL, 33487, US
59-3692738 Association Unconditional Exemption 12533 CONDOR DR, JACKSONVILLE, FL, 32223-2713 1940-10
In Care of Name % LAWRENCE KAEDING
Group Exemption Number 0188
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 2679 OUR LADY QUEEN OF THE KNIGHTS

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-3692738
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 12533 CONDOR DR, JACKSONVILLE, FL, 32223, US
Principal Officer's Name Lawrence Kaeding
Principal Officer's Address 12533 Condor Drive, JACKSONVILLE, FL, 32223, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3692738
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 12533 CONDOR DR, JACKSONVILLE, FL, 32223, US
Principal Officer's Name Lawrence Kaeding
Principal Officer's Address 12533 CONDOR DR, JACKSONVILLE, FL, 32223, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3692738
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 12533 Condor Drive, Jacksonville, FL, 32223, US
Principal Officer's Name Lawrence Kaeding
Principal Officer's Address 12533 Condor Drive, Jacksonville, FL, 32223, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3692738
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 12533 Condor Drive, Jacksonville, FL, 32223, US
Principal Officer's Name Lawrence Kaeding
Principal Officer's Address 12533 Condor Drive, Jacksonville, FL, 32223, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3692738
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 12533 Condor Drive, Jacksonville, FL, 32223, US
Principal Officer's Name Lawrence Kaeding
Principal Officer's Address 12533 Condor Drive, Jacksonville, FL, 32223, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3692738
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 12533 Condor Drive, JACKSONVILLE, FL, 32223, US
Principal Officer's Name Lawrence Kaeding
Principal Officer's Address 12533 Condor Drive, JACKSONVILLE, FL, 32223, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3692738
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 12533 CONDOR DR, Jacksonville, FL, 32223, US
Principal Officer's Name Lawrence G Kaeding
Principal Officer's Address 12533 CONDOR DR, Jacksonville, FL, 32223, US
Website URL www.kofc2679.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3692738
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 12533 Condor Dr, Jacksonville, FL, 32223, US
Principal Officer's Name Lawrence Kaeding
Principal Officer's Address 12533 Condor Dr, Jacksonville, FL, 32223, US
Website URL www.kofc2679.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3692738
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 12203 Ambrosia Ct, Jacksonville, FL, 32223, US
Principal Officer's Name Paul Hutchins
Principal Officer's Address 12203 Ambrosia Ct, Jacksonville, FL, 32223, US
Website URL www.KofC2679.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3692738
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12203 Ambrosia Ct, Jacksonville, FL, 32223, US
Principal Officer's Name Paul Hutchins
Principal Officer's Address 12203 Ambrosia Ct, Jacksonville, FL, 32223, US
Website URL www.kofc2679.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3692738
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2987 Oakisle Rd N, Jacksonville, FL, 32257, US
Principal Officer's Name Victor Monfort
Principal Officer's Address 2987 Oakisle Rd N, Jacksonville, FL, 32257, US
Website URL www.kofc2679.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3692738
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11642 Lois Cross Ct, Jacksonville, FL, 32258, US
Principal Officer's Name Frank Johnston
Principal Officer's Address 11642 Lois Cross Ct, Jacksonville, FL, 32258, US
Website URL www.KofC2679.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3692738
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11642 LOIS CROSS CT, JACKSONVILLE, FL, 32258, US
Principal Officer's Name FRANK JOHNSTON
Principal Officer's Address 11642 LOIS CROSS CT, JACKSONVILLE, FL, 32258, US
Website URL WWW.KOFC2679.ORG
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3692738
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11642 Lois Cross Ct, Jacksonville, FL, 32258, US
Principal Officer's Name Frank Johnston
Principal Officer's Address 11642 Lois Cross Ct, Jacksonville, FL, 32258, US
Website URL www.KofC2679.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3692738
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11642 LOIS CROSS COURT, JACKSONVILLE, FL, 32258, US
Principal Officer's Name FRANK JOHNSTON
Principal Officer's Address 11642 LOIS CROSS COURT, JACKSONVILLE, FL, 32258, US
Website URL WWW.KOFC2679.ORG
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3692738
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11642 Lois Cross Ct, Jacksonville, FL, 32258, US
Principal Officer's Name Our Lady Queen of the Knights Assembly 2679
Principal Officer's Address 11642 Lois Cross Ct, Jacksonville, FL, 32258, US
Website URL www.kofc2679.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3692738
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 1012 Larkspur Loop, St Johns, FL, 322594300, US
Principal Officer's Name Paul Belcot FN
Principal Officer's Address 11522 Petersham Falls Ln, Jacksonville, FL, 322582514, US
23-7142399 Association Unconditional Exemption 998 FR DONLON DR, NEW SMYRNA BEACH, FL, 32168-0000 1940-10
In Care of Name % STONEY FRALEY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 Religion-Related: Christianity
Sort Name 4934 FATHER DOWNEY COUNCIL

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_23-7142399_KNIGHTSOFCOLUMBUSFATHERDOWNEYCOUNCIL4934_02232015.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142399
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 998 Farther Downing Dr, New Smyrna Beach, FL, 32168, US
Principal Officer's Name Leo Decker
Principal Officer's Address 998 Farther Dowling Dr, New Smyrna Beach, FL, 32168, US
Website URL KofC4934.com
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142399
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 998 Fr Donlon Dr, New Smyrna Beach, FL, 32168, US
Principal Officer's Name Roland Medeiros
Principal Officer's Address 998 Fr Donlon Drive, New Smyrna Beach, FL, 32168, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142399
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 998 Father Donlon Drive, New Smyrna Beach, FL, 32168, US
Principal Officer's Name Stoney Fraley
Principal Officer's Address 674 Mt Olympus Blvd, New Smyrna Beach, FL, 32168, US
Website URL Stoney Fraley
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142399
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 998 Faher Donlon Drive, New Smyrna Beach, FL, 32168, US
Principal Officer's Name Stoney Fraley
Principal Officer's Address 674 Mount Olympus Blvd, New Smyrna Beach, FL, 32168, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142399
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 998 Father Donlon Drive, New Smyrna Beach, FL, 32168, US
Principal Officer's Name Stoney Fraley
Principal Officer's Address 674 Mount Olympus Blvd, NEW SMYRNA BEACH, FL, 32168, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142399
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 674 Mount Olympus Blvd, New Smyrna Beach, FL, 32168, US
Principal Officer's Name Stoney Fraley
Principal Officer's Address 674 Mount Olympus Blvd, New Smyrna Beach, FL, 32168, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142399
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 998 Father Donlon Drive, New Smyrna Beach, FL, 32168, US
Principal Officer's Name Stoney Fraley
Principal Officer's Address 998 Father Donlon Drive, New Smyrna Beach, FL, 32168, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142399
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 998 Father Donlon Drive, New Smyrna Beach, FL, 32168, US
Principal Officer's Name George Seney
Principal Officer's Address 998 Father Donlan Drive, New Smyrna Beach, FL, 32168, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142399
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 998 Father Donlan Drive, New Smyrna Beach, FL, 32168, US
Principal Officer's Name David Montgomery
Principal Officer's Address 3349 West Locanda Circle, New Smyrna Beach, FL, 32168, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142399
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 998 Father Donlan Drive, New Smyrna Beach, FL, 32168, US
Principal Officer's Name George Seney
Principal Officer's Address 998 Father Donlan Drive, New Smyrna Beach, FL, 32168, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142399
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 998 Father Donlan Drive, New Smyrna Beach, FL, 32168, US
Principal Officer's Name David Montgomery
Principal Officer's Address 3349 West Locanda Circle, New Smyrna Beach, FL, 32168, US
23-7142891 Association Unconditional Exemption 5727 CORNELIA AVE, ORLANDO, FL, 32807-3548 1940-10
In Care of Name % GERALD DUNN
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 Public& Societal Benefit: Military, Veterans' Organizations
Sort Name 2112 MONSIGNOR BISHOP COUNCIL

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2012-05-15
Revocation Posting Date 2013-02-11

Determination Letter

Final Letter(s) FinalLetter_23-7142891_KNIGHTSOFCOLUMBUSCOUNCIL2112_08232013_01.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142891
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 5727 Cornelia Avenue, Orlando, FL, 32807, US
Principal Officer's Name Thomas Reich
Principal Officer's Address 5727 Cornelia Avenue, Orlando, FL, 32807, US
Website URL https://kofc2112.org/
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142891
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 5727 Cornelia Av, Orlando, FL, 32807, US
Principal Officer's Name Jeffrey P Craig
Principal Officer's Address 1626 Sand Key Circle, Oviedo, FL, 32765, US
Website URL www.kofc2112.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142891
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 5727 Cornelia Av, Orlando, FL, 32807, US
Principal Officer's Name Peter W O'Halloran
Principal Officer's Address 3616 Heirloom Rose Place, Oviedo, FL, 32766, US
Website URL www.kofc2112.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142891
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 5727 Cornelia Av, Orlando, FL, 32807, US
Principal Officer's Name Lawrence E Jorash
Principal Officer's Address 2411 Mandan Trl, Winter Park, FL, 32789, US
Website URL www.kofc2112.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142891
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 5727 Cornelia Av, Orlando, FL, 32807, US
Principal Officer's Name Lawrence Jorash
Principal Officer's Address 2411 Mandan Trl, Winter Park, FL, 32789, US
Website URL www.kofc2112.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142891
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 5727 Cornelia Av, Orlando, FL, 32807, US
Principal Officer's Name Wiley Boland
Principal Officer's Address 3600 Bancroft Blvd, Orlando, FL, 32833, US
Website URL www.kofc2112.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142891
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 5727 Cornelia Av, Orlando, FL, 32807, US
Principal Officer's Name Wiley Boland
Principal Officer's Address 3600 Bancroft Blvd, Orlando, FL, 32833, US
Website URL kofc2112.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142891
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 5727 Cornelia Av, Orlando, FL, 32807, US
Principal Officer's Name Wiley Boland
Principal Officer's Address 2738 Babbitt Av, Orlando, FL, 32833, US
Website URL kofc2112.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142891
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 5727 Cornelia Ave, Orlando, FL, 32807, US
Principal Officer's Name Robert Kuzma - Grand Knight
Principal Officer's Address 12014 Alafaya Woods Ct, Orlando, FL, 32826, US
Website URL kofc2112.org
59-2527724 Association Unconditional Exemption PO BOX 1410, HAWTHORNE, FL, 32640-1410 1940-10
In Care of Name % EDWARD RALOSKY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-05
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 May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 8917 ST JOHNS MISSION COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-2527724
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1410, Hawthorne, FL, 32640, US
Principal Officer's Name Kenneth Surratt
Principal Officer's Address PO Box 1410, Hawthorne, FL, 32640, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2527724
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1410, Hawthorne, FL, 32640, US
Principal Officer's Name Kenneth Surratt
Principal Officer's Address PO Box 1410, Hawthorne, FL, 32640, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2527724
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1410, Hawthorne, FL, 32640, US
Principal Officer's Name Kenneth Surratt
Principal Officer's Address PO Box 1410, Hawthorne, FL, 32640, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2527724
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1410, HAWTHORNE, FL, 32640, US
Principal Officer's Name Kenneth Surratt
Principal Officer's Address PO BOX 1410, HAWTHORNE, FL, 32640, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2527724
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1410, Hawthorne, FL, 32640, US
Principal Officer's Name Kenneth Surratt
Principal Officer's Address PO Box 1410, Hawthorne, FL, 32640, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2527724
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1410, Hawthorne, FL, 32640, US
Principal Officer's Name Kenneth Surratt
Principal Officer's Address PO Box 1410, Hawthorne, FL, 32640, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2527724
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1410, Hawthorne, FL, 32640, US
Principal Officer's Name Steve Sadowski
Principal Officer's Address 104 Brittany Lane, Palaka, FL, 32177, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2527724
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1853, Interlachen, FL, 32148, US
Principal Officer's Name Edward Ralosky
Principal Officer's Address PO Box 1853, Interlachen, FL, 32148, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2527724
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1853, Interlachen, FL, 32148, US
Principal Officer's Name Edward Ralosky
Principal Officer's Address PO Box 1853, Interlachen, FL, 32148, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2527724
Tax Year 2012
Beginning of tax period 2012-06-01
End of tax period 2013-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1853, Interlachen, FL, 32148, US
Principal Officer's Name Joseph Grasso Grand Knight
Principal Officer's Address PO Box 1853, Interlachen, FL, 32148, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2527724
Tax Year 2011
Beginning of tax period 2011-06-01
End of tax period 2012-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1853, Interlachen, FL, 32148, US
Principal Officer's Name Joseph Grosso Grand Knight
Principal Officer's Address PO Box 1853, Interlachen, FL, 32148, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2527724
Tax Year 2010
Beginning of tax period 2010-06-01
End of tax period 2011-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1853, Interlachen, FL, 32148, US
Principal Officer's Name Christopher J Myers Grand Knight
Principal Officer's Address PO Box 1853, Interlachen, FL, 32148, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2527724
Tax Year 2009
Beginning of tax period 2009-06-01
End of tax period 2010-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1853, Interlachen, FL, 32148, US
Principal Officer's Name Christopher J Myers Grand Knight
Principal Officer's Address PO Box 1853, Interlachen, FL, 32148, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2527724
Tax Year 2008
Beginning of tax period 2008-06-01
End of tax period 2009-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1853, Interlachen, FL, 32148, US
Principal Officer's Name Allen Llucia Grand Knight
Principal Officer's Address PO Box 1853, Interlachen, FL, 32148, US
23-7379633 Association Unconditional Exemption 1330 SUNSHINE AVE, LEESBURG, FL, 34748-3958 1940-10
In Care of Name % THOMAS M DIEMER
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 5644 SAINT PAULS COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 23-7379633
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1330 Sunshine Ave, Leesburg, FL, 34748, US
Principal Officer's Name Kenneth Lynch
Principal Officer's Address 1330 Sunshine Ave, Leesburg, FL, 34748, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7379633
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 1330 Sunshine Ave, LEESBURG, FL, 34748, US
Principal Officer's Name Arthur Kalinski
Principal Officer's Address 1330 Sunshine Ave, LEESBURG, FL, 34748, US
Website URL kofc5644.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7379633
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 1330 Sunshine Ave, Leesburg, FL, 34748, US
Principal Officer's Name Arthur Kalinski
Principal Officer's Address 1330 Sunshine Ave, Leesburg, FL, 34748, US
Website URL kofc5644.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7379633
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 5364 Aurora Drive, Leesburg, FL, 34748, US
Principal Officer's Name William J Leach
Principal Officer's Address 5364 Aurora Drive, Leesburg, FL, 34748, US

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

Organization Name KNIGHTS OF COLUMBUS ST PAUL COUNCIL 5644
EIN 23-7379633
Tax Period 202012
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS ST PAUL COUNCIL 5644
EIN 23-7379633
Tax Period 201912
Filing Type P
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS ST PAUL COUNCIL 5644
EIN 23-7379633
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS ST PAUL COUNCIL 5644
EIN 23-7379633
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS ST PAUL COUNCIL 5644
EIN 23-7379633
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
23-7383062 Association Unconditional Exemption 4843 MILE STRETCH DR, HOLIDAY, FL, 34690-4362 1940-10
In Care of Name % FINANCIAL SECRETARY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 6476 FATHER EDWARD JOSEPH FARRELL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 23-7383062
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4843 Mile Stretch Rd, Holiday, FL, 34690, US
Principal Officer's Name Mark Brose
Principal Officer's Address 4843 Mile Stretch Rd, Holiday, FL, 34690, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7383062
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 4843 Mile Stretch Drive, Holiday, FL, 34690, US
Principal Officer's Name Richard Perfidio
Principal Officer's Address 4843 Mile Stretch Drive, Holiday, FL, 34690, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7383062
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 4843 MILE STRETCH DR, HOLIDAY, FL, 34690, US
Principal Officer's Name HERBERT RUFF
Principal Officer's Address 4843 MILE STRETCH DR, HOLIDAY, FL, 34690, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7383062
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 12030 YELLOW FINCH LN, TRINITY, FL, 34655, US
Principal Officer's Name HERBERT RUFF
Principal Officer's Address 12030 YELLOW FINCH LN, TRINITY, FL, 34655, US
Website URL N/A
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7383062
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 4843 Mile Stretch Drive, Holiday, FL, 34690, US
Principal Officer's Name Herbert C Ruff FS
Principal Officer's Address 4843 Mile Stretch Drive, Holiday, FL, 34690, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7383062
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 4843 Mile Stretch Drive, Holiday, FL, 34690, US
Principal Officer's Name Herbert C Ruff
Principal Officer's Address 12030 YELLOW FINCH LN, TRINITY, FL, 34655, US
Website URL N/A
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7383062
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 4843 MILE STRETCH DRIVE, HOLIDAY, FL, 34690, US
Principal Officer's Address 4843 MILE STRETCH DRIVE, HOLIDAY, FL, 34690, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7383062
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 12030 YELLOW FINCH LN, TRINITY, FL, 34655, US
Principal Officer's Name Herbert C Ruff
Principal Officer's Address 12030 YELLOW FINCH LN, TRINITY, FL, 34655, US
Website URL N/A
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7383062
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 4843 Mile Stretch Drive, Holiday, FL, 34690, US
Principal Officer's Name Herbert C Ruff
Principal Officer's Address 12030 Yellow Finch Lane, Trinity, FL, 34655, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7383062
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 4843 Mile Stretch Dr, Holiday, FL, 34690, US
Principal Officer's Name Herbert C Ruff
Principal Officer's Address 12030 Yellow Finch Lane, Trinity, FL, 34655, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7383062
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 4843 Mile Stretch Dr, Holiday, FL, 346904362, US
Principal Officer's Name Herbert C Ruff
Principal Officer's Address 12030 Yellow Finch Ln, Trinity, FL, 34655, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7383062
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 4843 Mile Stretch Dr, Holiday, FL, 34690, US
Principal Officer's Name Herbert C Ruff GK
Principal Officer's Address 12030 Yellow Finch Ln, Trinity, FL, 34655, US
23-7541457 Association Unconditional Exemption PO BOX 611, ST AUGUSTINE, FL, 32085-0000 1940-10
In Care of Name % ALLEN MCCAFFERY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
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 611 COUNCIL FIRST FLORIDA

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541457
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 PO Box 611, St Augustine, FL, 32086, US
Principal Officer's Name Allen McCaffery
Principal Officer's Address 13050 Gran Bay Pkwy Unit 1206, Jacksonville, FL, 32258, US
Website URL www.kofc611.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541457
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 907 Royal Rd, St Augustine, FL, 32086, US
Principal Officer's Name Allen McCaffery
Principal Officer's Address 13050 Gran Bay Pkwy Unit 1206, Jacksonville, FL, 32258, US
Website URL www.kofc611.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541457
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 PO Box 611, Saint Augustine, FL, 32085, US
Principal Officer's Name Allen J McCaffery III
Principal Officer's Address 907 Royal Rd, SAINT AUGUSTINE, FL, 32086, US
Website URL www.kofc611.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541457
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 PO Box 611, Saint Augustine, FL, 32085, US
Principal Officer's Name Allen J McCaffery III
Principal Officer's Address 907 Royal Road, Saint Augustine, FL, 32086, US
Website URL 1993
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541457
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 PO Box 611, Saint Augustine, FL, 32085, US
Principal Officer's Name Allen J McCaffery III
Principal Officer's Address 907 Royal Rd, St Augustine, FL, 32086, US
Website URL 1993
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541457
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 PO Box 611, Saint Augustine, FL, 32085, US
Principal Officer's Name John A Dattoma
Principal Officer's Address PO Box 611, Saint Augustine, FL, 32085, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541457
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 611, St Augustine, FL, 32085, US
Principal Officer's Name Knights of Columbus First Florida Council 611
Principal Officer's Address PO Box 611, St Augustine, FL, 32085, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541457
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 611, SAINT AUGUSTINE, FL, 320850611, US
Principal Officer's Name TOM ANDREU GK
Principal Officer's Address PO BOX 611, SAINT AUGUSTINE, FL, 320850611, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541457
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 771, St Augustine, FL, 320850771, US
Principal Officer's Name Knights of Columbus
Principal Officer's Address PO Box 771, St Augustine, FL, 320850771, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541457
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POST OFFICE BOX 771, SAINT AUGUSTINE, FL, 320850771, US
Principal Officer's Name TERRY AUTEN GRAND KNIGHT
Principal Officer's Address POST OFFICE BOX 771, SAINT AUGUSTINE, FL, 320850771, US
23-7541506 Association Unconditional Exemption 1520 PROSPECT DR, SEBRING, FL, 33870-2042 1940-10
In Care of Name % MICHAEL FLOOD
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 5441 POPE JOHN XXIII COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541506
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 8522, Sebring, FL, 33872, US
Principal Officer's Name Brian Cesare
Principal Officer's Address 424 Floral Drive, Sebring, FL, 33876, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541506
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 P O Box 8522, Sebring, FL, 33872, US
Principal Officer's Name Brian Cesare
Principal Officer's Address 424 Floral Dr, Sebring, FL, 33876, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541506
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 235 Trafalgar Way, Lake Placid, FL, 33852, US
Principal Officer's Name John Gray
Principal Officer's Address 235 Trafalgar Way, Lake Placid, FL, 33852, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541506
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 1520 Prospect St, Sebring, FL, 33870, US
Principal Officer's Address 1520 Prospect St, Sebring, FL, 33870, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541506
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 1520 Prospect Ave, Sebring, FL, 33870, US
Principal Officer's Name Jeffrey P Babbitt
Principal Officer's Address 4201 Bunker Dr, Sebring, FL, 33872, US
Website URL na
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541506
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 1520 Prospect St, Sebring, FL, 33872, US
Principal Officer's Name Jeffrey P Babbitt
Principal Officer's Address 4201 Bunker Dr, Sebring, FL, 33872, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541506
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 1520 Prospect Dr, Sebring, FL, 33872, US
Principal Officer's Name Jeffrey P Babbitt
Principal Officer's Address 4201 Bunker Dr, Sebring, FL, 33872, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541506
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 1520 Prospect Dr, Sebring, FL, 33870, US
Principal Officer's Name John McLaughlin
Principal Officer's Address 1520 Prospect Drive, Sebring, FL, 33870, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541506
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 1520 Prospect Dr, Sebring, FL, 33870, US
Principal Officer's Name Michael Flood
Principal Officer's Address 1520 Prospect Dr, Sebring, FL, 33870, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541506
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 1520 Prospect Dr, Sebring, FL, 33870, US
Principal Officer's Name Mike Flood
Principal Officer's Address 301 Bassage Rd, Sebring, FL, 33875, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541506
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 1520 Prospect Dr, Sebring, FL, 33870, US
Principal Officer's Name James P Fane
Principal Officer's Address 3602 Duffer Rd, Sebring, FL, 33872, US
Website URL geocities.com/sebringknights
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541506
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 1520 Prospect Dr, Sebring, FL, 33870, US
Principal Officer's Name Frank Stanton
Principal Officer's Address 1520 Prospect Dr, Sebring, FL, 33870, US
Website URL geocities.com/sebringknights
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541506
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 1520 Prospect Dr, Sebring, FL, 33870, US
Principal Officer's Name John McLaughlin
Principal Officer's Address 1520 Prospect Dr, Sebring, FL, 33870, US
Website URL geocities.com/sebringknights
23-7541509 Association Unconditional Exemption 636 MARINER WAY, ALTAMONTE SPG, FL, 32701-5435 1940-10
In Care of Name % FINANCIAL SECRETARY
Group Exemption Number 0188
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 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 5618 BISHOP THOMAS GRADY COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541509
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 35 Starlight Ct, Oviedo, FL, 32765, US
Principal Officer's Name Richard R Hosler
Principal Officer's Address 35 Starlight Ct, Oviedo, FL, 32765, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541509
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 636 Mariner Way, Altamonte Springs, FL, 32701, US
Principal Officer's Name Don Holzemer
Principal Officer's Address 636 Mariner Way, Altamonte Springs, FL, 32701, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541509
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 636 Mariner Way, Altamonte Springs, FL, 32701, US
Principal Officer's Name Don Holzemer
Principal Officer's Address 636 Mariner Way, Altamonte Springs, FL, 32701, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541509
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 PO Box 150517, Alt Springs, FL, 32715, US
Principal Officer's Name Donald Holzemer
Principal Officer's Address 636 Mariner Way, Altamonte Springs, FL, 32701, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541509
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 636 Mariner Way, Altamonte Springs, FL, 32701, US
Principal Officer's Name Donald Holzemer
Principal Officer's Address 636 Mariner Way, Altamonte Springs, FL, 32701, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541509
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 636 Mariner Way, Altamonte Springs, FL, 32701, US
Principal Officer's Name Donald Holzemer
Principal Officer's Address 636 Mariner Way, Altamonte Springs, FL, 32701, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541509
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 636 Mariner Way, Altamonte Springs, FL, 32701, US
Principal Officer's Name Donald Holzemer
Principal Officer's Address 636 Mariner Way, Altamonte Springs, FL, 32701, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541509
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 150517, Altamonte Springs, FL, 32715, US
Principal Officer's Name Donald Holzemer
Principal Officer's Address 636 Mariner Way, Altamonte Springs, FL, 32701, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541509
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 PO Box 150517, Altamonte Sprngs, FL, 32715, US
Principal Officer's Name Donald Holzemer
Principal Officer's Address 636 Mariner Way, Altamonte Springs, FL, 32701, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541509
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P0 Box, Altamonte Springs, FL, 32715, US
Principal Officer's Name Donald Holzemer
Principal Officer's Address 636 Mariner Way, Altamonte Springs, FL, 32701, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541509
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 150517, Altamonte Springs, FL, 32715, US
Principal Officer's Name Donald Holzedmer
Principal Officer's Address 636 Mariner Way, Altamonte Springs, FL, 32701, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541509
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 150517, Altamonte Springs, FL, 32715, US
Principal Officer's Name Donald L Holzemer
Principal Officer's Address 636 Mariner Way, Altamonte Springs, FL, 32701, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541509
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 150517, Altamonte Springs, FL, 327150517, US
Principal Officer's Name Donald Holzemer
Principal Officer's Address 636 Mariner Way, Altamonte Springs, FL, 32701, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541509
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 150517, Altamonte Springs, FL, 32701, US
Principal Officer's Name Donald Holzemer
Principal Officer's Address 636 Mariner Way, Altamonte Springs, FL, 32701, US
23-7546591 Association Unconditional Exemption 907 ROYAL RD, ST AUGUSTINE, FL, 32086-6155 1940-10
In Care of Name % SK ALLEN MC CAFFREY III FC
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 BISHOP VEROT ASSEMBLY 0166

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 23-7546591
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 1112 State Road 16, Saint Augustine, FL, 32084, US
Principal Officer's Name Allen McCaffery
Principal Officer's Address 907 Royal Rd, Saint Augustine, FL, 32086, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7546591
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 PO Box 611, Saint Augustine, FL, 32085, US
Principal Officer's Name Allen J McCaffery III
Principal Officer's Address 13050 Gran Bay Pkwy Unit 1206, Jacksonville, FL, 32258, US
Website URL www.kofc611.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7546591
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 907 Royal Rd, Saint Augustine, FL, 32086, US
Principal Officer's Name Allen McCaffery Jr
Principal Officer's Address 907 Royal Rd, Saint Augustine, FL, 32086, US
Website URL KNIGHTS OF COLUMBUS
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7546591
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 907 Royal Road, Saint Augustine, FL, 32086, US
Principal Officer's Name Allen J McCaffery Jr
Principal Officer's Address 907 Royal Road, Saint Augustine, FL, 32086, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7546591
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 156 CAMDEN CAY DRIVE, Saint Augustine, FL, 32086, US
Principal Officer's Name WALTER GILGER FS
Principal Officer's Address 156 CAMDEN CAY DRIVE, Saint Augustine, FL, 32086, US
Website URL 156 CAMDEN CAY DRIVE
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7546591
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 907 Royal Road, Saint Augustine, FL, 32086, US
Principal Officer's Name Allen J McCaffery III
Principal Officer's Address 907 Royal Road, Saint Augustine, FL, 32086, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7546591
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 907 ROYAL ROAD, SAINT AUGUSTINE, FL, 32086, US
Principal Officer's Name SK ALLEN MC CAFFREY III FC
Principal Officer's Address 907 ROYAL ROAD, SAINT AUGUSTINE, FL, 32086, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7546591
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 907 ROYAL ROAD, SAINT AUGUSTINE, FL, 320866155, US
Principal Officer's Name SK CHARLES VINCENT FN
Principal Officer's Address 789 REMBRANT AVENUE, PONTE VEDRA, FL, 32081, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7546591
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 907 ROYAL ROAD, SAINT AUGUSTINE, FL, 320866155, US
Principal Officer's Name SK MICHAEL USINA FN
Principal Officer's Address 1515 EDGEWOOD PLACE, SAINT AUGUSTINE, FL, 320848224, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7546591
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 907 ROYAL ROAD, SAINT AUGUSTINE, FL, 320866155, US
Principal Officer's Name SK MICHAEL USINA FN
Principal Officer's Address 1515 EDGEWOOD PLACE, SAINT AUGUSTINE, FL, 320848224, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7546591
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 1104 BAY FORREST RD, SAINT AUGUSTINE, FL, 32084, US
Principal Officer's Name FN EDWARD MULVEY
Principal Officer's Address 1 OCEAN TRACE RD, SAINT AUGUSTINE, FL, 32080, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7546591
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 1104 BAYFOREST ROAD, SAINT AUGUSTINE, FL, 32084, US
Principal Officer's Name SK ALLAN GIESELMAN FC
Principal Officer's Address 1104 BAYFOREST ROAD, SAINT AUGUSTINE, FL, 32084, US
Organization Name KNIGHTS OF COLUMBUS FOURTH DEGREE BISHOP VEROT
EIN 23-7546591
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 1104 BAYFOREST RD, SAINT AUGUSTINE, FL, 32084, US
Principal Officer's Name ALLAN GIESELMAN FC
Principal Officer's Address 1104 BAYFOREST RD, SAINT AUGUSTINE, FL, 32084, US
26-0072527 Association Unconditional Exemption 6495 LILLIAN HWY, PENSACOLA, FL, 32506-3925 1940-10
In Care of Name % EDWIN JAVIER
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 13389 SAINT THERESE COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 26-0072527
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 6495 Lillian Hwy, Pensacola, FL, 32506, US
Principal Officer's Name Christopher Eagle
Principal Officer's Address 6010 Schofield Dr, Pensacola, FL, 32506, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0072527
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 6010 Schofield Drive, Pensacola, FL, 32506, US
Principal Officer's Name Christopher Eagle
Principal Officer's Address 6010 Schofield Drive, Pensacola, FL, 32506, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0072527
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 6010 Schofield Drive, Pensacola, FL, 32506, US
Principal Officer's Name Christopher Eagle
Principal Officer's Address 6010 Schofield Drive, Pensacola, FL, 32506, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0072527
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 6010 Schofield Drive, Pensacola, FL, 32506, US
Principal Officer's Name Christopher J Eagle
Principal Officer's Address 6010 Schofield Drive, Pensacola, FL, 32506, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0072527
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 6010 Schofield Dr, Pensacola, FL, 32506, US
Principal Officer's Name Christopher Eagle
Principal Officer's Address 6010 Schofield Dr, Pensacola, FL, 32506, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0072527
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 6010 Schofield Dr, Pensacola, FL, 32506, US
Principal Officer's Name Christopher Eagle
Principal Officer's Address 6010 Schofield Dr, Pensacola, FL, 32506, US
Organization Name Knights of Columbus
EIN 26-0072527
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 7478 Farmers Road, Pensacola, FL, 32526, US
Principal Officer's Name EDWIN JAVIER
Principal Officer's Address 7478 Farmers Road, Pensacola, FL, 32526, US
Organization Name Knights of Columbus
EIN 26-0072527
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 7478 Farmers Road, Pensacola, FL, 32526, US
Principal Officer's Name EDWIN JAVIER
Principal Officer's Address 7478 Farmers Road, Pensacola, FL, 32526, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0072527
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 7478 Farmers Road, Pensacola, FL, 32526, US
Principal Officer's Name Edwin Javier
Principal Officer's Address 7478 Farmers Road, Pensacola, FL, 32526, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0072527
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 7478 Farmers Road, Pensacola, FL, 32526, US
Principal Officer's Name Edwin Javier
Principal Officer's Address 7478 Farmers Road, Pensacola, FL, 32526, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0072527
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 7478 Farmers Road, Pensacola, FL, 32526, US
Principal Officer's Name Edwin Javier
Principal Officer's Address 7478 Farmers Road, Pensacola, FL, 32526, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0072527
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 7478 Farmers Road, Pensacola, FL, 32526, US
Principal Officer's Name Edwin Javier
Principal Officer's Address 7478 Farmers Road, Pensacola, FL, 32524, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0072527
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 po box 3009, pensacola, fl, 32516-3009, UK
Principal Officer's Name Brother Edwin Javier FS
Principal Officer's Address 6495 Lilian Hwy, Pensacola, FL, 32506, US
26-0101405 Association Unconditional Exemption 833 MAGELLAN DR, SARASOTA, FL, 34243-1012 1940-10
In Care of Name % RON KLAASSE
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 13639 OUR LADY QUEEN OF MARTYRS COU

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 26-0101405
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 833 MAGELLAN DRIVE, Sarasota, FL, 34243, US
Principal Officer's Name PAT THIELEN
Principal Officer's Address 833 MAGELLAN DRIVE, Sarasota, FL, 34243, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0101405
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 833 MAGELLAN DRIVE, SARASOTA, FL, 34243, US
Principal Officer's Name KEVIN OATMAN
Principal Officer's Address 833 MAGELLAN DRIVE, SARASOTA, FL, 34243, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0101405
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 833 MAGELLAN DRIVE, SARASOTA, FL, 34243, US
Principal Officer's Name KEVIN OATMAN
Principal Officer's Address 833 MAGELLAN DRIVE, SARASOTA, FL, 34243, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0101405
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 833 Magellan Drive, Sarasota, FL, 34243, US
Principal Officer's Name Steven Anzalone
Principal Officer's Address 833 Magellan Drive, Sarasota, FL, 34243, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0101405
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 833 MAGELLAN DRIVE, SARASOTA, FL, 34243, US
Principal Officer's Name JACK MCNEELEY
Principal Officer's Address 833 MAGELLAN DRIVE, SARASOTA, FL, 34243, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0101405
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 833 MAGELLAN DRIVE, SARASOTA, FL, 34243, US
Principal Officer's Name JACK MC NEELEY
Principal Officer's Address 833 MAGELLAN DRIVE, SARASOTA, FL, 34243, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0101405
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 833 MAGELLAN DRIVE, Sarasota, FL, 34243, US
Principal Officer's Name JACK MC NEELEY
Principal Officer's Address 4731 11TH ST E, BRADENTON, FL, 34203, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0101405
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 833 MAGELLAN DRIVE, SARASOTA, FL, 34243, US
Principal Officer's Name JACK MC NEELEY
Principal Officer's Address 833 MAGELLAN DRIVE, SARASOTA, FL, 34243, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0101405
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 833 Magellan Drive, Sarasota, FL, 34243, US
Principal Officer's Name Christopher Maffettone
Principal Officer's Address 322 Hernando Ave, Sarasota, FL, 34243, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0101405
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 833 Magellan Drive, Sarasota, FL, 34243, US
Principal Officer's Name Frank DeSerio
Principal Officer's Address 1905 Roslyn Ave, Bradenton, FL, 34243, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0101405
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 833 Magellan Drive, Sarasota, FL, 34243, US
Principal Officer's Name Kirk Brown Grand Knight
Principal Officer's Address 7008 Alderwood Drive, Sarasota, FL, 34243, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0101405
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 833 Magellan Drive, Sarasota, FL, 34243, US
Principal Officer's Name Kirk Brown
Principal Officer's Address 7004 Alderwood Drive, Sarasota, FL, 34243, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0101405
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 833 Magellan Drive, Sarasota, FL, 34243, US
Principal Officer's Name Robert Peterson Fin Sec
Principal Officer's Address 6644 41st Street Circle East, Sarasota, FL, 34243, US
Organization Name KNIGHTS OF COLUMBUS 13639
EIN 26-0101405
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 833 MAGELLAN DRIVE, SARASOTA, FL, 34243, US
Principal Officer's Name KIRK BROWN
Principal Officer's Address 7008 ALDERWOOD DRIVE, SARASOTA, FL, 34243, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0101405
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 833 MAGELLAN DR, SARASOTA, FL, 34243, US
Principal Officer's Name RON KLAASSE
Principal Officer's Address 5815 21ST ST W, BRADENTON, FL, 34207, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0101405
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 833 Magellan Drive, Sarasota, FL, 34243, US
Principal Officer's Name Ron Klaasse
Principal Officer's Address 5815 21st Street wEST, Bradenton, FL, 34207, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0101405
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 833 MAGELLAN DRIVE, SARASOTA, FL, 342431012, US
Principal Officer's Name RON KLAASSE
Principal Officer's Address 5815 21ST ST W, BRADENTON, FL, 342073954, US
59-2685640 Association Unconditional Exemption 5271 NW 90TH TER, CORAL SPRINGS, FL, 33067-4615 1940-10
In Care of Name % DON E VETTOREL
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 8838 CORAL SPRINGS COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-2685640
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9950 NW 29TH ST, Coral Springs, FL, 33065, US
Principal Officer's Name GRAND KNIGHT KOFC
Principal Officer's Address 9950 NW 29TH ST, Coral Springs, FL, 33065, US
Website URL N/A
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2685640
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 9950 NW 29TH ST, Coral Springs, FL, 33065, US
Principal Officer's Name GRAND KNIGHT KOFC
Principal Officer's Address 9950 NW 29TH ST, Coral Springs, FL, 33065, US
Website URL N/A
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2685640
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 9950 NW 29TH ST, Coral Springs, FL, 33065, US
Principal Officer's Name GRAND KNIGHT KOFC
Principal Officer's Address 9950 NW 29TH ST, Coral Springs, FL, 33065, US
Website URL N/A
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2685640
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 9950 NW 29th St, Coral Springs, FL, 33065, US
Principal Officer's Name Grand Knight kofc
Principal Officer's Address 9950 NW 29th St, Coral Springs, FL, 33065, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2685640
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 5271 NW 90 Terrace, Coral Springs, FL, 33067, US
Principal Officer's Address 5271 NW 90 Terrace, Coral Springs, FL, 33067, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2685640
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 5271 NW 90TH TER, CORAL SPRINGS, FL, 33067, US
Principal Officer's Address 5271 NW 90TH TER, Coral Springs, FL, 33067, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2685640
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 5271 NW 90th Terr, Coral Springs, FL, 33067, US
Principal Officer's Address 5271 NW 90th Terr, Coral Springs, FL, 33067, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2685640
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 5271 NW 90 Terr, Coral Springs, FL, 33067, US
Principal Officer's Address 5271 NW 90th Terr, Coral Springs, FL, 33067, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2685640
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 5271 NW 90th Terr, Coral Springs, FL, 33067, US
Principal Officer's Address 5271 NW 90th Terr, Coral Springs, FL, 33067, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2685640
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 5271 NW 90th Terr, Coral Springs, FL, 33067, US
Principal Officer's Name Don E Vettorel FS
Principal Officer's Address 5271 NW 90th Terr, Coral Springs, FL, 33067, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2685640
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 5271 NW 90TH TER, Coral Springs, FL, 330674615, US
Principal Officer's Name Don Vettorel
Principal Officer's Address 5271 NW 90TH TER, Coral Springs, FL, 330674615, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2685640
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 5271 NW 90th Terr, Coral Springs, FL, 33067, US
Principal Officer's Name Don E Vettorel FS
Principal Officer's Address 5271 NW 90th Terr, Coral Springs, FL, 33067, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2685640
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 5271 NW 90th Terr, Coral Springs, FL, 33067, US
Principal Officer's Name Don Vettorel FS
Principal Officer's Address 5270 NW 90th Terr, Coral Springs, FL, 33067, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2685640
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 5271 NW 90th Terr, Coral Springs, FL, 33067, US
Principal Officer's Name Don E Vettorel FS
Principal Officer's Address 5271 NW 90th Terr, Coral Springs, FL, 33067, US
26-1128388 Corporation Unconditional Exemption 2371 HOPE LN E, PALM BCH GDNS, FL, 33410-1211 1940-10
In Care of Name % EVELIO SARDINA
Group Exemption Number 0188
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 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 12322 ST PAUL OF THE CROSS

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 26-1128388
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 10970 Jack Nicklaus Drive, North Palm Beach, FL, 33408, US
Principal Officer's Name Russell Smith
Principal Officer's Address 11541 Landing Place, North Palm Beach, FL, 33408, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1128388
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 10970 Jack Nicklaus Drive, Palm Beach Gardens, FL, 33410, US
Principal Officer's Name David Tabony
Principal Officer's Address 445 Juno Dunes Way, Jupiter, FL, 33408, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1128388
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 10970 Jack Nicklaus Drive, North Palm Beach, FL, 33408, US
Principal Officer's Name John Mixon
Principal Officer's Address 2371 Hope Lane East, Palm Beach Gardens, FL, 33410, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1128388
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 10970 Jack Nicklaus Drive, North Palm Beach, FL, 33408, US
Principal Officer's Name John Mixon
Principal Officer's Address 2371 Hope Lane East, PALM BEACH GARDENS, FL, 33410, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1128388
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 10970Jack Nicklaus Drive, North Palm Beach, FL, 33408, US
Principal Officer's Name John Mixon
Principal Officer's Address 2371 Hope Lane East, Palm Beach Gardens, FL, 33410, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1128388
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 2371 Hope Lane East, Palm Beach Gardens, FL, 33410, US
Principal Officer's Name John Mixon
Principal Officer's Address 2371 Hope Lane East, Palm Beach Gardens, FL, 33410, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1128388
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 10970 Jack Nicklaus Dr, North Palm Beach, FL, 33410, US
Principal Officer's Name John Mixon
Principal Officer's Address 2371 Hope Lane East, Palm Beach Gardens, FL, 33410, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1128388
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 10970 Jack Nicklaus Drive, North Palm Beach, FL, 33408, US
Principal Officer's Name Nickolas
Principal Officer's Address 115 Renaissance Drive, North Palm Beach, FL, 33408, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1128388
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 10970 Jack Nicklaus Dr, North Palm Beach, FL, 33408, US
Principal Officer's Name Nickolas F Ferrara
Principal Officer's Address 115 Renaissance Dr, North Palm Beach, FL, 33408, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1128388
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 2371 Hope Lane, Palm Beach Gardens, FL, 33410, US
Principal Officer's Name Evelio J Sardina
Principal Officer's Address 11814 Valencia Gardens Avenue, Palm Beach Gardens, FL, 334102933, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1128388
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 2371 Hope Lane, Palm Beach Gardens, FL, 33410, US
Principal Officer's Name Evelio J Sardina
Principal Officer's Address 11814 Valencia Gardens Avenue, Palm Beach Gardens, FL, 334102933, US
Website URL JMixon773@aol.com
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1128388
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 115 Renaissance Drive, North Palm Beach, FL, 33408, US
Principal Officer's Name Charles J Beckinella
Principal Officer's Address 5510 North Ocean Drive Apt 23D, Singer Island, FL, 33404, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1128388
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 9773 Gardenia Drive, Palm Beach Gardens, FL, 33410, US
Principal Officer's Name Michael Perrine
Principal Officer's Address 6578 143rd Street North, Palm Beach Gardens, FL, 33410, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1128388
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 9773 Gardenia Drive, Palm Beach Gardens, FL, 33410, US
Principal Officer's Name Michael Perrine
Principal Officer's Address 6578 143rd Street North, Palm Beach Gardens, FL, 33410, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1128388
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 9773 Gardenia Drive, Palm Beach Gardens, FL, 33410, US
Principal Officer's Name LH Colcolough MD GK
Principal Officer's Address 8681 Oldham Way, West Palm Beach, FL, 33412, US
83-4722090 Association Unconditional Exemption 349 SAGEWOOD DR, PORT ORANGE, FL, 32127-6718 1940-10
In Care of Name % KENNETH E REIDERMAN
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 12569 EPIPHANY COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 83-4722090
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 201 Lafayette Street, Port Orange, FL, 32127, US
Principal Officer's Name Ken Reiderman
Principal Officer's Address 349 Sagewood Drive, Port Orange, FL, 32127, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-4722090
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 349 SAGEWOOD DR, PORT ORANGE, FL, 321276718, US
Principal Officer's Name Kenneth E Reiderman
Principal Officer's Address 349 Sagewood Drive, Port Orange, FL, 32127, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-4722090
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 349 Sagewood Drive, Port Orange, FL, 32127, US
Principal Officer's Name Kenneth E Reiderman
Principal Officer's Address 349 Sagewood Drive, Port Orange, FL, 32127, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-4722090
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 349 Sagewood Drive, Port Orange, FL, 32127, US
Principal Officer's Name Kennneth E Reiderman
Principal Officer's Address 349 Sagewood Drive, Port Orange, FL, 32127, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-4722090
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 349 Sagewood Drive, Port Orange, FL, 32127, US
Principal Officer's Name Kenneth E Reiderman
Principal Officer's Address 349 Sagewood Drive, Port Orange, FL, 32127, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-4722090
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 349 Sagewood Drive, Port Orange, FL, 32127, US
Principal Officer's Name Kenneth Reiderman
Principal Officer's Address 349 Sagewood Drive, PT ORANGE, FL, 32127, US
59-6201611 Association Unconditional Exemption 5400 SW 102ND AVE, MIAMI, FL, 33165-7100 1940-10
In Care of Name % ORLANDO MARTINEZ
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2021-12
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 5972 JOHN W ADAMSON COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-6201611
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 5400SW 102 Ave, Miami, FL, 33173, US
Principal Officer's Name Walter Prio
Principal Officer's Address 9340SW 77ST, Miami, FL, 33173, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-6201611
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 5402 SW 102 AVE, Miami, FL, 33173, US
Principal Officer's Name Raymond Martinez
Principal Officer's Address 8370 SW 28 ST, Miami, FL, 33173, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-6201611
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 5400 SW 102 Ave, Miami, FL, 33173, US
Principal Officer's Name Raymond Martinez
Principal Officer's Address 8370 SW 28 ST, Miami, FL, 33173, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-6201611
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 5400SW 102 ave, Miami, FL, 33173, US
Principal Officer's Name Raymond Martinez
Principal Officer's Address 8370 SW 28 ST, Miami, FL, 33173, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-6201611
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 5400 SW 102 Ave, Miami, FL, 33165, US
Principal Officer's Name Raymond Martinez
Principal Officer's Address 8370 SW 28 ST, Miami, FL, 33155, US
Website URL omart@bellsouth.net
Organization Name KNIGHTS OF COLUMBUS
EIN 59-6201611
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 5400 SW 102 Ave, Miami, FL, 33173, US
Principal Officer's Name Luis Licea
Principal Officer's Address 9270 SW 59 ST, Miami, FL, 33173, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-6201611
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 5400 SW 102 Ave, Miami, FL, 33173, US
Principal Officer's Name Luis Licea
Principal Officer's Address 9270 SW 59 ST, Miami, FL, 33173, US
Website URL omarca01@bellsouth.net
Organization Name KNIGHTS OF COLUMBUS
EIN 59-6201611
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 5400 SW 102 Ave, Miami, FL, 33165, US
Principal Officer's Address 1 Columbia Plaza, New Haven, CT, 06510, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-6201611
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 5400 SW 102 ave, Miami, FL, 33173, US
Principal Officer's Name Walter Prio
Principal Officer's Address 9340 SW 77St, Miami, FL, 33173, US
Website URL omart@bellsouth.net
Organization Name KNIGHTS OF COLUMBUS
EIN 59-6201611
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 5400 SW 102 Ave, Miami, FL, 33173, US
Principal Officer's Name Rodolfo Lopez
Principal Officer's Address 1344 SW 102 Ave, Miami, FL, 33173, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-6201611
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 5400 SW 102 Ave, Miami, FL, 33165, US
Principal Officer's Name Rodolfo Lopez
Principal Officer's Address 1344 SW 102 Ave, Miami, FL, 33174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-6201611
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 5400 NW 102 Ave, Miami, FL, 33173, US
Principal Officer's Name Victor Gonzalez
Principal Officer's Address 9920 SW 38 ST, Miami, FL, 33173, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-6201611
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 5400 102 ave, miami, FL, 33165, US
Principal Officer's Name Victor M Gonzalez
Principal Officer's Address 9920 SW 38 ST, Miami, FL, 33165, US
26-1576212 Association Unconditional Exemption 7552 NAVARRE PKWY, NAVARRE, FL, 32566-7305 1940-10
In Care of Name % EDWARD L CARRON
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 2835 ST SYLVESTER ASSEMBLY

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2020-05-15
Revocation Posting Date 2020-08-11
Exemption Reinstatement Date 2022-08-15

Determination Letter

Final Letter(s) FinalLetter_26-1576212_STSYLVESTERASSEMBLY2835KNIGHTSOFCOLUMBUS_08052022_00.pdf

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 26-1576212
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 6464 Gulf Breeze Pkwy, Gulf Breeze, FL, 32563, US
Principal Officer's Name Clarence E Olschner
Principal Officer's Address 2769 PGA Blvd, Navarre, FL, 32566, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1576212
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 6464 Gulf Breeze Pkwy, Gulf Breeze, FL, 32563, US
Principal Officer's Name Walter Neal Carter
Principal Officer's Address 4540 Sea Vista CT, Gulf Breeze, FL, 32563, US
Website URL http://srsylv.org
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1576212
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 7552 NAVARRE PKWY, NAVARRE, FL, 32566, US
Principal Officer's Address 7552 NAVARRE PKWY, NAVARRE, FL, 32566, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1576212
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 1914 Melissa Oaks Drive, Gulf Breeze, FL, 32563, US
Principal Officer's Name Chester Watts
Principal Officer's Address 1914 Melissa oaks Drive, Gulf Breeze, FL, 32563, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1576212
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 6464 GULF BREEZE PKWY, NAVARRE, FL, 32566, US
Principal Officer's Name Gary Blatz
Principal Officer's Address 8105 Beleza St, Navarre, FL, 32566, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1576212
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 6464 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563, US
Principal Officer's Name CLARENCE E OLSCHNER
Principal Officer's Address 2769 PGA BLVD, NAVARRE, FL, 32566, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1576212
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 6464 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563, US
Principal Officer's Name CLARENCE E OLSCHNER
Principal Officer's Address 2769 PGA BLVD, NAVARRE, FL, 325668813, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1576212
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 6464 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563, US
Principal Officer's Name CLARENCE E OLSCHNER
Principal Officer's Address 2769 PGA BLVD, NAVARRE, FL, 325668813, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1576212
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 2650 MASTERS BLVD, NAVARRE, FL, 32566, US
Principal Officer's Name EDWARD L CARRON
Principal Officer's Address 2650 MASTERS BLVD, NAVARRE, FL, 32566, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1576212
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 2650 MASTERS BLVD, NAVARRE, FL, 32566, US
Principal Officer's Name EDWARD L CARRON
Principal Officer's Address 2650 MASTERS BLVD, NAVARRE, FL, 32566, US
59-7107577 Association Unconditional Exemption 1908 SILVER STAR RD, ORLANDO, FL, 32804-3302 1940-10
In Care of Name % MICHAEL KELLY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 5150 OUR LADY OF THE LAKES CNL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-7107577
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1908 Silver Star Rd, Orlando, FL, 32804, US
Principal Officer's Name Richard Brown
Principal Officer's Address 1100 Carew Avenue, Orlando, FL, 32804, US
Website URL Michael Kelly
Organization Name KNIGHTS OF COLUMBUS
EIN 59-7107577
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 1908 Silver Star Rd, Orlando, FL, 32804, US
Principal Officer's Name Michael K Kelly
Principal Officer's Address 1100 Carew Avenue, Orlando, FL, 32804, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-7107577
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 1908 Silver Star Rd, Orlando, FL, 32804, US
Principal Officer's Name Michael K Kelly
Principal Officer's Address 1100 Carew Avenue, Orlando, FL, 32804, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-7107577
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 1908 Silver Star Rd, Orlando, FL, 32804, US
Principal Officer's Name Edward Conklin
Principal Officer's Address 1908 Silver Star Rd, Orlando, FL, 32804, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-7107577
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 1908, Orlando, FL, 32804, US
Principal Officer's Name Michael Forster
Principal Officer's Address 1908 Silver Star Rd, Orlando, FL, 32804, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-7107577
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 1908 Silver Star rd, Orlando, FL, 32804, US
Principal Officer's Name Michael Forrester
Principal Officer's Address 1908 Silver Star rd, Orlando, FL, 32804, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-7107577
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 1908 Silver Star Rd, Orlando, FL, 32804, US
Principal Officer's Name Jerry Brady
Principal Officer's Address 1908 Silver Star Rd, Orlando, FL, 32804, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-7107577
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 1100 Carew Ave, Orlando, FL, 32804, US
Principal Officer's Name Michael Kelly
Principal Officer's Address 1100 Carew Ave, Orlando, FL, 32804, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-7107577
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 1908 Silver Star rd, Orlando, FL, 32804, US
Principal Officer's Name Jerry Brady
Principal Officer's Address 1908 Silver Star Rd, Orlando, FL, 32804, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-7107577
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 1908 Silver Star Rd, Orlando, FL, 32804, US
Principal Officer's Address 1908 Silver Star Rd, Orlalndo, FL, 32804, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-7107577
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 1908 Silver Star Rd, Orlando, FL, 32804, US
Principal Officer's Name Edward Conklin
Principal Officer's Address 6965 Knightswood Dr, Orlando, FL, 32818, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-7107577
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 1908 Silver Star Rd, Orlando, FL, 32804, US
Principal Officer's Name John Sheba Grand Knight
Principal Officer's Address 2101 Mosher Dr, Orlando, FL, 32810, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-7107577
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 1908 Silver Star Rd, Orlando, FL, 32804, US
Principal Officer's Name Ken Polster
Principal Officer's Address 4252 Kendrick Rd, Orlando, FL, 32804, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-7107577
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 1908 Silver Star Rd, Orlando, FL, 32804, US
Principal Officer's Name Ken Polster
Principal Officer's Address 4252 Kendrick Rd, Orlando, FL, 32804, US
61-1552838 Association Unconditional Exemption 5340 HIGH ST, NEW PRT RCHY, FL, 34652-3955 1940-10
In Care of Name % ANTHONY NALLI
Group Exemption Number 0188
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 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 Mutual/Membership Benefit: Fraternal Societies
Sort Name 2882 FR GERARD E POWERS ASSEMBLY

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2010-05-15
Revocation Posting Date 2014-02-19
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_61-1552838_FRGERARDEPOWERSASSEMBLYNO2882FORTHDEGREEKNIGHTSOFCOLUMBUS_09132012_01.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 61-1552838
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 5340 High Street, New Port Richey, FL, 34652, US
Principal Officer's Name Anthony Nalli
Principal Officer's Address 5340 High Street, New Port Richey, FL, 34652, US
Organization Name KNIGHTS OF COLUMBUS
EIN 61-1552838
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 5340 High Street, New Port Richey, FL, 34652, US
Principal Officer's Name Anthony Nalli
Principal Officer's Address 5340 High Street, New Port Richey, FL, 34652, US
Organization Name FR GERARD E POWERS ASSEMBLY NO 2882 FORTH DEGREE KNIGHTS OF COLUMBUS
EIN 61-1552838
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 5340 HIGH STREET, NEW PORT RICHEY, FL, 34652, US
Principal Officer's Name WILLIAM J SHUSTOWSKI JR
Principal Officer's Address 6320 Spoonbill Drive, New Port Richey, FL, 34652, US
Organization Name FR GERARD E POWERS ASSEMBLY NO 2882 FORTH DEGREE KNIGHTS OF COLUMBUS
EIN 61-1552838
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 5340 High St, New Port Richey, FL, 34652, US
Principal Officer's Name Dennis Galusha
Principal Officer's Address 7734 Greybirch Terrace, Port Richey, FL, 34668, US
Organization Name FR GERARD E POWERS ASSEMBLY NO 2882 FORTH DEGREE KNIGHTS OF COLUMBUS
EIN 61-1552838
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 5340 High St, New Port Richey, FL, 34652, US
Principal Officer's Name Dennis Galusha
Principal Officer's Address 7734 Greybirch Terrace, Port Richey, FL, 34668, US
Organization Name FR GERARD E POWERS ASSEMBLY NO 2882 FORTH DEGREE KNIGHTS OF COLUMBUS
EIN 61-1552838
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 7734 Greybirch Terrace, Port Richey, FL, 34668, US
Principal Officer's Address 7734 Greybirch Terrace, Port Richey, FL, 34668, US
Organization Name FR GERARD E POWERS ASSEMBLY NO 2882 FORTH DEGREE KNIGHTS OF COLUMBUS
EIN 61-1552838
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 2729 Dolphin Watch Ct, Holiday, FL, 34691, US
Principal Officer's Name Robert Poll
Principal Officer's Address 2729 Dolphin Watch Ct, Holiday, FL, 34691, US
Website URL 2729 Dolphin Watch Ct
Organization Name FR GERARD E POWERS ASSEMBLY NO 2882 FORTH DEGREE KNIGHTS OF COLUMBUS
EIN 61-1552838
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 2729 Dolphin Watch Ct, Holiday, FL, 34691, US
Principal Officer's Name Robert Poll
Principal Officer's Address 2729 Dolphin Watch Ct, Holiday, FL, 34691, US
Organization Name FR GERARD E POWERS ASSEMBLY NO 2882 FORTH DEGREE KNIGHTS OF COLUMBUS
EIN 61-1552838
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 2729 Dolphin Watch Ct, HOLIDAY, FL, 34691, US
Principal Officer's Name Robert Poll
Principal Officer's Address 2729 Dolphin Watch Ct, Holiday, FL, 34691, US
Organization Name FR GERARD E POWERS ASSEMBLY NO 2882 FORTH DEGREE KNIGHTS OF COLUMBUS
EIN 61-1552838
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2729 Dolphin Watch Ct, Holiday, FL, 34691, US
Principal Officer's Name Robert Poll
Principal Officer's Address 2729 Dolphin Watch Ct, Holiday, FL, 34691, US
Organization Name FR GERARD E POWERS ASSEMBLY NO 2882 FORTH DEGREE KNIGHTS OF COLUMBUS
EIN 61-1552838
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10252 Bellwood Ave, New Port Richey, FL, 34654, US
Principal Officer's Name Lewis Morales
Principal Officer's Address 10252 Bellwood Ave, New Port Richey, FL, 34654, US
Organization Name KNIGHTS OF COLUMBUS
EIN 61-1552838
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 7439 Fast Lane, New Port Richey, FL, 346531608, US
Principal Officer's Name Joseph A LaGuaedia
Principal Officer's Address 5439 Manatee Point Drive, New Port Richey, FL, 346521454, US
84-1779638 Association Unconditional Exemption PO BOX 17712, JACKSONVILLE, FL, 32245-7712 1940-10
In Care of Name % MICHAEL E HIMMELBERG
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 1 to 9,999
Income 25,000 to 99,999
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 3481
Income Amount 42763
Form 990 Revenue Amount 42763
National Taxonomy of Exempt Entities -
Sort Name 17182 BLESSED TRINITY COUNCIL

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

Organization Name KNIGHTS OF COLUMBUS 17182
EIN 84-1779638
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 17182
EIN 84-1779638
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
46-4307124 Association Unconditional Exemption 510 BAYSHORE DR, PENSACOLA, FL, 32507-3521 1940-10
In Care of Name % KEITH ELIJAH
Group Exemption Number 0188
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 15836 FR KEATING COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 46-4307124
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 510 Bayshore DR, PENSACOLA, FL, 32507, US
Principal Officer's Name Alexander Bui
Principal Officer's Address 510 Bayshore Drive, PENSACOLA, FL, 32507, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4307124
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 510 Bayshore Drive, Pensacola, FL, 32507, US
Principal Officer's Name Norman Daniel Gousy
Principal Officer's Address 304 Greve Road, Pensacola, FL, 32507, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4307124
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 P O Box 16416, Pensacola, FL, 32507, US
Principal Officer's Name James M Davis
Principal Officer's Address 12620 Lillian Hwy, Pensacola, FL, 32506, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4307124
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 P O Box 16416, Pensacola, FL, 32507, US
Principal Officer's Name Jim Davis
Principal Officer's Address P O Box 16416, Pensacola, FL, 32507, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4307124
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 P O Box 16416, Pensacola, FL, 32507, US
Principal Officer's Name James M Davis
Principal Officer's Address 12620 Lillian Hwy, Pensacola, FL, 32506, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4307124
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 POB 16416, Pensacola, FL, 32507, US
Principal Officer's Name Knights of Columbus
Principal Officer's Address P O Box 16416, Pensacola, FL, 32507, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4307124
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 PO Box 16566, Pensacola, FL, 32507, US
Principal Officer's Name Jim Davis
Principal Officer's Address PO Box 16566, Pensacola, FL, 32507, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4307124
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 275 61st ave, Pensacola, FL, 32506, US
Principal Officer's Name Keith Elijah
Principal Officer's Address 275 61st Ave, Pensacola, FL, 32506, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4307124
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 275 South 61st Ave, Pensacola, FL, 32506, US
Principal Officer's Name Ed Hanna
Principal Officer's Address 412 Bayshore Dr, Pensacola, FL, 32507, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4307124
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 275 S 61st Ave, Pensacola, FL, 32506, US
Principal Officer's Name Keith Elijah
Principal Officer's Address 275 S 61st Ave, Pensacola, FL, 32506, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4307124
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 275 S 61st Ave, Pensacola, FL, 32506, US
Principal Officer's Name Keith Elijah
Principal Officer's Address 275 S 61st Ave, Pensacola, FL, 32506, US
84-1905089 Association Unconditional Exemption 2510 E HANNA AVE, TAMPA, FL, 33610-1366 1940-10
In Care of Name % NELSON MONTAYRE
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 14495 EPIPHANY OF OUR LORD COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 84-1905089
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 2510 E Hanna Ave, Tampa, FL, 33610, US
Principal Officer's Name Nelson P Montayre
Principal Officer's Address 2510 E Hanna Ave, Tampa, FL, 33610, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-1905089
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 2510 E Hanna Ave, Tampa, FL, 33610, US
Principal Officer's Name Nelson P Montayre
Principal Officer's Address 15813 Ashbury Place, tampa, FL, 33624, US
Website URL https://www.epiphanytampa.com/
Organization Name KNIGHTS OF COLUMBUS
EIN 84-1905089
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 2510 E Hanna Ave, tampa, FL, 33610, US
Principal Officer's Name nelson montayre
Principal Officer's Address 15813 ashbury place, tampa, FL, 33624, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-1905089
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 2510 E Hanna Ave, tampa, FL, 33610, US
Principal Officer's Name nelson montayre
Principal Officer's Address 15813 ashbury place, tampa, FL, 33624, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-1905089
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 2510 E Hanna Ave, Tampa, FL, 33610, US
Principal Officer's Name Epiphany of Our Lord Catholic Churc
Principal Officer's Address 2510 E Hanna Ave, Tampa, FL, 33610, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-1905089
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 2510 E Hanna Ave, Tampa, FL, 33610, US
Principal Officer's Name Nelson Montayre
Principal Officer's Address 15813 Ashbury Place, TAMPA, FL, 33624, US
59-2946603 Association Unconditional Exemption PO BOX 1177, LADY LAKE, FL, 32158-1177 1940-10
In Care of Name % DEAN VETTER
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 18004
Income Amount 55676
Form 990 Revenue Amount 55676
National Taxonomy of Exempt Entities -
Sort Name 10034 ST TIMOTHY COUNCIL

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

Organization Name KNIGHTS OF COLUMBUS COUNCIL 10034
EIN 59-2946603
Tax Period 202306
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2946603
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2946603
Tax Period 201906
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL10034
EIN 59-2946603
Tax Period 201806
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2946603
Tax Period 201706
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2946603
Tax Period 201606
Filing Type E
Return Type 990EO
File View File
43-2084439 Association Unconditional Exemption 11800 LAKE WORTH RD, WELLINGTON, FL, 33449-8654 1940-10
In Care of Name % STAN LEE-FATT
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 12873 ST THERESE DE LISIEUX COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 43-2084439
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 3425 Thoroughbred Run, Wellington, FL, 33449, US
Principal Officer's Name Daniel Condora
Principal Officer's Address 3425 Thoroughbred Run, Wellington, FL, 33449, US
Organization Name KNIGHTS OF COLUMBUS
EIN 43-2084439
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 11800 Lake Worth Road, Wellington, FL, 33449, US
Principal Officer's Name Daniel Condora
Principal Officer's Address 3425 Thoroughbred Run, Wellington, FL, 33449, US
Organization Name KNIGHTS OF COLUMBUS
EIN 43-2084439
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 11800 Lake Worth Road, Wellington, FL, 33449, US
Principal Officer's Name Daniel Condora
Principal Officer's Address 11800 Lake Worth Road, Wellington, FL, 33449, US
Organization Name KNIGHTS OF COLUMBUS
EIN 43-2084439
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 11800 Lake Worth Road, Wellington, FL, 33449, US
Principal Officer's Name Danny Condora
Principal Officer's Address 3425 Thoroughbred Run, Wellington, FL, 33449, US
Organization Name KNIGHTS OF COLUMBUS
EIN 43-2084439
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 11800 Lake Worth Road, Wellington, FL, 33449, US
Principal Officer's Name Stephen Collins
Principal Officer's Address 11800 Lake Worth Road, Wellington, FL, 33449, US
Organization Name KNIGHTS OF COLUMBUS
EIN 43-2084439
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 11800 Lake Worth Road, Wellington, FL, 33449, US
Principal Officer's Name Steve Collins
Principal Officer's Address 11800 Lake Worth Road, Wellington, FL, 33449, US
Organization Name KNIGHTS OF COLUMBUS
EIN 43-2084439
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 11800 Lake Worth Road, Wellington, FL, 33449, US
Principal Officer's Name Steve Collins
Principal Officer's Address 11800 Lake Worth Road, Wellington, FL, 33449, US
Organization Name KNIGHTS OF COLUMBUS
EIN 43-2084439
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 11800 Lake Worth Road, Wellington, FL, 33449, US
Principal Officer's Name Stephen Collins
Principal Officer's Address 3147 Hoylake Road, Lake Worth, FL, 33467, US
Website URL kofc12873.com
Organization Name KNIGHTS OF COLUMBUS
EIN 43-2084439
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 11800 Lake Worth Road, Wellington, FL, 33449, US
Principal Officer's Name Stephen Collins
Principal Officer's Address 3147 Hoylake Road, Lake Worth, FL, 33467, US
Website URL kofc12873.com
Organization Name KNIGHTS OF COLUMBUS
EIN 43-2084439
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 11800 Lake Worth Road, Wellington, FL, 33449, US
Principal Officer's Name Martin Fleming
Principal Officer's Address 4705 LUCERNE LAKES BLVD E, Lake Worth, FL, 33467, US
84-2045586 Association Unconditional Exemption 8505 19TH AVE NW, BRADENTON, FL, 34209-8157 1940-10
In Care of Name % ANTHONY J URBANI
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 15231 ST PETER AND PAUL COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 84-2045586
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8505 19th Ave NW, Bradenton, FL, 34209, US
Principal Officer's Name Anthony J Urbani
Principal Officer's Address 8505 19th Ave NW, Bradenton, FL, 34209, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-2045586
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 7850 75th St, Bradenton, FL, 34209, US
Principal Officer's Name Anthony J Urbani
Principal Officer's Address 8505 19th Ave NW, Bradenton, FL, 34209, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-2045586
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 8505 19TH AVE NW, Bradenton, FL, 34209, US
Principal Officer's Name Anthony Urbani
Principal Officer's Address 8505 19TH AVE NW, Bradenton, FL, 34209, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-2045586
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 2850 75th St, Bradenton, FL, 34209, US
Principal Officer's Name Anthony Urbani
Principal Officer's Address 8505 19TH AVE NW, Bradenton, FL, 34209, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-2045586
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 2850 75th St West, Bradenton, FL, 34209, US
Principal Officer's Name Anthony J Urbani
Principal Officer's Address 8505 19TH AVE NW, BRADENTON, FL, 34209, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-2045586
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 2850 75th St W, Bradenton, FL, 34209, US
Principal Officer's Name Anthony J Urbani
Principal Officer's Address 8505 19th Ave NW, Bradenton, FL, 34209, US
59-2990987 Association Unconditional Exemption 317 MULLALLY ST, DAYTONA BEACH, FL, 32114-3105 1940-10
In Care of Name % MARK W LYNN TREASURER
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 1895 SAINT PAULS COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-2990987
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 317 Mullally St, Daytona Beach, FL, 32114, US
Principal Officer's Name Russell Wetherington
Principal Officer's Address 317 Mullally St, Daytona Beach, FL, 32114, US
Website URL Grand Knight-(CEO)
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2990987
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 317, Daytona Beach, FL, 32114, US
Principal Officer's Address 317 Mullally St, Daytona Beach, FL, 32114, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2990987
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 317 Mullally Street, Daytona Beach, FL, 32114, US
Principal Officer's Address 317 Mullally Street, Daytona Beach, FL, 32114, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2990987
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 317 Mullally St, Daytona Beach, FL, 32114, US
Principal Officer's Name Russell Wetherington
Principal Officer's Address 317 Mullally St, Daytona Beach, FL, 32114, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2990987
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 317 Mullally St, Daytona Berach, FL, 32114, US
Principal Officer's Name Russell Wetherington
Principal Officer's Address 317 Mullally St, Daytona Beach, FL, 32114, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2990987
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 317 Mullally St, Daytona Beach, FL, 32114, US
Principal Officer's Name Robert Schornstein
Principal Officer's Address 317 Mullally St, Daytona Beach, FL, 32114, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2990987
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 317 Mullaly St, Daytona Beach, FL, 32114, US
Principal Officer's Name Colin Ventrella
Principal Officer's Address 317 Mullaly St, Daytona Beach, FL, 32114, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2990987
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 317 Mullaly St, Daytona Beach, FL, 32114, US
Principal Officer's Address 317 Mullaly St, Daytona Beach, FL, 32114, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2990987
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 66 Tropical Drive, Ormond Beach, FL, 32176, US
Principal Officer's Name Mark W Lynn
Principal Officer's Address 66 Tropical Drive, Ormond Beach, FL, 32176, US
Website URL Dr.
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2990987
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 317 Mullally St, Daytona Beach, FL, 32114, US
Principal Officer's Name Mark W Lynn Treasurer
Principal Officer's Address 66 Tropcial Drive, Ormond Beach, FL, 32176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2990987
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 317 Mullally Street, Daytona Beach, FL, 32114, US
Principal Officer's Name Mark W Lynn
Principal Officer's Address 66 Tropical Drive, Ormond Beach, FL, 32176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2990987
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 9325 Sunshine Blvd, New Port Richey, FL, 34654, US
Principal Officer's Name George A Donahue
Principal Officer's Address 13553 Pimberton Drive, Hudson, FL, 34669, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2990987
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 317 Mullally Street, Daytona Beach, FL, 32114, US
Principal Officer's Name Mark W Lynn Treasurer
Principal Officer's Address 66 Tropical Drive, Ormond Beach, FL, 32176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2990987
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 Basilica Church of Saint Paul, 317 Mullally Street, Daytona Beach, FL, 32114, US
Principal Officer's Name Mark W Lynn Treasurer
Principal Officer's Address 66 Tropical Drive, Ormond Beach, FL, 32176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2990987
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 317 Mullally Street, Daytona Beach, FL, 32114, US
Principal Officer's Name Mark W Lynn
Principal Officer's Address 66 Tropical Drive, Ormond Beach, FL, 32176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2990987
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 317 Mullally Street, Daytona Beach, FL, 32114, US
Principal Officer's Name Mark Lynn
Principal Officer's Address 66 Tropical Drive, Ormond Beach, FL, 32176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2990987
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 66 Tropical Drive, Ormond Beach, FL, 32176, US
Principal Officer's Name Theodore Knudsen
Principal Officer's Address 317 Mullally Street, Daytona Beach, FL, 32114, US
Website URL www.basilicaofsaintpaul.com
65-0087599 Association Unconditional Exemption 1301 CENTER RD, VENICE, FL, 34292-3810 1940-10
In Care of Name % JOHN LE DUKE
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 73421
Income Amount 124042
Form 990 Revenue Amount 124042
National Taxonomy of Exempt Entities -
Sort Name 9924 OUR LADY OF LOURDES COUNCIL

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

Organization Name KNIGHTS OF COLUMBUS COUNCIL 9924
EIN 65-0087599
Tax Period 202306
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 9924
EIN 65-0087599
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 9924
EIN 65-0087599
Tax Period 202006
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 9924
EIN 65-0087599
Tax Period 201906
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 9924
EIN 65-0087599
Tax Period 201906
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 9924
EIN 65-0087599
Tax Period 201806
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 9924
EIN 65-0087599
Tax Period 201706
Filing Type P
Return Type 990EO
File View File
59-3038688 Association Unconditional Exemption PO BOX 670, HAINES CITY, FL, 33845-0670 1940-10
In Care of Name % LEO PAUL MASSICOTTE
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 30760
Income Amount 105274
Form 990 Revenue Amount 20459
National Taxonomy of Exempt Entities -
Sort Name 10484 FATHER PHILIP DE CAARRIERE CO

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

Organization Name KNIGHTS OF COLUMBUS COUNCIL 10484
EIN 59-3038688
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 10484
EIN 59-3038688
Tax Period 202106
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 10484
EIN 59-3038688
Tax Period 202006
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 10484
EIN 59-3038688
Tax Period 201906
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS - COUNCIL 10484
EIN 59-3038688
Tax Period 201806
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS - COUNCIL 10484
EIN 59-3038688
Tax Period 201706
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS - COUNCIL 10484
EIN 59-3038688
Tax Period 201606
Filing Type E
Return Type 990EO
File View File
65-0123074 Association Unconditional Exemption 9710 SW 6TH ST, MIAMI, FL, 33174-1909 1940-10
In Care of Name % FRANK F ECHEVERRIA
Group Exemption Number 0188
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 10055 SAN MARCELINO CHAMPAGNAT COUN

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 65-0123074
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 9710 SW 6 Street, Miami, FL, 33174, US
Principal Officer's Name Frank ECHEVERRIA
Principal Officer's Address 9710 SW 6 Street, Miami, FL, 33174, US
Website URL none
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0123074
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 9710 SW 6 Street, Miami, FL, 33174, US
Principal Officer's Name Frank ECHEVERRIA
Principal Officer's Address 9710 SW 6 Street, Miami, FL, 33174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0123074
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 9710 SW 6 Street, Miami, FL, 33174, US
Principal Officer's Name Frank ECHEVERRIA
Principal Officer's Address 9710 SW 6 Street, Miami, FL, 33174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0123074
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 9710 SW 6 street, Miami, FL, 33174, US
Principal Officer's Name Frank ECHEVERRIA
Principal Officer's Address 9710 SW 6 street, Miami, FL, 33174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0123074
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 9710 SW 6 street, Miami, FL, 33174, US
Principal Officer's Name Frank ECHEVERRIA
Principal Officer's Address 9710 SW 6 street, Miami, FL, 33174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0123074
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 9710 SW 6 STEET, MIAMI, FL, 33174, US
Principal Officer's Name FRANK F ECHEVERRIA
Principal Officer's Address 9710 SW 6 STREET, MIAMI, FL, 33174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0123074
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 9710 SW 6 STREET, MIAMI, FL, 33174, US
Principal Officer's Name FRANK F ECHEVERRIA
Principal Officer's Address 9710 SW 6 STREET, MIAMI, FL, 33174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0123074
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 9710 SW 6 Street, Miami, FL, 33174, US
Principal Officer's Name Frank F Echeverria
Principal Officer's Address 9710 SW 6 Street, Miami, FL, 33174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0123074
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 9710 Southwest 6 Street, Miami, FL, 33174, US
Principal Officer's Name Frank F Echeverria
Principal Officer's Address 9710 Southwest 6 Street, Miami, FL, 33174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0123074
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9710 SW 6 St, Miami, FL, 33174, US
Principal Officer's Name Frank F Echeverria
Principal Officer's Address 9710 SW 6 St, Miami, FL, 33174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0123074
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9710 SW 6 St, Miami, FL, 33174, US
Principal Officer's Name Frank F Echeverria
Principal Officer's Address 9710 SW 6 St, Miami, FL, 33174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0123074
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9710 SW 6 St, Miami, FL, 33174, US
Principal Officer's Name Frank F Echeverria
Principal Officer's Address 9710 SW 6 St, Miami, FL, 33174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0123074
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9710 SW 6 St, Miami, FL, 33174, US
Principal Officer's Name Frank F Echeverria
Principal Officer's Address 9710 SW 6 St, Miami, FL, 33174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0123074
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9710 SW 6 St, Miami, FL, 33174, US
Principal Officer's Name Frank F Echeverria
Principal Officer's Address 9710 SW 6 St, Miami, FL, 33174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0123074
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9710 SW 6 St, Miami, FL, 33174, US
Principal Officer's Name Frank F Echeverria
Principal Officer's Address 9710 S W 6 St, Miami, FL, 33174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0123074
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9710 SW 6TH STREET, MIAMI, FL, 33174, US
Principal Officer's Name FRANK ECHEVERRIA
Principal Officer's Address 9710 SW 6TH STREET, MIAMI, FL, 33174, US
51-0460380 Association Unconditional Exemption 701 E JAMES LEE BLVD, CRESTVIEW, FL, 32539-2917 1940-10
In Care of Name % HARRY LEBOEUF JR
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 2789 JOSEPH PERRONE ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 51-0460380
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 701 E JAMES LEE BLVD, CRESTVIEW, FL, 32539, US
Principal Officer's Name Martin Mears
Principal Officer's Address 701 E JAMES LEE BLVD, CRESTVIEW, FL, 32539, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0460380
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 701 E JAMES LEE BLVD, CRESTVIEW, FL, 32539, US
Principal Officer's Name William Marchand
Principal Officer's Address 701 E JAMES LEE BLVD, CRESTVIEW, FL, 32539, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0460380
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 701 E James Lee Blvd, Crestview, FL, 32539, US
Principal Officer's Name William Marchand
Principal Officer's Address 701 E James Lee Blvd, Crestview, FL, 32539, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0460380
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 701 E James Lee Blvd, Crestview, FL, 32539, US
Principal Officer's Name William Marchand
Principal Officer's Address 701 E James Lee Blvd, Crestview, FL, 32539, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0460380
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 701 E James Lee Blvd, Crestview, FL, 32536, US
Principal Officer's Name Richard Walcheck
Principal Officer's Address 701 E James Lee Blvd, Crestview, FL, 32536, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0460380
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 701 E James Lee Blvd, Crestview, FL, 32539, US
Principal Officer's Name Richard Walcheck
Principal Officer's Address 701 E James Lee Blvd, Crestview, FL, 32539, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0460380
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 701 East James Lee Blvd, Crestview, FL, 32536, US
Principal Officer's Name Harry LeBoeuf
Principal Officer's Address 701 East James Lee Blvd, Crestview, FL, 32539, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0460380
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 701 East James Lee Blvd, Crestview, FL, 32539, US
Principal Officer's Name Harry LeBoeuf
Principal Officer's Address 701 East James Lee Blvd, Crestview, FL, 32539, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0460380
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 701 East James Lee Blvd, Crestview, FL, 32539, US
Principal Officer's Name Harry Leboeuf
Principal Officer's Address 701 East James Lee Blvd, Crestview, FL, 32539, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0460380
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 701 E James Lee Blvd, Crestview, FL, 32539, US
Principal Officer's Name Harry E LeBoeuf Jr
Principal Officer's Address 132 Old South Dr, Crestview, FL, 325365583, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0460380
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 701 E JAMES LEE BLVD, CRESTVIEW, FL, 32539, US
Principal Officer's Name GEORGE A LIEDEL
Principal Officer's Address 11 NEWPORT DR, CRESTVIEW, FL, 32536, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0460380
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 5927 Creekside Cir, Crestview, FL, 325369313, US
Principal Officer's Name Michael Quinlivan
Principal Officer's Address 5927 Creekside Cir, Crestview, FL, 325369313, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0460380
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 701 E James Lee blvd, crestview, FL, 32539, US
Principal Officer's Name Richard Walcheck
Principal Officer's Address 407 Whirlaway Ct, Crestview, FL, 32539, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0460380
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 701 E James Lee Blvd, Crestview, FL, 32539, US
Principal Officer's Name Michael Murphy
Principal Officer's Address 807 Cloverview Drive, Crestview, FL, 32536, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0460380
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 701 E James Lee Blvd, Crestview, FL, 32539, US
Principal Officer's Name Herb Fosman
Principal Officer's Address 4604 Butler Ct, Crestview, FL, 32539, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0460380
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 701 E James Lee Blvd, Crestview, FL, 32536, US
Principal Officer's Name Patrick Bauer
Principal Officer's Address 432 Northview Ln, Crestview, FL, 32536, US
84-2399434 Association Unconditional Exemption 2000 NEPTUNE RD, KISSIMMEE, FL, 34744-4941 1940-10
In Care of Name % JAMES EDGCOMB
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 1951 FATHER WILLIAM J HOLMES ASSEMB

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 84-2399434
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2000 Neptune Rd, Kissimmee, FL, 34744, US
Principal Officer's Name James Edgcomb
Principal Officer's Address 2000 Neptune Rd, Kissimmee, FL, 34744, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-2399434
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 2000 Neptune Rd, Kissimmee, FL, 34744, US
Principal Officer's Name James Edgcomb
Principal Officer's Address 2000 Neptune Rd, Kissimmee, FL, 34744, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-2399434
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 2000 Neptune Rd, Kissimmee, FL, 34744, US
Principal Officer's Name James Edgcomb
Principal Officer's Address 2000 Neptune Rd, Kissimmee, FL, 34744, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-2399434
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 2000 Neptune Rd, Kissimmee, FL, 34744, US
Principal Officer's Name James Edgcomb
Principal Officer's Address 2000 Neptune Rd, Kissimmee, FL, 34744, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-2399434
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 2000 Neptune Road, Kissimmee, FL, 34744, US
Principal Officer's Name James Edgcomb
Principal Officer's Address 2000 Neptune road, Kissimmee, FL, 34744, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-2399434
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 2000 Neptune Road, Kissimmee, FL, 34744, US
Principal Officer's Name James Edgcomb
Principal Officer's Address 2000 Neptune road, Kissimmee, FL, 34744, US
65-0211715 Association Unconditional Exemption PO BOX 2966, FT MYERS BCH, FL, 33932-2966 1940-10
In Care of Name % GEORGE T BOND FS
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-12
Asset 1 to 9,999
Income 1 to 9,999
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 8591
Income Amount 1750
Form 990 Revenue Amount -689
National Taxonomy of Exempt Entities -
Sort Name 10318 ASCENSION COUNCIL

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

Organization Name ASCENSION COUNCIL 10318 KNIGHTS OF
EIN 65-0211715
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name ASCENSION COUNCIL 10318 KNIGHTS OF COLUMBUS
EIN 65-0211715
Tax Period 202012
Filing Type P
Return Type 990EO
File View File
Organization Name ASCENSION COUNCIL 10318 KNIGHTS OF COLUMBUS
EIN 65-0211715
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name ASCENSION COUNCIL 10318 KNIGHTS OF COLUNBUS
EIN 65-0211715
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name ASCENSION COUNCIL 10318 KNIGHTS OF COLUMBUS
EIN 65-0211715
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
Organization Name ASCENSION COUNCIL 10318 KNIGHTS OF COLUMBUS
EIN 65-0211715
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name ASCENSION COUNCIL NO 10318 KNIGHTS OF COLUMBUS
EIN 65-0211715
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
51-0660518 - Unconditional Exemption 5030 MARINER BLVD, SPRING HILL, FL, 34609-1829 1940-10
In Care of Name % CHARLES SAMPLE
Group Exemption Number 0188
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 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 3022 ST FRANCES XAVIER CABRINI ASSY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 51-0660518
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 5030 Mariner Boulevard, SPRING HILL, FL, 34609, US
Principal Officer's Name Robert De Rose
Principal Officer's Address 1129 FIRWOOD AVE, SPRING HILL, FL, 34609, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0660518
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 5030 Mariner Boulevard, Spring Hill, FL, 34609, US
Principal Officer's Name Robert De Rose
Principal Officer's Address 1129 Firwood Avenue, Spring Hill, FL, 34609, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0660518
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 5030 Mariner Blvd, Spring Hill, FL, 34609, US
Principal Officer's Name Phillip Carlotta
Principal Officer's Address 5340 Championship Cup Ln, Brooksville, FL, 34609, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0660518
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 5030 Mariner Boulevard, Spring Hill, FL, 34609, US
Principal Officer's Name Nelson Barreto
Principal Officer's Address 5030 Mariner Boulevard, Spring Hill, FL, 34609, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0660518
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 5030 Mariner Blvd, Spring Hill, FL, 34609, US
Principal Officer's Name Nelson Barreto
Principal Officer's Address 5030 Mariner Blvd, Spring Hill, FL, 34609, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0660518
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 5030 Mariner Blvd, Spring Hill, FL, 34609, US
Principal Officer's Name Leonard Parrino
Principal Officer's Address 5030 Mariner Blvd, Spring Hill, FL, 34609, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0660518
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 5030 Mariner Blvd, Spring Hill, FL, 34609, US
Principal Officer's Name Lew Hartman
Principal Officer's Address 5030 Mariner Blvd, Spring Hill, FL, 34609, US
Organization Name SAINT FRANCES X CABRINI ASSEMBLY 3022 K OF C
EIN 51-0660518
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 5030 Mariner Blvd, Spring Hill, FL, 34609, US
Principal Officer's Name Robert Jost
Principal Officer's Address 5030 Mariner Blvd, Spring Hill, FL, 34609, US
Organization Name SAINT FRANCES X CABRINI ASSEMBLY 3022 K OF C
EIN 51-0660518
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5030 Mariner Blvd, Spring Hill, FL, 34609, US
Principal Officer's Name John Moonan
Principal Officer's Address 9179 Penelope Dr, Weeki Wachee, FL, 34613, US
Organization Name SAINT FRANCES X CABRINI ASSEMBLY 3022 K OF C
EIN 51-0660518
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5030 Mariner Blvd, Spring Hill, FL, 34609, US
Principal Officer's Name John F Moonan
Principal Officer's Address 5030 Mariner Blvd, Spring Hill, FL, 34609, US
Organization Name SAINT FRANCES X CABRINI ASSEMBLY 3022 K OF C
EIN 51-0660518
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5030 Mariner Blvd, Spring Hill, FL, 34609, US
Principal Officer's Name Dr Michael Higgins
Principal Officer's Address 1315 Corydon Ave, Spring Hill, FL, 34609, US
Organization Name SAINT FRANCES X CABRINI ASSEMBLY 3022 K OF C
EIN 51-0660518
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5030 Mariner Blvd, Spring Hill, FL, 34609, US
Principal Officer's Name Michael W Higgins
Principal Officer's Address 1315 Corydon Ave, Spring Hill, FL, 34609, US
Organization Name SAINT FRANCES X CABRINI ASSEMBLY 3022 K OF C
EIN 51-0660518
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5030 Mariner Blvd, Spring Hill, FL, 346091829, US
Principal Officer's Name John Moonan
Principal Officer's Address 9179 Penelope Dr, Weeki Wachee, FL, 34613, US
Organization Name SAINT FRANCES X CABRINI ASSEMBLY 3022 K OF C
EIN 51-0660518
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12280 Coronado Dr, Spring Hill, FL, 34609, US
Principal Officer's Name Joseph Sandefur
Principal Officer's Address 12280 Coronado Dr, Spring Hill, FL, 34609, US
65-0248090 Association Unconditional Exemption 19451 S TAMIAMI TRL, FORT MYERS, FL, 33908-4817 1940-10
In Care of Name % FINANCIAL SECRETARY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 23820
Income Amount 59945
Form 990 Revenue Amount 43731
National Taxonomy of Exempt Entities -
Sort Name 10498 COUNCIL OUR LADY OF LIGHT

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

Organization Name KNIGHTS OF COLUMBUS
EIN 65-0248090
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS OUR LADY OF LIGHT
EIN 65-0248090
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name OUR LADY OF LIGHT COUNCIL 10498 KNIGHTS OF COLUMBUS K OF C
EIN 65-0248090
Tax Period 202012
Filing Type P
Return Type 990EO
File View File
Organization Name OUR LADY OF LIGHT COUNCIL 10498 KNIGHTS OF COLUMBUS K OF C
EIN 65-0248090
Tax Period 202012
Filing Type P
Return Type 990EO
File View File
Organization Name OUR LADY OF LIGHT COUNCIL 10498 KNIGHTS OF COLUMBUS K OF C
EIN 65-0248090
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name OUR LADY OF LIGHT COUNCIL 10498 K OF C
EIN 65-0248090
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
Organization Name OUR LADY OF LIGHT COUNCIL 10498 K OF C
EIN 65-0248090
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name OUR LADY OF LIGHT COUNCIL 10498 K OF C
EIN 65-0248090
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name OUR LADY OF LIGHT COUNCIL 10498 K OF C
EIN 65-0248090
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
84-2667262 Association Unconditional Exemption 5800 15TH AVE S, GULFPORT, FL, 33707-3337 1940-10
In Care of Name % PAUL WELLS
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 5131 PIUS XII COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 84-2667262
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 5800 15th Avenue South, Gulfport, FL, 33707, US
Principal Officer's Name Timothy Dees
Principal Officer's Address 6722 37th Avenue North, Saint Petersburg, FL, 33710, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-2667262
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 5800 15th Ave S, Gulfport, FL, 33707, US
Principal Officer's Name Timothy Dees
Principal Officer's Address 6722 37th Avenue North, St Petersburg, FL, 33710, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-2667262
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 5800 15th Ave S, Gulfport, FL, 33707, US
Principal Officer's Name Michael Reskey
Principal Officer's Address 5800 15th Ave S, Gulfport, FL, 33707, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-2667262
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 5800 15th Ave S, Gulfport, FL, 33707, US
Principal Officer's Address 5800 15th Ave S, Gulfport, FL, 33707, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-2667262
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 5800 15th Ave S, Gulfport, FL, 33707, US
Principal Officer's Name Paul Wells
Principal Officer's Address 4111 1st Ave South, Saint Petersburg, FL, 33711, US
65-0284652 Association Unconditional Exemption PO BOX 1538, JENSEN BEACH, FL, 34958-1538 1940-10
In Care of Name % PAUL OMALLEY
Group Exemption Number 0188
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 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 Mutual/Membership Benefit: Fraternal Societies
Sort Name 8048 KNIGHTS OF COLUMBUS COUNCIL

Determination Letter

Final Letter(s) FinalLetter_65-0284652_KNIGHTSOFCOLUMBUSCOUNCIL8048_08222013_01.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 65-0284652
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 P O Box 1538, Jensen Beach, FL, 34958, US
Principal Officer's Name Paul Omalley
Principal Officer's Address 2555 ne Savannah road, Jensen beach, FL, 34957, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0284652
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 P O Box 1538, Jensen Beach, FL, 34958, US
Principal Officer's Name Paul Omalley
Principal Officer's Address 2555 ne Savannah road, Jensen beach, FL, 34957, US
Organization Name KNIGHTS OF COLUMBUS COUNCIL 8048
EIN 65-0284652
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 2555 NE Savannah Riad, Jensen Beach, FL, 34957, US
Principal Officer's Name Paul O Malley
Principal Officer's Address 2555 NE Savannah Riad, Jensen Beach, FL, 34957, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0284652
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 2555 ne Savannah road, Jensen beach, FL, 34957, US
Principal Officer's Name Paul Omalley
Principal Officer's Address 2555 ne Savannah road, Jensen beach, FL, 34957, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0284652
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 Po box 1538, Jensen beach, FL, 34958, US
Principal Officer's Address Po box 1538, Jensen beach, FL, 34958, US
Website URL Knights of Columbus council 8048
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0284652
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 2555 ne Savannah road, Jensen beach, FL, 34958, US
Principal Officer's Address 2555 ne Savannah road, Jensen beach, FL, 34957, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0284652
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 PO Box 1538, Jensen Beach, FL, 34958, US
Principal Officer's Address PO Box 1538, Jensen Beach, FL, 34958, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0284652
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 2555 NE SAVANNAH ROAD, JENSEN BEACH, FL, 34957, US
Principal Officer's Name FINANCIAL SECRETARY
Principal Officer's Address 2555 NE SAVANNAH ROAD, JENSEN BEACH, FL, 34957, US

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

Organization Name KNIGHTS OF COLUMBUS COUNCIL 8048
EIN 65-0284652
Tax Period 201606
Filing Type E
Return Type 990EO
File View File
56-2297305 Association Unconditional Exemption 5030 MARINER BLVD, SPRING HILL, FL, 34609-1829 1940-10
In Care of Name % CHRISTOPHER M FAZIO
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 Mutual/Membership Benefit: Domestic Fraternal Societies
Sort Name 13209 ST FRANCES XAVIER CABRINI

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2010-05-15
Revocation Posting Date 2011-09-07
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_56-2297305_STFRANCISXAVIERCABRINICOUNCILNO13200_10192011_01.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 56-2297305
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 5030 Mariner Blvd, spring hill, FL, 34609, US
Principal Officer's Address 5030 Mariner Blvd, spring hill, FL, 34609, US
Website URL Knights of Columbus
Organization Name KNIGHTS OF COLUMBUS
EIN 56-2297305
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 5030 Mariner Blvd, Spring Hill, FL, 34609, US
Principal Officer's Name Keith Komarek
Principal Officer's Address 13401 Lawrence Street, spring hill, FL, 34609, US
Organization Name ST FRANCIS XAVIER CABRINI COUNCIL NO 13200
EIN 56-2297305
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 5030 Mariner Blvd, Spring Hill, FL, 34609, US
Principal Officer's Name Donald E Parks
Principal Officer's Address 10434 Lansfield St, Spring Hill, FL, 34608, US
Website URL Knights of Columbus
Organization Name ST FRANCIS XAVIER CABRINI COUNCIL NO 13200
EIN 56-2297305
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 5030 Mariner Blvd, Spring Hill, FL, 34609, US
Principal Officer's Name Donald E Parks
Principal Officer's Address 10434 Lansfield Street, Spring Hill, FL, 34608, US
Organization Name ST FRANCIS XAVIER CABRINI COUNCIL NO 13200
EIN 56-2297305
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 5030 Mariner Blvd, Spring Hill, FL, 34609, US
Principal Officer's Name Robert Jost
Principal Officer's Address 5030 Mariner Blvd, Spring Hill, FL, 34609, US
Organization Name ST FRANCIS XAVIER CABRINI COUNCIL NO 13200
EIN 56-2297305
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 5030 Mariner Blvd, Spring Hill, FL, 34609, US
Principal Officer's Name Robert Jost
Principal Officer's Address 5030 Mariner Blvd, Spring Hill, FL, 34609, US
Organization Name ST FRANCIS XAVIER CABRINI COUNCIL NO 13200
EIN 56-2297305
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 5030 Mariner Blvd, Spring Hill, FL, 34609, US
Principal Officer's Name Robert Jost
Principal Officer's Address 5030 Mariner Blvd, Spring Hill, FL, 34609, US
Organization Name ST FRANCIS XAVIER CABRINI COUNCIL NO 13200
EIN 56-2297305
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 5030 Mariner Blvd, Spring Hill, FL, 34609, US
Principal Officer's Name Robert Jost
Principal Officer's Address 320 CRESSIDA CIR, Spring Hill, FL, 34609, US
Organization Name ST FRANCIS XAVIER CABRINI COUNCIL NO 13200
EIN 56-2297305
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 5030 Mariner Blvd, Spring Hill, FL, 34609, US
Principal Officer's Name Billie Luecke
Principal Officer's Address 2591 Glenridge Dr, Spring Hill, FL, 34609, US
Organization Name ST FRANCIS XAVIER CABRINI COUNCIL NO 13200
EIN 56-2297305
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 5030 Mariner Blvd, Spring Hill, FL, 34609, US
Principal Officer's Name Dominic Cuomo
Principal Officer's Address 7342 Aloe Dr, Spring Hill, FL, 34607, US
Organization Name ST FRANCIS XAVIER CABRINI COUNCIL NO 13200
EIN 56-2297305
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 5030 Mariner Blvd, Spring Hill, FL, 34609, US
Principal Officer's Name John Hauser
Principal Officer's Address 14090 Lawrence St, Spring Hill, FL, 34609, US
Organization Name ST FRANCIS XAVIER CABRINI COUNCIL NO 13200
EIN 56-2297305
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 5030 Mariner Blvd, Spring Hill, FL, 34609, US
Principal Officer's Name John F Moonan
Principal Officer's Address 9179 Penelope Dr, Weeki Wachee, FL, 34613, US
Organization Name KNIGHTS OF COLUMBUS
EIN 56-2297305
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 5030 Mariner Blvd, Spring Hill, FL, 34609, US
Principal Officer's Name John Moonan
Principal Officer's Address 9179 Penelope Dr, Weeki Wachee, FL, 34613, US
Organization Name KNIGHTS OF COLUMBUS
EIN 56-2297305
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 5030 Mariner Blvd, Spring Hill, FL, 346091829, US
Principal Officer's Name John Moonan
Principal Officer's Address 9179 Penelope Dr, Weeki Wachee, FL, 34613, US
65-0327058 Association Unconditional Exemption 2704 33RD AVE W, BRADENTON, FL, 34205-3640 1940-10
In Care of Name % PAUL J BOURQUIN
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 1860 PADRE LOUIS DESOTO ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 65-0327058
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 2704 33rd Ave West, Bradenton, FL, 34205, US
Principal Officer's Name MICHAEL J HOERSTING
Principal Officer's Address 7828 Portosueno Ave, Bradenton, FL, 34209, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0327058
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 2704 33rd Ave West, Bradenton, FL, 34205, US
Principal Officer's Name MICHAEL J HOERSTING
Principal Officer's Address 7828 Portosueno Ave, Bradenton, FL, 34209, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0327058
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 2704 33rd Ave West, Bradenton, FL, 34205, US
Principal Officer's Name Mark Gallagher
Principal Officer's Address 2704 33rd Ave West, Bbradenton, FL, 34205, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0327058
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 2704 33rd Ave West, Bradenton, FL, 34205, US
Principal Officer's Name Mark Gallagher
Principal Officer's Address 5216 88th St West, Bradenton, FL, 34210, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0327058
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 2704 33rd Ave West, Bradenton, FL, 34205, US
Principal Officer's Name James Vanderhorst
Principal Officer's Address 2704 33rd Ave West, Bradenton, FL, 34205, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0327058
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 2704 33rd Ave West, Bradenton, FL, 34205, US
Principal Officer's Name James Vanderhorst
Principal Officer's Address 3306 15th Ave West, Bradenton, FL, 34205, US
Website URL None
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0327058
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 2704 33rd Ave West, Bradenton, FL, 34205, US
Principal Officer's Name William Hennel
Principal Officer's Address 105 21st St NE, Bradenton, FL, 34208, US
Website URL None
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0327058
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 P O BOX 21168, BRADENTON, FL, 34204, US
Principal Officer's Name KIRK BROWN
Principal Officer's Address 7008 ALDERWOOD DRIVE, SARASOTA, FL, 34203, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0327058
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 POBOX 21168, BRADENTON, FL, 34204, US
Principal Officer's Name KIRK BROWN
Principal Officer's Address 7008 ALDERWOOD DRIVE, SARASOTA, FL, 34243, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0327058
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 P O BOX 21168, BRADENTON, FL, 342041168, US
Principal Officer's Name KIRK BROWN
Principal Officer's Address 7008 ALDERWOOD DRIVE, SARASOTA, FL, 34243, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0327058
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 P O Box 21168, Bradenton, FL, 342041168, US
Principal Officer's Name Frank Deserio
Principal Officer's Address 1905 Roslyn Ave, Bradenton, FL, 34207, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0327058
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 P O Box 21168, Bradenton, FL, 342041168, US
Principal Officer's Name Dennis Warren
Principal Officer's Address 6515 Columbia Drive, Bradenton, FL, 34207, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0327058
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 P O Box 21168, Bradenton, FL, 342041168, US
Principal Officer's Name Paul J Bourquin
Principal Officer's Address 7638 49th Ave East, Bradenton, FL, 34203, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0327058
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 P O Box 21168, Bradenton, FL, 342041168, US
Principal Officer's Name Paul J Bourquin
Principal Officer's Address 7638 49th Ave East, Bradenton, FL, 34203, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0327058
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 2203 30th Ave West, Bradenton, FL, 34210, US
Principal Officer's Name Paul J Bourquin
Principal Officer's Address 7638 49th Ave East, Bradenton, FL, 34203, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0327058
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 2203 30th Ave West, Bradenton, FL, 34210, US
Principal Officer's Name Ralph Schroer
Principal Officer's Address 2203 30th Ave West, Bradenton, FL, 34205, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0327058
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 2203 30th Ave West, Bradenton, FL, 34205, US
Principal Officer's Name Paul David Fiegl
Principal Officer's Address 2203 30th Ave West, Bradenton, FL, 34205, US
56-2674050 Association Unconditional Exemption 1027 CHOBEE LOOP, OKEECHOBEE, FL, 34974-0227 1940-10
In Care of Name % THOMAS BARR
Group Exemption Number 0188
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 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 Mutual/Membership Benefit: Domestic Fraternal Societies
Sort Name 11284 ST THERESA OF THE CHILD JESUS

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2010-05-15
Revocation Posting Date 2011-07-13
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_56-2674050_STTHERESAOFTHECHILDJESUSCOUNCIL11284_05012012_01.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 56-2674050
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 1205 8TH ST, OKEECHOBEE, FL, 349740112, US
Principal Officer's Name Norman Wagner
Principal Officer's Address 1205 8TH ST, OKEECHOBEE, FL, 349740112, US
Website URL 1205 8th Street, Okeechobee, FL, 34974
Organization Name KNIGHTS OF COLUMBUS
EIN 56-2674050
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 1205 8TH ST, OKEECHOBEE, FL, 349740112, US
Principal Officer's Name Norman Wagner
Principal Officer's Address 1205 8TH ST, OKEECHOBEE, FL, 349740112, US
Website URL 1205 8th Street, Okeechobee, FL, 34974
Organization Name KNIGHTS OF COLUMBUS
EIN 56-2674050
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 1205 8th Street, Okeechobee, FL, 34974, US
Principal Officer's Name Norman Wagner
Principal Officer's Address 1205 8th Street, Okeechobee, FL, 34974, US
Organization Name KNIGHTS OF COLUMBUS
EIN 56-2674050
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 1205 8th Street, Okeechobee, FL, 34974, US
Principal Officer's Name Norman Wagner
Principal Officer's Address 1205 8th Street, Okeechobee, FL, 34974, US
Organization Name KNIGHTS OF COLUMBUS
EIN 56-2674050
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 1027 Chobee Loop, Okeechobee, FL, 34974, US
Principal Officer's Name Norman Wagner
Principal Officer's Address 1024 5th Street, Okeechobee, FL, 34974, US
Organization Name KNIGHTS OF COLUMBUS
EIN 56-2674050
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 1027 Chobee Loop, Okeechobee, FL, 34974, US
Principal Officer's Name Norman Wagner
Principal Officer's Address 1024 5th Street, Okeechobee, FL, 34974, US
Organization Name KNIGHTS OF COLUMBUS
EIN 56-2674050
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 1027 Chobee Loop BHR, Okeechobee, FL, 34974, US
Principal Officer's Name Norman Wagner
Principal Officer's Address 1024 5th Street BHR, Okeechobee, FL, 34974, US
Organization Name KNIGHTS OF COLUMBUS
EIN 56-2674050
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 1095 Chobee Loop, Okeechobee, FL, 34974, US
Principal Officer's Name Thomas P Barr
Principal Officer's Address 1095 Chobee Loop, Okeechobee, FL, 34974, US
Organization Name KNIGHTS OF COLUMBUS
EIN 56-2674050
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 1095 Chobee Loop, Okeechobee, FL, 34974, US
Principal Officer's Name Thomas P Barr
Principal Officer's Address 1095 Chobee Loop, Okeechobee, FL, 34974, US
Organization Name KNIGHTS OF COLUMBUS
EIN 56-2674050
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 1095 Chobee Loop, Okeechobee, FL, 34974, US
Principal Officer's Name Thomas P Barr
Principal Officer's Address 1095 Chobee Loop, Okeechobee, FL, 34974, US
Organization Name KNIGHTS OF COLUMBUS
EIN 56-2674050
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 1095 Chobee Loop, Okeechobee, FL, 34974, US
Principal Officer's Name Thomas P Barr
Principal Officer's Address 1095 Chobee Loop, Okeechobee, FL, 34974, US
59-3353379 Association Unconditional Exemption 315 LANCER OAK DR, APOPKA, FL, 32712-2760 1940-10
In Care of Name % ST FRANCIS CATHOLIC CHURCH
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 11673 ST FRANCIS OF ASSISI COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-3353379
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 315 Lancer Oak Drive, Apopka, FL, 32712, US
Principal Officer's Address 315 Lancer Oak Drive, Apopka, FL, 32712, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3353379
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 834 South Orange Blossom Trail, Apopka, FL, 32703, US
Principal Officer's Address 834 South Orange Blossom Trail, Apopka, FL, 32703, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3353379
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 2452 Pickford Cir, Apopka, FL, 32703, US
Principal Officer's Name Gregory Fox
Principal Officer's Address 2452 Pickford Cir, Apopka, FL, 32703, US
Website URL Saint Francis of Assisi Knights of Columbus, Assembly #2951
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3353379
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 2452 Pickford Cir, Apopka, FL, 32703, US
Principal Officer's Name Gregory Fox
Principal Officer's Address 2452 Pickford Cir, Apopka, FL, 32703, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3353379
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 2452 Pickford Cir, Apopka, FL, 32703, US
Principal Officer's Name Gregory A Fox
Principal Officer's Address 2452 Pickford Cir, Apopka, FL, 32703, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3353379
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 2452 Pickford Cir, Apopka, FL, 32703, US
Principal Officer's Name Gregory A Fox
Principal Officer's Address 2452 Pickford Cir, Apopka, FL, 32703, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3353379
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 834 South Orange Blossom Trail, Apopka, FL, 32703, US
Principal Officer's Name Gregory A Fox
Principal Officer's Address 2452 Pickford Cir, Apopka, FL, 32703, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3353379
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 834 South Orange Blossom Trail, Apopka, FL, 32703, US
Principal Officer's Name Gregory A Fox
Principal Officer's Address 2452 Pickford Cir, Apopka, FL, 32703, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3353379
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 834 South Orange Blossom Trail, Apopka, FL, 32703, US
Principal Officer's Name Gregory A Fox
Principal Officer's Address 2452 Pickford Cir, Apopka, FL, 32703, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3353379
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 834 South Orange Blossom Trail, Apopka, FL, 32703, US
Principal Officer's Name Gregory A Fox
Principal Officer's Address 2452 Pickford Cir, Apopka, FL, 32703, US
Website URL kocapopka.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3353379
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 834 South Orange Blossom Trail, Apopka, FL, 32703, US
Principal Officer's Name Gregory A Fox
Principal Officer's Address 2452 Pickford Cir, Apopka, FL, 32703, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3353379
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 834 South Orange Blossom Trail, Apopka, FL, 327036560, US
Principal Officer's Name Gregory A Fox
Principal Officer's Address 2452 Pickford Cir, Apopka, FL, 327033349, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3353379
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 834 South Orange Blossom Trail, Apopka, FL, 327036560, US
Principal Officer's Name Gregory A Fox
Principal Officer's Address 2452 Pickford Cir, Apopka, FL, 32703, US
Website URL www.kocapopka.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3353379
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 834 South Orange Blossom Trail, Apopka, FL, 327036560, US
Principal Officer's Name Knights of Columbus Council 11673
Principal Officer's Address 834 South Orange Blossom Trail, Apopka, FL, 327036560, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3353379
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 834 S Orange Blossom Trail, Apopka, FL, 32703, US
Principal Officer's Name James G Shelley
Principal Officer's Address 406 Budleigh Salterton Close, Longwood, FL, 327795629, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3353379
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 834 S Hwy 441, Apopka, FL, 327036560, US
Principal Officer's Name James G Shelley
Principal Officer's Address 834 S Hwy 441, Apopka, FL, 327036560, US
59-3354043 Association Unconditional Exemption 9401 STAPLES MILL DR, JACKSONVILLE, FL, 32244-6336 1940-10
In Care of Name % RICHARD CREECH
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 11668 MARY QUEEN OF HEAVEN COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-3354043
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9401 Staples Mill Dr, Jacksonville, FL, 32244, US
Principal Officer's Name Edward J Sullivan
Principal Officer's Address 9517 Staples Mill Dr, Jacksonville, FL, 34422, US
Website URL Mary, Queen of Heaven Catholic Church
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3354043
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 9401 Staples Mill Dr, Jacksonville, FL, 32244, US
Principal Officer's Name Marcelino Hernandez
Principal Officer's Address 704 Red Cedar Ct, Orange Park, FL, 32073, US
Website URL Mary, Queen of Heaven Catholic Church
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3354043
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 9401 Staples Mill Dr, Jacksonville, FL, 32244, US
Principal Officer's Name Terry E Graham
Principal Officer's Address 7805 Enderby Ave E, Jacksonville, FL, 32244, US
Website URL Mary, Queen of Heaven Catholic Church
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3354043
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 9401 Staples Mill Dr, Jacksonville, FL, 32244, US
Principal Officer's Name Patrick Bock
Principal Officer's Address 1122 CACTUS CUT RD, Middleburg, FL, 32068, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3354043
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 9401 Staples Mill Dr, Jacksonville, FL, 32244, US
Principal Officer's Name Patrick Bock
Principal Officer's Address 1122 CACTUS CUT RD, Middleburg, FL, 32068, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3354043
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 9401 Staples Mill Dr, Jacksonville, FL, 32244, US
Principal Officer's Name Steve Tischbein
Principal Officer's Address 10150 BELLE RIVE BLVD UNIT 708, Jacksonville, FL, 32256, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3354043
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 9401 Staples Mill Dr, Jacksonville, FL, 32244, US
Principal Officer's Name Charles E Stanek
Principal Officer's Address 8850 Argyle Business Unit 1001, Jacksonville, FL, 32244, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3354043
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 9401 Staples Mill Dr, Jacksonville, FL, 32244, US
Principal Officer's Name Harry N Brittingham
Principal Officer's Address 2335 Watermill Dr, Orange Park, FL, 32244, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3354043
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 9401 Staples Mill Dr, Jacksonville, FL, 32244, US
Principal Officer's Name Richard Jackson
Principal Officer's Address 8927 Country Bend Circle, Jacksonville, FL, 32244, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3354043
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 9401 Staples Mill Dr, Jacksonville, FL, 322446336, US
Principal Officer's Name Karl Kayser
Principal Officer's Address 6810 Edmonds Ln, Jacksonville, FL, 32222, US
Website URL mqhkofc.weebly.com
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3354043
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 9401 Staples Mill Dr, Jacksonville, FL, 32244, US
Principal Officer's Name Frank Royal
Principal Officer's Address 8168 WEYBRIDGE DR, Jacksonville, FL, 32244, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3354043
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 9401 Staples Mill Dr, Jacksonville, FL, 32244, US
Principal Officer's Name Richard J Jackson
Principal Officer's Address 8927 Country Bend Cir N, Jacksonville, FL, 322447405, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3354043
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 9401 Staples Mill Dr, Jacksonville, FL, 32244, US
Principal Officer's Name Richard J Jackson
Principal Officer's Address 8927 Country Bend Cir N, Jacksonville, FL, 322447405, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3354043
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 9401 Staples Mill Dr, Jacksonville, FL, 322446336, US
Principal Officer's Name Richard M Creech
Principal Officer's Address 8407 Bottlebrush Ct, Jacksonville, FL, 322446035, US
Website URL www.mqohkofc.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3354043
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 9401 Staples Mill Dr, Jacksonville, FL, 322446336, US
Principal Officer's Name Richard M Creech
Principal Officer's Address 8407 Bottlebrush Ct, Jacksonville, FL, 322446035, US
Website URL www.mqohkofc.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3354043
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 9401 Staples Mill Dr, Jacksonville, FL, 32244, US
Principal Officer's Name Richard M Creech
Principal Officer's Address 8407 Bottlebrush Ct, Jacksonville, FL, 32244, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3354043
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 9401 Staples Mill Dr, Jacksonville, FL, 32244, US
Principal Officer's Name Richard Creech
Principal Officer's Address 8407 Bottlebrush Ct, Jacksonville, FL, 322446035, US
Website URL www.mqhkofc.org
59-3420312 Association Unconditional Exemption 401 VAN PELT LN, PENSACOLA, FL, 32505-2531 1940-10
In Care of Name % THOMAS KIDDER
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 11878 ST MARYS COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-3420312
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 401 Van Pelt Lane, Pensacola, FL, 32505, US
Principal Officer's Name Antonio Lee
Principal Officer's Address 502 Salem Drive, Pensacola, FL, 32514, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3420312
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 401 Van Pelt Lane, Pensacola, FL, 33505, US
Principal Officer's Name Gary Owchar
Principal Officer's Address 148 Porter Ridge Drive, Canton, MS, 39046, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3420312
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 401 Van Pelt Lane, PENSACOLA, FL, 32505, US
Principal Officer's Name Gary Owchar
Principal Officer's Address 2565 Avalon Street, Cantonment, FL, 32533, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3420312
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 401 Van Pelt Lane, Pensacola, FL, 32505, US
Principal Officer's Name William Owchar
Principal Officer's Address 2565 Avalon Street, Cantonment, FL, 32533, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3420312
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 401 Van Pelt Lane, Pensacola, FL, 32505, US
Principal Officer's Name Gary Owchar
Principal Officer's Address 2565 Avalon Street, Cantonment, FL, 32533, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3420312
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 401 Van Pelt Lane, Pensacola, FL, 32505, US
Principal Officer's Name Lee Ogren
Principal Officer's Address 2505 Sea Robin, Pensacola, FL, 32503, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3420312
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 401 Van Pelt Lane, Pensacola, FL, 32505, US
Principal Officer's Name Agustin Garcia
Principal Officer's Address 1142 Maskoke Drive, Cantonment, FL, 32533, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3420312
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 401 Van Pelt Lane, Pensacola, FL, 32505, US
Principal Officer's Name Agustin Garcia
Principal Officer's Address 1142 Maskoke Drive, Cantonment, FL, 32533, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3420312
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 401 Van Pelt Lane, Pensacola, FL, 32505, US
Principal Officer's Name Lee Ogren
Principal Officer's Address 2505 Sea Robin Road, Pensacola, FL, 32526, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3420312
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 St Mary - 401 Van Pelt Ln, Pensacola, FL, 325052531, US
Principal Officer's Name Lee Ogren
Principal Officer's Address 2505 Sea Robin Rd, Pensacola, FL, 325261507, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3420312
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 401 Van Pelt, Pensacola, FL, 32504, US
Principal Officer's Name Tom Kidder Grand Knight
Principal Officer's Address 401 Van Pelt, Pensacola, FL, 32504, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3420312
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 401 Van Pelt Ln, Pensacola, FL, 32505, US
Principal Officer's Name Joe Choppin
Principal Officer's Address 9337 Bell Ridge Dr, Pensacola, FL, 32526, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3420312
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 401 van pelt lane, pensacola, FL, 32505, US
Principal Officer's Name dick bailey
Principal Officer's Address 5924 sanders avenue, pensacola, FL, 32504, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3420312
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 401 Van Pelt Lane, Pensacola, FL, 32505, US
Principal Officer's Name Peter Dohms
Principal Officer's Address K of C Council 11878, 401 Van Pelt Lane, Pensacola, FL, 32504, US
91-2037181 Association Unconditional Exemption PO BOX 2686, SHARPES, FL, 32959-0000 1940-10
In Care of Name % BRADLEY FILIAULT
Group Exemption Number 0188
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 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 2586 FR MICHAEL FLYNN ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 91-2037181
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 po box 2686, SHARPES, FL, 32959, US
Principal Officer's Name Bradley J Filiault
Principal Officer's Address 5922 Deer Lane, COCOA, FL, 32927, US
Website URL KEGA cpa
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2037181
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 PO BOX 2686, SHARPES, FL, 32959, US
Principal Officer's Name Bradley J Filiault
Principal Officer's Address 5922 Deer Lane, COCOA, FL, 32927, US
Website URL KEGA cpa
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2037181
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 5922 Deer Lane, COCOA, FL, 32927, US
Principal Officer's Name Bradley J Filiault
Principal Officer's Address 5922 Deer Lane, COCOA, FL, 32927, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2037181
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 5922 Deer Lane, COCOA, FL, 32927, US
Principal Officer's Name Bradley J Filiault
Principal Officer's Address 5922 Deer Lane, COCOA, FL, 32927, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2037181
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 5922 Deer Lane, COCOA, FL, 32927, US
Principal Officer's Name Bradley J Filiault
Principal Officer's Address 5922 Deer Lane, COCOA, FL, 32927, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2037181
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 PO BOX 2686, SHARPES, FL, 32959, US
Principal Officer's Name BRADLEY FILIAULT
Principal Officer's Address 5922 DEER LANE, COCOA, FL, 32927, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2037181
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 PO BOX 2686, SHARPES, FL, 32959, US
Principal Officer's Name BRADLEY J FILIAULT
Principal Officer's Address 5922 DEER LANE, COCOA, FL, 32927, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2037181
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 PO BOX 2586, SHARPES, FL, 32959, US
Principal Officer's Name BRADLEY FILIAULT
Principal Officer's Address 5922 DEER LANE, COCOA, FL, 32927, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2037181
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 PO BOX 1087, SHARPES, FL, 32959, US
Principal Officer's Name Bradley Filiault
Principal Officer's Address 5922 Deer Lane, Cocoa, FL, 32927, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2037181
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5922 Deer Lane, Cocoa, FL, 32927, US
Principal Officer's Name BRADLEY J FILIAULT
Principal Officer's Address 5922 DEER LANE, COCOA, FL, 32927, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2037181
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1087, SHARPES, FL, 32927, US
Principal Officer's Name BRADLEY J FILIAULT
Principal Officer's Address 5922 DEER LANE, COCOA, FL, 32927, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2037181
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1087, SHARPES, FL, 32927, US
Principal Officer's Name Bradley J Filiault
Principal Officer's Address 5922 Deer Lane, Cocoa, FL, 32927, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2037181
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1087, Sharpes, FL, 32927, US
Principal Officer's Name Bradley J Filiault
Principal Officer's Address 5922 Deer Lane, Cocoa, FL, 32927, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2037181
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO box 1087, Sharpes, FL, 32927, US
Principal Officer's Name Bradley J Filiault
Principal Officer's Address 5922 Deer Lane, Cocoa, FL, 32927, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2037181
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1087, Sharpes, FL, 32959, US
Principal Officer's Name Bradley J Filiault
Principal Officer's Address 2800 Ocean Drive, Vero Beach, FL, 32963, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2037181
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 661, SHARPES, FL, 32959, US
Principal Officer's Name BRADLEY J FILIAULT
Principal Officer's Address PO BOX 661, SHARPES, FL, 32959, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2037181
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 661, Sharpes, FL, 32959, US
Principal Officer's Name Raymond E Heil
Principal Officer's Address PO Box 661, Sharpes, FL, 32959, US
84-3332761 Association Unconditional Exemption 1515 EDGEWATER DR, ORLANDO, FL, 32804-5818 1940-10
In Care of Name % ERIC J PALMER
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 16236 ST THOMAS A BECKET COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 84-3332761
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 1515 Edgewater Drive, Orlando, FL, 32804, US
Principal Officer's Name Gus D Olivera
Principal Officer's Address 1162 Hawkslade Court, Winter Garden, FL, 34787, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-3332761
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 1515 Edgewater Drive, Orlando, FL, 32804, US
Principal Officer's Name Gus D Olivera
Principal Officer's Address 1162 Hawkslade Court, Winter Garden, FL, 34787, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-3332761
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 1515 Edgewater Drive, Orlando, FL, 32804, US
Principal Officer's Name Michael Coleman
Principal Officer's Address 4768 FISKE CIR, Orlando, FL, 32826, US
Website URL https://www.kofc16236.org/
Organization Name KNIGHTS OF COLUMBUS
EIN 84-3332761
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 1515 Edgewater Drive, Orlando, FL, 32804, US
Principal Officer's Name Michael Coleman
Principal Officer's Address 4768 Fiske Circle, Orlando, FL, 32826, US
Website URL https://www.kofc16236.org/
Organization Name KNIGHTS OF COLUMBUS
EIN 84-3332761
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 1515 Edgewater Drive, Orlando, FL, 32804, US
Principal Officer's Address 1515 Edgewater Drive, Orlando, FL, 32804, US
Website URL KofC.org
84-3643084 Association Unconditional Exemption 542 BLUE HERON DR, HALLANDLE BCH, FL, 33009-5728 1940-10
In Care of Name % ALEXIS CORONADO
Group Exemption Number 0188
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 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 17358 ST MATTHEW COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 84-3643084
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 542 BLUE HERON DR, HALLANDALE BEACH, FL, 33009, US
Principal Officer's Name ALEXIS CORONADO
Principal Officer's Address 1890 S OCEAN DR APT TS201, HALLANDALE BEACH, FL, 33009, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-3643084
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 542 BLUE HERON DR, HALLANDALE BEACH, FL, 33009, US
Principal Officer's Name ALEXIS CORONADO
Principal Officer's Address 1890 S OCEAN DR APT TS201, HALLANDALE BEACH, FL, 33009, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-3643084
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 542 BLUE HERON DR, HALLANDALE BEACH, FL, 33009, US
Principal Officer's Name ALEXIS CORONADO
Principal Officer's Address 1890 S OCEAN DR APT TS201, HALLANDALE BEACH, FL, 33009, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-3643084
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 542 Blue Heron Dr, Hallandale Beach, FL, 33009, US
Principal Officer's Name Alexis Gil
Principal Officer's Address 630 Layne Blvd Apt 110, Hallandale Beach, FL, 33009, US
Website URL https://.stmatthewscaballerosdecolon17358.org
Organization Name KNIGHTS OF COLUMBUS
EIN 84-3643084
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 542 Blue Heron Dr, Hallandale Beach, FL, 33009, US
Principal Officer's Name ALEXIS CORONADO
Principal Officer's Address 1890 S Ocean Dr Apt TS201, Hallandale Beach, FL, 33009, US
Website URL 1947
84-3660888 Association Unconditional Exemption 817 SEAGRAPE DR, MARCO ISLAND, FL, 34145-5733 1940-10
In Care of Name % RONALD SAFFIN
Group Exemption Number 0188
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 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 2514 SAN MARCO ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 84-3660888
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 417, Marco Island, FL, 34146, US
Principal Officer's Name Ronald J Saffin
Principal Officer's Address 817 Seagrape Drive, Marco Island, FL, 34145, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-3660888
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 817 Seagrape Drive, Marco Island, FL, 34145, US
Principal Officer's Name Ron Saffin
Principal Officer's Address 817 Seagrape Drive, Marco Island, FL, 34145, US
Website URL Ronald J. Saffin, PA
Organization Name KNIGHTS OF COLUMBUS
EIN 84-3660888
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 PO Box 417, Marco Island, FL, 34146, US
Principal Officer's Name Ronald J Saffin
Principal Officer's Address 817 Seagrape Drive, Marco Island, FL, 34145, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-3660888
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 817 Seagrape Drive, Marco, FL, 34145, US
Principal Officer's Name Ronald Saffin
Principal Officer's Address 817 Seagrape Drive, Marco, FL, 34145, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-3660888
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 417, Marco Island, FL, 34146, US
Principal Officer's Name Ronald Saffin
Principal Officer's Address 817 Seagrape Drive, Marco Island, FL, 34145, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-3660888
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 PO Box 417, Marco Island, FL, 34145, US
Principal Officer's Name Ronald Saffin
Principal Officer's Address 817 Seagrape Drive, Marco Island, FL, 34145, US
32-0500005 Association Unconditional Exemption 74450 STIRLING RD, HOLLYWOOD, FL, 33024-0000 1940-10
In Care of Name % DAVID J GLEINN
Group Exemption Number 0188
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 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 8382 ST BERNADETTE COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 32-0500005
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 74450 Stirling Rd, Hollywood, FL, 33024, US
Principal Officer's Name James Mazzacco
Principal Officer's Address 7450 Striling Rd, Hollywood, FL, 33024, US
Organization Name KNIGHTS OF COLUMBUS
EIN 32-0500005
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 7450 Stirling Rd, Davie, FL, 33024, US
Principal Officer's Name James Mazzacco
Principal Officer's Address 7151 Sw10tg St, Pembroke Pines, FL, 33023, US
Organization Name KNIGHTS OF COLUMBUS
EIN 32-0500005
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 7450 Stirling Rd, Davie, FL, 33024, US
Principal Officer's Name James P Mazzacco
Principal Officer's Address 7151 Sw 10th St, Pembroke Pines, FL, 33023, US
Organization Name KNIGHTS OF COLUMBUS
EIN 32-0500005
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 7450 Stirling Rd, Davie, FL, 33024, US
Principal Officer's Address 7450 Stirling Rd, Davie, FL, 33024, US
Organization Name KNIGHTS OF COLUMBUS
EIN 32-0500005
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 7450 Stirling Rd, Davie, FL, 33024, US
Principal Officer's Name James P Mazzacco
Principal Officer's Address 7450 Stirling Rd, Davie, FL, 33024, US
Organization Name KNIGHTS OF COLUMBUS
EIN 32-0500005
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 7450 Stirling Rd, Davie, FL, 33024, US
Principal Officer's Name James P Mazzacco
Principal Officer's Address 7151 Sw 10th St, PembrokePines, FL, 33023, US
Organization Name KNIGHTS OF COLUMBUS
EIN 32-0500005
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 7450 Stirling Road, Holloywood, FL, 33026, US
Principal Officer's Name David Gleinn
Principal Officer's Address 19231 Nw 57 Place, Miami Gardens, FL, 33015, US
33-1125305 Association Unconditional Exemption 701 N HIATUS RD, PEMBROKE PNES, FL, 33026-4034 1940-10
In Care of Name % DAVID GLEINN
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 11410 COUNCIL ST MAXIMILIAN KOLBE

Form 990-N (e-Postcard)

Organization Name Knights of Columbus 11410 Cncl St Maximilian Kolbe
EIN 33-1125305
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 701 N Hiatus Rd, Pembroke Pines, FL, 330264034, US
Principal Officer's Name Norton Pena
Principal Officer's Address 701 N Hiatus Rd, Pembroke Pines, FL, 330264034, US
Organization Name KNIGHTS OF COLUMBUS
EIN 33-1125305
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 701 N HIATUS RD, PEMBROKE PNES, FL, 330264034, US
Principal Officer's Name Hazzel Lopez
Principal Officer's Address 701 North Hiatus, Pembroke Pines, FL, 33025, US
Organization Name KNIGHTS OF COLUMBUS
EIN 33-1125305
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 701 N HIATUS RD, PEMBROKE PNES, FL, 330264034, US
Principal Officer's Name Juan Cordova
Principal Officer's Address 12830 SW 18 Street, Miramar, FL, 33027, US
Organization Name KNIGHTS OF COLUMBUS
EIN 33-1125305
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 701 N Hiatus Rd, Pembroke Pines, FL, 33026, US
Principal Officer's Name Juan Cordova
Principal Officer's Address 12830 SW 18 Street, Miramar, FL, 33027, US
Organization Name KNIGHTS OF COLUMBUS
EIN 33-1125305
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 701 North Hiatus Road, Pembroke Pines, FL, 33026, US
Principal Officer's Name Alongi John
Principal Officer's Address 701 North Hiatus Road, Pembroke Pines, FL, 33026, US
Organization Name KNIGHTS OF COLUMBUS
EIN 33-1125305
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 701 North Hiatus Road, Pembroke Pines, FL, 33026, US
Principal Officer's Address 701 North Hiatus Road, Pembroke Pines, FL, 33026, US
Website URL Council11410@gmail.com
Organization Name KNIGHTS OF COLUMBUS
EIN 33-1125305
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 701 N Hiatus Road, Pembroke Pines, FL, 33026, US
Principal Officer's Address 701 N Hiatus Road, Pembroke Pines, FL, 33026, US
Organization Name KNIGHTS OF COLUMBUS
EIN 33-1125305
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 701 North Hiatus Rd, Pembroke Pines, FL, 33026, US
Principal Officer's Name Michael Wahlberg
Principal Officer's Address 701 North Hiatus Rd, Pembroke Pines, FL, 33026, US
Organization Name KNIGHTS OF COLUMBUS
EIN 33-1125305
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 701 N Hiatus Rd, Pembroke Pines, FL, 33026, US
Principal Officer's Name James Mazzacco
Principal Officer's Address 7151 SW 10TH ST, Pembroke Pines, FL, 33023, US
Organization Name KNIGHTS OF COLUMBUS
EIN 33-1125305
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 701 N hiatus Rd, Pembroke Pines, FL, 33026, US
Principal Officer's Name David Gleinn
Principal Officer's Address 19231 NW 57Place, Miami, FL, 33015, US
Organization Name KNIGHTS OF COLUMBUS
EIN 33-1125305
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 701 Hiatus Road, Pembroke Pines, FL, 33026, US
Principal Officer's Name Michael Wahlberg
Principal Officer's Address 8912 Lake Park Circle So, Davie, FL, 33328, US
Organization Name KNIGHTS OF COLUMBUS
EIN 33-1125305
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 701 Hiatus Road, Pembroke Pines, FL, 33026, US
Principal Officer's Name Michael Wahlberg
Principal Officer's Address 8912 Lake Park Circle So, Davie, FL, 33328, US
65-0529214 Association Unconditional Exemption 16398 COCO HAMMOCK WAY, FORT MYERS, FL, 33908-8245 1940-10
In Care of Name % DANIEL T SMEDILE
Group Exemption Number 0188
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 2024-12
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 11425 ST COLUMBKILLE COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 65-0529214
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 16398 Coco Hammock Way, Fort Myers, FL, 33908, US
Principal Officer's Name Daniel T Smedile
Principal Officer's Address 16398 Coco Hammock Way, Fort Myers, FL, 33908, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0529214
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 12171 Iona Road, Fort Myers, FL, 33908, US
Principal Officer's Name Daniel Smedile
Principal Officer's Address 16398 Coco Hammock Way, Fort Myers, FL, 33908, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0529214
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 12171 Iona Road, Fort Myers, FL, 33908, US
Principal Officer's Name Daniel T Smedile
Principal Officer's Address 16398 Coco Hammock Way, Fort Myers, FL, 33908, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0529214
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 12171 Iona Road, Fort Myers, FL, 33908, US
Principal Officer's Name Daniel Smedile
Principal Officer's Address 16398 Coco Hammock Way, Fort Myers, FL, 33908, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0529214
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 12171 Iona Road, Fort Myers, FL, 33908, US
Principal Officer's Name Daniel Smedile
Principal Officer's Address 16398 Coco Hammock Way, Fort Myers, FL, 33908, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0529214
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 12171 Iona Road, Fort Myers, FL, 33908, US
Principal Officer's Name Ronald Bekech
Principal Officer's Address 15796 Cutters Court, Fort Myers, FL, 33908, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0529214
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 16398 Coco Hammock Way, Fort Myers, FL, 33908, US
Principal Officer's Name Ronald Bekech
Principal Officer's Address 15796 Cutters Court, Fort Myers, FL, 33908, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0529214
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 16398 Coco Hammock Way, Fort Myers, FL, 33908, US
Principal Officer's Name Ronald Bekech
Principal Officer's Address 15796 CUTTERS CT, Fort Myers, FL, 33908, US

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

Organization Name KNIGHTS OF COLUMBUS COUNCIL 11425
EIN 65-0529214
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 11425
EIN 65-0529214
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
65-0545930 Association Unconditional Exemption 10300 YAMATO RD, BOCA RATON, FL, 33498-6106 1940-10
In Care of Name % JAMES FALZON
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 11421 ST JOHN THE EVANGELIST CNL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 65-0545930
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 10300 Yamato Road, Boca Raton, FL, 33498, US
Principal Officer's Name Mark Cancalosi
Principal Officer's Address 10300 Yamato Road, Boca Raton, FL, 33498, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0545930
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 10300 Yamato Road, Boca Raton, FL, 33498, US
Principal Officer's Name Mark Cancalosi
Principal Officer's Address 10300 Yamato Road, Boca Raton, FL, 33498, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0545930
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 10300 Yamato Road, Boca Raton, FL, 33498, US
Principal Officer's Name Ted Kelley
Principal Officer's Address 10300 Yamato Road, Boca Raton, FL, 33498, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0545930
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 10300 Yamato Road, BOCA RATON, FL, 33498, US
Principal Officer's Name Ted Kelley
Principal Officer's Address 10300 Yamato Road, BOCA RATON, FL, 33498, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0545930
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 10700 PLAINVIEW CIR, BOCA RATON, FL, 33498, US
Principal Officer's Name JIM FALZONE
Principal Officer's Address 10700 PLAINVIEW CIR, BOCA RATON, FL, 33498, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0545930
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 10700 PLAINVIEW CIR, BOCA RATON, FL, 33498, US
Principal Officer's Name JAMES FALZONE
Principal Officer's Address 10700 PLAINVIEW CIR, BOCA RATON, FL, 33498, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0545930
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 10300 YAMATO RD, BOCA RATON, FL, 33498, US
Principal Officer's Name JIM FALZONE
Principal Officer's Address 10700 PLAINVIEW CIR, BOCA RATON, FL, 33498, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0545930
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 10300 Yamato Rd, Boca Raton, FL, 33498, US
Principal Officer's Name MIKE LUNGARINI
Principal Officer's Address 10378 SEACLIFF CIR, BOCA RATON, FL, 33498, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0545930
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 10300 Yamato Road, Boca Raton, FL, 33498, US
Principal Officer's Name Brian E White
Principal Officer's Address 9785 Liberty Road, Boca Raton, FL, 334342383, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0545930
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 10300 Yamato Road, Boca Raton, FL, 33498, US
Principal Officer's Name Brian White
Principal Officer's Address 10300 Yamato Road, Boca Raton, FL, 33498, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0545930
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 10300 Yamato Road, Boca Raton, FL, 33498, US
Principal Officer's Name Brian Gallipeau
Principal Officer's Address 10300 Yamato Road, Boca Raton, FL, 33498, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0545930
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 10300 Yamato Rd, Boca Raton, FL, 33498, US
Principal Officer's Name Ed Mottola
Principal Officer's Address 18281 Fresh Lake Way, Boca Raton, FL, 33498, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0545930
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 10300 Yamato Road, Boca Raton, FL, 33498, US
Principal Officer's Name Larry Angle
Principal Officer's Address 8155 Whispering Palm Drive, Boca Raton, FL, 33496, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0545930
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 10300 Yamato Road, Boca Raton, FL, 33498, US
Principal Officer's Name Ronald N Sawchuk
Principal Officer's Address 11834 Island Lakes Ln, Boca Raton, FL, 33498, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0545930
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 10300 Yamato Road, Boca Raton, FL, 33498, US
Principal Officer's Name Ronald N Sawchuk
Principal Officer's Address 11834 Island Lakes Ln, Boca Raton, FL, 33498, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0545930
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 10300 Yamato Rd, Boca Raton, FL, 33498, US
Principal Officer's Name Paul Puleo
Principal Officer's Address 2499 Glades Rd, Boca Raton, FL, 33498, US
65-0594297 Association Unconditional Exemption 6742 E SMOOTH BORE AVE, GLEN ST MARY, FL, 32040-3130 1940-10
In Care of Name % MICHAEL DOUGHERTY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 11566 MOTHER OF MERCY COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 65-0594297
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6742 E Smooth Bore Ave, Glen Saint Mary, FL, 32040, US
Principal Officer's Name Michael Dougherty
Principal Officer's Address 6742 E Smooth Bore Ave, Glen Saint Mary, FL, 32040, US
Website URL 6742 E Smooth Bore Ave
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0594297
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 6742 E Smooth Bore Ave, Glen Saint Mary, FL, 32040, US
Principal Officer's Name Michael Dougherty
Principal Officer's Address 6742 E Smooth Bore Ave, Glen Saint Mary, FL, 32040, US
Website URL 6742 E Smooth Bore Ave
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0594297
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 6742 E Smooth Bore Ave, Glen Saint Mary, FL, 32040, US
Principal Officer's Name Michael Dougherty
Principal Officer's Address 6742 E Smooth Bore Ave, Glen Saint Mary, FL, 32040, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0594297
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 1143 W Macclenny Ave, Macclenny, FL, 32063, US
Principal Officer's Name Richard Dolan
Principal Officer's Address 170 Hillcrest Drive, Saint George, GA, 31562, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0594297
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 1143 W Macclenny Ave, Macclenny, FL, 32063, US
Principal Officer's Name Richard Dolan
Principal Officer's Address 170 Hillcrest Dr, Saint George, GA, 31562, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0594297
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 1143 W Macclenny Ave, Macclenny, FL, 32063, US
Principal Officer's Name Richard Dolan
Principal Officer's Address 1143 W Macclenny Ave, Macclenny, FL, 32063, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0594297
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 1143 West Macclenny Ave, Macclenny, FL, 32063, US
Principal Officer's Name Richard Dolan
Principal Officer's Address 170 Hillcrest Drive, SAINT GEORGE, GA, 31562, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0594297
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 1143 West Macclenny Avenue, Macclenny, FL, 32063, US
Principal Officer's Name Richard Dolan
Principal Officer's Address 170 Hillcrest Drive, Saint George, GA, 31562, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0594297
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 596, Macclenny, FL, 32063, US
Principal Officer's Name Richard Dolan
Principal Officer's Address 12903 N CR23A, Macclenny, FL, 32063, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0594297
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 PO BOX 596, MACCLENNY, FL, 32063, US
Principal Officer's Name Richard Dolan
Principal Officer's Address PO BOX 596, MACCLENNY, FL, 32063, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0594297
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 958, Macclenny, FL, 32063, US
Principal Officer's Name Richard Dolan Financial Secretary
Principal Officer's Address PO Box 958, Macclenny, FL, 32063, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0594297
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 P O Box 596, Macclenny, FL, 32063, US
Principal Officer's Name Richard Dolan
Principal Officer's Address P O Box 596, Macclenny, FL, 32063, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0594297
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 P O Box 596, Macclenny, FL, 32063, US
Principal Officer's Name Richard Dolan
Principal Officer's Address P O Box 596, Macclenny, FL, 32063, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0594297
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 P O Box 596, Macclenny, FL, 32063, US
Principal Officer's Name Tony Esterling
Principal Officer's Address P O Box 596, Macclenny, FL, 32063, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0594297
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 P O Box 596, Macclenny, FL, 32063, US
Principal Officer's Name Tont Esterling
Principal Officer's Address 16959 Crews Rd, Glen St Mary, FL, 32040, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0594297
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 P O Box 596, Macclenny, FL, 32063, US
Principal Officer's Name Michael Dougherty
Principal Officer's Address 6742 E Smooth Bore Ave, Glen St Mary, FL, 32040, US
65-0603975 Association Unconditional Exemption 22094 LYONS RD, BOCA RATON, FL, 33428-4524 1940-10
In Care of Name % RICHARD PAGE
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 11241 COUNCIL OUR LADY OF LOURDES

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 65-0603975
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 22094 Lyons Road, Boca Raton, FL, 33428, US
Principal Officer's Name Henry Masone
Principal Officer's Address 21192 Raindance Lane, Boca Raton, FL, 33428, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0603975
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 22094 Lyons Road, Boca Raton, FL, 33428, US
Principal Officer's Name Henry Masone
Principal Officer's Address 21192 Raindance Lane, Boca Raton, FL, 33428, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0603975
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 21192 Raindance Lane, Boca Raton, FL, 33428, US
Principal Officer's Name Henry Masone
Principal Officer's Address 21192 Raindance Lane, Boca Raton, FL, 33428, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0603975
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 22094 Lyons RD, Boca Raton, FL, 33428, US
Principal Officer's Name Henry Masone
Principal Officer's Address 21192 Raindance Lane, Boca Raton, FL, 33428, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0603975
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 21192 Raindance Lane, Boca Raton, FL, 33428, US
Principal Officer's Name Henry Masone
Principal Officer's Address 21192 Raindance Lane, Boca Raton, FL, 33428, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0603975
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 21192 Raindance Lane, Boca Raton, FL, 33428, US
Principal Officer's Name Henry Masone
Principal Officer's Address 21192 Raindance Lane, Boca Raton, FL, 33428, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0603975
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 21192 Raindance Lane, Boca Raton, FL, 33428, US
Principal Officer's Name Henry Masone
Principal Officer's Address 21192 Raindance Lane, Boca Raton, FL, 33428, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0603975
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 21192 Raindance Lane, Boca Raton, FL, 33428, US
Principal Officer's Name Henry Masone
Principal Officer's Address 21192 Raindance Lane, Boca Raton, FL, 33428, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0603975
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 4670 w leitner dr, Coral Springs, FL, 33067, US
Principal Officer's Name Richard Page
Principal Officer's Address 4670 w leitner dr, Coral Springs, FL, 33067, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0603975
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 4670 W Leitner Dr, coral springs, FL, 33067, US
Principal Officer's Name Richard Page
Principal Officer's Address 4670 W Leitner Dr, Coral Springs, FL, 33067, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0603975
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 4675 W Leitner Dr, Coral Springs, FL, 33067, US
Principal Officer's Name Richard Page
Principal Officer's Address 4675 W Leitner Dr, coral springs, FL, 33067, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0603975
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 4670 W Leitner Dr, coral springs, FL, 33067, US
Principal Officer's Name Richard Page
Principal Officer's Address 4670 W Leitner Dr, coral springs, FL, 33067, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0603975
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 4675 W Leitner Dr, Coral Springs, FL, 33067, US
Principal Officer's Name Thaddeus Giarla
Principal Officer's Address 9341 SW 1 Place, Boca Raton, FL, 33428, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0603975
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 22094 Lyons Road, Boca Raton, FL, 33428, US
Principal Officer's Name Henry P Masone
Principal Officer's Address 21192 Raindance Lane, Boca Raton, FL, 33428, US
81-3055508 Association Unconditional Exemption 13485 SPRING HILL DR, SPRING HILL, FL, 34609-5249 1940-10
In Care of Name % ROBERT COSTELLO
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 3603 REV MARCIANO MARTIN ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 81-3055508
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13485 SPRING HILL DRIVE, SPRING HILL, FL, 34608, US
Principal Officer's Name THOMAS Joseph MARSHAL
Principal Officer's Address 11704 New Haven Drive, Spring Hill, FL, 34609, US
Organization Name KNIGHTS OF COLUMBUS
EIN 81-3055508
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 13485 SPRING HILL DRIVE, SPRING HILL, FL, 34609, US
Principal Officer's Name THOMAS JOSEPH MARSHAL
Principal Officer's Address 11704 NEW HAVEN DRIVE, SPRING HILL, FL, 34609, US
Organization Name Rev Marciano Martin Assembly 3603
EIN 81-3055508
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 13485 Spring Hill Drive, Spring Hill, FL, 34609, US
Principal Officer's Name Paul DAquisto
Principal Officer's Address 2279 Currant Place, Spring Hill, FL, 34608, US
Organization Name Rev Marciano Martin Assembly 3603
EIN 81-3055508
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 13485 Spring Hill Drive, Spring Hill, FL, 34609, US
Principal Officer's Name Ted Ryon Jr
Principal Officer's Address 3252 Brunhilde, Spring Hill, FL, 34609, US
Organization Name Rev Marciano Martin Assembly 3603
EIN 81-3055508
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 13485 Spring Hill Drive, Spring Hill, FL, 34609, US
Principal Officer's Name Thomas J Cusanelli
Principal Officer's Address 2491 Glenridge Drive, Spring Hill, FL, 346093933, US
Organization Name Rev Marciano Martin Assembly 3603
EIN 81-3055508
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 13485 Spring Hill Drive, Spring Hill, FL, 34609, US
Principal Officer's Name Larry D Lisle
Principal Officer's Address 1141 Anton Ave, Spring Hill, FL, 34609, US
Organization Name Rev Marciano Martin Assembly 3603
EIN 81-3055508
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 13485 Spring Hill Drive, Spring Hill, FL, 34609, US
Principal Officer's Name Paul DAquisto
Principal Officer's Address 2279 Currant Place, Spring Hill, FL, 34608, US
Organization Name Rev Marciano Martin Assembly 3603
EIN 81-3055508
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 13485 Spring Hill Drive, Spring Hill, FL, 34609, US
Principal Officer's Name Frank Mezzacappo
Principal Officer's Address 13485 Spring Hill Drive, Spring Hill, FL, 34609, US
Organization Name Rev Marciano Martin Assembly 3603
EIN 81-3055508
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 13485 Spring Hill Drive, Spring Hill, FL, 34609, US
Principal Officer's Name Albert Montemagno
Principal Officer's Address 3496 Hanging Moss Loop, Spring Hill, FL, 34609, US
65-0624738 Association Unconditional Exemption 6090 HYPOLUXO RD, LAKE WORTH, FL, 33463-7312 1940-10
In Care of Name % JOHN ST MARTIN
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 11669 HOLY SPIRIT COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 65-0624738
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6090 Hypoluxo Road, Lake Worth, FL, 33463, US
Principal Officer's Name John Hunt
Principal Officer's Address 5787 La Gorce Circle, Lake Worth, FL, 33463, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0624738
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 1000 Lantana Road, Lantana, FL, 33462, US
Principal Officer's Name John Hunt
Principal Officer's Address 1000 Lantana Road, Lantana, FL, 33462, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0624738
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 1000 Lantana Road, Lantana, FL, 33462, US
Principal Officer's Name John Hunt
Principal Officer's Address 1000 Lantana Road, Lantana, FL, 33462, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0624738
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 1000 Lantana Road, Lantana, FL, 33462, US
Principal Officer's Name Paul Turner
Principal Officer's Address 1000 Lantana Road, Lantana, FL, 33462, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0624738
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 1000 LANTANA RD, LANTANA, FL, 33462, US
Principal Officer's Name CHARLES GURKLIS
Principal Officer's Address 1000 LANTANA RD, LANTANA, FL, 33462, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0624738
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 1000 Lantana Rd, Lantana, FL, 33462, US
Principal Officer's Name Ray Abair
Principal Officer's Address 3460 South Ocean Blvd Unit 208W, Palm Beach, FL, 33480, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0624738
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 1000 Lantana Rd, Lantana, FL, 33462, US
Principal Officer's Name John St Martin
Principal Officer's Address 6139 Seashore Drive, Lantana, FL, 33462, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0624738
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 1000 West Lantana Road, Lantana, FL, 33462, US
Principal Officer's Name Paul Turner
Principal Officer's Address 1000 West Lantana Road, Lantana, FL, 33462, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0624738
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 1000 Lantana Road, Lantana, FL, 33462, US
Principal Officer's Name Gregorio Cabrera
Principal Officer's Address PO Box 3564, Lantana, FL, 33465, US
Website URL www.kofc11669.org
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0624738
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 1000 Lantana Rd, Lantana, FL, 33462, US
Principal Officer's Name Gregorio Cabrera
Principal Officer's Address 1012 S Arnold Ave, Lantana, FL, 33462, US
Website URL gcabrera1889@gmail.com
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0624738
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 240 Rio Vista Circle, Atlantis, FL, 33462, US
Principal Officer's Name Carl A Anderson
Principal Officer's Address 1 Columbus Plaza, New Haven, CT, 06510, US
Website URL www.kofc.org
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0624738
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 3978, Lantana, FL, 33465, US
Principal Officer's Name Anthony Sciveres
Principal Officer's Address 9814 F Watermill Circle, Boynton Beach, FL, 33437, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0624738
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 6090 Hypoluxo Road, Lake Worth, FL, 334637312, US
Principal Officer's Name James Schultz
Principal Officer's Address 8419 Mildred Drive West, Boynton Beach, FL, 33437, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0624738
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 6090 Hypoluxo Road, Lake Worth, FL, 334637312, US
Principal Officer's Name Anthony Sciveres
Principal Officer's Address 9814 F Watermill Circle, Boynton Beach, FL, 334372843, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0624738
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 6090 Hypoluxo Road, Lake Worth, FL, 334637312, US
Principal Officer's Name Anthony Sciveres
Principal Officer's Address 9814 F Watermill Circle, Boynton Beach, FL, 334372843, US
38-3772637 Association Unconditional Exemption 2315 NW 38TH DR, GAINESVILLE, FL, 32605-3585 1940-10
In Care of Name % GEORGE A RAFFERTY JR
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 6108 FATHER PATRICK J LYNCH COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 38-3772637
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 2315 NW 38th Dr, Gainesville, FL, 32605, US
Principal Officer's Name Keith Rambo
Principal Officer's Address 2315 NW 38th Dr, Gainesville, FL, 32605, US
Organization Name KNIGHTS OF COLUMBUS
EIN 38-3772637
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 2315 NW 38th Dr, Gainesville, FL, 32605, US
Principal Officer's Name Keith Rambo
Principal Officer's Address 2315 NW 38th Dr, Gainesville, FL, 32605, US
Organization Name KNIGHTS OF COLUMBUS
EIN 38-3772637
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 2315 NW 38th Dr, Gainesville, FL, 32605, US
Principal Officer's Name Keith J Rambo
Principal Officer's Address 2315 NW 38th Dr, Gainesville, FL, 32605, US
Organization Name KNIGHTS OF COLUMBUS
EIN 38-3772637
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 3430 NW 61st Place, Gainesville, FL, 32653, US
Principal Officer's Name George Rafferty Jr
Principal Officer's Address 3430 NW 61st Place, Gainesville, FL, 32653, US
Organization Name KNIGHTS OF COLUMBUS
EIN 38-3772637
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 3430 NW 61st Place, Gainesville, FL, 32653, US
Principal Officer's Name George Rafferty Jr
Principal Officer's Address 3430 NW 61st Place, Gainesville, FL, 32653, US
Organization Name KNIGHTS OF COLUMBUS
EIN 38-3772637
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 3430 NW 61st Place, Gainesville, FL, 32653, US
Principal Officer's Name George Rafferty Jr
Principal Officer's Address 3430 NW 61st Place, Gainesville, FL, 32653, US
Organization Name KNIGHTS OF COLUMBUS
EIN 38-3772637
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 3430 NW 61st Place, Gainesville, FL, 32653, US
Principal Officer's Name George Rafferty Jr
Principal Officer's Address 3430 NW 61st Place, Gainesville, FL, 32653, US
Organization Name KNIGHTS OF COLUMBUS
EIN 38-3772637
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 3430 N W 61st Place, Gainesville, FL, 32653, US
Principal Officer's Name George Rafferty Jr
Principal Officer's Address 3430 NW 61st Place, Gainesville, FL, 32653, US
Organization Name KNIGHTS OF COLUMBUS
EIN 38-3772637
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 3430 N W 61st Place, Gainesville, FL, 32653, US
Principal Officer's Name George Rafferty Jr
Principal Officer's Address 3430 NW 61st Place, Gainesville, FL, 32653, US
Organization Name KNIGHTS OF COLUMBUS
EIN 38-3772637
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 500 NE 16 Avenue, Gainesville, FL, 32601, US
Principal Officer's Name Brad O'Hara
Principal Officer's Address 500 NE 16 Avenue, Gainesville, FL, 32601, US
Organization Name KNIGHTS OF COLUMBUS
EIN 38-3772637
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 3430 NW 61st Place, Gainesville, FL, 32653, US
Principal Officer's Name George A Rafferty Jr
Principal Officer's Address 3430 NW 61st Place, Gainesville, FL, 32653, US
Organization Name KNIGHTS OF COLUMBUS
EIN 38-3772637
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 3430 NW 61st Place, Gainesville, FL, 32653, US
Principal Officer's Name George Rafferty Jr
Principal Officer's Address 3430 NW 61st Place, Gainesville, FL, 32653, US
Organization Name KNIGHTS OF COLUMBUS
EIN 38-3772637
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 3430 NW 61st Place, Gainesville, FL, 32653, US
Principal Officer's Name George Rafferty Jr
Principal Officer's Address 3430 NW 61st Place, Gainesville, FL, 32653, US
59-1664083 Association Unconditional Exemption 10110 N CENTRAL AVE, TAMPA, FL, 33612-7402 1940-10
In Care of Name % TERRENCE JENNINGS
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 0667 MOST HOLY REDEEMER COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-1664083
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 10110 N CENTRAL AVE, TAMPA, FL, 33612, US
Principal Officer's Name David Prive
Principal Officer's Address 11737 N Ola Ave, Tampa, FL, 33612, US
Website URL N/A
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1664083
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 10110 N CENTRAL AVE, TAMPA, FL, 33612, US
Principal Officer's Name DAVID PRIVE
Principal Officer's Address 11737 N OLA AVE, TAMPA, FL, 33612, US
Website URL N/A
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1664083
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 10110 N CENTRAL AVE, TAMPA, FL, 33612, US
Principal Officer's Name DAVID PRIVE
Principal Officer's Address 11737 N OLA AVE, TAMPA, FL, 33612, US
Website URL N/A
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1664083
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 11737 N OLA AVE, TAMPA, FL, 33612, US
Principal Officer's Name David Prive
Principal Officer's Address 11737 N OLA AVE, TAMPA, FL, 33612, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1664083
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 10110 N Central, Tampa, FL, 33612, US
Principal Officer's Name Rick Legendre
Principal Officer's Address 10110 N Central, Tampa, FL, 33612, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1664083
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 10110 N Central, Tampa, FL, 33612, US
Principal Officer's Name Rick Legendre
Principal Officer's Address 10110 N Central, Tampa, FL, 33612, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1664083
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 10110 N Central, Tampa, FL, 33612, US
Principal Officer's Name Rick Legendre
Principal Officer's Address 10110 N Central, Tampa, FL, 33612, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1664083
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 10110 N Central Ave, Tampa, FL, 33612, US
Principal Officer's Name Ronald Haebig
Principal Officer's Address 10110 N Central Ave, Tampa, FL, 33612, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1664083
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 10110 N CENTRAL AVE, TAMPA, FL, 33612, US
Principal Officer's Name RONALD HAEBIG
Principal Officer's Address 10110 N CENTRAL AVE, TAMPA, FL, 33612, US
Organization Name KNIGHTS OF COLUMBUS COUNCIL 667
EIN 59-1664083
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 10110 N CENTRAL AVE, TAMPA, FL, 33612, US
Principal Officer's Name RONALD HAEBIG
Principal Officer's Address 10110 N CENTRAL AVE, TAMPA, FL, 33612, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1664083
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 10110 Central Ave, Tampa, FL, 33612, US
Principal Officer's Name joseph grazlavich
Principal Officer's Address 9926 Stockbridge Drive, Tampa, FL, 33626, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1664083
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 10110 North Boulvard, tampa, FL, 33612, US
Principal Officer's Name joseph grazlavich
Principal Officer's Address 9926 stockbridge dr, tampa, FL, 33626, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1664083
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 1707 W Clifton Street, Tampa, FL, 336031101, US
Principal Officer's Name Norbert Holz
Principal Officer's Address 1311 W Clinton St, Tampa, FL, 33604, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1664083
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 1707 W Clifton St, Tampa, FL, 336031101, US
Principal Officer's Name Norbert Holz
Principal Officer's Address 1311 W Clinton St, Tampa, FL, 33604, US
59-6199478 Association Unconditional Exemption 653 MICCOSUKEE RD, TALLAHASSEE, FL, 32308-0000 1940-10
In Care of Name % PAUL VINCENT PALMIOTTO KOFC
Group Exemption Number 0188
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 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 Mutual/Membership Benefit: Mutual/Membership Benefit N.E.C.
Sort Name 3521 FATHER HUGON COUNCIL

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2012-05-15

Determination Letter

Final Letter(s) FinalLetter_59-6199478_FATHERHUGONCOUNCIL3521_12312014.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-6199478
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 624 Miccosukee Road, Tallahassee, FL, 32308, US
Principal Officer's Name Paul Palmiotto
Principal Officer's Address 3325 Bodmin Moor Drive, Tallahassee, FL, 32317, US
Website URL https://uknight.org/CouncilSite/?CNO=3521
Organization Name FATHER HUGON COUNCIL 3521
EIN 59-6199478
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 3325 Bodmin Moor Drive, TALLAHASSEE, FL, 32317, US
Principal Officer's Name Paul Palmiotto
Principal Officer's Address 3325 Bodmin Moor Drive, TALLAHASSEE, FL, 32317, US
Organization Name FATHER HUGON COUNCIL 3521
EIN 59-6199478
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 624 Miccosukee Road, Tallahassee, FL, 32308, US
Principal Officer's Name Paul Palmiotto
Principal Officer's Address 3325 Bodmin Moor Drive, Tallahassee, FL, 32317, US
Website URL Blessed Sacrament Church
Organization Name FATHER HUGON COUNCIL 3521
EIN 59-6199478
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 624 Miccosukee Road, Tallahassee, FL, 32308, US
Principal Officer's Name Paul Palmiotto
Principal Officer's Address 3325 Bodmin Moor Dr, Tallahassee, FL, 32317, US
Organization Name FATHER HUGON COUNCIL 3521
EIN 59-6199478
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 624 Miccosukee Road, Tallahassee, FL, 32308, US
Principal Officer's Name Paul V Palmiotto
Principal Officer's Address 3325 Bodmin Moor Drive, Tallahassee, FL, 32317, US
Organization Name FATHER HUGON COUNCIL 3521
EIN 59-6199478
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 624 Miccosukee Rd, Tallahassee, FL, 32308, US
Principal Officer's Name David Sanderson
Principal Officer's Address 2997 Fenwick Ct E, Tallahassee, FL, 32309, US
Organization Name FATHER HUGON COUNCIL 3521
EIN 59-6199478
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 1280 Redfield Rd, Tallahassee, FL, 32317, US
Principal Officer's Name Stephen Fredrickson
Principal Officer's Address 1280 Redfield Rd, Tallahassee, FL, 32317, US
Organization Name FATHER HUGON COUNCIL 3521
EIN 59-6199478
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 1280 REDFIELD RD, TALLAHASSEE, FL, 32317, US
Principal Officer's Name STEVE FREDRICKSON
Principal Officer's Address 1280 REDFIELD RD, TALLAHASSEE, FL, 32317, US
Organization Name FATHER HUGON COUNCIL 3521
EIN 59-6199478
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 219 Office Plz, Tallahassee, FL, 32301, US
Principal Officer's Name Stephen Fredrickson
Principal Officer's Address 219 Office Plaza Dr, Tallahassee, FL, 32301, US
90-0418460 Association Unconditional Exemption 12125 SW 107TH AVE, MIAMI, FL, 33176-4704 1940-10
In Care of Name % ROBERT J GONZALEZ
Group Exemption Number 0188
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 2024-12
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 13369 MSGR BRYAN OWALSH COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 90-0418460
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12125 SW 107 Ave, Miami, FL, 33176, US
Principal Officer's Name Luis G Acevedo
Principal Officer's Address 9721 SW 123 Street, Miami, FL, 33176, US
Website URL kofc13369.org
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0418460
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 12125 SW 107 Ave, Miami, FL, 33176, US
Principal Officer's Name Luis G Acevedo
Principal Officer's Address 9721 SW 123 Street, Miami, FL, 33176, US
Website URL kofc13369.org
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0418460
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 12125 SW 107 Ave, Miami, FL, 33176, US
Principal Officer's Name Rene V Mesa
Principal Officer's Address 9371 SW 63 Street, Miami, FL, 33173, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0418460
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 12125 SW 107 Av, Miami, FL, 33176, US
Principal Officer's Name Paul Banaszak
Principal Officer's Address 10510 SW 113 ST, Miami, FL, 33176, US
Website URL kofc13369.org
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0418460
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 12125 SW 107th AVE, Miami, FL, 33176, US
Principal Officer's Name Bernie Torra
Principal Officer's Address 10900 SW 139 Road, Miami, FL, 33176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0418460
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 10510 sw 113 st, miami, FL, 33176, US
Principal Officer's Name bernie torra
Principal Officer's Address 10900 sw 139 road, miami, FL, 33176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0418460
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 10510 SW 113 St, MIAMI, FL, 33176, US
Principal Officer's Name Alfredo Puig
Principal Officer's Address 10341 SW 122nd ST, MIAMI, FL, 33176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0418460
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 12125 SW 107 Ave, MIAMI, FL, 33176, US
Principal Officer's Name Robert J Gonzalez
Principal Officer's Address 18787 SW 79th Ave, Cutler Bay, FL, 33157, US
Website URL kofc13369.org
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0418460
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 10510 SW 113 St, Miami, FL, 33176, US
Principal Officer's Name Tyrone Brown
Principal Officer's Address 8983 SW 212 LN, Cutler Bay, FL, 33189, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0418460
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 12125 SW 107 Ave, Miami, FL, 33176, US
Principal Officer's Name Pedro Garcia
Principal Officer's Address 12125 SW 107 Ave, Miami, FL, 33176, US
Website URL www.kofc13369.org
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0418460
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 12125 SW 107 Ave, Miami, FL, 33176, US
Principal Officer's Name Peter Gonzalez
Principal Officer's Address 11600 SW 99 Ct, Miami, FL, 33176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0418460
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 12125 SW 107 Ave, Miami, FL, 33176, US
Principal Officer's Name Peter Gonzalez
Principal Officer's Address 11600 SW99 Ct, Miami, FL, 33176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0418460
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 18787 SW 79 Avenue, Cutler Bay, FL, 33157, US
Principal Officer's Name Robert J Gonzalez
Principal Officer's Address 18787 SW 79 Avenue, Cutler Bay, FL, 33157, US
Website URL kofc13369.org
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0418460
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 18787 SW 79 Avenue, Cutler Bay, FL, 33157, US
Principal Officer's Name Robert J Gonzalez
Principal Officer's Address 18787 SW 79 Avenue, Cutler Bay, FL, 33157, US
Website URL kofc13369.org
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0418460
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 18787 SW 79 Avenue, Cutler Bay, FL, 33157, US
Principal Officer's Name Robert J Gonzalez
Principal Officer's Address 18787 SW 79 Avenue, Cutler Bay, FL, 33157, US
Website URL kofc13369.org
61-1523557 Association Unconditional Exemption 15551 N BOGGY MARSH RD, CLERMONT, FL, 34714-9687 1940-10
In Care of Name % ROBERT VINCE
Group Exemption Number 0188
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 Mutual/Membership Benefit: Fraternal Societies
Sort Name 14217 ST FAUSTINA COUNCIL

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2010-05-15
Revocation Posting Date 2011-08-10
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_61-1523557_KNIGHTSOFCOLUMBUSSTSAINTFAUSTINACOUNCILINC14217_09122011_01.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 61-1523557
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 15551 N Boggy Marsh RD, Clermont, FL, 34714, US
Principal Officer's Name Nicholas Daly
Principal Officer's Address 529 Brookeshire DR, Davenport, FL, 33837, US
Organization Name KNIGHTS OF COLUMBUS
EIN 61-1523557
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 15551 N Boggy Marsh RD, Clermont, FL, 34714, US
Principal Officer's Name Nicholas Daly
Principal Officer's Address 529 Brookeshire Drive, Davenport, FL, 33837, US
Organization Name KNIGHTS OF COLUMBUS
EIN 61-1523557
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 1714 US 27, Clermont, FL, 34714, US
Principal Officer's Name Robert C Vince
Principal Officer's Address 318 Cork Way, Davenport, FL, 33897, US
Organization Name KNIGHTS OF COLUMBUS
EIN 61-1523557
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 250 Douglas Park Avenue, Davenport, FL, 33897, US
Principal Officer's Name Robert C Vince
Principal Officer's Address 250 Douglas Park Avenue, Davenport, FL, 33897, US
Website URL 250 Douglas Park Avenue
Organization Name KNIGHTS OF COLUMBUS
EIN 61-1523557
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 250 Douglas Park Avenue, Davenport, FL, 33897, US
Principal Officer's Name Robert C Vince
Principal Officer's Address 250 Douglas Park Avenue, Davenport, FL, 33897, US
Website URL 250 Douglas Park Avenue
Organization Name KNIGHTS OF COLUMBUS
EIN 61-1523557
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 1714 US HWY 27, Clermont, FL, 34714, US
Principal Officer's Name Robert C Vince
Principal Officer's Address 250 Douglas Park Avenue, Davenport, FL, 33897, US
Organization Name KNIGHTS OF COLUMBUS
EIN 61-1523557
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 PO Box 135576, Clermont, FL, 34713, US
Principal Officer's Name Robert C Vince
Principal Officer's Address 250 Douglas Park Avenue, Davenport, FL, 33897, US
Organization Name KNIGHTS OF COLUMBUS
EIN 61-1523557
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 135576, Clermont, FL, 347135576, US
Principal Officer's Name Robert C Vince
Principal Officer's Address PO Box 135576, Clermont, FL, 347135576, US
Organization Name KNIGHTS OF COLUMBUS
EIN 61-1523557
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 649 Skyview Street, Davenport, FL, 33897, US
Principal Officer's Name Robert Vince
Principal Officer's Address 1650 Challenger Ave, Davenport, FL, 33897, US
Organization Name KNIGHTS OF COLUMBUS SAINT FAUSTINE COUNCIL INC 14217
EIN 61-1523557
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 9310 US HWY 192, Clermont, FL, 34714, US
Principal Officer's Name Frank S Frangella Jr
Principal Officer's Address 223 Bayou Bend, Groveland, FL, 34736, US
Organization Name KNIGHTS OF COLUMBUS
EIN 61-1523557
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 320 rt 27, clermont, FL, 34713, US
Principal Officer's Name roger lebel
Principal Officer's Address 649 skyview dr, davenport, FL, 33897, US
65-0657887 Association Unconditional Exemption PO BOX 590146, TAMARAC, FL, 33359-0146 1940-10
In Care of Name % JOSEPH MICHAEL SILVERS
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 Mutual/Membership Benefit: Domestic Fraternal Societies
Sort Name 1534 EDWARD A ONEIL ASSEMBLY

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2021-05-15
Revocation Posting Date 2021-09-21
Exemption Reinstatement Date 2021-05-15

Determination Letter

Final Letter(s) FinalLetter_65-0657887_KNIGHTSOFCOLUMBUS_06242013_01.tif
FinalLetter_65-0657887_EDWARDAONEILASSEMBLYNO1534FORTHDEGREEKNIGHTSOFCOLUMBUS_09042022_00.pdf

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 65-0657887
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 Post Office Box 590146, Tamarac, FL, 33359, US
Principal Officer's Name Joseph Michael Silvers
Principal Officer's Address Post Office Box 590146, Tamarac, FL, 33359, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0657887
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 PO BOX 590146, TAMARAC, FL, 33359, US
Principal Officer's Name JOSEPH MICHAEL SILVERS
Principal Officer's Address PO BOX 590146, TAMARAC, FL, 33359, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0657887
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 6645 nw 3 street, Margate, FL, 33063, US
Principal Officer's Name Harry Whitford
Principal Officer's Address 6645 nw 3 street, Margate, FL, 33063, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0657887
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 6860 NW 11th Court, Margate, FL, 33063, US
Principal Officer's Name Reyes Carrizales FN
Principal Officer's Address 8260 NW 68th Terrace, Tamarac, FL, 33321, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0657887
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 5271 NE 90th Terrace, Coral Springs, FL, 33067, US
Principal Officer's Name Nick Zurzolo FN
Principal Officer's Address 1635 Cathedral Dr, Margate, FL, 33063, US

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

Organization Name KNIGHTS OF COLUMBUS
EIN 65-0657887
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
45-2824678 Association Unconditional Exemption 2929 BEE RIDGE RD, SARASOTA, FL, 34239-7118 1940-10
In Care of Name % CHARLES W CULKIN
Group Exemption Number 0188
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 2024-12
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 15332 INCARNATION COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 45-2824678
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2929 Bee Ridge Road, Sarasota, FL, 34236, US
Principal Officer's Name Dale Haas
Principal Officer's Address 4731 Capri Ave, Sarasota, FL, 34235, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2824678
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 2929 Bee Ridge Road, Sarasota, FL, 34239, US
Principal Officer's Name Daniel John Marias
Principal Officer's Address 8339 Shadow Pine Way, Sarasota, FL, 34238, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2824678
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 2929 Bee Ridge Road, Sarasota, FL, 34239, US
Principal Officer's Name Charles W Culkin Jr
Principal Officer's Address 2929 Bee Ridge Road, Sarasota, FL, 34239, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2824678
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 2929 Bee Ridge Road, Sarasota, FL, 34239, US
Principal Officer's Name Charles W Culkin Jr
Principal Officer's Address 2929 Bee Ridge Road, Sarasota, FL, 34239, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2824678
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 2929 Bee Ridge Road, Sarasota, FL, 34239, US
Principal Officer's Name Charles W Culkin Jr
Principal Officer's Address 2929 Bee Ridge Road, Sarasota, FL, 34239, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2824678
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 2929 Bee Ridge Road, Sarasota, FL, 34239, US
Principal Officer's Name Charles W Culkin Jr
Principal Officer's Address 2929 Bee Ridge Road, Sarasota, FL, 34239, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2824678
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 2929 Bee Ridge Road, Sarasota, FL, 34239, US
Principal Officer's Name Charles W Culkin Jr
Principal Officer's Address 2929 Bee Ridge Road, Sarasota, FL, 34239, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2824678
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 2929 Bee Ridge Road, Sarasota, FL, 34239, US
Principal Officer's Name Charles W Culkin Jr
Principal Officer's Address 2929 Bee Ridge Road, Sarasota, FL, 34239, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2824678
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 2929 Bee Ridge Road, Sarasota, FL, 342397118, US
Principal Officer's Name Charles W Culkin Jr
Principal Officer's Address 5351 Fox Run Road, Sarasota, FL, 342317348, US
Website URL kofccouncil15332.org
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2824678
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 2929 Bee Ridge Road, Sarasota, FL, 342397118, US
Principal Officer's Name Charles W Culkin Jr
Principal Officer's Address 2929 Bee Ridge Road, Sarasota, FL, 342397118, US
Website URL kofccouncil15332.org
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2824678
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 2929 Bee Ridge Road, Sarasota, FL, 342397118, US
Principal Officer's Name Charles W Culkin Jr
Principal Officer's Address 2929 Bee Ridge Road, Sarasota, FL, 342397118, US
Website URL kofccouncil15332.org
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2824678
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 2929 Bee Ridge Road, Sarasota, FL, 342397118, US
Principal Officer's Name Charles W Culkin Jr
Principal Officer's Address 2929 Bee Ridge Road, Sarasota, FL, 342397118, US
Website URL kofccouncil15332.org
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2824678
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 2929 Bee Ridge Road, Sarasota, FL, 342397118, US
Principal Officer's Name Charles W Culkin Jr
Principal Officer's Address 2929 Bee Ridge Road, Sarasota, FL, 342397118, US
Website URL kofccouncil15332.org
45-2835829 Association Unconditional Exemption 204 N US HIGHWAY 1, TEQUESTA, FL, 33469-2742 1940-10
In Care of Name % MICHAEL J
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 3299 JOHN PAUL II ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 45-2835829
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 204 N US Highway 1, Tequesta, FL, 33469, US
Principal Officer's Name Michael McReynolds
Principal Officer's Address 18384 Lake Bend Drive, Jupiter, FL, 33548, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2835829
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 204 N US Highway 1, Tequesta, FL, 33469, US
Principal Officer's Name Michael McReynolds
Principal Officer's Address 18384 Lake Bend Drive, Jupiter, FL, 33548, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2835829
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 204 N US Highway 1, Tequesta, FL, 33489, US
Principal Officer's Name Michael McReynolds
Principal Officer's Address 18384 Lake Bend Drive, Jupiter, FL, 33458, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2835829
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 204 N US Highway 1, Tequesta, FL, 33469, US
Principal Officer's Name Michael McReynolds
Principal Officer's Address 18384 Lake Bend Drive, Jupiter, FL, 33458, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2835829
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 204 N US Highway 1, Tequesta, FL, 33458, US
Principal Officer's Name Michael J McReynolds
Principal Officer's Address 18384 Lake Bend Drive, Jupiter, FL, 33458, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2835829
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 204 N US Highway 1, Tequesta, FL, 33469, US
Principal Officer's Name Michael McReynolds
Principal Officer's Address 18384 Lake Bend Drive, Jupiter, FL, 33458, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2835829
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 204 N US Hwy 1, Tequesta, FL, 33469, US
Principal Officer's Name Michael McReynolds
Principal Officer's Address 18384 Lake Bend Dr, Jupiter, FL, 33458, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2835829
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 204 N US Hwy 1, Tequesta, FL, 33469, US
Principal Officer's Name Michael McReynolds
Principal Officer's Address 18384 Lake Bend Drive, Jupiter, FL, 33458, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2835829
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 204 N US Highway 1, Tequesta, FL, 33469, US
Principal Officer's Name Michael J McReynolds
Principal Officer's Address 18384 Lake Bend Drive, Jupiter, FL, 33458, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2835829
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 204 North US 1, Tequesta, FL, 33469, US
Principal Officer's Name Michael McReynolds
Principal Officer's Address 18384 Lake Bend Drive, Jupiter, FL, 33458, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2835829
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 204 N US Highway 1, Tequesta, FL, 33469, US
Principal Officer's Name Michael J McReynolds
Principal Officer's Address 18384 Lake Bend Drive, Jupiter, FL, 33458, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2835829
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 18384 Lake Bend Drive, Jupiter, FL, 33458, US
Principal Officer's Name Michael McReynolds
Principal Officer's Address 18384 Lake Bend Drive, Jupiter, FL, 33458, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2835829
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 204 N US Highway 1, Tequesta, FL, 33469, US
Principal Officer's Name Michael McReynolds
Principal Officer's Address 18384 Lake Bend Drive, Jupiter, FL, 33458, US
59-1908499 Association Unconditional Exemption PO BOX 100623, CAPE CORAL, FL, 33910-0623 1940-10
In Care of Name % RICARDO MENDILUT
Group Exemption Number 0188
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 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 7131 ST ANDREWS COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-1908499
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 PO Box 100623, Cape Coral, FL, 33910, US
Principal Officer's Name Michael Buonagurio
Principal Officer's Address 3620 Valle Santa Circle, Cape Coral, FL, 33909, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1908499
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 Po Box 100623, cape coral, FL, 33911, US
Principal Officer's Name Peter Kachinoski
Principal Officer's Address 612 SE 2nd Place, Cape Coral, FL, 33990, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1908499
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 P O Box100623, cape coral, FL, 33993, US
Principal Officer's Name Ricardo mendilut
Principal Officer's Address P O Box 100623, cape coral, FL, 33993, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1908499
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 100623, Cape Coral, FL, 33910, US
Principal Officer's Name Fred Corelli
Principal Officer's Address 3362 NW nd ST, Cape Coral, FL, 33993, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1908499
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 PO Box 100623, Cape Coral, FL, 33910, US
Principal Officer's Name Fred Corelli
Principal Officer's Address 3362 NW 2nd St, Cape Coral, FL, 33993, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1908499
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 P O Box 100623, Cape Coral, FL, 33910, US
Principal Officer's Name Donald Huffer
Principal Officer's Address 3399 SE 19th Avenue, Cape Coral, FL, 33904, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1908499
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 P O Box 100623, Cape Coral, FL, 33910, US
Principal Officer's Name Donald Huffer
Principal Officer's Address 3399 SE 19th Ave, Cape Coral, FL, 33904, US

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

Organization Name KNIGHTS OF COLUMBUS COUNCIL 7131
EIN 59-1908499
Tax Period 202106
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 7131
EIN 59-1908499
Tax Period 202006
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS ST ANDREW COUNCIL 7131
EIN 59-1908499
Tax Period 201906
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 7131
EIN 59-1908499
Tax Period 201806
Filing Type P
Return Type 990EO
File View File
59-1909440 Association Unconditional Exemption 1869 STETSON DR, CLEARWATER, FL, 33765-1422 1940-10
In Care of Name % GEORGE J COLLINS
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 1706 OUR LADY OF LOURDES 4TH

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-1909440
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1869 Stetson Drive, Clearwater, FL, 33765, US
Principal Officer's Name Austin Murphy
Principal Officer's Address 2226 Switzerland Way Apt 48, Clearwater, FL, 33763, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1909440
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 1869 Stetson Drive, Clearwater, FL, 33765, US
Principal Officer's Name Austin Murphy
Principal Officer's Address 2226 SWITZERLAND WAY APT 48, Clearwater, FL, 33763, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1909440
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 1869 STETSON DRIVE, CLEARWATER, FL, 33765, US
Principal Officer's Name ALAN GAUZENS
Principal Officer's Address 1271 ROYAL OAKS DRIVE, DUNEDIN, FL, 34698, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1909440
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 1869 Stetson Drive, Clearwater, FL, 33765, US
Principal Officer's Name Alan Gauzens
Principal Officer's Address 1271 Royal Oaks Drive, Dunedin, FL, 34698, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1909440
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 1869 STETSON DRIVE, CLEARWATER, FL, 33765, US
Principal Officer's Name ALAN GAUZENS
Principal Officer's Address 1271 Royal Oak Dr, Dunedin, FL, 34698, US
Website URL Florida FCU checking
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1909440
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 1869 Stetson Drive, Clearwater, FL, 33765, US
Principal Officer's Name Austin Murphy
Principal Officer's Address 2226 Switzerland Way, Clearwater, FL, 33763, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1909440
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 1869 Stetson Drive, Clearwater, FL, 33765, US
Principal Officer's Name Austin Murphy
Principal Officer's Address 2226 Switzerland Way, Clearwater, FL, 33763, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1909440
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 1869 Stetson Drive, Clearwater, FL, 33765, US
Principal Officer's Name Jack Sager
Principal Officer's Address 1869 Stetson Drive, Clearwater, FL, 33765, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1909440
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 1251 San Christopher Drive, Dunedin, FL, 34698, US
Principal Officer's Name Jack Sager
Principal Officer's Address 436 Helen Street, Dunedin, FL, 34698, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1909440
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 1251 SAN CHRISTOPHER DRIVE, DUNEDIN, FL, 34698, US
Principal Officer's Name JACK SAGER
Principal Officer's Address 1251 SAN CHRISTOPHER DRIVE, DUNEDIN, FL, 34698, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1909440
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 1251 San Christopher Drive, DunedinFL, FL, 34698, US
Principal Officer's Name Ronald B Galvagni Sr
Principal Officer's Address 1869 STETSON DRIVE, CLEARWATER, FL, 337651422, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1909440
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 1251 San Christopher Drive, Dunedin, FL, 34698, US
Principal Officer's Name Andrew Lynn
Principal Officer's Address 1624 Hardwood Drive, Clearwater, FL, 33756, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1909440
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 1251 San Christopher Drive, Dunedin, FL, 34698, US
Principal Officer's Name Andrew Lynn
Principal Officer's Address 1624 Hardwood Drive, Clearwater, FL, 33756, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1909440
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 1251 San Christopher Drive, Dunedin, FL, 34698, US
Principal Officer's Name Andrew Lynn
Principal Officer's Address 1624 Hardwood Drive, Clearwater, FL, 33756, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1909440
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 1251 San Christopher Drive, Dunedin, FL, 34698, US
Principal Officer's Name Andrew Lynn
Principal Officer's Address 1624 Hardwood Drive, Clearwater, FL, 33756, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1909440
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 1251 San Christopher Drive, Dunedin, FL, 34698, US
Principal Officer's Name Andrew Lynn
Principal Officer's Address 1624 Hardwood Drive, Clearwater, FL, 33756, US
47-2780610 Association Unconditional Exemption 10741 BEULAH RD, PENSACOLA, FL, 32526-4528 1940-10
In Care of Name % ROGER AVERY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 16080 JOHN CARDINAL OCONNOR COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 47-2780610
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 10741 beulah rd, pensacola, FL, 32526, US
Principal Officer's Name roger avery
Principal Officer's Address 10741 beulah rd, pensacola, FL, 32526, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-2780610
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 10741 beulah rd, Pensacola, FL, 32526, US
Principal Officer's Name Roger R R Avery
Principal Officer's Address 10741 beulah rd, pensacola, FL, 32526, US
Website URL council 16080
Organization Name KNIGHTS OF COLUMBUS
EIN 47-2780610
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 10741 beulah rd, Pensacola, FL, 32526, US
Principal Officer's Name roger Avery
Principal Officer's Address 10741 beulah rd, Pensacola, FL, 32526, US
Website URL council 16080
Organization Name KNIGHTS OF COLUMBUS
EIN 47-2780610
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 10741 Beulah Rd, Pensacola, FL, 32526, US
Principal Officer's Name roger Avery
Principal Officer's Address 10741 beulah rd, PENSACOLA, FL, 32526, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-2780610
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 10741 Beulah Road, Pensacola, FL, 32526, US
Principal Officer's Name Roger Avery
Principal Officer's Address 10741 Beulah Road, Pensacola, FL, 32526, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-2780610
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 10741 Beulah Road, Pensacola, FL, 32526, US
Principal Officer's Name Roger Avery
Principal Officer's Address 10741 Beulah Road, Pensacola, FL, 32526, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-2780610
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 10741 beulah rd, pensacola, FL, 32526, US
Principal Officer's Name roger avery
Principal Officer's Address 10741 beulah rd, pensacola, FL, 32526, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-2780610
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 10741 beulah rd, pensacola, FL, 32526, US
Principal Officer's Name roger Avery
Principal Officer's Address 10741 beulah rd, pensacola, FL, 32526, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-2780610
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 10741 beulah rd, pensacola, FL, 32526, US
Principal Officer's Name Roger Avery
Principal Officer's Address 10741 beulah rd, pensacola, FL, 32526, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-2780610
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 10741 beulah rd, pensacola, FL, 32526, US
Principal Officer's Name Roger Avery
Principal Officer's Address 10741 beulah rd, pensacola, FL, 32526, US
59-1969172 Association Unconditional Exemption 2274 RYALE RD, CANTONMENT, FL, 32533-7567 1940-10
In Care of Name % JERROLD A BURROUGHS SR
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
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 7402 SANTA MARIA COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-1969172
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 303 Rocky Ave, Cantonment, FL, 32533, US
Principal Officer's Name MARK F O'HARA
Principal Officer's Address 2274 RYALE Road, Cantonment, FL, 32533, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1969172
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 2274 Ryale Road, Cantonment, FL, 32533, US
Principal Officer's Name MARK F O'HARA
Principal Officer's Address 2274 Ryale Road, Cantonment, FL, 32533, US
Website URL Self
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1969172
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 2274 Ryale Road, Cantonment, FL, 32533, US
Principal Officer's Name MARK F O'HARA
Principal Officer's Address 2274 Ryale Road, Cantonment, FL, 32533, US
Website URL Self
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1969172
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 2274 Ryale Road, Cantonment, FL, 32533, US
Principal Officer's Name MARK F O'HARA
Principal Officer's Address 2274 Ryale Road, Cantonment, FL, 32533, US
Website URL Self
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1969172
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 2274 Ryale Road, Cantonment, FL, 32533, US
Principal Officer's Name Mark O'Hara
Principal Officer's Address 2274 Ryale Road, Cantonment, FL, 32533, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1969172
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 2274 Ryale Rd, Cantonment, FL, 32533, US
Principal Officer's Name Mark O'Hara
Principal Officer's Address 2274 Ryale Rd, Cantonment, FL, 32533, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1969172
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 2274 RYALE ROAD, Cantonment, FL, 32533, US
Principal Officer's Name Mark O'Hara
Principal Officer's Address 2274 RYALE ROAD, Cantonment, FL, 32533, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1969172
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 2274 RYALE ROAD, Cantonment, FL, 32533, US
Principal Officer's Name Mark O'Hara
Principal Officer's Address 2274 RYALE ROAD, Cantonment, FL, 32533, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1969172
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5561 Silverbell Ct, Pensacola, FL, 32526, US
Principal Officer's Name Jerrold A Burroughs Sr
Principal Officer's Address 5561 Silverbell Ct, Pensacola, FL, 32526, US
Website URL www.kofc7402.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1969172
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5561 SILVERBELL CT, PENSACOLA, FL, 32526, US
Principal Officer's Name Jerrold A Burroughs Sr
Principal Officer's Address 5561 SILVERBELL CT, PENSACOLA, FL, 32526, US
Website URL http://www.kofc7402.org/
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1969172
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5561 SILVERBELL CT, PENSACOLA, FL, 32526, US
Principal Officer's Name Jerrold A Burroughs Sr
Principal Officer's Address 5561 SILVERBELL CT, PENSACOLA, FL, 32526, US
Website URL kofc7402.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1969172
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 303 Rocky Avenue, Cantonment, FL, 32533, US
Principal Officer's Name Jerrold A Burroughs Sr
Principal Officer's Address 5561 Silverbell Court, Pensacola, FL, 32526, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1969172
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 303 Rocky Avenue, Cantonment, FL, 32533, US
Principal Officer's Name James A Gallacher
Principal Officer's Address 1691 Blanc Lane, Cantonment, FL, 32533, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1969172
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5561 Silverbell Court, Pensacola, FL, 325263257, US
Principal Officer's Name Michael F Sobiecki
Principal Officer's Address 1621 Condor Drive, Cantonment, FL, 325335814, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1969172
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 124 Mt Pilot Street, Cantonment, FL, 32533, US
Principal Officer's Name Jerrold A Burroughs Sr
Principal Officer's Address 124 Mt Pilot Street, Cantonment, FL, 32533, US
65-0441949 Corporation Unconditional Exemption 15520 N BOULEVARD, TAMPA, FL, 33613-1122 1940-10
In Care of Name % FINANCIAL SECRETARY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 11138 ST MARYS OF THE GROVE COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 65-0441949
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15520 North Blvd, Tampa, FL, 33613, US
Principal Officer's Name Tony Caruso
Principal Officer's Address 5025 Barrowe Dr, Tampa, FL, 33624, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0441949
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 15520 North Blvd, TAMPA, FL, 33613, US
Principal Officer's Name Tony Caruso
Principal Officer's Address 15520 North Blvd, TAMPA, FL, 33613, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0441949
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 5025 Barrowe Dr, TAMPA, FL, 33624, US
Principal Officer's Name ANTHONY CARUSO
Principal Officer's Address 5025 Barrowe Dr, TAMPA, FL, 33624, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0441949
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 15520 North Blvd, Tampa, FL, 33613, US
Principal Officer's Name Tony Caruso
Principal Officer's Address 5025 Barrowe Drive, Tampa, FL, 33624, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0441949
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 15520 North Blvd, Tampa, FL, 33613, US
Principal Officer's Name Anthony Caruso
Principal Officer's Address 15520 North Blvd, Tampa, FL, 33613, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0441949
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 15520 NORTH BLVD, TAMPA, FL, 33613, US
Principal Officer's Name Anthony Caruso
Principal Officer's Address 15520 NORTH BLVD, TAMPA, FL, 33613, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0441949
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 5025 Barrowe Dr, Tampa, FL, 33624, US
Principal Officer's Name Anthony Caruso
Principal Officer's Address 5025 Barrowe Dr, Tampa, FL, 33624, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0441949
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 5025 Barrowe Dr, Tampa, FL, 33624, US
Principal Officer's Name Anthony Caruso
Principal Officer's Address 5025 Barrowe Dr, Tampa, FL, 33624, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0441949
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 15520 North Blvd, Tampa, FL, 33613, US
Principal Officer's Name Anthony Caruso
Principal Officer's Address 5025 Barrowe Dr, Tampa, FL, 33624, US
Website URL www.marysknights11138.org
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0441949
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 15520 N Blvd, Tampa, FL, 33613, US
Principal Officer's Name Anthony Caruso
Principal Officer's Address 5025 Barrowe Dr, Tampa, FL, 33624, US
Website URL www.marysknights11138.org
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0441949
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 15520 North Blvd, Tampa, FL, 33613, US
Principal Officer's Name Anthony Caruso
Principal Officer's Address 5025 Barrowe Drive, Tampa, FL, 33624, US
Website URL www.marysknights11138.org
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0441949
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 15520 North Boulevard, Tampa, FL, 33613, US
Principal Officer's Name Anthony Caruso
Principal Officer's Address 5025 Barrowe Drive, Tampa, FL, 33624, US
Website URL www.marysknights11138.org
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0441949
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 15520 North Boulevard, Tampa, FL, 33613, US
Principal Officer's Name Anthony Caruso
Principal Officer's Address 15520 North Boulevard, Tampa, FL, 33613, US
Website URL www.marysknights11138.org
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0441949
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 15520 North Boulevard, Tampa, FL, 33613, US
Principal Officer's Name Tony Caruso
Principal Officer's Address 5025 Barrowe Drive, Tampa, FL, 33624, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0441949
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 15520 North Boulevard, Tampa, FL, 33613, US
Principal Officer's Name Anthony Caruso
Principal Officer's Address 5025 Barrowe Drive, Tampa, FL, 33624, US
59-2037393 Association Unconditional Exemption 5205 A1A S, ST AUGUSTINE, FL, 32080-8006 1940-10
In Care of Name % DONALD T FOX
Group Exemption Number 0188
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 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 7121 ST AUGUSTINE COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-2037393
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 5205 A1A SOUTH, SAINT AUGUSTINE, FL, 32080, US
Principal Officer's Name DAVID LOOK
Principal Officer's Address 5205 A1A SOUTH, SAINT AUGUSTINE, FL, 32080, US
Website URL kofc7121.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2037393
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 5205 A1A South, Saint Augustine, FL, 32080, US
Principal Officer's Name David Look
Principal Officer's Address 5205 A1A South, Saint Augustine, FL, 32080, US
Website URL kofc7121.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2037393
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 5025 A1A S, Saint Augustine, FL, 32080, US
Principal Officer's Address 5025 A1A S, Saint Augustine, FL, 32080, US
Website URL www.kofc7121.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2037393
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 840036, Saint Augustine, FL, 32080, US
Principal Officer's Address 840036, Saint Augustine, FL, 32080, US
Website URL www.kofc7121.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2037393
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 840036, Saint Augustine, FL, 32080, US
Principal Officer's Address 840036, Saint Augustine, FL, 32080, US
Website URL www.kofc7121.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2037393
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 840036, Saint Augustine, FL, 32080, US
Principal Officer's Address 840036, Saint Augustine, FL, 32080, US
Website URL kofc7121.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2037393
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 840036, Saint Augustine, FL, 32080, US
Principal Officer's Address 840036, Saint Augustine, FL, 32080, US
Website URL kofc7121@gmail.com
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2037393
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 po Box 840036, St Augustine, FL, 32080, US
Principal Officer's Name John Parkey
Principal Officer's Address PO Box 840036, St Augustine, FL, 32080, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2037393
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 P O Box 840036, St Augustine, FL, 32080, US
Principal Officer's Name John Parkey
Principal Officer's Address P O Box 840036, St Augustine, FL, 32080, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2037393
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 48 Magnolia Dunes Circle, Saint Augustine Beach, FL, 32080, US
Principal Officer's Name Donald T Fox
Principal Officer's Address 48 Magnolia Dunes Circle, Saint Augustine Beach, FL, 32080, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2037393
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 840036, St Augustine, FL, 32080, US
Principal Officer's Name Donald T Fox
Principal Officer's Address 48 Magnolia Dunes Cir, St Augustine, FL, 32080, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2037393
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 840036, St Augustine, FL, 32080, US
Principal Officer's Name Donald T Fox
Principal Officer's Address 48 Magnolia Dunes Circle, St Augustine, FL, 32080, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2037393
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 840036, St Augustine, FL, 32080, US
Principal Officer's Name Adrian M Garcia
Principal Officer's Address 953 Ridgewood Ln, St Augustine, FL, 32086, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2037393
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 840036, St Augustine Beach, FL, 32080, US
Principal Officer's Name Adrian Garcia
Principal Officer's Address 953 Ridgewood Ln, St Augustine, FL, 32086, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2037393
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 840036, ST AUGUSTINE, FL, 32080, US
Principal Officer's Name John V Richards
Principal Officer's Address PO Box 2221, St Augustine, FL, 32085, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2037393
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 840036, St Augustine, FL, 32080, US
Principal Officer's Name Edward J Mulvey
Principal Officer's Address 1 Oceant Trace Rd unit 460, St Augustine, FL, 32080, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2037393
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 840036, St Augustine, FL, 32080, US
Principal Officer's Name Daniel E Floryan
Principal Officer's Address 204 Islamarada Ct, St Augustine, FL, 32084, US
59-2164832 Association Unconditional Exemption 701 E JAMES LEE BLVD, CRESTVIEW, FL, 32539-2917 1940-10
In Care of Name % DANIEL E LESH
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
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 166421
Income Amount 182918
Form 990 Revenue Amount 89592
National Taxonomy of Exempt Entities -
Sort Name 7968 OUR LADY OF VICTORY COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS OUR LADY OF VICTORY COUNCIL 7968
EIN 59-2164832
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 701 EAST JAMES LEE BLVD, CRESTVIEW, FL, 32539, US
Principal Officer's Name RUSSELL GIAMBRONE
Principal Officer's Address 701 EAST JAMES LEE BLVD, CRESTVIEW, FL, 32539, US
Website URL http://www.kofc7968.org/kc7968

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

Organization Name KNIGHTS OF COLUMBUS
EIN 59-2164832
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2164832
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name OUR LADY OF VICTORY COUNCIL 7968 KNIGHTS OF COLUMBUS
EIN 59-2164832
Tax Period 202012
Filing Type P
Return Type 990EO
File View File
Organization Name OUR LADY OF VICTORY COUNCIL 7968 KNIGHTS OF COLUMBUS
EIN 59-2164832
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name OUR LADY OF VICTORY COUNCIL 7968 KNIGHTS OF COLUMBUS
EIN 59-2164832
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name OUR LADY OF VICTORY COUNCIL 7968 KNIGHTS OF COLUMBUS
EIN 59-2164832
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name OUR LADY OF VICTORY COUNCIL 7968 KNIGHTS OF COLUMBUS
EIN 59-2164832
Tax Period 201612
Filing Type E
Return Type 990EO
File View File
Organization Name OUR LADY OF VICTORY COUNCIL 7968 KNIGHTS OF COLUMBUS
EIN 59-2164832
Tax Period 201512
Filing Type E
Return Type 990EO
File View File
46-1952008 Association Unconditional Exemption 1955 S BELCHER RD, CLEARWATER, FL, 33764-6603 1940-10
In Care of Name % FAITHFUL NAVIGATOR
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 0163 ST CATHERINE OF SIENA ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 46-1952008
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 1955 Belcher Road South, Clearwater, FL, 33764, US
Principal Officer's Name Michael Trumbull
Principal Officer's Address 1955 Belcher Road South, Clearwater, FL, 33764, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-1952008
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 1955 S Belcher Rd, Clearwater, FL, 33764, US
Principal Officer's Address 1955 S Belcher Rd, Clearwater, FL, 33764, US
Website URL www.kofc14456.org
Organization Name KNIGHTS OF COLUMBUS
EIN 46-1952008
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 1955 S Belcher Rd, CLEARWATER, FL, 33764, US
Principal Officer's Name Michael T Clark
Principal Officer's Address 1955 S Belcher Rd, CLEARWATER, FL, 33764, US
Website URL kofc14456.org
Organization Name KNIGHTS OF COLUMBUS
EIN 46-1952008
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 1955 S Belcher Rd, CLEARWATER, FL, 33756, US
Principal Officer's Address 1955 S Belcher Rd, CLEARWATER, FL, 33756, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-1952008
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 1955 S Belcher Rd, Clearwater, FL, 33764, US
Principal Officer's Address 1955 S Belcher Rd, CLEARWATER, FL, 33756, US
Website URL 1944
Organization Name KNIGHTS OF COLUMBUS
EIN 46-1952008
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 1955 S Belcher Rd, Clearwater, FL, 33764, US
Principal Officer's Name Michael Clark
Principal Officer's Address 2296 Monaco Ln apt 30, Clearwater, FL, 33763, US
Website URL 1947
Organization Name KNIGHTS OF COLUMBUS
EIN 46-1952008
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 1955 S Belcher Rd, Clearwater, FL, 33764, US
Principal Officer's Address 1955 S Belcher Rd, Clearwater, FL, 33764, US
Website URL kofc14456scos.org
Organization Name KNIGHTS OF COLUMBUS
EIN 46-1952008
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 1955 S Belcher Rd, Clearwater, FL, 33764, US
Principal Officer's Name Joseph Sullivan
Principal Officer's Address 1812 Elmwood Drive, Oldsmar, FL, 34677, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-1952008
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 1955 S Belcher Road, clearwater, FL, 33764, US
Principal Officer's Address 1955 S Belcher Rd, clearwater, FL, 33764, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-1952008
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 1955 South Belcher Road, Clearwater, FL, 33764, US
Principal Officer's Name Gary J Craft SR
Principal Officer's Address 1100 Belcher Road S, Largo, FL, 33771, US
59-2267551 Association Unconditional Exemption 4675 CLYDE MORRIS BLVD, PORT ORANGE, FL, 32129-4064 1940-10
In Care of Name % JOHN HOAG
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 8086 OUR LADY OF HOPE COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-2267551
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 4675 S Clyde Morris Blvd, Port Orange, FL, 32129, US
Principal Officer's Name Wesley J Wengren
Principal Officer's Address 778 Sugar Cane Lane, Port Orange, FL, 32129, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2267551
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 1685 Town Park Drive, Port Orange, FL, 32129, US
Principal Officer's Name Louis Rosa
Principal Officer's Address 1685 Town Park Drive, Port Orange, FL, 32129, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2267551
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 207 Brittany Av, Port Orange, FL, 32127, US
Principal Officer's Name Roger E Packard
Principal Officer's Address 906 Wingate Trail, Port Orange, FL, 32128, US
Website URL www.knights8086.com
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2267551
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 207 Brittany Ave, Port Orange, FL, 32127, US
Principal Officer's Name John B Hoag
Principal Officer's Address 207 Brittany Ave, Port Orange, FL, 32127, US
Website URL 872571
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2267551
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 207 Brittany Av, Port Orange, FL, 32127, US
Principal Officer's Name John B Hoag
Principal Officer's Address 207 Brittany Av, Port Orange, FL, 32127, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2267551
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 207 BRITTANY AVE, Port Orange, FL, 32127, US
Principal Officer's Name John B Hoag
Principal Officer's Address 207 BRITTANY AVE, Port Orange, FL, 32127, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2267551
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 4675 S Clyde Morris Blvd, Port Orange, FL, 32129, US
Principal Officer's Name Timothy Mell
Principal Officer's Address 6052 Sanctuary Garden Blvd, Port Orange, FL, 32128, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2267551
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 4675 S Clyde Morris Blvd, PORT ORANGE, FL, 32129, US
Principal Officer's Name John Hoag
Principal Officer's Address 207 Brittany Av, Port Orange, FL, 32127, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2267551
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 4675 S Clyde Morris Blvd, Port Orange, FL, 32129, US
Principal Officer's Name John Hoag
Principal Officer's Address 4675 S Clyde Morris Blvd, Port Orange, FL, 32129, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2267551
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 4675 S Clyde Morris Boulevard, Port Orange, FL, 32129, US
Principal Officer's Name John Hoag
Principal Officer's Address 4675 S Clyde Morris Boulevard, Port Orange, FL, 32129, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2267551
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 4675 South Clyde Morris Blvd, Port Orange, FL, 321294064, US
Principal Officer's Name Louis Rosa - Comptroller
Principal Officer's Address 1685 Town Park Drive, Port Orange, FL, 321295279, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2267551
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 4675 South Clyde Morris Boulevard, Port Orange, FL, 321294064, US
Principal Officer's Name Louis Rosa - Comptroller
Principal Officer's Address 1685 Town Park Drive, Port Orange, FL, 32129, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2267551
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 4675 South Clyde Morris Blvd, Port Orange, FL, 32129, US
Principal Officer's Name Louis Rosa
Principal Officer's Address 1685 Town Park Drive, Port Orange, FL, 32129, US
Website URL www.kofc8086.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2267551
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 4675 South Clyde Morris Blvd, Port Orange, FL, 32129, US
Principal Officer's Name Louis Rosa
Principal Officer's Address 1685 Town Park Drive, Port Orange, FL, 32129, US
Website URL www.kofc8086.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2267551
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 4675 South Clyde Morris Boulevard, Port Orange, FL, 321294064, US
Principal Officer's Name Louis Rosa - Financial Secretary
Principal Officer's Address 1685 Town Park Drive, Port Orange, FL, 32129, US
46-4075063 Association Unconditional Exemption 2250 MCGREGOR BLVD, FORT MYERS, FL, 33901-3446 1940-10
In Care of Name % AL DEL ROSSI
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 2596 SAN CARLOS COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 46-4075063
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 2250 McGregor Blvd Unit 2301, Fort Myers, FL, 33901, US
Principal Officer's Name Wayne Dickie
Principal Officer's Address 2250 McGregor Blvd Unit 2301, Fort Myers, FL, 33901, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4075063
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 2055 Cleveland Ave, Fort Myers, FL, 33901, US
Principal Officer's Address 2055 Cleveland Ave, fort Myers, FL, 33901, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4075063
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 PO Box 788, Fort Myers, FL, 33901, US
Principal Officer's Name Terrence Austin
Principal Officer's Address 3412 DANDOLO CIR, Cape Coral, FL, 33909, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4075063
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 PO Box 788, Fort Myers, FL, 33901, US
Principal Officer's Name Trevor De Suze
Principal Officer's Address 2140 Cottage St Apt 105, Fort Myers, FL, 33901, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4075063
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 PO BOX 788, Fort Myers, FL, 33901, US
Principal Officer's Name Jose Padilla
Principal Officer's Address 4444 LAKESIDE AVE, North Fort Myers, FL, 33903, US
Website URL http://www.kofc2596.org/
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4075063
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 PO Box 788, Fort Myers, FL, 33905, US
Principal Officer's Name Norm Cormier
Principal Officer's Address PO Box 788, Fort Myers, FL, 33905, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4075063
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 2140 Cottage St apt 105, Ft Myers, FL, 339013656, US
Principal Officer's Name Al Del Rosssi
Principal Officer's Address 2140 Cottage St Apt 105, Ft Myers, FL, 339013656, US
46-4105352 Association Unconditional Exemption PO BOX 5383, SUN CITY CTR, FL, 33571-5383 1940-10
In Care of Name % DUNCAN R FARNEY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 2533 PRINCE OF PEACE ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 46-4105352
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 702 Valley Forge Blvd, Sun City Center, FL, 33573, US
Principal Officer's Name Tom Richard
Principal Officer's Address 2115 Sifield Greens Way, Sun City Center, FL, 33573, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4105352
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 702 Valley Forge Blvd, Sun City Center, FL, 33573, US
Principal Officer's Name Tom Richard
Principal Officer's Address 2115 Sifield Greens Way, Sun City Center, FL, 33573, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4105352
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 711 Elkhorn Rd, SUN CITY CENTER, FL, 33573, US
Principal Officer's Name Nicholas Caleca
Principal Officer's Address 711 Elkhorn Rd, SUN CITY CENTER, FL, 33573, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4105352
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 711 Elkhorn Rd, Sun City Center, FL, 33573, US
Principal Officer's Name Nicholas Caleca
Principal Officer's Address 711 Elkhorn Rd, Sun City Center, FL, 33573, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4105352
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 5383, Sun City Center, FL, 33573, US
Principal Officer's Name Nicholas J Caleca
Principal Officer's Address 711 Elkhorn Rd, Sun City Center, FL, 33573, US
Website URL none
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4105352
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 PO Box 5383, sun City Center, FL, 33571, US
Principal Officer's Name John J dudzik Jr
Principal Officer's Address 1210 Peterborough Circle, sun city Center, FL, 33573, US
Website URL NA
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4105352
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 PO Box 5383, Sun City Center, FL, 33571, US
Principal Officer's Name John J Dudzik Jr
Principal Officer's Address P0 Box 5383, Sun City Center, FL, 33571, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4105352
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 PO Box 5383, Sun City Center, FL, 33571, US
Principal Officer's Name John J Dudzik Jr
Principal Officer's Address 1210 Peterborough circle, Sun City Center, FL, 33573, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4105352
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 P O Box 5383, Sun City Center, FL, 33571, US
Principal Officer's Name Thomas Bullaro
Principal Officer's Address 10923 Australian Pine Dr, Riverview, FL, 33579, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4105352
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 PO Box 5383, Sun City Center, FL, 33571, US
Principal Officer's Name Duncan Farney
Principal Officer's Address 732 Camellia Green Drive, Sun City Center, FL, 33573, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4105352
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 5383, Sun City Center, FL, 33571, US
Principal Officer's Name Vladimir Korolevich
Principal Officer's Address 710 Winterbrooke Way, Sun City Center, FL, 33573, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4105352
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 P O Box 5383, Sun City Center, FL, 33573, US
Principal Officer's Name Vladimir Korolevich
Principal Officer's Address P O Box 5383, Sun City Center, FL, 33573, US
46-4503379 Association Unconditional Exemption 1401 2ND AVE N, JAX BCH, FL, 32250-2728 1940-10
In Care of Name % GORDON SCOTT
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 3457 FATHER VINCENT CAPODANNO ASSEM

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 46-4503379
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 1401 2nd Ave N, Jacksonville Beach, FL, 32250, US
Principal Officer's Name Richard Miller
Principal Officer's Address 1401 2nd Ave N, Jacksonville Beach, FL, 32250, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4503379
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 1401 2nd Avenue North, Jacksonville Beach, FL, 32250, US
Principal Officer's Name James Hundley
Principal Officer's Address 1401 2nd Avenue North, Jacksonville Beach, FL, 32250, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4503379
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 439 Ashcroft Landing Drive, Jacksonville, FL, 32225, US
Principal Officer's Name Jose A Cardenas
Principal Officer's Address 439 Ashcroft Landing Drive, Jacksonville, FL, 32225, US
Website URL Knight of Columbus Council 14866
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4503379
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 439 Ashcroft Landing Dr, Jacksonville, FL, 32225, US
Principal Officer's Name Jose A Cardenas
Principal Officer's Address 439 Ashcroft Landing Dr, Jacksonville, FL, 32225, US
Website URL Knight of Columbus Assembly 3457
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4503379
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 1401 2nd Ave N, Jacksonville Beach, FL, 32250, US
Principal Officer's Name Sir Knight Devillo Boll
Principal Officer's Address 2477 Castaway Drive, Jacksonville, FL, 32224, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4503379
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 1401 2nd Ave N, Jacksonville Beach, FL, 32250, US
Principal Officer's Name Sir Knight Devillo Boll
Principal Officer's Address 2477 Castaway Drive, Jacksonville, FL, 32224, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4503379
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 1401 2nd Ave N, Jacksonville Beach, FL, 32250, US
Principal Officer's Name Ernesto Florig
Principal Officer's Address 1401 2nd Avenue N, Jacksonville Beach, FL, 32250, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-4503379
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 1401 2nd Ave N, Jacksonville, FL, 32250, US
Principal Officer's Name Sir Knight Devillo Boll
Principal Officer's Address 2477 Castaway Drive, Jacksonville, FL, 32224, US
59-2415396 Association Unconditional Exemption 5124 GATEWAY DR, TAMPA, FL, 33615-4623 1940-10
In Care of Name % ROBERT E GONZALEZ
Group Exemption Number 0188
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 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 8612 INCARNATION COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-2415396
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 5124 Gateway Drive, Tampa, FL, 33615, US
Principal Officer's Name Robert Dukat
Principal Officer's Address 10006 Bennington Drive, Tampa, FL, 33626, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2415396
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 5124 Gateway Drive, Tampa, FL, 33615, US
Principal Officer's Name Robert Dukat
Principal Officer's Address 10006 Bennington Dr, Tampa, FL, 33626, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2415396
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 5124 Gateway Drive, Tampa, FL, 33615, US
Principal Officer's Name Ralph P Galera
Principal Officer's Address 16228 CARNOUSTIE DR, ODESSA, FL, 33556, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2415396
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 5124 Gateway Drive, Tampa, FL, 33615, US
Principal Officer's Name Ralph P Galera
Principal Officer's Address 16228 CARNOUSTIE DR, ODESSA, FL, 33556, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2415396
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 5124 Gateway Drive, Tampa, FL, 33615, US
Principal Officer's Name Ralph P Galera
Principal Officer's Address 16228 Carnoustie Dr, Odessa, FL, 33556, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2415396
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 5124 Gateway Dr, Tampa, FL, 33615, US
Principal Officer's Name Robert E Gonzalez
Principal Officer's Address 14147 STOWBRIDGE AVE, Tampa, FL, 33626, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2415396
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 5124 GATEWAY DR, Tampa, FL, 33615, US
Principal Officer's Name Robert E Gonzalez
Principal Officer's Address 14147 Stowbridge Ave, Tampa, FL, 33626, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2415396
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5124 GATEWAY DRIVE, TAMPA, FL, 33615, US
Principal Officer's Name RALPH GALERA GK
Principal Officer's Address 16228 CARNOUSTIE DR, ODESSA, FL, 33556, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2415396
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5124 Gatway Drive, Tamap, FL, 33615, US
Principal Officer's Name Robert E Gonzalez FS
Principal Officer's Address 14147 Stowbridge Ave, Tamap, FL, 33626, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2415396
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5124 GATEWAY DRIVE, TAMPA, FL, 33615, US
Principal Officer's Name CHESTER L CASLER GK
Principal Officer's Address 12403 GLENFIELD AVE, TAMPA, FL, 33626, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2415396
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4801 Arrowwood Dr, Tampa, FL, 33615, US
Principal Officer's Name Jeffrey Bickel
Principal Officer's Address 10909 Bridle Pl, tampa, FL, 33626, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2415396
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 261523, Tampa, FL, 336851523, US
Principal Officer's Name Robert E Gonzalez Financial Sec
Principal Officer's Address 4802 Arrowwood Dr, Tampa, FL, 33615, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2415396
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 261523, Tampa, FL, 33615, US
Principal Officer's Name Robert Gonzalez Financial Secretary
Principal Officer's Address 4802 Arrowwood Dr, Tampa, FL, 33615, US
85-2132037 Corporation Unconditional Exemption PO BOX 1611, DUNNELLON, FL, 34430-1611 1940-10
In Care of Name % TERRY M BOOTH
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 Mutual/Membership Benefit: Fraternal Beneficiary Societies
Sort Name ST JOHN THE BAPTIST ASSEMBLY 3587

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 85-2132037
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1611, Dunnellon, FL, 34430, US
Principal Officer's Name Terry Booth
Principal Officer's Address 9838 SW 195th Circle, Dunnellon, FL, 34432, US
Organization Name KNIGHTS OF COLUMBUS
EIN 85-2132037
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 1611, Dunnellon, FL, 34432, US
Principal Officer's Name Richard Pepin
Principal Officer's Address 3 Wagon Wheel Way, Ocala, FL, 34482, US
Organization Name KNIGHTS OF COLUMBUS
EIN 85-2132037
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 PO Box 1611, Dunnellon, FL, 34430, US
Principal Officer's Name Anton Schlereth
Principal Officer's Address PO Box 1611, Dunnellon, FL, 34430, US
Organization Name KNIGHTS OF COLUMBUS ASSEMBLY 3587
EIN 85-2132037
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 PO Box 1611, Dunnellon, FL, 34430, US
Principal Officer's Name Terry Booth
Principal Officer's Address 9838 SW 195th Circle, Dunnellon, FL, 34432, US
76-0701466 Association Unconditional Exemption 7550 26TH ST, VERO BEACH, FL, 32966-1610 1940-10
In Care of Name % RICHARD FELDHANN
Group Exemption Number 0188
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 -
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 38198
Income Amount 89724
Form 990 Revenue Amount 55872
National Taxonomy of Exempt Entities -
Sort Name 13153 OUR LADY OF THE ROSARY COUNCI

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

Organization Name OUR LADY OF THE ROSARY COUNCIL 13153
EIN 76-0701466
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
Organization Name OUR LADY OF THE ROSARY COUNCIL 13153
EIN 76-0701466
Tax Period 202106
Filing Type P
Return Type 990EO
File View File
Organization Name OUR LADY OF THE ROSARY COUNCIL 13153
EIN 76-0701466
Tax Period 202006
Filing Type P
Return Type 990EO
File View File
Organization Name OUR LADY OF THE ROSARY COUNCIL 13153
EIN 76-0701466
Tax Period 202006
Filing Type P
Return Type 990EO
File View File
Organization Name OUR LADY OF THE ROSARY COUNCIL 13153
EIN 76-0701466
Tax Period 201906
Filing Type P
Return Type 990EO
File View File
Organization Name OUR LADY OF THE ROSARY COUNCIL 13153
EIN 76-0701466
Tax Period 201806
Filing Type P
Return Type 990EO
File View File
Organization Name OUR LADY OF THE ROSARY COUNCIL 13153
EIN 76-0701466
Tax Period 201706
Filing Type P
Return Type 990EO
File View File
80-0587841 Association Unconditional Exemption 303 S NAVY BLVD, PENSACOLA, FL, 32507-3615 1940-10
In Care of Name % JAMES DE STAEL
Group Exemption Number 0188
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 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 15007 ST JOHN THE EVANGELIST CNCL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 80-0587841
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 303 S Navy Blvd, Pensacola, FL, 32507, US
Principal Officer's Name Sean D Murphy
Principal Officer's Address 609 Gardenview Ct, Pensacola, FL, 32506, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0587841
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 3 S 70th Ave, Pensacola, FL, 32506, US
Principal Officer's Name Jim De Stael
Principal Officer's Address 3 S 70th Ave, Pensacola, FL, 32506, US
Website URL Knights of Columbus
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0587841
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 303 S Navy Blvd, Pensacola, FL, 32507, US
Principal Officer's Name Jim De Stael
Principal Officer's Address 3 S 70th Ave, Pensacola, FL, 32506, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0587841
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 3 S 70th Ave, Pensacola, FL, 32506, US
Principal Officer's Name Jim De Stael
Principal Officer's Address 3 S 70th Ave, Pensacola, FL, 32506, US
Website URL Knights of Columbus
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0587841
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 325 South Navy Blvd, Pensacola, FL, 32507, US
Principal Officer's Name Matthew Jones
Principal Officer's Address 184 Cedar Tree Lane, Cantonment, FL, 32533, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0587841
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 325 South Navy BLVD, Pensacola, FL, 32507, US
Principal Officer's Name Matthew Jones
Principal Officer's Address 1402 Wisteria Ave, Pensacola, FL, 32507, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0587841
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 12680 MOLALE DR, Pensacola, FL, 32507, US
Principal Officer's Name Theodore Carr
Principal Officer's Address 12680 MOLALE DR, Pensacola, FL, 32507, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0587841
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 303 S Navy Blvd, Pensacola, FL, 32507, US
Principal Officer's Name Bryan Parker
Principal Officer's Address 400 Winton Ave, Pensacola, FL, 32507, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0587841
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 3 S 70th Ave, Pensacola, FL, 32506, US
Principal Officer's Name Bryan Parker
Principal Officer's Address 400 Winton Ave, Pensacola, FL, 32507, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0587841
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 303 S Navy Blvd, Pensacola, FL, 32507, US
Principal Officer's Name Ron Jansen
Principal Officer's Address 6057 Spanish Oak Dr, Pensacola, FL, 32526, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0587841
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 303 S Navy Blvd, Pensacola, FL, 32507, US
Principal Officer's Name Murphy L Greene
Principal Officer's Address 6324 Mers Ln, Pensacola, FL, 32526, US
Website URL www.orgsites.com/fl/kofccouncil15007
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0587841
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 303 S Navy Blvd, Pensacola, FL, 32507, US
Principal Officer's Name Phillipe M Keane
Principal Officer's Address 7761 Grundy St, Pensacola, FL, 32507, US
Website URL www.orgsites.com/fl/kofccouncil15007
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0587841
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 303 S Navy Blvd, Pensacola, FL, 32507, US
Principal Officer's Name Phillip M Keane
Principal Officer's Address 7761 Grundy St, Pensacola, FL, 325071571, US
Website URL www.orgsites.com/fl/kofccouncil15007
47-3106396 Association Unconditional Exemption 1803 SURFSIDE BLVD, CAPE CORAL, FL, 33991-3048 1940-10
In Care of Name % STEVEN SHAW
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 11177 ST KATHERINE DREXEL COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 47-3106396
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 1803 Surfside Blvd, Cape Coral, FL, 33991, US
Principal Officer's Name Mark Pennington
Principal Officer's Address 1803 Surfside Blvd, Cape Coral, FL, 33991, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-3106396
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 1922 SW 20th Ave, Cape Coral, FL, 33991, US
Principal Officer's Name Mark Pennington
Principal Officer's Address 1803 Surfside Blvd, Cape Coral, FL, 33991, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-3106396
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 305 SE 30th Ter, Cape Coral, FL, 33904, US
Principal Officer's Name David J Zenk
Principal Officer's Address 305 SE 30th Ter, Cape Coral, FL, 33904, US
Website URL N/A
Organization Name KNIGHTS OF COLUMBUS
EIN 47-3106396
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 1922 SW 20th AVE, Cape Coral, FL, 33991, US
Principal Officer's Name David Zenk
Principal Officer's Address 305 SE 30TH TERRACE, CAPE CORAL, FL, 33904, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-3106396
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 305 SE 30th Terrace, Cape Coral, FL, 33904, US
Principal Officer's Name David J Zenk
Principal Officer's Address 305 SE 30th Terrace, Cape Coral, FL, 33904, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-3106396
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 1427 SW 38th Ter, Cape Coral, FL, 33914, US
Principal Officer's Name Steven Shaw
Principal Officer's Address 1427 SW 38th Ter, Cape Coral, FL, 33914, US
Website URL 2115
Organization Name KNIGHTS OF COLUMBUS
EIN 47-3106396
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 1427 SW 38th Ter, Cape Coral, FL, 33914, US
Principal Officer's Name Steven Shaw
Principal Officer's Address 1427 SW 38th Ter, Cape Coral, FL, 33914, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-3106396
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 1427 SW 38th Ter, Cape Coral, FL, 33914, US
Principal Officer's Name Steven Shaw
Principal Officer's Address 1427 SW 38th Ter, Cape Coral, FL, 33914, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-3106396
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 1427 SW 38th Ter, Cape Coral, FL, 33914, US
Principal Officer's Name Steven Shaw
Principal Officer's Address 1427 SW 38th Ter, Cape Coral, FL, 33914, US
Organization Name KOFC COUNCIL11177
EIN 47-3106396
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 2712 SW 13 Ave, Cape Coral, FL, 339144140, US
Principal Officer's Name Joseph C Pescatrice
Principal Officer's Address 2712 SW 13 Ave, Cape Coral, FL, 339144140, US
47-3609586 Association Unconditional Exemption 1685 TOWN PARK DR, PORT ORANGE, FL, 32129-5279 1940-10
In Care of Name % COMPTROLLER
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 2794 OUR LADY OF HOPE 4TH DEGREE AS

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 47-3609586
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 1685 Town Park Drive, Port Orange, FL, 32129, US
Principal Officer's Name Louis Rosa
Principal Officer's Address 1685 Town Park Drive, Port Orange, FL, 32129, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-3609586
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 1685 Town Park Drive, Port Orange, FL, 32129, US
Principal Officer's Name Louis Rosa
Principal Officer's Address 1685 Town Park Drive, Port Orange, FL, 32129, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-3609586
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 4675 S Clyde Morris Blvd, Port Orange, FL, 32129, US
Principal Officer's Name Robert Dytkowski
Principal Officer's Address 3900 Yorktowne Blvd, Port Orange, FL, 32129, US
Website URL knights8086.com
Organization Name KNIGHTS OF COLUMBUS
EIN 47-3609586
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 4675 South Clyde Morris Blvd, Port Orange, FL, 32129, US
Principal Officer's Name Robert Dytkowski
Principal Officer's Address 3900 Yorktowne Blvd, Port Orange, FL, 32129, US
Website URL Assembly #2794
Organization Name KNIGHTS OF COLUMBUS
EIN 47-3609586
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 4675 S Clyde Morris Blvd, Port Orange, FL, 32129, US
Principal Officer's Name Robert Dytkowski
Principal Officer's Address 4675 S Clyde Morris Blvd, Port Orange, FL, 32129, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-3609586
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 4675 S Clyde Morris Blvd, Port Orange, FL, 32129, US
Principal Officer's Name Paul Gloekler
Principal Officer's Address 1316 Asher Ct, Ormond Beach, FL, 32174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-3609586
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 4675 S Clyde Morris Blvd, Port Orange, FL, 32129, US
Principal Officer's Name John Hoag
Principal Officer's Address 4675 S Clyde Morris Blvd, Port Orange, FL, 32129, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-3609586
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 1685 Town Park Drive, Port Orange, FL, 32129, US
Principal Officer's Name Louis Rosa - Comptroller
Principal Officer's Address 1685 Town Park Drive, Port Orange, FL, 32129, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-3609586
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 1685 Town Park Drive, PORT ORANGE, FL, 32129, US
Principal Officer's Name Louis Rosa - Comptroller
Principal Officer's Address 1685 Town Park Drive, PORT ORANGE, FL, 32129, US
47-4630089 Association Unconditional Exemption 325 KNOTTY PINE CIR APT B-1, GREENACRES, FL, 33463-9065 1940-10
In Care of Name % ANGEL RODRIGUEZ-RIVERA
Group Exemption Number 0188
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 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 15643 SAINT JOHN FISHER COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 47-4630089
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 325 Knotty Pine Circle Unit B-1, Greenacres, FL, 33463, US
Principal Officer's Name Angel Luis Rodriguez-Rivera
Principal Officer's Address 325 Knotty Pine Circle Unit B-1, Greenacres, FL, 33463, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-4630089
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 325 KNOTTY PINE CIR UNIT B 1, GREENACRES, FL, 33463, US
Principal Officer's Name ANGEL LUIS RODRIGUEZ RIVERA
Principal Officer's Address 325 KNOTTY PINE CIR UNIT B1, GREENACRES, FL, 33463, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-4630089
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 325 KNOTTY PINE CIR APT B 1, GREENACRES, FL, 33463, US
Principal Officer's Name ANGEL LUIS RODRIGUEZ RIVERA
Principal Officer's Address 325 KNOTTY PINE CIR APT B 1, GREENACRES, FL, 33463, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-4630089
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 325 KNOTTY PINE CIR APT B 1, GREENACRES, FL, 33463, US
Principal Officer's Name ANGEL LUIS RODRIGUEZ RIVERA
Principal Officer's Address 325 KNOTTY PINE CIR APT B 1, GREENACRES, FL, 33463, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-4630089
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 15439 95TH LN N, W PALM BCH, FL, 33412, US
Principal Officer's Name ANGEL RODRIGUEZ-RIVERA
Principal Officer's Address 15439 95TH LN N, W PALM BCH, FL, 33412, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-4630089
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 15439 95th Ln N, West Palm Beach, FL, 33412, US
Principal Officer's Name Richard J Gallant
Principal Officer's Address 15439 95th Ln N, West Palm Beach, FL, 33412, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-4630089
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 3440 Dellwood Blvd, Loxahatchee, FL, 33470, US
Principal Officer's Name Angel Luis Rodriguez-Rivera
Principal Officer's Address 3440 Dellwood Blvd, Loxahatchee, FL, 33470, US
Website URL Mr.

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

Organization Name KNIGHTS OF COLUMBUS COUNCIL 15643
EIN 47-4630089
Tax Period 201606
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 15643
EIN 47-4630089
Tax Period 201506
Filing Type P
Return Type 990EO
File View File
65-1161701 Association Unconditional Exemption 820 MARCUM RD, LAKELAND, FL, 33809-4306 2024-11
In Care of Name -
Group Exemption Number 0000
Subsection Fraternal Beneficiary Society, Order or Association
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 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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period -
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 -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Mutual/Membership Benefit: Fraternal Beneficiary Societies
Sort Name 11651 ST ANTHONY

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

Determination Letter

Final Letter(s) FinalLetter_65-1161701_KNIGHTSOFCOLUMBUSSTANTHONYCOUNCIL11651_05072024_00.pdf
99-1366795 Association Unconditional Exemption 355 S BRIDGE ST, LABELLE, FL, 33935-4622 1940-10
In Care of Name % GREGORY D BONE
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 OUR LADY OF HEAVEN COUNCIL 18242

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 99-1366795
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 355 S Bridge Street, LaBelle, FL, 33935, US
Principal Officer's Name Vincent Feudo
Principal Officer's Address 355 South Bridge Street, LaBelle, FL, 33935, US
51-0195782 Association Unconditional Exemption 2121 16TH AVE SW, LARGO, FL, 33770-4757 1940-10
In Care of Name % RICHARD ECKLEY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 1448 ARCH JOSEPH P HURLEY ASSY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 51-0195782
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 8418 121ST AVE, LARGO, FL, 337732837, US
Principal Officer's Name Henry J Cajiao
Principal Officer's Address 12165 Oak Street, Largo, FL, 33774, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0195782
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 8418 121ST AVE, LARGO, FL, 337732837, US
Principal Officer's Name Henry J Cajiao
Principal Officer's Address 12165 Oak Street, Largo, FL, 33774, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0195782
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 8418 121ST AVE, LARGO, FL, 337732837, US
Principal Officer's Name John Rummenie
Principal Officer's Address 8418 121st Ave, Largo, FL, 33773, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0195782
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 8418 121 Ave, LARGO, FL, 33773, US
Principal Officer's Name John Rummenie
Principal Officer's Address 8418 121 Ave, Largo, FL, 33773, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0195782
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 2121 16th Ave SW, Largo, FL, 33770, US
Principal Officer's Name John Scozzafava
Principal Officer's Address 2121 16th Ave SW, Largo, FL, 33770, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0195782
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 2121 16th Ave SW, Largo, FL, 33770, US
Principal Officer's Name Robert Tassinari
Principal Officer's Address 101 Lake Ave NE Apt 103, Largo, FL, 33771, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0195782
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 2121 16th Ave SW, Largo, FL, 33770, US
Principal Officer's Name Robert Tassinari
Principal Officer's Address 101 Lake Ave NE Apt 103, Largo, FL, 33771, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0195782
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 1534 Timmons Terrace, Clearwater, FL, 33756, US
Principal Officer's Name Richard Mc Carthy
Principal Officer's Address 1402 14th Circe SE, Largo, FL, 33771, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0195782
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 1534 Timmons Terrace, Clearwater, FL, 33756, US
Principal Officer's Name Richard McCarthy
Principal Officer's Address 1402 14th Circle S E, Largo, FL, 33771, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0195782
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 2638 Oakwood Dr, Largo, FL, 33771, US
Principal Officer's Name Henri Bellevance
Principal Officer's Address 13157 Clay Avenue, Largo, FL, 33773, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0195782
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 8418 121st Avenue, Largo, FL, 33773, US
Principal Officer's Name George C Curley
Principal Officer's Address 13940 Anona Heights Drive Apt 115, Largo, FL, 33773, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0195782
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 8418 121st Avenue, Largo, FL, 33773, US
Principal Officer's Name George C Curley
Principal Officer's Address 13940 Anona Heights Drive Apt 115, Largo, FL, 33774, US
87-1546587 Association Unconditional Exemption PO BOX 654755, MIAMI, FL, 33265-4755 1940-10
In Care of Name % LORENZO RODRIGUEZ
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 10663 SAN JUAN BAUTISTA COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 87-1546587
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 654755, MIAMI, FL, 33265, US
Principal Officer's Name LORENZO A RODRIGUEZ
Principal Officer's Address PO BOX 654755, MIAMI, FL, 33265, US
51-0669902 Association Unconditional Exemption 100 CRESTVIEW SO, ROYAL PALM BEACH, FL, 33411-0000 1940-10
In Care of Name % COMPTROLLER
Group Exemption Number 0188
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 2709 OUR LADY OF PEACE ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 51-0669902
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 100 Crestview So, Royal Palm Beach, FL, 33411, US
Principal Officer's Name Kenneth Ida
Principal Officer's Address 474 Mulberry Grove Road, Royal Palm Beach, FL, 33411, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0669902
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 100 Crestwood Blvd S, Royal Palm Beach, FL, 33411, US
Principal Officer's Name William R Blakely
Principal Officer's Address 16684 62nd Rd N, Loxahatchee, FL, 33470, US
Website URL kofcassembly2709.com
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0669902
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 100 Crestwood Blvd S, Royal Palm Beach, FL, 33411, US
Principal Officer's Name William Blakely
Principal Officer's Address 16684 62ND RD N, LOXAHATCHEE, FL, 33470, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0669902
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 100 Crestwood Blvd South, Royal Palm Beach, FL, 33411, US
Principal Officer's Name WILLIAM R BLAKELY III
Principal Officer's Address 16684 62ND Road North, LOXAHATCHEE, FL, 33470, US
Website URL http://www.kofcassembly2709.com/
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0669902
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 100 Crestwood Blvd South, Royal Palm Beach, FL, 33411, US
Principal Officer's Name Michael Eddie
Principal Officer's Address 16560 94TH ST N, Loxahatchee, FL, 33470, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0669902
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 100 Crestwood Blvd S, Royal Palm Beach, FL, 33411, US
Principal Officer's Name Stephen Korbelak
Principal Officer's Address 285 CYPRESS TRCE, Royal Palm Beach, FL, 33411, US
Website URL www.kofcAssembly2709.com
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0669902
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 100 Crestwood Blvd S, Royal Palm Beach, FL, 33411, US
Principal Officer's Name Robert A Cataldo
Principal Officer's Address 109 Sunshine Blvd, Royal Palm Beach, FL, 33411, US
Website URL kofcassembly2709.com
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0669902
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 100 Crestwood Blvd S, Royal Palm Beach FL, FL, 33411, US
Principal Officer's Name Martin J Farraher
Principal Officer's Address 9429 BRISTOL RIDGE CT, West Palm Beach, FL, 33411, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0669902
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 100 Crestwood Blvd S, Royal Palm Beach, FL, 33411, US
Principal Officer's Name Carlos Rivera
Principal Officer's Address 100 Crestwood Blvd S, Royal Palm Beach, FL, 33411, US
Website URL kofc12376.com
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0669902
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Crestwood Blvd S, Royal Palm Beach, FL, 33411, US
Principal Officer's Name John E Sykes
Principal Officer's Address 195 Westwood Circle E, West Palm Beach, FL, 33411, US
Website URL www.kofc12376.com
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0669902
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 106 Pine Lane, Royal Palm Beach, FL, 334118687, US
Principal Officer's Name Ronald Rizzolo
Principal Officer's Address 12335 72nd Court North, West Palm Beach, FL, 334121409, US
Website URL www.kofcassembly2709.com
Organization Name KNIGHTS OF COLUMBUS OUR LADY OF PEACE ASSEMBLY NO 2709
EIN 51-0669902
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Crestwood Blvd S, Royal Palm Beach, FL, 33411, US
Principal Officer's Name Stanley W Pervenecki
Principal Officer's Address 3740 MIRAMONTES CIR, Wellington, FL, 334148826, US
Website URL www.kofcassembly2709.com
Organization Name KNIGHTS OF COLUMBUS OUR LADY OF PEACE ASSEMBLY NO 2709
EIN 51-0669902
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Crestwood BLVD S, Royal Palm Beach, FL, 33411, US
Principal Officer's Name Andre Talleyrand
Principal Officer's Address 8142 Driggs Hill, West Palm Beach, FL, 33411, US
Organization Name KNIGHTS OF COLUMBUS OUR LADY OF PEACE ASSEMBLY NO 2709
EIN 51-0669902
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Crestwood Blvd S, Royal Palm Beach, FL, 33411, US
Principal Officer's Name Andre Talleyrand
Principal Officer's Address 8142 Driggs Hill, West Palm Beach, FL, 33411, US
Organization Name KNIGHTS OF COLUMBUS OUR LADY OF PEACE ASSEMBLY NO 2709
EIN 51-0669902
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8142 Driggs Hill, West Palm Beach, FL, 33411, US
Principal Officer's Name Andre Talleyrand
Principal Officer's Address 8142 Driggs Hill, West Palm Beach, FL, 33411, US
Organization Name KNIGHTS OF COLUMBUS OUR LADY OF PEACE ASSEMBLY NO 2709
EIN 51-0669902
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Crestwood Blvd South, Royal Palm Beach, FL, 33411, US
Principal Officer's Name Christian W Devereaux
Principal Officer's Address 4653 N San Andros, West Palm Beach, FL, 33411, US
Organization Name KNIGHTS OF COLUMBUS OUR LADY OF PEACE ASSEMBLY NO 2709
EIN 51-0669902
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Crestwood Blvd South, Royal Palm Beach, FL, 33411, US
Principal Officer's Name Jim Paladino
Principal Officer's Address 2335 Morgans Bluff, West Palm Beach, FL, 33411, US
51-0675139 Association Unconditional Exemption PO BOX 267, LECANTO, FL, 34460-0267 1940-10
In Care of Name % JAMES POGOREK
Group Exemption Number 0188
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 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 14485 ST SCHOLASTICA COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 51-0675139
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 267, Lecanto, FL, 34461, US
Principal Officer's Name Richard Brown
Principal Officer's Address PO Box 2172, Crystal River, FL, 34423, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0675139
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 PO Box 267, Lecanto, FL, 34461, US
Principal Officer's Name James Horan
Principal Officer's Address PO Box 267, Lecanto, FL, 34461, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0675139
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 PO BOX 267, LECANTO, FL, 34461, US
Principal Officer's Name JAMES HORAN
Principal Officer's Address PO BOX 267, LECANTO, FL, 34461, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0675139
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 P O Box 267, Lecanto, FL, 34461, US
Principal Officer's Name James Harvey
Principal Officer's Address P O Box 267, Lecanto, FL, 34461, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0675139
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 PO Box 267, Lecanto, FL, 34461, US
Principal Officer's Name James Harvey
Principal Officer's Address PO Box 267, Lecanto, FL, 34461, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0675139
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 PO Box 267, Lecanto, FL, 34461, US
Principal Officer's Name James Pogorek
Principal Officer's Address 1505 W Caroline Path, Lecanto, FL, 34461, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0675139
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 PO Box 267, Lecanto, FL, 34461, US
Principal Officer's Name James Pogorek
Principal Officer's Address 1505 W Caroline Path, Lecanto, FL, 34461, US
Website URL kofccouncil14485.org
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0675139
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 PO Box 267, Lecanto, FL, 34461, US
Principal Officer's Name Leslie McGlothlin
Principal Officer's Address 97 Douglas Street, HOMOSASSA, FL, 34446, US
Website URL www.kofc14485.org
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0675139
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 PO Box 267, Lecanto, FL, 34461, US
Principal Officer's Name Leslie McGlothlin
Principal Officer's Address 97 Douglas St, Homosassa, FL, 34446, US
Website URL wwwkofc14485.org
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0675139
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 267, Lecanto, FL, 34461, US
Principal Officer's Name Michael D Kononitz
Principal Officer's Address 385 E Hartford ST Apt 5A, Hernando, FL, 34442, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0675139
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 PO Box 267, Lecanto, FL, 34461, US
Principal Officer's Name Michael D Kononitz
Principal Officer's Address 385 E HARTFORD ST APT 5A, Hernando, FL, 34442, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0675139
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 Box267, Lecanto, FL, 34461, US
Principal Officer's Name Carl T Genzel F S
Principal Officer's Address 59 Green Park Blvd, Homosassa, FL, 344465939, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0675139
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 267, Lecanto, FL, 34461, US
Principal Officer's Name Carl T Genzel F S
Principal Officer's Address 59 Green Park Blvd, Homosassa, FL, 344465939, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0675139
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 267, Lecanto, FL, 34461, US
Principal Officer's Name William A Fischer GK
Principal Officer's Address 394 W National St, Hernando, FL, 344428801, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0675139
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 PO Box 267, Lecanto, FL, 34461, US
Principal Officer's Name Carl T Genzel F S
Principal Officer's Address 59 Green Park Blvd, Homosassa, FL, 344465939, US
68-0043664 Corporation Unconditional Exemption 770 KILBOURNE AVE, ENGLEWOOD, FL, 34223-2651 1940-10
In Care of Name % THOMAS SALVEGGIO
Group Exemption Number 0188
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 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 11553 FATHER STANLEY S KRPMER O CAM

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 68-0043664
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 770 KILBOURNE AVE, ENGLEWOOD, FL, 34223, US
Principal Officer's Address 770 KILBOURNE AVE, ENGLEWOOD, FL, 34223, US
Organization Name KNIGHTS OF COLUMBUS
EIN 68-0043664
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 770 Kilbourne Ave, Englewood, FL, 34223, US
Principal Officer's Name Thomas J Salveggio
Principal Officer's Address 770 Kilbourne Ave, Englewood, FL, 34223, US
Organization Name KNIGHTS OF COLUMBUS
EIN 68-0043664
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 770 KILBOURNE AVE, ENGLEWOOD, FL, 34223, US
Principal Officer's Name THOMAS J SALVEGGIO
Principal Officer's Address 770 KILBOURNE AVE, ENGLEWOOD, FL, 34223, US
Organization Name KNIGHTS OF COLUMBUS
EIN 68-0043664
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 770 Kilbourne Ave, Englewood, FL, 34223, US
Principal Officer's Name Michael F Klein
Principal Officer's Address 770 Kilbourne Ave, Englewood, FL, 34223, US
Organization Name KNIGHTS OF COLUMBUS
EIN 68-0043664
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 770 KILBOURNE AVE, ENGLEWOOD, FL, 34223, US
Principal Officer's Name RICHARD J ZAHN
Principal Officer's Address 2829 GENTIAN RD, VENICE, FL, 34293, US
Organization Name KNIGHTS OF COLUMBUS
EIN 68-0043664
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 770 KILBOURNE AVE, ENGLEWOOD, FL, 34223, US
Principal Officer's Name RICHARD J ZAHN
Principal Officer's Address 2829 GENTIAN RD, VENICE, FL, 34293, US
Organization Name KNIGHTS OF COLUMBUS
EIN 68-0043664
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 770 KILBOURNE AVE, ENGLEWOOD, FL, 34223, US
Principal Officer's Name RICHARD J ZAHN
Principal Officer's Address 210 COLUMBIA RD, VENICE, FL, 34293, US
Organization Name KNIGHTS OF COLUMBUS
EIN 68-0043664
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 770 KILBOURNE AVE, ENGLEWOOD, FL, 34223, US
Principal Officer's Name MICHAEL OBENDORFER
Principal Officer's Address 120 STANFORD DR, ENGLEWOOD, FL, 34223, US
Organization Name KNIGHTS OF COLUMBUS
EIN 68-0043664
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 770 KILBOURNE AVE, ENGLEWOOD, FL, 34223, US
Principal Officer's Name THOMAS SALVEGGIO
Principal Officer's Address 770 KILBOURNE AVE, ENGLEWOOD, FL, 34223, US
82-5359158 Association Unconditional Exemption 4020 CURTISS PKWY, MIAMI SPRINGS, FL, 33166-7199 1940-10
In Care of Name % ALBERT COREY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 17003 FATHER JOSEPH T CARNEY COUNCI

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS INC
EIN 82-5359158
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4020 CURTISS PKWY, MIAMI SPRINGS, FL, 33166, US
Principal Officer's Name ALBERT COREY
Principal Officer's Address 4020 CURTISS PKWY, MIAMI SPRINGS, FL, 33166, US
Organization Name KNIGHTS OF COLUMBUS INC
EIN 82-5359158
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 4020 CURTISS PKWY, MIAMI SPRINGS, FL, 33166, US
Principal Officer's Name ALBERT COREY
Principal Officer's Address 4020 CURTISS PKWY, MIAMI SPRINGS, FL, 33166, US
Organization Name KNIGHTS OF COLUMBUS INC
EIN 82-5359158
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 4020 CURTISS PKWY, MIAMI SPRINGS, FL, 33166, US
Principal Officer's Name ALBERT COREY
Principal Officer's Address 4020 CURTISS PKWY, MIAMI SPRINGS, FL, 33166, US
Organization Name KNIGHTS OF COLUMBUS INC
EIN 82-5359158
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 4020 CURTISS PKWY, MIAMI SPRINGS, FL, 33166, US
Principal Officer's Name ALBERT COREY
Principal Officer's Address 4020 CURTISS PKWY, MIAMI SPRINGS, FL, 33166, US
Organization Name KNIGHTS OF COLUMBUS INC
EIN 82-5359158
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 4020 CURTISS PKWY, MIAMI SPRINGS, FL, 33166, US
Principal Officer's Name ALBERT COREY
Principal Officer's Address 4020 CURTISS PKWY, MIAMI SPRINGS, FL, 33166, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-5359158
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 4020 Curtiss Parkway, VIRGINA GARDENS, FL, 33166, US
Principal Officer's Name albert corey
Principal Officer's Address 1800 W 68 St Suite 118, HIALEAH, FL, 33014, US
81-5469908 Association Unconditional Exemption 5200 SAUFLEY FIELD RD, PENSACOLA, FL, 32526-1626 1940-10
In Care of Name % PHILIP FINDER
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 OUR LADY OF THE SNOWS COUNCIL 15366

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 81-5469908
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 5200 Saulfey Field Rd, Pensacola, FL, 32526, US
Principal Officer's Address 1094 Brownfield Rd, Pensacola, FL, 32526, US
Organization Name KNIGHTS OF COLUMBUS
EIN 81-5469908
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 5200 Saulfey Field Rd, Pensacola, FL, 32526, US
Principal Officer's Name Scott Miller
Principal Officer's Address 5200 Saulfey Field Rd, Pensacola, FL, 32526, US
Website URL FLVS
Organization Name KNIGHTS OF COLUMBUS
EIN 81-5469908
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 5200 Saulfey Field Rd, Pensacola, FL, 32526, US
Principal Officer's Address 5200 Saulfey Field Rd, Pensacola, FL, 32526, US
Organization Name KNIGHTS OF COLUMBUS
EIN 81-5469908
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 2000 Blue Sky Dr, Pensacola, FL, 32506, US
Principal Officer's Name PHILIP Finder
Principal Officer's Address 2000 Blue Sky Dr, Pensacola, FL, 32506, US
Website URL Philip Finder
Organization Name KNIGHTS OF COLUMBUS
EIN 81-5469908
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 2000 Blue Sky DR, Pensacola, FL, 32506, US
Principal Officer's Name Philip Finder
Principal Officer's Address 2000 Blue Sky DR, Pensacola, FL, 32506, US
Organization Name KNIGHTS OF COLUMBUS
EIN 81-5469908
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 2000 Blue sky dr, Pensacola, FL, 32506, US
Principal Officer's Name Philip Finder
Principal Officer's Address 2000 Blue sky dr, Pensacola, FL, 32506, US
Organization Name KNIGHTS OF COLUMBUS
EIN 81-5469908
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 5200 Saufley Field RD, Pensacola, FL, 32526, US
Principal Officer's Name Philip Finder
Principal Officer's Address 2000 Blue sky dr, Pensacola, FL, 32506, US
85-4232890 Association Unconditional Exemption 8064 WEEPING WILLOW ST, BROOKSVILLE, FL, 34613-4893 1940-10
In Care of Name % JOSEPH MCEVOY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 3880 SAINT ANDREWS ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 85-4232890
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 8064 Weeping Willow Street, Brooksville, FL, 34613, US
Principal Officer's Name Richard Prevoznak
Principal Officer's Address 12322 Curry Dr, Spring Hill, FL, 34608, US
Organization Name KNIGHTS OF COLUMBUS
EIN 85-4232890
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 8064 Weeping Willow Street, Brooksville, FL, 34613, US
Principal Officer's Name Tom Casey
Principal Officer's Address 19 Black Willow Ct S, Homosassa, FL, 34446, US
Organization Name KNIGHTS OF COLUMBUS
EIN 85-4232890
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 8064 Weeping Willow Street, Brooksville, FL, 34613, US
Principal Officer's Name Joseph McEvoy
Principal Officer's Address 8 Blue Beech Court, HOMOSASSA, FL, 34446, US
Website URL St. Thomas the Apostle Catholic Church
99-2506610 Association Unconditional Exemption 417 COUNTY ROAD 13 S, ST AUGUSTINE, FL, 32092-9607 1940-10
In Care of Name % BENJAMIN C HEISE
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name 18358 FATHER STEPHEN LANGLADE COUNC

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 99-2506610
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 417 COUNTY ROAD 13 S, ST AUGUSTINE, FL, 32092, US
Principal Officer's Name BENJAMIN C HEISE
Principal Officer's Address 417 COUNTY ROAD 13 S, SAINT AUGUSTINE, FL, 32092, US
74-3105979 Association Unconditional Exemption 141 CARMELITE DR, BUNNELL, FL, 32110-6902 1940-10
In Care of Name % ANTHONY GASPARINO
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 2810 CORPUS CHRISTI ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 74-3105979
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 915 N Central Av, Flagler Beach, FL, 32136, US
Principal Officer's Name James Rossow
Principal Officer's Address 200 Marina Bay Dr, Flagler Beach, FL, 32136, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3105979
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 915 N Central Ave, Flagler Beach, FL, 32136, US
Principal Officer's Name James B Rogers
Principal Officer's Address 194 S Riverwalk Dr, Palm Coast, FL, 32137, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3105979
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 915 N Central Ave, Flagler Beach, FL, 32136, US
Principal Officer's Name James Rogers
Principal Officer's Address 194 S Riverwalk Dr, Palm Coast, FL, 32137, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3105979
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 915 N Central Ave, Flagler Beach, FL, 32136, US
Principal Officer's Name James Rogers
Principal Officer's Address 194 S Riverwalk Dr, Palm Coast, FL, 32137, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3105979
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 915 N Central Ave, Flagler Beach, FL, 32136, US
Principal Officer's Name Anthony Gasparino
Principal Officer's Address 14 Wilmont, Palm Coast, FL, 32164, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3105979
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 141 Carmelite Drive, Bunnell, FL, 32110, US
Principal Officer's Name Robert Calabrese
Principal Officer's Address 30 Pinwheel Lane, Palm Coast, FL, 32164, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3105979
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 141 Carmelite Drive, Bunnell, FL, 32110, US
Principal Officer's Name Roland J Salerno
Principal Officer's Address 5 Eastmoor Ln, Palm Coast, FL, 32137, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3105979
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 141 Carmelite Drive, Bunnell, FL, 32110, US
Principal Officer's Name Roland J Salerno
Principal Officer's Address 5 Eastmoor Ln, Palm Coast, FL, 32137, US
Website URL knightsofcoumbus2810.com
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3105979
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 141 Carmelite Drive, Bunnell, FL, 32110, US
Principal Officer's Name Joseph Nacci
Principal Officer's Address 33 Princess Delores LN, Palm Coast, FL, 32164, US
Website URL knightsofcolumbus2810.com
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3105979
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 141 Carmelite Drive, Bunnell, FL, 32110, US
Principal Officer's Name Raymond A Ruggiere
Principal Officer's Address 10 Tobias lane, Flagler Beach, FL, 32136, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3105979
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 141 Carmelite Drive, Bunnell, FL, 32110, US
Principal Officer's Name Francis Laperriere
Principal Officer's Address 14 Zeolite Place, Palm Coast, FL, 32164, US
Website URL knightsofcolumbus2810.com
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3105979
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 141 Carmelite Drive, Bunnell, FL, 32110, US
Principal Officer's Name Francis Laperriere
Principal Officer's Address 14 Zeolite Place, Palm Coast, FL, 32164, US
Website URL knightsofcolumbus2810.com
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3105979
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 1867, Flagler Beach, FL, 32136, US
Principal Officer's Name John Shierling
Principal Officer's Address 22 Criston Ct, Palm Coast, FL, 32137, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3105979
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 P O BOX 1867, FLAGER BEACH, FL, 32136, US
Principal Officer's Name JOHN W SHIERLING
Principal Officer's Address 22 CRISTON CT, PALM COAST, FL, 32137, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3105979
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 P O Box 1867, Flagler Beach, FL, 321361867, US
Principal Officer's Name William E Bradfield
Principal Officer's Address 986 Stone Lake Drive, Ormond Beach, FL, 32174, US
74-3138730 Association Unconditional Exemption PO BOX 310, CANDLER, FL, 32111-0310 1940-10
In Care of Name % JERRY T CORR
Group Exemption Number 0188
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 13676 EMMACULATE HEART OF MARY CNCL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 74-3138730
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 PO BOX 310, Candler, FL, 32111, US
Principal Officer's Name Steve heintz
Principal Officer's Address PO BOX 310, Candler, FL, 32111, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3138730
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 P O BOX 310, Can, FL, 32111, US
Principal Officer's Name Jerry Poirier
Principal Officer's Address P O BOX 310, Candler, FL, 32111, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3138730
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 PO BOX 310, CANDLER, FL, 32111, US
Principal Officer's Name MICHEAL MITTON
Principal Officer's Address PO BO 310X, CHANDLER, FL, 32111, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3138730
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 PO BOX 310, Candler, FL, 32111, US
Principal Officer's Name Mike Mitton
Principal Officer's Address PO BOX 310, Candler, FL, 32111, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3138730
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 PO BOX 310, Candler, FL, 32111, US
Principal Officer's Name John Dummery- Grand Knight
Principal Officer's Address PO BOX 310, Candler, FL, 32111, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3138730
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 PO BOX 310, CANDLER, FL, 32111, US
Principal Officer's Name RICK MILLS- GRAND KNIGHT
Principal Officer's Address PO BOX 310, CANDLER, FL, 32111, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3138730
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 P O BOX 310, CANDLER, FL, 32111, US
Principal Officer's Name MICHEAL MITTON
Principal Officer's Address P O BOX 310, CANDLER, FL, 32111, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3138730
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 P O BOX 310, CANDLER, FL, 32111, US
Principal Officer's Name RICHARD VALENTINO
Principal Officer's Address P O BOX 310, CANDLER, FL, 32111, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3138730
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 P O BOX 310, CANDLER, FL, 32111, US
Principal Officer's Name EDWARD KELLY
Principal Officer's Address P O BOX 310, CANDLER, FL, 32111, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3138730
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 310, CANDLER, FL, 32111, US
Principal Officer's Name RICHARD VALENTINO
Principal Officer's Address PO BOX 311, CANDLER, FL, 32111, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3138730
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 310, CANDLER, FL, 32111, US
Principal Officer's Name MR ROGER KAPPEL- GRAND KNIGHT
Principal Officer's Address PO BOX 310, CANDLER, FL, 32111, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3138730
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 310, Candler, FL, 32111, US
Principal Officer's Name Mr Roger Kappel Grand Knight
Principal Officer's Address P O Box 310, Candler, FL, 32111, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3138730
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 310, CANDLER, FL, 32111, US
Principal Officer's Name MR RICK MILLS -GRAND KNIGHT
Principal Officer's Address P O BOX 310, CANDLER, FL, 32111, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3138730
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 310, Candler, FL, 32111, US
Principal Officer's Name Mr Rick Mills - Grand Knight
Principal Officer's Address P O Box 310, Candler, FL, 32111, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3138730
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 P O Box 310, Candler, FL, 32111, US
Principal Officer's Name jerrytcorr
Principal Officer's Address 11931 SE 91 st Circle, Summerfield, FL, 344911616, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3138730
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 P O Box 310, Candler, FL, 32111, US
Principal Officer's Name William M Banta
Principal Officer's Address 2606 Noriega Dr, The Villages, FL, 32162, US
82-0692292 Association Unconditional Exemption 100 NE 191ST ST, MIAMI, FL, 33179-3776 1940-10
In Care of Name % WALTER AGUILAR
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 16583 VISITATION COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 82-0692292
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 100 NE 191 Street, Miami, FL, 33179, US
Principal Officer's Name Juan Walter Aguilar
Principal Officer's Address 20630 Highland Lakes Boulevard, Miami, FL, 33179, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-0692292
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 100 NE 191 Street, Miami, FL, 33179, US
Principal Officer's Name Juan Walter Aguilar
Principal Officer's Address 20630 Highland Lakes Blvd, Miami, FL, 33179, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-0692292
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 100 NE 191 Street, Miami, FL, 33179, US
Principal Officer's Name Juan Walter Aguilar
Principal Officer's Address 20630 Highland Lakes Blvd, Miami, FL, 33179, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-0692292
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 100 NE 191 Street, Miami, FL, 33179, US
Principal Officer's Name Juan Walter Aguilar
Principal Officer's Address 20630 Highland Lakes Blvd, Miami, FL, 33179, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-0692292
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 100 NE 191st Street, miami, FL, 33179, US
Principal Officer's Name Juan Walter Aguilar
Principal Officer's Address 20630 Highland Lakes Blvd, Miami, FL, 33179, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-0692292
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 100 NE 191st Street, miami, FL, 33179, US
Principal Officer's Name Juan Walter Aguilar
Principal Officer's Address 20630 Highland Lakes Blvd, Miami, FL, 33179, US
74-3257613 Association Unconditional Exemption 1301 SW 136TH AVE, DAVIE, FL, 33325-4300 1940-10
In Care of Name % RAYMOND FLORES
Group Exemption Number 0188
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 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 12240 ST BONVENTURE COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 74-3257613
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 1301 SW 136 Ave, Davie, FL, 33325, US
Principal Officer's Name Gary L Burnett Sr
Principal Officer's Address 1301 SW 136 Ave, Davie, FL, 33325, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3257613
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 1301 SW 136 Ave, Davie, FL, 33325, US
Principal Officer's Name Gary L Burnett Sr
Principal Officer's Address 620 Commodore Dr, Plantation, FL, 33325, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3257613
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 1301 SW 136 Ave, Davie, FL, 33325, US
Principal Officer's Name Gary L Burnett Sr
Principal Officer's Address 620 Commodore Dr, Plantation, FL, 33325, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3257613
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 1301 SW 136 Ave, Davie, FL, 33325, US
Principal Officer's Name Gary L Burnett Sr
Principal Officer's Address 620 Commodore Drive, Plantation, FL, 33325, US
Website URL koc12240.org
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3257613
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 1301 SW 136 Avenue, Davie, FL, 33325, US
Principal Officer's Name Gary L Burnett Sr
Principal Officer's Address 620 Commodore Drive, Plantation, FL, 33325, US
Website URL kofc12240.org
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3257613
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 631 Woodgate Lane, Sunrise, FL, 33326, US
Principal Officer's Name Raymond Flores
Principal Officer's Address 631 Woodgate Lane, Sunrise, FL, 33326, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3257613
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 631 Woodgate Lane, Sunrise, FL, 33326, US
Principal Officer's Name Raymond Flores
Principal Officer's Address 631 Woodgate Lane, Sunrise, FL, 33326, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3257613
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 631 Woodgate Lane, Sunrise, FL, 33326, US
Principal Officer's Name Raymond Flores
Principal Officer's Address 631 Woodgate Lane, Sunrise, FL, 33326, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3257613
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 631 Woodgate Lane, Sunrise, FL, 33326, US
Principal Officer's Name Raymond Flores
Principal Officer's Address 631 Woodgate Lane, Sunrise, FL, 33326, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3257613
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 631 Woodgate Lane, Sunrise, FL, 33326, US
Principal Officer's Name Jude Hodges
Principal Officer's Address 16532 turquoise circle, Weston, FL, 33331, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3257613
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 631 Woodgate Ln, Sunrise, FL, 33326, US
Principal Officer's Name Jude Hodges
Principal Officer's Address 16532 Turquoise Trl, weston, FL, 33331, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3257613
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 835 Heritage Dr, Weston, FL, 33326, US
Principal Officer's Name Tom Whelan
Principal Officer's Address 835 Heritage dr, weston, FL, 33326, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3257613
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 835 Heritage Dr, weston, FL, 33326, US
Principal Officer's Name Craig Frohring
Principal Officer's Address 2690 SW 122 terrace, Davie, FL, 33325, US
Organization Name KNIGHTS OF COLUMBUS
EIN 74-3257613
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 835 Heritage Dr, weston, FL, 33326, US
Principal Officer's Name Alain J Fradette
Principal Officer's Address 12850 State Rd 84, unit 413, Davie, FL, 33325, US
59-1232973 Association Unconditional Exemption 731 N OCEAN BLVD, POMPANO BEACH, FL, 33062-4634 1940-10
In Care of Name % REV MARTIN L DUNNE III
Group Exemption Number 0188
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 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 4955 JOHN A HILLS COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-1232973
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 731 North Ocean Boulevard, Pompano Beach, FL, 33062, US
Principal Officer's Name Ralph Amato
Principal Officer's Address 1194 Hillsboro Mile Apt 46, Hillsboro Beach, FL, 33062, US
Website URL kofc4955.com
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1232973
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 731 North Ocean Boulevard, Pompano Beach, FL, 33062, US
Principal Officer's Name Ralph Amato
Principal Officer's Address 1194 Hillsboro Mile Apartment 46, Hillsboro Beach, FL, 33062, US
Website URL Kofc4955.com
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1232973
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 731 N Ocean Boulevard, Pompano Beach, FL, 33062, US
Principal Officer's Name John Yardley
Principal Officer's Address PO Box 70457, Oakland Park, FL, 33307, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1232973
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 731 N Ocean Boulevard, Pompano Beach, FL, 33062, US
Principal Officer's Name John Yardley
Principal Officer's Address PO Box 70457, Oakland Park, FL, 33307, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1232973
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 731 N Ocean Boulevard, Pompano Beach, FL, 33062, US
Principal Officer's Name Terence Sheen
Principal Officer's Address 111 Briny Avenue PH19, Pompano Beach, FL, 33062, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1232973
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 731 N Ocean Boulevard, Pompano Beach, FL, 33062, US
Principal Officer's Name Kyle Riebel
Principal Officer's Address 2669 NE 24 Street, Lighthouse Point, FL, 33064, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1232973
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 731 N OCEAN BLVD, Pompano Beach, FL, 33062, US
Principal Officer's Name Miguel Dorante Ramia
Principal Officer's Address 2011 NW 35 Terrace, Coconut Creek, FL, 33066, US
Website URL kofc.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1232973
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 731 N Ocean Blvd, Pompano Beach, FL, 33062, US
Principal Officer's Name Daniel Davis
Principal Officer's Address 1427 E Hillsboro Blvd Apt 626, Deerfield Beach, FL, 33441, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1232973
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 731 North Ocean Blvd, Pompano Beach, FL, 33062, US
Principal Officer's Name Daniel Davis
Principal Officer's Address 1427 E Hillsboro Blvd Apt 626, Deerfield Beach, FL, 33441, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1232973
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1830 W Hillsboro Blvd, Deerfield Beach, FL, 33442, US
Principal Officer's Name DANIEL DAVIS
Principal Officer's Address 1427 E HILLSBORO BLVD APT 626, Deerfield Beach, FL, 33441, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1232973
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1830 W Hillsboro Boulevard, Deerfield Beach, FL, 33442, US
Principal Officer's Name Daniel Davis
Principal Officer's Address 1427 E HILLSBORO BLVD APT 626, Deerfield Beach, FL, 33441, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1232973
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5201 N MILITARY TRAIL, DEERFIELD BEACH, FL, 33064, US
Principal Officer's Name LEON LACROIX
Principal Officer's Address 1129 W LAKES DR, DEERFIELD BEACH, FL, 33442, US
Organization Name KNIGHTS OF COLUMBUS 4955 POMPANO BEACH
EIN 59-1232973
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5201 N MILITARY TRAIL, POMPANO BEACH, FL, 33064, US
Principal Officer's Name DANIEL DAVIS
Principal Officer's Address 1427 E Hillsboro Blvd, Deerfield Beach, FL, 33441, US
75-3196604 Association Unconditional Exemption 108 HERON DUNES DR, ORMOND BEACH, FL, 32176-8934 1940-10
In Care of Name % FAITHFUL COMPTROLLER
Group Exemption Number 0188
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 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 2901 BISHOP THOMAS J GRADY ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 75-3196604
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 108 HERON DUNES DR, Ormond Beach, FL, 32176, US
Principal Officer's Name vincent colonna
Principal Officer's Address 108 HERON DUNES DR, Ormond Beach, FL, 32176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3196604
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 108 HERON DUNES DR, Ormond Beach, FL, 32176, US
Principal Officer's Name vincent colonna
Principal Officer's Address 108 HERON DUNES DR, Ormond Beach, FL, 32176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3196604
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 108 HERON DUNES DR, Ormond Beach, FL, 32176, US
Principal Officer's Name Vincent Colonna
Principal Officer's Address 108 HERON DUNES DR, Ormond Beach, FL, 32176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3196604
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 108 HERON DUNES DR, ORMOND BEACH, FL, 32176, US
Principal Officer's Name vincent colonna
Principal Officer's Address 108 HERON DUNES DR, ORMOND BEACH, FL, 32176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3196604
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 108 heron dunes dr, ormond beach, FL, 32176, US
Principal Officer's Name Vince Colonna
Principal Officer's Address 108 heron dunes dr, ormond beach, FL, 32176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3196604
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 108 heron dunes dr, ormond beach, FL, 32176, US
Principal Officer's Name Vince Colonna
Principal Officer's Address 108 heron dunes dr, ormond beach, FL, 32176, US
Website URL 108 heron dunes dr
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3196604
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 1000 ocean Shore Blvd, Ormond Beach, FL, 32175, US
Principal Officer's Name vince
Principal Officer's Address PO Box 2507, Ormond Beach, FL, 32175, US
Website URL vindor4@aol.com
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3196604
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 PO Box 2507, Ormond Beach, FL, 32176, US
Principal Officer's Name Vincent C Colonna
Principal Officer's Address PO Box 12507, Ormond Beach, FL, 32176, US
Website URL 1935
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3196604
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 PO Box 2507, Ormond Beach, FL, 32175, US
Principal Officer's Name Vincent Colonna
Principal Officer's Address PO Box 2507, Ormond Beach, FL, 32175, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3196604
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 2507, Ormond Beach, FL, 32175, US
Principal Officer's Name Vince Colonna
Principal Officer's Address 2507, Ormond Beac, FL, 32175, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3196604
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 2507, ormod beach, FL, 32175, US
Principal Officer's Name vince colonna
Principal Officer's Address 2507, Ormond Beach, FL, 32175, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3196604
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 2507, Ormond Beach, FL, 32175, US
Principal Officer's Name Andrew Wilbert
Principal Officer's Address PO Box 2507, Ormond Beach, FL, 32175, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3196604
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 1000 Ocean Shore Blvd, Ormond Beach, FL, 32176, US
Principal Officer's Name Vincent Colonna
Principal Officer's Address 108 Heron Dunes Dr, Ormond Beach, FL, 32176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3196604
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 2507, Ormond Beach, FL, 32175, US
Principal Officer's Name Vincent Colonna
Principal Officer's Address 108 Heron dunes Dr, Ormond Beach, FL, 32176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3196604
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 PO Box 2507, Ormond Beach, FL, 32175, US
Principal Officer's Name Vincent Colonna
Principal Officer's Address 108 Heron Dunes Dr, Ormond Beach, FL, 32176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3196604
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 PO Box 2507, Ormond Beach, FL, 32175, US
Principal Officer's Name Vincent Colonna
Principal Officer's Address 108 Heron Dunes Drive, Ormond Beach, FL, 32176, US
59-1358914 Association Unconditional Exemption 270 CATALONIA AVE, CORAL GABLES, FL, 33134-6705 1940-10
In Care of Name % JUAN HERRERA
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 3274 CORAL GABLES COUNCIL

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2018-11-15
Revocation Posting Date 2019-03-11
Exemption Reinstatement Date 2018-11-15

Determination Letter

Final Letter(s) FinalLetter_59-1358914_KNIGHTSOFCOLUMBUS3274CORALGABLESCOUNCIL_11252019_00.tif
FinalLetter_59-1358914_KNIGHTSOFCOLUMBUS3274CORALGABLESCOUNCIL_11252019.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-1358914
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 270 CATALONIA AVE, Coral Gables, FL, 33134, US
Principal Officer's Name Matt Brophy
Principal Officer's Address 270 Catalonia Ave, Coral Gables, FL, 33134, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1358914
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 270 CATALONIA AVE, Coral Gables, FL, 33134, US
Principal Officer's Name Matt Brophy
Principal Officer's Address 270 Catalonia Ave, Coral Gables, FL, 33134, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1358914
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 270 CATALONIA AVE, Coral Gables, FL, 33134, US
Principal Officer's Name JUAN HERRERA
Principal Officer's Address 270 Catalonia Ave, Coral Gables, FL, 33134, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1358914
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 270 CATALONIA AVE, CORAL GABLES, FL, 33134, US
Principal Officer's Name JUAN HERRERA
Principal Officer's Address 6520 SW 47 ST, MIAMI, FL, 33155, US

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

Organization Name KNIGHTS OF COLUMBUS 3274 CG COUNCIL
EIN 59-1358914
Tax Period 201506
Filing Type E
Return Type 990EO
File View File
80-0032245 Association Unconditional Exemption 108 HERON DUNES DR, ORMOND BEACH, FL, 32176-8934 1940-10
In Care of Name % FINANCIAL SECRETARY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
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 13018 FATHER EAMONN GILL COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 80-0032245
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 108 HERON DUNES DR, Ormond Beach, FL, 32176, US
Principal Officer's Name vincent colonna
Principal Officer's Address 108 HERON DUNES DR, Ormond Beach, FL, 32176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0032245
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 108 heron dunes dr, Ormond Beach, FL, 32176, US
Principal Officer's Name CharlesSeed
Principal Officer's Address 108 heron dunes dr, Ormond Beach, FL, 32176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0032245
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 108 HERON DUNES DR, ORMOND BEACH, FL, 32176, US
Principal Officer's Name Vincent Colonna
Principal Officer's Address 108 HERON DUNES DR, ORMOND BEACH, FL, 32176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0032245
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 108 HERON DUNES DR, ORMOND BEACH, FL, 32176, US
Principal Officer's Name vincent colonna
Principal Officer's Address 108 HERON DUNES DR, ORMOND BEACH, FL, 32176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0032245
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 108 heron dunes dr, ormond beach, FL, 32176, US
Principal Officer's Name Vince Colonna
Principal Officer's Address 108 heron dunes dr, ormond beach, FL, 32176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0032245
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 108 heron dunes dr, ormond beach, FL, 32176, US
Principal Officer's Name Vince Colonna
Principal Officer's Address 108 heron dunes dr, ormond beach, FL, 32176, US
Website URL 108 heron dunes dr
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0032245
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 108 Heron Dunes Dr, Ormond Beach, FL, 32175, US
Principal Officer's Name Vince Colonna
Principal Officer's Address 108 Heron Dunes Dr, Ormond Beach, FL, 32176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0032245
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 PO Box 2507, Ormond Beach, FL, 32176, US
Principal Officer's Name Vincent C Colonna
Principal Officer's Address PO Box 2507, Ormond Beach, FL, 32176, US
Website URL 1935
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0032245
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2507, Ormond Beach, FL, 32175, US
Principal Officer's Name Vincent Colonna
Principal Officer's Address PO Box 2507, Ormond Beach, FL, 32175, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0032245
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 2507, ormond beach, FL, 32175, US
Principal Officer's Name Vince Colonna
Principal Officer's Address PO Box 2507, Ormond Beach, FL, 32175, US
Website URL vindor4@aol.com
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0032245
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2507, Ormond Beach, FL, 32175, US
Principal Officer's Name Vince Colonna
Principal Officer's Address PO Box 2507, Ormond Beach, FL, 32175, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0032245
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1000 Ocean Shore Blvd, Ormond Beach, FL, 32176, US
Principal Officer's Name Vincent Colonna
Principal Officer's Address 108 Heron Dunes Drive, Ormond Beach, FL, 32176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0032245
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 2507, ormond beach, FL, 32175, US
Principal Officer's Name vincent colonna
Principal Officer's Address 108 heron dunes dr, ormond beach, FL, 32176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0032245
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2507, Ormond Beach, FL, 32175, US
Principal Officer's Name Vince Colonna
Principal Officer's Address 108 Heron Dunes Dr, Ormond Beach, FL, 32176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0032245
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2507, Ormond Beach, FL, 32175, US
Principal Officer's Name Vincent Colonna
Principal Officer's Address PO Box 2507, Ormond Beach, FL, 32175, US
Website URL vindor4@aol.com
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0032245
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2507, Ormond Beach, FL, 32175, US
Principal Officer's Name Vincent Colonna
Principal Officer's Address 108 Heron Dunes Dr, Ormond Beach, FL, 32176, US
80-0135171 Association Unconditional Exemption 3841 FENWICK ISLAND DR, JACKSONVILLE, FL, 32224-7936 1940-10
In Care of Name % JACK GABRIEL
Group Exemption Number 0188
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 2021-12
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 13890 ST EPHREM SYRIC COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 80-0135171
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 4650 S Kernan Blvd, Jacksonville, FL, 32224, US
Principal Officer's Address 4650 S Kernan Blvd, Jacksonville, FL, 32224, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0135171
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 4650 S Kernan Blvd, Jacksonville, FL, 32224, US
Principal Officer's Name Jack Gabriel
Principal Officer's Address 4650 S Kernan Blvd, Jacksonville, FL, 32224, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0135171
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 4650 S Kernan Blvd, Jacksonville, FL, 32224, US
Principal Officer's Name Jack Gabriel
Principal Officer's Address 4650 S Kernan Blvd, Jacksonville, FL, 32224, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0135171
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 3841 Fenwick Island Dr, Jacksonville, FL, 32224, US
Principal Officer's Name Jack Gabriel
Principal Officer's Address 3841 Fenwick Island Dr, Jacksonville, FL, 32224, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0135171
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 4650 Kernan Blvd South, Jacksonville, FL, 32224, US
Principal Officer's Name Jack Gabriel
Principal Officer's Address 4650 Kernan Blvd South, Jacksonville, FL, 32224, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0135171
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 3841 Fenwick Island Dr, JACKSONVILLE, FL, 32224, US
Principal Officer's Name Jack Gabriel
Principal Officer's Address 4650 Kernan Blvd S, JACKSONVILLE, FL, 32224, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0135171
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 4650 Kernan Blvd S, Jacksonville, FL, 32224, US
Principal Officer's Name Jack Gabriel
Principal Officer's Address 4650 Kernan Blvd S, Jacksonville, FL, 32224, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0135171
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 4650 Kernan Blvd S, Jacksonville, FL, 32224, US
Principal Officer's Name Jack Gabriel
Principal Officer's Address 4650 Kernan Blvd S, Jacksonville, FL, 32224, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0135171
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 4650 Kernan Blvd S, Jacksonville, FL, 32224, US
Principal Officer's Name Wajeeh Demetree
Principal Officer's Address 12608 Muirfield Blvd S, Jacksonville, FL, 32225, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0135171
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 4650 Kernan Blvd South, Jacksonville, FL, 32224, US
Principal Officer's Name Luay Kajy
Principal Officer's Address 4650 Kernan Blvd South, Jacksonville, FL, 32224, US
59-1897284 Association Unconditional Exemption 24445 RAMPART BLVD, PT CHARLOTTE, FL, 33980-2702 1940-10
In Care of Name % DENNIS E KNAUB
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 1750 ST JUDE ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-1897284
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 24445 Rampart Blvd, Port Charlotte, FL, 33983, US
Principal Officer's Name Robert Carrier
Principal Officer's Address 24445 Rampart Blvd, Port Charlotte, FL, 33983, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1897284
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 2976 Mill Creek Rd, Port Charlotte, FL, 33953, US
Principal Officer's Name Al Heyman
Principal Officer's Address 13960 Long Lake Ln, PT CHARLOTTE, FL, 33953, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1897284
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 1501 Navigator Rd, Punta Gorda, FL, 33983, US
Principal Officer's Name Thomas Moore
Principal Officer's Address 1501 Navigator Rd, Punta Gorda, FL, 33983, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1897284
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 1501 NAVIGATOR RD, PUNTA GORDA, FL, 33983, US
Principal Officer's Name THOMAS F MOORE
Principal Officer's Address 1501 NAVIGATOR RD, PUNTA GORDA, FL, 33983, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1897284
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 1501 NAVIGATOR RD, PUNTA GORDA, FL, 33983, US
Principal Officer's Name THOMAS F MOORE
Principal Officer's Address 1501 NAVIGATOR RD, PUNTA GORDA, FL, 33983, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1897284
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 26042 Rampart Blvd, Punta Gorda, FL, 33983, US
Principal Officer's Name JOHN GREER
Principal Officer's Address 26042 Rampart Blvd, Punta Gorda, FL, 33983, US
Website URL NA
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1897284
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 13960 Long Lake Lane, Port Charlotte, FL, 33953, US
Principal Officer's Name Allen Heyman
Principal Officer's Address 13960 Long Lake Lane, Port Charlotte, FL, 33953, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1897284
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 2976 Mill Creek Rd, Port Charlotte, FL, 33953, US
Principal Officer's Name Roger Chavez
Principal Officer's Address 5549 Eyerly Terr, Port Charlotte, FL, 33961, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1897284
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 21505 Augusta Av, Port Charlotte, FL, 33952, US
Principal Officer's Name Roger Chavez
Principal Officer's Address 5549 Eyerly Ter, Port Charlotte, FL, 33981, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1897284
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 23075 Glen Avenue, Port Charlotte, FL, 33980, US
Principal Officer's Name Charles P McLaughlin
Principal Officer's Address 23075 Glen Avenue, Port Charlotte, FL, 33980, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1897284
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 21505 Augusta Ave, Port Charlotte, FL, 33952, US
Principal Officer's Name William E Craig
Principal Officer's Address 364 Orange Drive NW, Port Charlotte, FL, 33952, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1897284
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 25209 CHICLAYO AVE, PUNTA GORDA, FL, 33983, US
Principal Officer's Name JOHN J MEROLA
Principal Officer's Address 25209 CHICLAYO AVE, PUNTA GORDA, FL, 33983, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1897284
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 25209 CHICLAYO AVE, PUNTA GORDA, FL, 33983, US
Principal Officer's Name JOHN J MEROLA
Principal Officer's Address 25209 CHICLAYO AVE, PUNTA GORDA, FL, 33983, US
Website URL JOHN92745@HOTMAIL.COM
Organization Name KNIGHTS OF COLUMBUS ST JUDES ASSEMBLY 4TH DEGREE
EIN 59-1897284
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 23075 Glen Avenue, Port Charlotte, FL, 33980, US
Principal Officer's Name Charles McLaughlin
Principal Officer's Address 23075 Glen Avenue, Port Charlotte, FL, 33980, US
82-2131674 Association Unconditional Exemption 17353 NE HIGHWAY 27 ALT, WILLISTON, FL, 32696-6650 1940-10
In Care of Name % JAMES CARDELLA
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 11784 HOLY FAMILY COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 82-2131674
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 17363 NE Hwy 27Alt, Williston, FL, 32668, US
Principal Officer's Name Jerry J Lowery
Principal Officer's Address 2651 SE 131st Ave, Morriston, FL, 32668, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-2131674
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 17353 NE Hwy 27 Alt, Williston, FL, 32668, US
Principal Officer's Name Jerry J Lowery
Principal Officer's Address 2651 SE 131st Ave, Morriston, FL, 32668, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-2131674
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 17353 NE Highway 27 ALT, Williston, FL, 32696, US
Principal Officer's Name Jerry Lowery
Principal Officer's Address 17353 NE Highway 27 ALT, Williston, FL, 32696, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-2131674
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 17353 NE Highway 27 Alt, Williston, FL, 32696, US
Principal Officer's Name Mark Poupard
Principal Officer's Address 17353 NE Highway 27 Alt, Williston, FL, 32696, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-2131674
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 17353 NE Hwy 27 Alt, Williston, FL, 32696, US
Principal Officer's Name James A Cardella
Principal Officer's Address 5090 SE 137th Ave, Morriston, FL, 32668, US
Website URL 1943
Organization Name KNIGHTS OF COLUMBUS
EIN 82-2131674
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 17353 NE Hwy 27 Alt, Williston, FL, 32696, US
Principal Officer's Name James Cardella
Principal Officer's Address 5090 SE 137th Ave, Morriston, FL, 32668, US

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

Organization Name KNIGHTS OF COLUMBUS 11784 HOLY FAMILY COUNCIL
EIN 82-2131674
Tax Period 202012
Filing Type P
Return Type 990EO
File View File
80-0372513 Association Unconditional Exemption 7270 SW 120TH ST, PINECREST, FL, 33156-4659 1940-10
In Care of Name % SALVADOR ROMO
Group Exemption Number 0188
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 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 14730 ST LOUIS COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 80-0372513
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 7270 SW 120 Street, Pinecrest, FL, 33156, US
Principal Officer's Name Manny Padron
Principal Officer's Address 7270 SW 120 Street, Pinecrest, FL, 33156, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0372513
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 7270 SW 120 Street, Pinecrest, FL, 33156, US
Principal Officer's Name Manny Padron
Principal Officer's Address 7270 SW 120 Street, Pinecrest, FL, 33156, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0372513
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 7270 SW 120 St, Pinecrest, FL, 33156, US
Principal Officer's Name Richard Powers
Principal Officer's Address 7270 SW 120 St, Pinecrest, FL, 33156, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0372513
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 7270 SW 120 Street, Pinecrest, FL, 33156, US
Principal Officer's Name RICHARD POWERS
Principal Officer's Address 7270 SW 120 Street, Pinecrest, FL, 33156, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0372513
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 7270 SW 120 Street, Pinecrest, FL, 33156, US
Principal Officer's Name Hugo L Mion
Principal Officer's Address 7270 SW 120 Street, Pinecrest, FL, 33156, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0372513
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 7270 SW 120 Street, Pinecrest, FL, 33156, US
Principal Officer's Name Richard Powers
Principal Officer's Address 7270 SW 120 Street, Pinecrest, FL, 33156, US
Website URL 7270 SW 120 Street
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0372513
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 7270 SW 120 Street, Miami, FL, 33156, US
Principal Officer's Name Marco Leyte Vidal
Principal Officer's Address 7270 SW 120 Street, Coral Gables, FL, 33156, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0372513
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 7270 SW 120 Street, Pinecrest, FL, 33156, US
Principal Officer's Name Marco Leyte Vidal
Principal Officer's Address 7270 SW 120 Street, Pinecrest, FL, 33156, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0372513
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 7270 SW 120 Street, Pinecrest, FL, 33156, US
Principal Officer's Name Salvador Romo
Principal Officer's Address 7270 SW 120 Street, Pinecrest, FL, 33156, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0372513
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 7270 SW 120 Street, Pinecrest, FL, 33156, US
Principal Officer's Name Mr Salvador Romo
Principal Officer's Address 7270 SW 120 Street, Pinecrest, FL, 33156, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0372513
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 7800 Southwest 112th Street, Pinecrest, FL, 33156, US
Principal Officer's Name Richard Goethel
Principal Officer's Address 12053 SW 125 St, Miami, FL, 33186, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0372513
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 7800 SW 112 St, Pinecrest, FL, 33156, US
Principal Officer's Name Richard Goethel
Principal Officer's Address 12053 SW 125 St, Miami, FL, 33186, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0372513
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 7800 SW 112 St, Miami, FL, 33156, US
Principal Officer's Name Thomas A Lopez
Principal Officer's Address 7800 SW 112 St, Miami, FL, 33156, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0372513
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 7800 SW 112 St, Pinecrest, FL, 33156, US
Principal Officer's Name Thomas A Lopez
Principal Officer's Address 7800 SW 112 St, Pinecrest, FL, 33156, US
59-2011029 Corporation Unconditional Exemption PO BOX 206, TARPON SPGS, FL, 34688-0206 1940-10
In Care of Name % FINANCIAL SECRETARY
Group Exemption Number 0188
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 7621 ST IGNATIUS COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-2011029
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 PO Box 206, Tarpon Springs, FL, 34688, US
Principal Officer's Name Philip A Hoyle
Principal Officer's Address PO Box 206, Tarpon Springs, FL, 34688, US
Website URL kocignatius.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2011029
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 PO Box 206, Tarpon Springs, FL, 34688, US
Principal Officer's Name John Donnell
Principal Officer's Address PO Box 206, Tarpon Springs, FL, 34688, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2011029
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 PO Box 206, Tarpon Springs, FL, 34689, US
Principal Officer's Name Paul Kruschwitz
Principal Officer's Address PO Box 206, Tarpon Springs, FL, 34689, US
Website URL https://www.kocignatius.org/
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2011029
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 po box 206, Palm Harbor, FL, 34684, US
Principal Officer's Name Paul Kruschwitz
Principal Officer's Address 38565 US Highway 19 N, Palm Harbor, FL, 34684, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2011029
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 PO Box 206, Tarpon Springs, FL, 34689, US
Principal Officer's Name David Cuffe
Principal Officer's Address PO Box 206, Tarpons Springs, FL, 34689, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2011029
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 PO Box 206, Tarpon Springs, FL, 34689, US
Principal Officer's Name Dave Cuffe
Principal Officer's Address PO Box 206, Tarpon Springs, FL, 34689, US
Website URL Mr.
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2011029
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 po box 206, Tarpon Springs, FL, 34689, US
Principal Officer's Name David Creamer
Principal Officer's Address PO Box 206, Tarpon Springs, FL, 34689, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2011029
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 Po Box 206, Tarpon Springs, FL, 34689, US
Principal Officer's Name David Creamer
Principal Officer's Address po Box 206, Tarpon Springs, FL, 34689, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2011029
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 Po Box 6, Tarpon Springs, FL, 34689, US
Principal Officer's Name Joseph Gerek
Principal Officer's Address Po Box 206, Tarpon Springs, FL, 34689, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2011029
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Po Box 206, Tarpon Springs, FL, 34689, US
Principal Officer's Name Mr Joseph Gerek
Principal Officer's Address PO Box 206, Tarpon Springs, FL, 34689, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2011029
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Po Box 206, Tarpon Springs, FL, 34688, US
Principal Officer's Name Thomas McKone
Principal Officer's Address Po Box 206, Tarpon Springs, FL, 34688, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2011029
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 206, Tarpon Springs, FL, 346880206, US
Principal Officer's Name Grand Knight
Principal Officer's Address PO BOX 206, Tarpon Springs, FL, 346880206, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2011029
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 206, Tarpon Springs, FL, 346880206, US
Principal Officer's Name William T Joyce FS
Principal Officer's Address PO Box 206, Tarpon Springs, FL, 346880206, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2011029
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 206, Tarpon Springs, FL, 346880206, US
Principal Officer's Name William T Joyce FS
Principal Officer's Address PO Box 206, Tarpon Springs, FL, 346880206, US
80-0405615 Corporation Unconditional Exemption 11719 NICKLAUS CIR, TAMPA, FL, 33624-4537 1940-10
In Care of Name % ROBERT GAREAU
Group Exemption Number 0188
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 2024-12
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 2984 POPE JOHN XXIII ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 80-0405615
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11719 Nicklaus Circle, Tampa, FL, 33624, US
Principal Officer's Name Richard Hosein
Principal Officer's Address 11719 Nicklaus Circle, Tampa, FL, 33624, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0405615
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 11719 Nicklaus Circle, Tampa, FL, 33624, US
Principal Officer's Name Richard Hosein
Principal Officer's Address 11719 Nicklaus Circle, Tampa, FL, 33624, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0405615
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 11719 Nicklaus Circle, Tampa, FL, 33624, US
Principal Officer's Name Richard Hosein
Principal Officer's Address 11719 Nicklaus Circle, Tampa, FL, 33624, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0405615
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 13926 Pepperrell Drive, Tampa, FL, 33624, US
Principal Officer's Name William O'Brien
Principal Officer's Address 13926 Pepperrell Drive, Tampa, FL, 33624, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0405615
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 13926 Pepperrell Dr, Tampa, FL, 33624, US
Principal Officer's Name William F O'Brien
Principal Officer's Address 13926 Pepperrell Drive, Tampa, FL, 33624, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0405615
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 6108 Schooner Way, Tampa, FL, 33615, US
Principal Officer's Name Robert Gareau
Principal Officer's Address 6108 Schooner Way, Tampa, FL, 33615, US
Website URL bgareau1@msn.com
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0405615
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 6108 Schooner Way, Tampa, FL, 33615, US
Principal Officer's Name Robert Gareau
Principal Officer's Address 6108 Schooner Way, Tampa, FL, 33615, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0405615
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 6108 Schooner Way, Tampa, FL, 33615, US
Principal Officer's Name Robert Gareau
Principal Officer's Address 6108 Schooner Way, Tampa, FL, 33615, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0405615
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 6108 Schooner Way, Tampa, FL, 33615, US
Principal Officer's Name Robert Gareau
Principal Officer's Address 6108 Schooner Way, Tampa, FL, 33615, US
Website URL bgareau1@msn.com
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0405615
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 6108 Schooner Way, Tampa, FL, 33615, US
Principal Officer's Name Robert R Gareau
Principal Officer's Address 6108 Schooner Way, Tampa, FL, 33615, US
Website URL Assembly2984.com
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0405615
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 6108 Schooner Way, Tampa, FL, 33615, US
Principal Officer's Name Robert R Gareau
Principal Officer's Address 6108 Schooner Way, Tampa, FL, 33615, US
Website URL assembly2984.weebly.com
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0405615
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 6108 Schooner Way, Tampa, FL, 33615, US
Principal Officer's Name Robert Gareau
Principal Officer's Address 6108 Schooner Way, Tampa, FL, 33615, US
Website URL bgareau1@msn.com
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0405615
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 6108 Schooner Way, Tampa, FL, 33615, US
Principal Officer's Name Harry Sheridan
Principal Officer's Address 12038 Steppingstone Blvd, Tampa, FL, 33635, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0405615
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 6108 Schooner Way, Tampa, FL, 33615, US
Principal Officer's Name Harry Sheridan
Principal Officer's Address 12038 Steppingstone Blvd, Tampa, FL, 33635, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0405615
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 6108 Schooner Way, Tampa, FL, 33615, US
Principal Officer's Name Joseph G Grazlavich
Principal Officer's Address 9926 Stockbridge Drive, Tampa, FL, 33626, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0405615
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 6108 Schooner Way, Tampa, FL, 33615, US
Principal Officer's Name Joseph Grazlavich
Principal Officer's Address 9926 Stockbridge Dr, Tampa, FL, 33626, US
80-0558874 Association Unconditional Exemption 2400 MAYPORT RD, JACKSONVILLE, FL, 32233-2718 1940-10
In Care of Name % JOSE CARDENAS
Group Exemption Number 0188
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 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 14866 ST LORENZO RUIZ COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 80-0558874
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 2400 Mayport, Atlantic Beach, FL, 32233, US
Principal Officer's Name Jose A Cardenas
Principal Officer's Address 439 Ashcroft Landing Dr, Jacksonville, FL, 32225, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0558874
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 2400 Mayport Rd, Jacksonville, FL, 32233, US
Principal Officer's Name Jose A Cardenas
Principal Officer's Address 439 Ashcroft Landing Dr, Jacksonville, FL, 32225, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0558874
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 2400 Mayport Rd, Atlantic Beach, FL, 32233, US
Principal Officer's Name Jose A Cardenas
Principal Officer's Address 439 Ashcroft Landing Dr, Jacksonville, FL, 32225, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0558874
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 439 Ashcroft Landing Drive, Jacksonville, FL, 32225, US
Principal Officer's Name Jose A Cardenas
Principal Officer's Address 439 Ashcroft Landing Drive, Jacksonville, FL, 32225, US
Website URL Knight of Columbus Council 14866
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0558874
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 439 Ashcroft Landing Dr, Jacksonville, FL, 32225, US
Principal Officer's Name Jose A Cardenas
Principal Officer's Address 439 Ashcroft Landing Dr, Jacksonville, FL, 32225, US
Website URL Knight of Columbus Council 14866
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0558874
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 2400 Mayport Rd, Atlantic Beach, FL, 32233, US
Principal Officer's Name Jose A Cardenas
Principal Officer's Address 439 Ashcroft Landing Dr, Jacksonville, FL, 32225, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0558874
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 2400 Mayport Rd, Atlantic Beach, FL, 32233, US
Principal Officer's Name Francois Beuse Grand Knight
Principal Officer's Address 2400 Mayport Rd, Atlantic Beach, FL, 32233, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0558874
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 2400 Mayport Rd, Atlantic Beach, FL, 32233, US
Principal Officer's Name Jose A Cardenas
Principal Officer's Address 439 Ashcroft Landing Dr, Jacksonville, FL, 32225, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0558874
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 2400 Mayport Road, Atlantic Beach, FL, 32233, US
Principal Officer's Name Dwight Von Seggern
Principal Officer's Address 2166 Sallas Ln, Atlantic Beach, FL, 32233, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0558874
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 2400 Mayport Road, Atlantic Beach, FL, 32233, US
Principal Officer's Name Dwight L Von Seggern
Principal Officer's Address 2166 Sallas Ln, Atlantic Beach, FL, 322332724, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0558874
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 2400 Mayport Road, Atlantic Beach, FL, 32233, US
Principal Officer's Name James M Johnson
Principal Officer's Address 380 Royal Palms Drive, Atlantic Beach, FL, 32233, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0558874
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 2400 Mayport Road, Atrlantic Beach, FL, 32233, US
Principal Officer's Name Mark Bunting Grand Knight
Principal Officer's Address 2400 Mayport Road, Atlantic Beach, FL, 32233, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0558874
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 2400 Mayport Road, Atlantic Beach, FL, 32233, US
Principal Officer's Name Mark Bunting Grand Knight
Principal Officer's Address 2400 Mayport Road, Atlantic Beach, FL, 32233, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0558874
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 2400 Mayport Rd, Atlantic Beach, FL, 32233, US
Principal Officer's Name Emory Coppedge Grand Knight
Principal Officer's Address 1346 Pinewood Rd, Jacksonville Beach, FL, 32250, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0558874
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 2268 Mayport Road, PO Box 330881, Atlantic Beach, FL, 32233, US
Principal Officer's Name Terrence L Collins Grand Knight
Principal Officer's Address PO Box 330881, Atlantic Beach, FL, 32233, US
59-2280531 Association Unconditional Exemption 34502 HEAVENLY LN, DADE CITY, FL, 33525-6263 1940-10
In Care of Name % JOHN H GASSLER
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 1444 DANIEL E CANNON ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-2280531
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 11549 Curley Road, San Antonio, FL, 33576, US
Principal Officer's Name Anthony Way
Principal Officer's Address 34609 Smart Drive, Zephyrhills, FL, 33541, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2280531
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 38549 Tea Time Road, Zephyrhills, FL, 33525, US
Principal Officer's Name Albert Marden
Principal Officer's Address 38549 Tea Time Road, Zephyrhills, FL, 33525, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2280531
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 38549 Tee Time Road, Dade City, FL, 33525, US
Principal Officer's Name Albert Marden
Principal Officer's Address 38549 Tee Time Road, Dade City, FL, 33525, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2280531
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 34502 Heavenly Lane, Dade City, FL, 33525, US
Principal Officer's Name John H Gassler
Principal Officer's Address 34502 Heavenly Lane, Dade City, FL, 33525, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2280531
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 34502 Heavenly Ln, Dade City, FL, 33525, US
Principal Officer's Name Larry D Park
Principal Officer's Address 34502 Heavenly Ln, Dade City, FL, 33525, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2280531
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 34502 Heavenly Lane, Dade City, FL, 33525, US
Principal Officer's Name Leo J Brand
Principal Officer's Address 3343 foxwood Blvd, Wesley chapel, FL, 33543, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2280531
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 34502 Heavenly Lane, Dade City, FL, 33525, US
Principal Officer's Name Leo J Brand
Principal Officer's Address 3343 Foxwood Blvd, Wesley Chapel, FL, 33543, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2280531
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 34502 Heavenly Lane, Dade City, FL, 33525, US
Principal Officer's Name John M Pekelnicky
Principal Officer's Address 10139 Rudolph Lane, Wesley Chapel, FL, 33545, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2280531
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 34502 Heavenly Lane, Dade City, FL, 33525, US
Principal Officer's Name John M Pekelnicky
Principal Officer's Address 10139 Rudolph Lane, Wesley Chapel, FL, 33545, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2280531
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 34502 Heavenly Lane, Dade City, FL, 33525, US
Principal Officer's Name Edward J Higgins II
Principal Officer's Address 13123 Palmilla Circle, Dade City, FL, 33525, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2280531
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 35352 Jomar Ave, Zephyrhills, FL, 33541, US
Principal Officer's Name John H Burke
Principal Officer's Address 3840 Meadow Run Ln, Wesley Chapel, FL, 33543, US
80-0652664 Association Unconditional Exemption PO BOX 1873, HOMOSASSA SPG, FL, 34447-1873 1940-10
In Care of Name % FINANCIAL SECRETARY
Group Exemption Number 0188
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 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 15154 ST THOMAS COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 80-0652664
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1873, Homosassa Springs, FL, 34447, US
Principal Officer's Name Alfred J Papino
Principal Officer's Address 3 Nemesia Ct W, Homosassa, FL, 34446, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0652664
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 1873, Homosassa Springs, FL, 34447, US
Principal Officer's Name Alfred J Papino
Principal Officer's Address 3 Nemesia Ct W, Homosassa, FL, 34446, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0652664
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 PO 1873, Homosassa Springs, FL, 34447, US
Principal Officer's Name Joseph McEvoy
Principal Officer's Address 8 Blue Beech Court, Homosassa, FL, 34446, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0652664
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 PO Box 1873, Homosassa Springs, FL, 34446, US
Principal Officer's Name Joseph McEvoy
Principal Officer's Address 8 Blue Beech Court, HOMOSASSA, FL, 34446, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0652664
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 1873, HOMOSASSA SPRINGS, FL, 34447, US
Principal Officer's Name Martin Faulmino
Principal Officer's Address 15 Balsam Ct W, Homosassa, FL, 34446, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0652664
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 P O Box 1873, Homosassa, FL, 34446, US
Principal Officer's Name Martin Faulmino
Principal Officer's Address P O Box 1873, Homosassa, FL, 34446, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0652664
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 PO BOX 1873, HOMOSCSSA SPRINGS, FL, 34447, US
Principal Officer's Name MARTIN FAULMINO
Principal Officer's Address 15 BALSAM CT W, HOMOSASSA, FL, 34446, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0652664
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 PO Box 1873, Homosassa Springs, FL, 34447, US
Principal Officer's Name Martin Faulmino
Principal Officer's Address PO Box 1873, Homosassa Springs, FL, 34447, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0652664
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 PO Box 1873, Homosassa Springs, FL, 34447, US
Principal Officer's Name Nick Russo
Principal Officer's Address PO Box 1873, Homosassa Springs, FL, 34447, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0652664
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 P O Box 1873, Homosassa, FL, 34446, US
Principal Officer's Name Richard Kopicki
Principal Officer's Address P O Box 1873, Homosassa, FL, 34446, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0652664
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 PO Box 1873, Homosassa Springs, FL, 34447, US
Principal Officer's Name Thomas Paganini
Principal Officer's Address 6961 W Eatonshire Path, Homosassa, FL, 34446, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0652664
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 1873, Homosassa Springs, FL, 34447, US
Principal Officer's Name Richard Kopicki
Principal Officer's Address 18 Ryewood Circle, Homosassa, FL, 34446, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0652664
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 1873, Homosassa Springs, FL, 34447, US
Principal Officer's Name Richard Kopicki
Principal Officer's Address 13 Ryewood Circle, Homosassa, FL, 34446, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0652664
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 1873, Homosassa Springs, FL, 34447, US
Principal Officer's Name Donald Kosling
Principal Officer's Address PO Box 1873, Homosassa Springs, FL, 34447, US
84-1988864 Association Unconditional Exemption 108950HAMLIN BLVD, LARGO, FL, 33774-0000 1940-10
In Care of Name % JAMES BLACKWELL
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 17249 DIVINE MERCY OF JESUS COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 84-1988864
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 108950Hamlin Blvd, Largo, FL, 33774, US
Principal Officer's Name Frederick Belzel
Principal Officer's Address 12809 Mia Circle, Largo, FL, 33774, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-1988864
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 10895 Hamlin Blvd, Largo, FL, 33774, US
Principal Officer's Name Frederick Belzel
Principal Officer's Address 12809 Mia Circle, Largo, FL, 33774, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-1988864
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 12809 Mia Circle, Largo, FL, 33774, US
Principal Officer's Name Fred Belzel
Principal Officer's Address 12809 Mia Circle, LARGO, FL, 33774, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-1988864
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 12809 Mia Circle, LARGO, FL, 33774, US
Principal Officer's Name Fred Belzel
Principal Officer's Address 12809 Mia Circle, LARGO, FL, 33774, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-1988864
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 110 18 Street, Belleair Beach, FL, 33786, US
Principal Officer's Name James Blackwell
Principal Officer's Address 110 18 Street, Belleair Beach, FL, 33786, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-1988864
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 110 18 STREET, BELLEAIR BEACH, FL, 33786, US
Principal Officer's Name JAMES BLACKWELL
Principal Officer's Address 110 18 STREET, BELLEAIR BEACH, FL, 33786, US
82-3450895 Corporation Unconditional Exemption 7692 KAIBAB AVE, KEYSTONE HGTS, FL, 32656-8506 1940-10
In Care of Name % DAVID DICKINSON
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 Mutual/Membership Benefit: Fraternal Beneficiary Societies
Sort Name 2760 FATHER JOHN J HEEREY ASSEMBLY

Determination Letter

Final Letter(s) FinalLetter_82-3450895_FATHERJOHNJHEEREYASSEMBLYNUMBER2760_06022022_00.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 82-3450895
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 7692 Kaibab Ave, Keystone Heights, FL, 32656, US
Principal Officer's Name David Dickinson
Principal Officer's Address 7692 Kaibab Ave, Keystone Heights, FL, 32656, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-3450895
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 7692 Kaibab Avenue, Keystone Heights, FL, 32656, US
Principal Officer's Name David W Dickinson
Principal Officer's Address 7692 Kaibab Avenue, Keystone Heights, FL, 32656, US
59-2646352 Association Unconditional Exemption PO BOX 35724, PANAMA CITY, FL, 32412-5724 1940-10
In Care of Name % TIMOTHY MIXDORF
Group Exemption Number 0188
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 -
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 3599 FATHER JOSEPH M BAKER COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-2646352
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 PO Box 35724, Panama City, FL, 32412, US
Principal Officer's Name Nicholas Carbone
Principal Officer's Address 215 Morning Creek Way, Panama City, FL, 32404, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2646352
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 PO Box 35724, Panama City, FL, 32412, US
Principal Officer's Name Nicholas Carbone
Principal Officer's Address 215 Morning Creek Way, Panama City, FL, 32404, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2646352
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 PO Box 35724, Panama City, FL, 32412, US
Principal Officer's Name Nicholas Carbone
Principal Officer's Address 215 Morning Creek Way, Panama City, FL, 32404, US
Website URL KofC3599@gmail.com
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2646352
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 PO Box 35724, Panama City, FL, 32412, US
Principal Officer's Name Joseph Riggins
Principal Officer's Address 202 South Cove Terrace Dr, Panama City, FL, 32401, US
Website URL KofC3599@gmail.com
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2646352
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 PO Box 35724, PANAMA CITY, FL, 32401, US
Principal Officer's Name Joseph Riggins
Principal Officer's Address 202 South Cove Terrace Drive, Panama City, FL, 32401, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2646352
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 PO Box 35724, panama City, FL, 32412, US
Principal Officer's Name Joseph Riggins II
Principal Officer's Address PO Box 35724, panama City, FL, 32412, US
Website URL Council 3599
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2646352
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 PO Box 35724, Panama City, FL, 32412, US
Principal Officer's Name Timothy Mixdorf
Principal Officer's Address PO Box 35724, Panama City, FL, 32412, US
Website URL Title
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2646352
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 PO Box 35724, Panama City, FL, 32412, US
Principal Officer's Name Timothy Mixdorf
Principal Officer's Address PO Box 35724, Panama City, FL, 32412, US
Website URL Title
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2646352
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 PO Box 35724, Panama City, FL, 32412, US
Principal Officer's Name Timothy Mixdorf
Principal Officer's Address PO Box 35724, Panama City, FL, 32412, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2646352
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 35724, Panama City, FL, 32412, US
Principal Officer's Name Timothy Mixdorf
Principal Officer's Address PO Box 32412-5724Panama City, Panama City, FL, 32412, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2646352
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 35724, Panama City, FL, 32412, US
Principal Officer's Name Timothy Mixdorf
Principal Officer's Address PO Box 35724, Panama City, FL, 32412, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2646352
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 35724, Panama CIty, FL, 32412, US
Principal Officer's Name Timothy Mixdorf
Principal Officer's Address PO Box 35724, Panama CIty, FL, 32412, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2646352
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 35724, Panama City, FL, 324125724, US
Principal Officer's Name Timothy Mixdorf
Principal Officer's Address PO Box 35724, Panama City, FL, 324125724, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2646352
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 35724, Panama City, FL, 324125274, US
Principal Officer's Name Timothy Mixdorf
Principal Officer's Address PO Box 35724, Panama City, FL, 324125724, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2646352
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 35724, Panama City, FL, 324125724, US
Principal Officer's Name Timothy Mixdorf
Principal Officer's Address PO Box 35724, Panama City, FL, 324125724, US
59-2826684 Association Unconditional Exemption PO BOX 1611, DUNNELLON, FL, 34430-1611 1940-10
In Care of Name % TERRY BOOTH
Group Exemption Number 0188
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 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 8510 ST JOHN N NEUMANN COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-2826684
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 PO Box 1611, Dunnellon, FL, 34431, US
Principal Officer's Address PO Box 1611, Dunnellon, FL, 34431, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2826684
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 PO Box 1611, Dunnellon, FL, 34430, US
Principal Officer's Name Terry Booth
Principal Officer's Address 9838 SW 195th Circle, Dunnellon, FL, 34432, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2826684
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 7525 S Hwy 41, Dunnellon, FL, 34432, US
Principal Officer's Name Richard Smith
Principal Officer's Address PO Box 1611, Dunnellon, FL, 34430, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2826684
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 PO Box 1611, Dunnellon, FL, 34431, US
Principal Officer's Name Terry Booth
Principal Officer's Address 9838 SW 195th Circle, Dunnellon, FL, 34432, US
Website URL NA
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2826684
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 PO Box 1611, Dunnellon, FL, 34432, US
Principal Officer's Name Terry Booth
Principal Officer's Address 9838 SW 195 Circle, Dunnellon, FL, 34432, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2826684
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 9838 Sw 195th Circle, Dunnellon, FL, 34432, US
Principal Officer's Name Booth Terry
Principal Officer's Address 9838 Sw 195th Circle, Dunnellon, FL, 34432, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2826684
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 PO Box 1611, Dunnellon, FL, 34430, US
Principal Officer's Name Terry Booth
Principal Officer's Address 9838 SW 195th Circle, Dunnellon, FL, 34432, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2826684
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 PO Box 1611, Dunnellon, FL, 34430, US
Principal Officer's Name Terry Booth
Principal Officer's Address 9838 SW 195th Circle, Dunnellon, FL, 34432, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2826684
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 PO box 1611, Dunnellon, FL, 34430, US
Principal Officer's Name Terry M Booth
Principal Officer's Address 9838 SW 195th Circle, Dunnellon, FL, 34432, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2826684
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1611, Dunnellon, FL, 34430, US
Principal Officer's Name Terry Booth Financial Secretary
Principal Officer's Address 9838 SW 195 Circle, Dunnellon, FL, 34432, US
Website URL kofc8510.0rg
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2826684
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1611, Dunnellon, FL, 34430, US
Principal Officer's Name Robert Lang
Principal Officer's Address 19260 SW60th St, Dunnellon, FL, 34432, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2826684
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1611, Dunnellon, FL, 34432, US
Principal Officer's Name Leo Daigle
Principal Officer's Address 9261 SW 197 Circle, Dunnellon, FL, 34432, US
Website URL kofc8510.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2826684
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9838 SW 195th Circle, Dunnellon, FL, 34432, US
Principal Officer's Name Leo Daigle
Principal Officer's Address 9261 SW 197 Circle, Dunnellon, FL, 34432, US
Website URL kofc8510.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2826684
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1611, Dunnellon, FL, 344301611, US
Principal Officer's Name Joseph J Slampak
Principal Officer's Address PO Box 1611, Dunnellon, FL, 344301611, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2826684
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1611, Dunnellon, FL, 34432, US
Principal Officer's Name Terry Booth
Principal Officer's Address 9838 SW 195th Circle, Dunnellon, FL, 34432, US
86-3311437 Association Unconditional Exemption PO BOX 1581, RUSKIN, FL, 33575-1581 1940-10
In Care of Name % MICHAEL JOSEPH BERBERICH
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 3881 SAINT JOACHIM ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 86-3311437
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 1581, Ruskin, FL, 33570, US
Principal Officer's Name Michael Berberich
Principal Officer's Address 384 Cedar Falls Dr, Apollo Beach, FL, 33572, US
Organization Name KNIGHTS OF COLUMBUS
EIN 86-3311437
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 PO Box 1581, Ruskin, FL, 33575, US
Principal Officer's Name Michael Berberich
Principal Officer's Address 384 Cedar Falls Drive, Apollo Beach, FL, 33572, US
Organization Name KNIGHTS OF COLUMBUS
EIN 86-3311437
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 PO Box 1581, Ruskin, FL, 33575, US
Principal Officer's Name Michael Berberich
Principal Officer's Address PO Box 1581, Ruskin, FL, 33575, US
59-3118015 Association Unconditional Exemption PO BOX 33232, INDIALANTIC, FL, 32903-0232 1940-10
In Care of Name % HERMAN BISHOP
Group Exemption Number 0188
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 1593 JOHN F KENNEDY ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-3118015
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 PO Box 33232, Indialantic, FL, 32903, US
Principal Officer's Name Steven Kaercher
Principal Officer's Address 1702 Sorento Circle, West Melbourne, FL, 32904, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3118015
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 PO Box 33232, Indialantic, FL, 32903, US
Principal Officer's Name Mark Mallak
Principal Officer's Address PO Box 33232, Indialantic, FL, 32903, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3118015
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 PO Box 33232, Indialantic, FL, 32903, US
Principal Officer's Name Stuart Dawley
Principal Officer's Address PO Box 33232, Indialantic, FL, 32903, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3118015
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 PO Box 33232, Indialantic, FL, 32903, US
Principal Officer's Name Stuart Dawley
Principal Officer's Address PO Box 33232, Indialantic, FL, 32903, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3118015
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 PO Box 33232, Indialantic, FL, 32903, US
Principal Officer's Name Stuart P Dawley
Principal Officer's Address PO Box 33232, Indialantic, FL, 32903, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3118015
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 3949 Bayberry Drive, Melbourne, FL, 32901, US
Principal Officer's Name James Kiffer
Principal Officer's Address 455 Port Royal Blvd, Satellite Beach, FL, 32937, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3118015
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 2963 Tellin Lane, Indialantic, FL, 32903, US
Principal Officer's Name Vincent Modeen
Principal Officer's Address 1352 Sapulpa RD SW, Palm Bay, FL, 32908, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3118015
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 744, Melbourne, FL, 32901, US
Principal Officer's Name Aaron Royer
Principal Officer's Address 305 Newport Dr, Indialantic, FL, 32903, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3118015
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 744, Melbourne, FL, 32902, US
Principal Officer's Name Aaron Royer
Principal Officer's Address 305 Newport Dr, Indialantic, FL, 32903, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3118015
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 744, Melbourne, FL, 32901, US
Principal Officer's Name Lynn Mallak
Principal Officer's Address 411 E Riviera Blvd, Indialantic, FL, 32903, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3118015
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 744, Melbourne, FL, 329020744, US
Principal Officer's Name George T Adams
Principal Officer's Address 1918 Quail Trail, Melbourne, FL, 329354793, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3118015
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 744, Melbourne, FL, 329020744, US
Principal Officer's Name George T Adams
Principal Officer's Address 1918 Quail Trail, Melbourne, FL, 329354793, US
Organization Name JOHN F KENNEDY ASSEMBLY 1593
EIN 59-3118015
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 744, Melbourne, FL, 329020744, US
Principal Officer's Name George T Adams
Principal Officer's Address 1918 Quail Trail, Melbourne, FL, 329354793, US
59-3141411 Corporation Unconditional Exemption 5135 W SAND LAKE RD, ORLANDO, FL, 32819-9531 1940-10
In Care of Name % MICHAEL KROCHMALNI
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 2279 BISHOP THEODORE G ROMZHA ASSEM

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-3141411
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 5135 Sand Lake Rd, Orlando, FL, 32819, US
Principal Officer's Name Henry Abbott
Principal Officer's Address 5135 Sand Lake Rd, Orlando, FL, 32819, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3141411
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 5135 W Sand Lake Rd, Orlando, FL, 32819, US
Principal Officer's Address 5135 W Sand Lake Rd, Orlando, FL, 32819, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3141411
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 5135 Sand Lake Road, Orlando, FL, 32819, US
Principal Officer's Name Henry Abbott
Principal Officer's Address 5135 Sand Lake Road, Orlando, FL, 32819, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3141411
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 5135 Sand Lake Rd, Orlando, FL, 32819, US
Principal Officer's Name Peter Shine
Principal Officer's Address 5135 Sand Lake Rd, Orlando, FL, 32819, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3141411
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 PO Box 1391, Windermere, FL, 34786, US
Principal Officer's Name Peter Shine
Principal Officer's Address PO Box 1391, Windermere, FL, 34786, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3141411
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 PO Box 1391, Windermere, FL, 34786, US
Principal Officer's Name Peter Shine
Principal Officer's Address 1107 Portmoor Way, Winter Garden, FL, 34787, US
Website URL www.kofcassembly2279.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3141411
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 PO Box 1391, Windermere, FL, 34786, US
Principal Officer's Name Matthew Abbott
Principal Officer's Address PO Box 1391, Windermere, FL, 34786, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3141411
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 1391, Windermere, FL, 34786, US
Principal Officer's Name Matthew Abbott
Principal Officer's Address 1925 Westpointe Cir, Orlando, FL, 32835, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3141411
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 PO Box 1391, Windermere, FL, 347861391, US
Principal Officer's Name Michael Krochmalni
Principal Officer's Address 2207 Viento St, Orlando, FL, 32822, US
Website URL http://www.kofcassembly2279.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3141411
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 1391, Windermere, FL, 347861391, US
Principal Officer's Name Michael Krochmalni
Principal Officer's Address 2207 Viento St, Orlando, FL, 32822, US
Website URL http://www.kofcassembly2279.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3141411
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 1391, Windermere, FL, 347861391, US
Principal Officer's Name Michael Krochmalni
Principal Officer's Address 2207 Viento St, Orlando, FL, 32822, US
Website URL http://www.kofccouncil9236.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3141411
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 1391, Windermere, FL, 347861391, US
Principal Officer's Name Michael Krochmalni
Principal Officer's Address 2207 Viento St, Orlando, FL, 32822, US
Website URL http://www.kofccouncil9236.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3141411
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 PO Box 1391, Windermere, FL, 34786, US
Principal Officer's Name Michael Krochmalni
Principal Officer's Address 2207 Viento St, Orlando, FL, 32822, US
Website URL http://www.kofccouncil9236.org
90-0410766 Association Unconditional Exemption 10426 ASHVIEW LN, HUDSON, FL, 34667-6602 1940-10
In Care of Name % JOHN A DEVAUX
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2021-12
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 2188 FATHER MICHAEL LEAP ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 90-0410766
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 10426 Ashview Lane, Hudson, FL, 34667, US
Principal Officer's Name Paul J Cameron
Principal Officer's Address 10426 Ashview Lane, Hudson, FL, 34667, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0410766
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 10426 Ashview Lane, Hudson, FL, 34667, US
Principal Officer's Name Paul J Cameron
Principal Officer's Address 10426 Ashview Lane, Hudson, FL, 34667, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0410766
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 10426 Ashview Lane, Hudson, FL, 34667, US
Principal Officer's Name Paul J Cameron
Principal Officer's Address 10426 Ashview Lane, Hudson, FL, 34667, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0410766
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 10426 Ashview Lane, Hudson, FL, 34667, US
Principal Officer's Name Paul J Cameron
Principal Officer's Address 10426 Ashview Lane, Hudson, FL, 34667, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0410766
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 10426 Ashview Lane, Hudson, FL, 34667, US
Principal Officer's Name Paul J Cameron
Principal Officer's Address 10426 Ashview Lane, Hudson, FL, 34667, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0410766
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 9325 Sunshine Blvd, New Port Richey, FL, 34654, US
Principal Officer's Name William Lusk
Principal Officer's Address 7239 Hatteras Drive, Hudson, FL, 34667, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0410766
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 9325 Sunine Blvd, New Port Richey, FL, 34654, US
Principal Officer's Name George A Donahue
Principal Officer's Address 13553 Pimberton Dr, Hudson, FL, 34669, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0410766
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 10705 Kim Lane, Hudson, FL, 34669, US
Principal Officer's Name John Gudavich
Principal Officer's Address 14052 Shoal Drive, Hudson, FL, 34667, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0410766
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 10705 Kim Lane, Hudson, FL, 34669, US
Principal Officer's Name Edwin Pflieger
Principal Officer's Address 10680 Lakeview Drive, New Port Richey, FL, 34654, US
01-0588239 Association Unconditional Exemption 1507 ALCARAZ PL, THE VILLAGES, FL, 32159-8527 1940-10
In Care of Name % DEAN R VETTER
Group Exemption Number 0188
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 2722 QUEEN OF THE ROSARY ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 01-0588239
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 1507 Alcaraz Place, The Villages, FL, 32159, US
Principal Officer's Name Joseph Gurmiari
Principal Officer's Address 733 Haynesville Way, The Villages, FL, 32162, US
Website URL Ron Houck
Organization Name KNIGHTS OF COLUMBUS
EIN 01-0588239
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 1507 Alcaraz Place, The Villages, FL, 32159, US
Principal Officer's Name John Hailey
Principal Officer's Address 11193 SE 173rd PL, Summerfield, FL, 32162, US
Organization Name KNIGHTS OF COLUMBUS
EIN 01-0588239
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 2212 Fringe Tree Trl, The Villages, FL, 32162, US
Principal Officer's Name John Hailey
Principal Officer's Address 11193SE 173rd PL, Summerfield, FL, 34491, US
Organization Name KNIGHTS OF COLUMBUS
EIN 01-0588239
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 2212 Fringe Tree Trail, The Villages, FL, 32162, US
Principal Officer's Name Francis J Robacker
Principal Officer's Address 8635 SE 177th Grassmere St, The Villages, FL, 32162, US
Organization Name KNIGHTS OF COLUMBUS
EIN 01-0588239
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 2212 Fringe Tree Trl, The Villages, FL, 32162, US
Principal Officer's Name Pisani Jerry
Principal Officer's Address 2212 Fringe Tree Trl, The Villages, FL, 32162, US
Website URL 2212 Fringe Tree Trl
Organization Name KNIGHTS OF COLUMBUS
EIN 01-0588239
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 2212 Fringe Tree Trail, The Villages, FL, 32162, US
Principal Officer's Name FrancisJRobacker
Principal Officer's Address 8635 SE 177th Grassmere St, The Villages, FL, 32162, US
Organization Name KNIGHTS OF COLUMBUS
EIN 01-0588239
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 2121 Barbosa Ct, The Villages, FL, 32159, US
Principal Officer's Name Phillip Babel
Principal Officer's Address 17218 SE 94th Coults Circle, The Villages, FL, 32162, US
Organization Name KNIGHTS OF COLUMBUS
EIN 01-0588239
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 2121 Barbosa Ct, The Villages, FL, 32159, US
Principal Officer's Name Stanley S Misiorsky
Principal Officer's Address 669 Salem Pl, The Villages, FL, 32162, US
Organization Name KNIGHTS OF COLUMBUS
EIN 01-0588239
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 2121 Barbosa Ct, The Villages, FL, 32159, US
Principal Officer's Name William Grieco
Principal Officer's Address 451 Flossmore Ct, The Villages, FL, 32162, US
Organization Name KNIGHTS OF COLUMBUS
EIN 01-0588239
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2121 Barbosa Ct, The Villages, FL, 32159, US
Principal Officer's Name William Grieco
Principal Officer's Address 451 Flossmore Ct, The Villages, FL, 32162, US
Organization Name KNIGHTS OF COLUMBUS
EIN 01-0588239
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2121 Barbosa Ct, The Villages, FL, 321599536, US
Principal Officer's Name Richard P Kobak
Principal Officer's Address 611 Reyes Ave, The Villages, FL, 321623940, US
Organization Name KNIGHTS OF COLUMBUS
EIN 01-0588239
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2121 Barbosa Ct, The Villages, FL, 321599563, US
Principal Officer's Name C Robert Smelas
Principal Officer's Address 17290 SE 91st Lee Ave, The Villages, FL, 321621825, US
Organization Name KNIGHTS OF COLUMBUS
EIN 01-0588239
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 648, Oxford, FL, 34484, US
Principal Officer's Name William E Eager
Principal Officer's Address 9687 SE 137th St Rd, Summerfield, FL, 344918213, US
Organization Name KNIGHTS OF COLUMBUS
EIN 01-0588239
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 648, Oxford, FL, 34484, US
Principal Officer's Name Anthony A Frank
Principal Officer's Address 11731 SE 91st Cir, Summerfield, FL, 344911612, US
Organization Name KNIGHTS OF COLUMBUS
EIN 01-0588239
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 648, Oxford, FL, 34484, US
Principal Officer's Name Anthony A Frank
Principal Officer's Address 11731 SE 91st Cir, Summerfield, FL, 344911612, US
Organization Name QUEEN OF THE ROSARY ASSEMBLY 2722
EIN 01-0588239
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 648, Oxford, FL, 34484, US
Principal Officer's Name Joseph N Suranni
Principal Officer's Address 6767 SE 107th PL, Belleview, FL, 34420, US
59-3297887 Association Unconditional Exemption PO BOX 19324, JACKSONVILLE, FL, 32245-9324 1940-10
In Care of Name % STEPHEN BELL - COMPTROLLER
Group Exemption Number 0188
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 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 2368 HOLT TRINITY ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-3297887
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 PO Box 19324, Jacksonville, FL, 32245, US
Principal Officer's Name Ralph Mosley
Principal Officer's Address PO Box 19324, Jacksonville, FL, 32245, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3297887
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 PO Box 19324, Jacksonville, FL, 32245, US
Principal Officer's Name Tony Grado
Principal Officer's Address PO Box 19324, Jacksonville, FL, 32245, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3297887
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 PO Box 19324, Jacksonville, FL, 32245, US
Principal Officer's Name Michael Derr
Principal Officer's Address PO Box 19324, Jacksonville, FL, 32245, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3297887
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 PO Box 19324, Jacksonville, FL, 32246, US
Principal Officer's Name Tony Grado
Principal Officer's Address PO Box 19324, Jacksonville, FL, 32246, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3297887
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 PO Box 19324, Jacksonville, FL, 32246, US
Principal Officer's Name Ralph Mosley
Principal Officer's Address PO Box 19324, Jacksonville, FL, 32246, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3297887
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 PO Box 19324, Jacksonville, FL, 32246, US
Principal Officer's Name Ralph Mosley
Principal Officer's Address PO Box 19324, Jacksinville, FL, 32246, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3297887
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 PO Box 19324, Jacksonville, FL, 32246, US
Principal Officer's Name Thomas A Doyle
Principal Officer's Address PO Box 19324, Jacksonville, FL, 32246, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3297887
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 PO Box 19324, Jacksonville, FL, 32246, US
Principal Officer's Name Stephen Bell
Principal Officer's Address PO Box 19324, Jacksonville, FL, 32246, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3297887
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 PO Box 19324, Jacksonville, FL, 32245, US
Principal Officer's Name Stephen Bell
Principal Officer's Address PO Box 19324, Jacksonville, FL, 32245, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3297887
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 19324, Jacksonville, FL, 32245, US
Principal Officer's Name Stephen Bell
Principal Officer's Address PO Box 19324, Jacksonville, FL, 32245, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3297887
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 19324, Jacksonville, FL, 32245, US
Principal Officer's Name Stephen Bell
Principal Officer's Address PO Box 19324, Jacksonville, FL, 32245, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3297887
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 19324, Jacksonville, FL, 32245, US
Principal Officer's Name Richard Lizotte
Principal Officer's Address PO Box 19324, Jacksonville, FL, 32245, US
90-0939499 Association Unconditional Exemption 345 S MILITARY TRL, WEST PALM BEACH, FL, 33415-2800 1940-10
In Care of Name % KEVIN FLINN
Group Exemption Number 0188
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 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 15619 HOLY NAME OF JESUS COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 90-0939499
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 345 S Military Trl, West Palm Beach, FL, 33415, US
Principal Officer's Name Tamas Orban
Principal Officer's Address 345 S Military Trl, West Palm Beach, FL, 33415, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0939499
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 345 S Military Trail, West Palm Beach, FL, 33415, US
Principal Officer's Name Roberto Landron
Principal Officer's Address 8283 Cozumel Lane, Wellington, FL, 33414, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0939499
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 345 South Military Trail, West Palm Beach, FL, 33415, US
Principal Officer's Name Joseph Petruzzelli
Principal Officer's Address 134 Harbor Lake Circle, Greenacres, FL, 33413, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0939499
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 345 S Military Trail, West Palm Beach, FL, 33415, US
Principal Officer's Name Frederick Todd Thomas
Principal Officer's Address 345 S Military Trail, West Palm Beach, FL, 33415, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0939499
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 345 South Military Trail, West Palm Beach, FL, 33415, US
Principal Officer's Name Frederick Todd Thomas
Principal Officer's Address 345 South Military Trail, West Palm Beach, FL, 33415, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0939499
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 345 S Military Trail, West Palm Beach, FL, 33415, US
Principal Officer's Name Claude Jenkins
Principal Officer's Address 345 S Military Trail, West Palm Beach, FL, 33415, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0939499
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 345 S Military Trail, West Palm Beach, FL, 33415, US
Principal Officer's Name Peter Mazzella
Principal Officer's Address 345 S Military Trail, West Palm Beach, FL, 33415, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0939499
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 345 S Military Trail, West Palm Beach, FL, 33415, US
Principal Officer's Name James Hansen
Principal Officer's Address 1220 Alpha Street, West Palm Beach, FL, 33401, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0939499
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 345 S Military Trail, West Palm Beach, FL, 33415, US
Principal Officer's Name James Hansen
Principal Officer's Address 1220 Alpha Street, West Palm Beach, FL, 33401, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0939499
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 345 S Military Trail, West Palm Beach, FL, 33415, US
Principal Officer's Name James Hansen
Principal Officer's Address 1220 Alpha Street, West palm Beach, FL, 33401, US
59-3383552 Association Unconditional Exemption 13485 SPRING HILL DR, SPRING HILL, FL, 34609-5249 1940-10
In Care of Name % ROBERT COSTELLO
Group Exemption Number 0188
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 -
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
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 11317 ST JOAN OF ARC COUNCIL

Form 990-N (e-Postcard)

Organization Name Knights of Columbus #11317
EIN 59-3383552
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 13485 Spring Hill Drive, Spring Hill, FL, 34608, US
Principal Officer's Name James J Stegner
Principal Officer's Address 11389 Genter Dr, Spring Hill, FL, 346095629, US
Organization Name Knights of Columbus 11317
EIN 59-3383552
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 13485 Spring Hill Drive, Spring Hill, FL, 34608, US
Principal Officer's Name James J Stegner
Principal Officer's Address 11389 Genter Drive, Spring Hill, FL, 346095629, US
Organization Name Knights of Columbus #11317
EIN 59-3383552
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 13485 Spring Hill Drive, Spring Hill, FL, 34608, US
Principal Officer's Name Paul P Stegner
Principal Officer's Address 12158 Killian Street, Spring Hill, FL, 346081618, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3383552
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 13485 Spring Hill Drive, Spring Hill, FL, 34608, US
Principal Officer's Name Larry Lilse
Principal Officer's Address 1141 Anton Ave, Spring Hill, FL, 34609, US
Organization Name Knights of Columbus #11317
EIN 59-3383552
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 13485 Spring Hill Drive, Spring Hill, FL, 34608, US
Principal Officer's Name Larry Lilse
Principal Officer's Address 1141 Anton Ave, Spring Hill, FL, 34609, US
Organization Name Knights of Columbus #11317
EIN 59-3383552
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 13485 Spring Hill Drive, Spring Hill, FL, 34608, US
Principal Officer's Name Thomas Marshall
Principal Officer's Address 11704 New Haven Drive, Spring Hill, FL, 34609, US
Organization Name Knights of Columbus #11317
EIN 59-3383552
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 13485 Spring Hill Drive, Spring Hill, FL, 34608, US
Principal Officer's Name Robert Costello
Principal Officer's Address 479 Fort Mill Lane, Spring Hill, FL, 346099678, US
Organization Name Knights of Columbus #11317
EIN 59-3383552
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 13485 Spring Hill Drive, Spring Hill, FL, 34608, US
Principal Officer's Name Robert Costello
Principal Officer's Address 479 Fort Mill Lane, Spring Hill, FL, 346099678, US
Organization Name Knights of Columbus #11317
EIN 59-3383552
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13485 Spring Hill Drive, Spring Hill, FL, 34608, US
Principal Officer's Name Robert Costello
Principal Officer's Address 479 Fort Mill Lane, Spring Hill, FL, 346099678, US
Organization Name Knights of Columbus #11317
EIN 59-3383552
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13485 Spring Hill Drive, Spring Hill, FL, 34608, US
Principal Officer's Name Robert Costello
Principal Officer's Address 479 Fort Mill Lane, Spring Hill, FL, 346099678, US
Organization Name Knights of Columbus #11317
EIN 59-3383552
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13485 Spring Hill Drive, Spring Hill, FL, 34608, US
Principal Officer's Name Robert Costello
Principal Officer's Address 479 Fort Mill Lane, Spring Hill, FL, 346099678, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3383552
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13485 Spring hill Drive, Spring Hill, FL, 34609, US
Principal Officer's Name Robert E Costello
Principal Officer's Address 13485 Spring Hill Drive, Spring Hill, FL, 34609, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3383552
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15120 County Line Road Suite 103, Spring Hill, FL, 34610, US
Principal Officer's Name Robert Costello
Principal Officer's Address 15120 County Line Road, Suite 103, Spring Hill, FL, 34610, US
87-0834393 Association Unconditional Exemption 137 MOLL DR, SANTA RSA BCH, FL, 32459-4208 1940-10
In Care of Name % PAUL DUBICKI
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period -
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 -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name COUNCIL 17689 ST JOSEPH THE WORKMAN
59-3421635 Association Unconditional Exemption PO BOX 42, DESTIN, FL, 32540-0042 1940-10
In Care of Name % JOHN COLLETTA
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 26030
Income Amount 94110
Form 990 Revenue Amount 58859
National Taxonomy of Exempt Entities Mutual/Membership Benefit: Fraternal Societies
Sort Name 11893 EMERALD COAST COUNCIL

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2022-05-15
Revocation Posting Date 2022-08-08

Determination Letter

Final Letter(s) FinalLetter_59-3421635_KNIGHTSOFCOLUMBUSEMERALDCOASTCOUNCIL11893_10202022_00.pdf

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-3421635
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 PO Box 42, Destin, FL, 32540, US
Principal Officer's Name Tim Kersanac
Principal Officer's Address PO Box 42, Destin, FL, 32540, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3421635
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 PO Box 42, Destin, FL, 32540, US
Principal Officer's Name Tim Kersanac
Principal Officer's Address PO Box 42, Destin, FL, 32541, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3421635
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 PO BOX 42, Destin, FL, 32540, US
Principal Officer's Name John Colletta
Principal Officer's Address 307 Tequesta Dr, Destin, FL, 32451, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3421635
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 42, Destin, FL, 325400042, US
Principal Officer's Name John Colletta
Principal Officer's Address 307 Tequesta Dr, Destin, FL, 32451, US
01-0907056 Association Unconditional Exemption 13060 PALOMINO LN, FORT MYERS, FL, 33912-1407 1940-10
In Care of Name % WILLIAM J BECKER
Group Exemption Number 0188
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 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 13624 BLESSED POPE JOHN XXIII CNCL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 01-0907056
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 13060 Palomino Lane, Fort Myers, FL, 33912, US
Principal Officer's Name Larry Evener
Principal Officer's Address 10140 Crepe Myrtle Court, Fort Myers, FL, 33913, US
Website URL www.kc23.org
Organization Name KNIGHTS OF COLUMBUS
EIN 01-0907056
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 13060 Palomino Lane, Fort Myers, FL, 33912, US
Principal Officer's Name Larry Evener
Principal Officer's Address 10140 Crepe Myrtle Court, Fort Myers, FL, 33913, US
Website URL www.kc23.org
Organization Name KNIGHTS OF COLUMBUS
EIN 01-0907056
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 13060 Palomino Lane, Fort Myers, FL, 33912, US
Principal Officer's Name Thomas Dolan
Principal Officer's Address 10499 Winged Elm Lane, Fort Myers, FL, 33913, US
Website URL www.kc23.org
Organization Name KNIGHTS OF COLUMBUS
EIN 01-0907056
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 13060 Palomino Lane, Fort Myers, FL, 33912, US
Principal Officer's Name Thomas Dolan
Principal Officer's Address 10499 Winged Elm Lane, Fort Myers, FL, 33913, US
Website URL www.kc23.org
Organization Name KNIGHTS OF COLUMBUS
EIN 01-0907056
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 13060 Palomino Lane, Fort Myers, FL, 33912, US
Principal Officer's Name Thomas Dolan
Principal Officer's Address 10499 Winged Elm Lane, Fort Myers, FL, 33913, US
Website URL www.kofc23.org
Organization Name KNIGHTS OF COLUMBUS
EIN 01-0907056
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 13060 Palomino LN, Fort Myers, FL, 33912, US
Principal Officer's Name Michael Coclichio
Principal Officer's Address 11480 Fallow Deer Ct, Fort Myers, FL, 33913, US
Website URL www,kofcfortmyers13624.com
Organization Name KNIGHTS OF COLUMBUS
EIN 01-0907056
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 13060 Palomino Ln, Fort Myers, FL, 33913, US
Principal Officer's Name Michael Cocoiichio
Principal Officer's Address 11489 Fallow Deer Ct, Fort Myers, FL, 33966, US
Website URL www.kofcfortmyers13624.com
Organization Name KNIGHTS OF COLUMBUS
EIN 01-0907056
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 13060 Palomino Ln, Fort Myers, FL, 33912, US
Principal Officer's Name Brian Ballzigler
Principal Officer's Address 13060 Palamino Ln, Fort Myers, FL, 33912, US
Website URL www.kofcforymyers13624.com
Organization Name KNIGHTS OF COLUMBUS
EIN 01-0907056
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 13060 Palomino Lane, Fort Myers, FL, 33912, US
Principal Officer's Name Dr William Baldwin Jr
Principal Officer's Address 8857 Cypress Preserve Pl, Fort Myers, FL, 33912, US
Organization Name KNIGHTS OF COLUMBUS
EIN 01-0907056
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 13060 Palomino Ln, Fort Myers, FL, 33912, US
Principal Officer's Name John Hauf
Principal Officer's Address 19460 Cromwell Dr APT 106, Fort Myers, FL, 33912, US
Website URL www.kofc-council13624.org
Organization Name KNIGHTS OF COLUMBUS
EIN 01-0907056
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 13060 Palomino Ln, Fort Myers, FL, 33912, US
Principal Officer's Name John Hauf
Principal Officer's Address 19460 Cromwell Dr unit 106, Fort Myers, FL, 33912, US
Website URL www.kofc-council13624.org
Organization Name KNIGHTS OF COLUMBUS
EIN 01-0907056
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 13060 Palomino Lane, Fort Myers, FL, 33912, US
Principal Officer's Name Patrick Baricelli
Principal Officer's Address 8080 Fountain Mist Bvld, Lehigh Acres, FL, 33072, US
Website URL http://kofc-council13624.org
Organization Name KNIGHTS OF COLUMBUS
EIN 01-0907056
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 13060 Palomino Lane, Fort Myers, FL, 33912, US
Principal Officer's Name Patrick Baricelli
Principal Officer's Address 8080 Fountain Mist Bvld, Lehigh Acres, FL, 33972, US
Organization Name KNIGHTS OF COLUMBUS
EIN 01-0907056
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 13060 Palomino Lane, Fort Myers, FL, 33912, US
Principal Officer's Name Corey Thompson
Principal Officer's Address 8327 Langshire Way, Fort Myers, FL, 33912, US
Website URL www.kofc-council13624.org
Organization Name KNIGHTS OF COLUMBUS
EIN 01-0907056
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 13060 Palomino Lane, Fort Myers, FL, 33912, US
Principal Officer's Name Corey Thompson
Principal Officer's Address 8327 Langshire Way, Fort Myers, FL, 33912, US
Website URL www.kofc-council13624.org
Organization Name KNIGHTS OF COLUMBUS
EIN 01-0907056
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 13060 Palomino Lane, Fort Myers, FL, 33912, US
Principal Officer's Name Cory Thompson
Principal Officer's Address 8327 Langshire Way, Fort Myers, FL, 33912, US
Website URL http://www.kofc-council13624.org/index.htm
59-3473173 Association Unconditional Exemption 1107 COMMERCIAL WAY, SPRING HILL, FL, 34606-4517 1940-10
In Care of Name % THOMAS J HELMSTETTER SR
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 11877 SAINT TERESA COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-3473173
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 1107 Commercial Way, Springhill, FL, 34606, US
Principal Officer's Name Irving Soto
Principal Officer's Address 1107 Commercial Way, Springhill, FL, 34606, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3473173
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 1107 Commercial Way, Springhill, FL, 34606, US
Principal Officer's Name Irving Soto
Principal Officer's Address 1107 Commercial Way, SPRINGHILL, FL, 34609, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3473173
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 2390 Dothan Ave, Spring Hill, FL, 34609, US
Principal Officer's Name Frank Darienzo
Principal Officer's Address 2390 Dothan Ave, Spring Hill, FL, 34609, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3473173
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 1107 COMMERCIAL WAY, SPRING HILL, FL, 346064517, US
Principal Officer's Name Pete Lozano
Principal Officer's Address 8954 Lismore Ct, Weeki Wachee, FL, 34613, US
Website URL knightsofcolumbuscouncil11877.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3473173
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 1107 Commercial Way, Spring Hill, FL, 34606, US
Principal Officer's Name Thomas J Helmstetter Sr
Principal Officer's Address 9472 Noddy Tern Rd, Weeki Wachee, FL, 34613, US
Website URL www.kofccouncil11877.webs.com
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3473173
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 1107 Comercial Way, Spring Hill, FL, 34606, US
Principal Officer's Name Thomas J Helmstetter Sr
Principal Officer's Address 9472 Noddy Tern Rd, Weeki Wachee, FL, 34613, US
Website URL www.kofccouncil11877.webs.com
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3473173
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 1107 Comerrcial Way, Spring Hill, FL, 34606, US
Principal Officer's Name Thomas J Helmstetter Sr
Principal Officer's Address 9472 Noddy Teern Rd, Weeki Wachee, FL, 34613, US
Website URL www.kofccouncil11877.webs.com
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3473173
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 1107 Commercial Way, Spring Hill, FL, 346064517, US
Principal Officer's Name Thomas J Helmstetter Sr
Principal Officer's Address 9472 Noddy Tern Rd, Weeki Wachee, FL, 346136344, US
Website URL www.kofccouncil11877.webs.com
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3473173
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 1107 Commercial Way, Sprin Hill, FL, 346064517, US
Principal Officer's Name Thonas J Helmstetter Sr
Principal Officer's Address 9472 Noddy Tern Rd, Weeki Wachee, FL, 34613, US
Website URL www.kofccouncil11877.webs.com
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3473173
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 1107 Commercial Way, Spring Hill, FL, 346064517, US
Principal Officer's Name Thomas J Helmstetter Sr
Principal Officer's Address 9472 Noddy Tern Rd, Weeki Wachee, FL, 346136344, US
Website URL www.kofccouncil11877.webs.com
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3473173
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 1107 Commercial Way, Spring Hill, FL, 346064517, US
Principal Officer's Name Thomas J Helmstetter Sr
Principal Officer's Address 9672 Noddy Tern Rd, Weeki Wachee, FL, 34613, US
Website URL www.kofccouncil11877.webs.com
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3473173
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 9472 Noddy Tern Rd, Weeki Wachee, FL, 34613, US
Principal Officer's Name Thomas J Helmstetter Sr
Principal Officer's Address 9472 Noddy Tern Rd, Weeki Wachee, FL, 34613, US
Website URL www.kofccouncil11877.webs.com
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3473173
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 18737 Summersong Dr, Hudson, FL, 34667, US
Principal Officer's Name Thomas Dana Financia Secretary
Principal Officer's Address 18737 Summersong Dr, Hudson, FL, 34667, US
Website URL www.kofccouncil11877.webs.com
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3473173
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 18737 Summersong Dr, Hudson, FL, 34667, US
Principal Officer's Name Thomas Dana
Principal Officer's Address 18737 Summersong Dr, Hudson, FL, 34667, US
Website URL www.kofccouncil11877.webs.com
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3473173
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 1107 Commercial Highway, SpringHill, FL, 34606, US
Principal Officer's Name Wade Pacuch
Principal Officer's Address 11019 Torrey Pines Ct, Hudson, FL, 34667, US
02-0681755 Association Unconditional Exemption 7190 HIGHWAY 17, FLEMING ISLE, FL, 32003-9318 1940-10
In Care of Name % MICHAEL DEZSI
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 11220 SACRED HEART

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 02-0681755
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 511 CHINKAPIN CT, GREEN COVE SPRINGS, FL, 32043, US
Principal Officer's Name MICHAEL L DEZSI
Principal Officer's Address 511 CHINKAPIN CT, GREEN COVE SPRINGS, FL, 32043, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0681755
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 7190 US Highway 17 S, Fleming Island, FL, 32003, US
Principal Officer's Name Michael Dezsi
Principal Officer's Address 511 Chinkapin CT, Green Cove Springs, FL, 32043, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0681755
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 7190 HWY 17, Fleming Island, FL, 32003, US
Principal Officer's Name MICHAEL L DEZSI
Principal Officer's Address 511 CHINKAPIN CT, GREEN COVE SPRINGS, FL, 32043, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0681755
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 7190 Hwy 17, Fleming Island, FL, 32003, US
Principal Officer's Name MICHAEL L DEZSI
Principal Officer's Address 511 Chinkapin Ct, Green Cove Springs, FL, 32043, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0681755
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 7190 HWY 17, Fleming Island, FL, 32003, US
Principal Officer's Name Michael Dezsi
Principal Officer's Address 511 Chinkapin Ct, Green Cove Springs, FL, 32043, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0681755
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 7190 HWY 17, Fleming Island, FL, 32003, US
Principal Officer's Name Michael Dezsi
Principal Officer's Address 511 CHINKAPIN CT, GREEN COVE SPRINGS, FL, 32043, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0681755
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 7190 HWY 17, Fleming Island, FL, 32003, US
Principal Officer's Name MICHAEL L DEZSI
Principal Officer's Address 511 CHINKAPIN CT, GREEN COVE SPRINGS, FL, 32043, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0681755
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 7190 Hwy 17, Fleming Island, FL, 32043, US
Principal Officer's Name Michael Dezsi
Principal Officer's Address 511 Chinkapin CT, Green Cove Springs, FL, 32043, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0681755
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 7190 HWY 17 S, Fleming Island, FL, 32003, US
Principal Officer's Name Michael Dezsi
Principal Officer's Address 511 Chinkapin Ct, Green Cove Springs, FL, 32043, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0681755
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 7190 HWY 17 S, Fleming Island, FL, 32003, US
Principal Officer's Name Michael Dezsi
Principal Officer's Address 511 Chinkapin Ct, Green Cove Springs, FL, 32043, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0681755
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 7190 HWY 17 S, Fleming Island, FL, 32003, US
Principal Officer's Name Michael Dezsi
Principal Officer's Address 511 Chinkapin Ct, Gren Cove Springs, FL, 32043, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0681755
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 7190 Highway 17 South, Fleming Island, FL, 32003, US
Principal Officer's Name Joseph Pourciau
Principal Officer's Address 1617 Elsie St, Green Cove Springs, FL, 32043, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0681755
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 7190 Hwy 17 South, Fleming Island, FL, 32003, US
Principal Officer's Name Joseph Pourciau
Principal Officer's Address 1617 Elsie St, Green Cove Springs, FL, 32043, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0681755
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 7190 HWY 17 South, Fleming Island, FL, 32003, US
Principal Officer's Name Joseph Pourciau
Principal Officer's Address 1617 Elsie St, Green Cove Springs, FL, 32043, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0681755
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 7190 HWY 17 South, Fleming ISland, FL, 32003, US
Principal Officer's Name Joseph Pourciau
Principal Officer's Address 1617 Elsie ST, Green Cove Springs, FL, 32043, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0681755
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 7190 HWY 17 South, Fleming Island, FL, 32003, US
Principal Officer's Name Joseph Pourciau
Principal Officer's Address 1617 Elsie St, Green Cove Springs, FL, 32043, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0681755
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 7190 US Highway 17 S, Green Cove Springs, FL, 32043, US
Principal Officer's Name Joseph Pourciau
Principal Officer's Address 1617 Elsie Street, Green Cove Springs, FL, 32043, US
83-1284360 Association Unconditional Exemption 127 STONEMASON WAY, PONTE VEDRA, FL, 32081-8323 1940-10
In Care of Name % CLYDE SLICK
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 3771 MOTHER OF DEVINE ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 83-1284360
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 127 Stone Mason Way, Ponte Vedra, FL, 32081, US
Principal Officer's Name Alan K Schultz
Principal Officer's Address 127 Stone Mason Way, Ponte Vedra, FL, 32081, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-1284360
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 127 Stone Mason Way, Ponte Vedra Beach, FL, 32081, US
Principal Officer's Name Thomas H Reif
Principal Officer's Address 127 Stone Mason Way, Ponte Vedra, FL, 32081, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-1284360
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 127 Stonemason Way, Ponte Vedra, FL, 32081, US
Principal Officer's Name Thomas H Reif
Principal Officer's Address 127 Stonemason Way, Ponte Vedra, FL, 32081, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-1284360
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 127 Stonemason Way, Ponte Vedra, FL, 32081, US
Principal Officer's Name Thomas Ballweg
Principal Officer's Address 127 Stonemason Way, Ponte Vedra, FL, 32081, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-1284360
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 127 Stonemason Way, PONTE VEDRA, FL, 32081, US
Principal Officer's Name Daniel Swing
Principal Officer's Address 127 Stonemason Way, PONTE VEDRA, FL, 32081, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-1284360
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 127 Stonemason Way Building 200, Ponte Vedra, FL, 32081, US
Principal Officer's Name Daniel Swing
Principal Officer's Address 127 Stonemason Way Building 200, Ponte Vedra, FL, 32081, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-1284360
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 127 Stonemason Way, Ponte Vedra, FL, 32081, US
Principal Officer's Name Clyde Slick
Principal Officer's Address 127 Stonemason Way, Ponte Vedra, FL, 32081, US
Website URL 127 Stonemason Way
04-3750712 Association Unconditional Exemption 625 111TH AVE N, NAPLES, FL, 34108-1825 1940-10
In Care of Name % JOHN ZIZZO
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 25,000 to 99,999
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 68335
Income Amount 161417
Form 990 Revenue Amount 161417
National Taxonomy of Exempt Entities -
Sort Name 11281 ST JOHN COUNCIL

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

Organization Name KNIGHTS OF COLUMBUS ST JOHN COUNCIL 11281
EIN 04-3750712
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS ST JOHN COUNCIL 11281
EIN 04-3750712
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS - ST JOHN COUNCIL 11281
EIN 04-3750712
Tax Period 202012
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS - ST JOHN COUNCIL 11281
EIN 04-3750712
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS - COUNCIL 11281
EIN 04-3750712
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 11281
EIN 04-3750712
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS-COUNCIL 11281
EIN 04-3750712
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
59-3843044 Association Unconditional Exemption 5818 5TH AVENUE N, ST PETERSBURG, FL, 33710-0000 1940-10
In Care of Name % JERRY GRACEFFO JR
Group Exemption Number 0188
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 14178 ST JUDE THE APOSTLE COUNCIL

Form 990-N (e-Postcard)

Organization Name Knights of Columbus Council #14178
EIN 59-3843044
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 5818 5th Avenue N, St Petersburg, FL, 33710, US
Principal Officer's Name Robert Smith
Principal Officer's Address 5818 5th Avenue N, Saint Petersburg, FL, 33710, US
Organization Name Knights of Columbus Council #14178
EIN 59-3843044
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 5818 5th Avenue N, St Petersburg, FL, 33710, US
Principal Officer's Name Michael Masterson
Principal Officer's Address 5818 5th Avenue N, Saint Petersburg, FL, 33710, US
Organization Name Knights of Columbus Council #14178
EIN 59-3843044
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 5818 5th Avenue N, St Petersburg, FL, 33710, US
Principal Officer's Name Michael Masterson
Principal Officer's Address 725 61st Streeet North, St Petersburg, FL, 33710, US
Organization Name Knights of Columbus Council #14178
EIN 59-3843044
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 5818 5th Avenue N, St Petersburg, FL, 33710, US
Principal Officer's Name Michael Masterson
Principal Officer's Address 725 61st Streeet North, St Petersburg, FL, 33710, US
Organization Name Knights of Columbus Council #14178
EIN 59-3843044
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 5818 5th Avenue N, St Petersburg, FL, 33710, US
Principal Officer's Name Robert B Smith
Principal Officer's Address 3300 57th Avenue North, St Petersburg, FL, 33714, US
Organization Name Knights of Columbus Council #14178
EIN 59-3843044
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 5818 5th Avenue N, St Petersburg, FL, 33710, US
Principal Officer's Name Robert B Smith
Principal Officer's Address 3300 57th Avenue North, St Petersburg, FL, 33714, US
Organization Name Knights of Columbus Council #14178
EIN 59-3843044
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 5818 5th Avenue N, St Petersburg, FL, 33710, US
Principal Officer's Name Robert B Smith
Principal Officer's Address 3300 57th Avenue North, St Petersburg, FL, 33714, US
Organization Name Knights of Columbus Council #14178
EIN 59-3843044
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 5818 5th Avenue N, St Petersburg, FL, 33710, US
Principal Officer's Name Michael Masterson
Principal Officer's Address 725 61st Street North, St Petersburg, FL, 33710, US
Organization Name Knights of Columbus Council #14178
EIN 59-3843044
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 5818 5th Avenue N, St Petersburg, FL, 33710, US
Principal Officer's Name Michael Masterson
Principal Officer's Address 725 61st Street North, St Petersburg, FL, 33710, US
Organization Name Knights of Columbus Council #14178
EIN 59-3843044
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5818 5th Avenue N, St Petersburg, FL, 33710, US
Principal Officer's Name Michael Masterson
Principal Officer's Address 725 61st Street North, St Petersburg, FL, 33710, US
Organization Name Knights of Columbus Council #14178
EIN 59-3843044
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5818 5th Avenue N, St Petersburg, FL, 33710, US
Principal Officer's Name Michael Masterson
Principal Officer's Address 725 61st Street North, St Petersburg, FL, 33710, US
Organization Name Knights of Columbus Council #14178
EIN 59-3843044
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5818 5th Avenue N, St Petersburg, FL, 33710, US
Principal Officer's Name Jacob Burkett
Principal Officer's Address 3161 65 Way N, St Petersburg, FL, 33710, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3843044
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5818 5th Avenue N, St Petersburg, FL, 33710, US
Principal Officer's Name Jacob D Burkett
Principal Officer's Address 5960 Central Ave Ste H, St Petersburg, FL, 33707, US
Organization Name Knights of Columbus Council #14178
EIN 59-3843044
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5818 5th Avenue N, St Petersburg, FL, 33710, US
Principal Officer's Name Jacob Burkett
Principal Officer's Address 3161 65 Way N, St Petersburg, FL, 33710, US
11-3825153 Association Unconditional Exemption PO BOX 381316, MURDOCK, FL, 33938-1316 1940-10
In Care of Name % CLETUS E WENZ
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 11483 ST MAXIMILIAN KOLBE

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 11-3825153
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 381316, Murdock, FL, 33938, US
Principal Officer's Name Gaberial N Campese
Principal Officer's Address PO Box 381316, Murdock, FL, 33938, US
Organization Name KNIGHTS OF COLUMBUS
EIN 11-3825153
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 381316, Murdock, FL, 33938, US
Principal Officer's Name Robert A Wright
Principal Officer's Address PO Box 381316, Murdock, FL, 33938, US
Organization Name KNIGHTS OF COLUMBUS
EIN 11-3825153
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 381316, Murdock, FL, 33938, US
Principal Officer's Name Robert A Wright
Principal Officer's Address 381316, Murdock, FL, 33938, US
Website URL www.kofc11483.org
Organization Name KNIGHTS OF COLUMBUS
EIN 11-3825153
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 PO Box 381316, Murdock, FL, 33938, US
Principal Officer's Name Robert A Wright
Principal Officer's Address PO Box 381316, Murdock, FL, 33938, US
Website URL www.kofc11483.org
Organization Name KNIGHTS OF COLUMBUS
EIN 11-3825153
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 381316, Murdock, FL, 33938, US
Principal Officer's Name Robert A Wright
Principal Officer's Address 381316, Murdock, FL, 33938, US
Website URL www.kofc11483.org
Organization Name KNIGHTS OF COLUMBUS
EIN 11-3825153
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 PO Box 381316, Murdock, FL, 33938, US
Principal Officer's Name Theodore V McDermott
Principal Officer's Address PO Box 391316, Murdock, FL, 33938, US
Website URL www.kofc11483.org
Organization Name KNIGHTS OF COLUMBUS
EIN 11-3825153
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 PO Box 381316, Murdock, FL, 33938, US
Principal Officer's Name John Funk
Principal Officer's Address 2769 Escambia Circle, North Port, FL, 34288, US
Organization Name KNIGHTS OF COLUMBUS
EIN 11-3825153
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 PO Box 381316, Murdock, FL, 33938, US
Principal Officer's Name Allen Heyman
Principal Officer's Address 13960 Long Lake Lane, Port Charlotte, FL, 33953, US
Organization Name KNIGHTS OF COLUMBUS
EIN 11-3825153
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 22411 CLEVELAND AVE, PT CHARLOTTE, FL, 33954, US
Principal Officer's Name Dennis Knaub
Principal Officer's Address 2976 Mill Creek Road, Port Charlotte, FL, 33954, US
Organization Name KNIGHTS OF COLUMBUS
EIN 11-3825153
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 22411 Cleveland Avenue, Port Charlotte, FL, 33954, US
Principal Officer's Name Joseph Manna
Principal Officer's Address 1136 March Drive, Port Charlotte, FL, 339531617, US
Organization Name KNIGHTS OF COLUMBUS
EIN 11-3825153
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 PO Box 381316, Murdock, FL, 33938, US
Principal Officer's Name Kellmis Fernandez
Principal Officer's Address 8 Barstow Street, Port Charlotte, FL, 339541852, US
Organization Name KNIGHTS OF COLUMBUS
EIN 11-3825153
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 P O Box 381316, Port Charlotte, FL, 33938, US
Principal Officer's Name Kellmis Fernandez8
Principal Officer's Address 8 Barstow Street, Port Charlotte, FL, 33954, US
Organization Name KNIGHTS OF COLUMBUS
EIN 11-3825153
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 381316, Murdock, FL, 33938, US
Principal Officer's Name Kellmis Fernandez
Principal Officer's Address 8 Barstow Street, Port Charlotte, FL, 33954, US
Website URL kofc11483.org
Organization Name KNIGHTS OF COLUMBUS
EIN 11-3825153
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 P O Box 381316, Port Charlotte, FL, 33938, US
Principal Officer's Name John A Scolaro
Principal Officer's Address 4438 Sintina Court, Venice, FL, 342937085, US
Organization Name KNIGHTS OF COLUMBUS
EIN 11-3825153
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 PO Box 381316, Port Charlotte, FL, 33938, US
Principal Officer's Name Roger Chavez Grand Knight
Principal Officer's Address PO Box 381316, Port Charlotte, FL, 33938, US
Organization Name ST MAXIMILIAN KOLBE KNIGHTS OF COLUMBUS #11483
EIN 11-3825153
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 PO BOX 381316, MURDOCK, FL, 33938, US
Principal Officer's Name ROGER CHAVEZ
Principal Officer's Address 5549 EYERLY TERRACE, PORT CHARLOTTE, FL, 33981, US

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

Organization Name KNIGHTS OF COLUMBUS
EIN 11-3825153
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
59-6150804 Association Unconditional Exemption 7 HUDSON AVE, OCEAN RIDGE, FL, 33435-5205 1940-10
In Care of Name % WILLIAM T FREEMAN
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 Mutual/Membership Benefit: Fraternal Beneficiary Societies
Sort Name 4839 TRINITY COUNCIL

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2013-05-15

Determination Letter

Final Letter(s) FinalLetter_59-6150804_TRINITYCOUNCILNO4839KNIGHTSOFCOLUMBUS_01312012_01.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-6150804
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7 Hudson Ave, OCEAN RIDGE, FL, 33435, US
Principal Officer's Name Timothy Cassidy
Principal Officer's Address 7 Hudson Ave, OCEAN RIDGE, FL, 33435, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-6150804
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 7 Hudson Ave, Ocean Ridge, FL, 33435, US
Principal Officer's Name Tim Cassidy
Principal Officer's Address 7 Hudson Ave, Ocean Ridge, FL, 33435, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-6150804
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 7 Hudson Avenue, Ocean Ridge, FL, 33435, US
Principal Officer's Name Tim Cassidy
Principal Officer's Address 7 Hudson Avenue, Ocean Ridge, FL, 33435, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-6150804
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 643 St Marks Place, Boynton Beach, FL, 33435, US
Principal Officer's Name Tim Cassidy
Principal Officer's Address 7 Hudson Ave, Ocean Ridge, FL, 33435, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-6150804
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 7290 southport drive, Boynton Beach, FL, 33472, US
Principal Officer's Name Richard Narowski
Principal Officer's Address 7290 southport drive, Boynton Beach, FL, 33472, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-6150804
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 7290 Southport Drive, Boynton Beach, FL, 33472, US
Principal Officer's Name William Freeman
Principal Officer's Address 7290 Southport Drive, Boynton Beach, FL, 33472, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-6150804
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 7290 southport dr, boynton beach, FL, 33472, US
Principal Officer's Name William Freeman
Principal Officer's Address 7290 southport dr, boynton beach, FL, 33472, US
Website URL 7290 southport dr
Organization Name KNIGHTS OF COLUMBUS
EIN 59-6150804
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 7290 Southport Dr, Boynton Beach, FL, 33472, US
Principal Officer's Name William Freeman
Principal Officer's Address 7290 Southport Dr, Boynton Beach, FL, 33472, US
Organization Name TRINITY COUNCIL NO 4839 KNIGHTS OF COLUMBUS
EIN 59-6150804
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 643 NE 4th Ave, Boynton Beach, FL, 33435, US
Principal Officer's Name William Freeman
Principal Officer's Address 7290 Southport Drive, Boynton Beach, FL, 33472, US
Organization Name TRINITY COUNCIL NO 4839 KNIGHTS OF COLUMBUS
EIN 59-6150804
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 7290 Southport Drive, Boynton Beach, FL, 33472, US
Principal Officer's Name Victor Coppola
Principal Officer's Address 1200 South Federal Hwy Suite 302, Boynton Beach, FL, 33435, US
Organization Name TRINITY COUNCIL NO 4839 KNIGHTS OF COLUMBUS
EIN 59-6150804
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 7290 Southport Drive, Boynton Beach, FL, 33472, US
Principal Officer's Name Robert Boltz
Principal Officer's Address 4166 Juneper Terr, Boynton Beach, FL, 33436, US
Organization Name TRINITY COUNCIL NO 4839 KNIGHTS OF COLUMBUS
EIN 59-6150804
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 7290 Southport Drive, Boynton Beach, FL, 33472, US
Principal Officer's Name Robert Boltz
Principal Officer's Address 4166 Juniper Terrace, Boynton Beach, FL, 33436, US
Organization Name TRINITY COUNCIL NO 4839 KNIGHTS OF COLUMBUS
EIN 59-6150804
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 7290 Southport Drive, Boynton Beach, FL, 33472, US
Principal Officer's Name Gaylon Hoebelheinrich
Principal Officer's Address 2581 SW 11th Street, Boynton Beach, FL, 33426, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-6150804
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 7290 Southport Drive, Boynton Beach, FL, 33472, US
Principal Officer's Name Gaylon Hoebelheinrich
Principal Officer's Address 2581 SW 11th Street, Boybtob Beach, FL, 33426, US
13-4237515 Association Unconditional Exemption 370 SW 3RD ST, BOCA RATON, FL, 33432-5702 1940-10
In Care of Name % DR OSMANY PERIU
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 Mutual/Membership Benefit: Fraternal Societies
Sort Name 13051 ST JOAN OF ARC COUNCIL

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2013-05-15
Revocation Posting Date 2013-10-21

Determination Letter

Final Letter(s) FinalLetter_13-4237515_KNIGHTSOFCOLUMBUSSTJOANOFARCCOUNCIL13051_11202017.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 13-4237515
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 370 SW Third St, Boca Raton, FL, 33432, US
Principal Officer's Name Richard Jones
Principal Officer's Address 1575 SW 4th Circle, Boca Raton, FL, 33486, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4237515
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 370 SW Third St, Boca Raton, FL, 33432, US
Principal Officer's Name Richard Jones
Principal Officer's Address 1575 SW 4th Circle, Boca Raton, FL, 33486, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4237515
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 370 SW Third St, Boca Raton, FL, 33432, US
Principal Officer's Name Dr Osmany Periu
Principal Officer's Address 399 Camino Gardens Blvd Suite 104, Boca Raton, FL, 33432, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4237515
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 370 SW 3rd Street, Boca Raton, FL, 33432, US
Principal Officer's Name Osmany Periu
Principal Officer's Address 399 Camino Gardens Blvd Suite 104, Boca Raton, FL, 33432, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4237515
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 370 SW 3rd Street, Boca Raton, FL, 33432, US
Principal Officer's Name Dennis Jordan
Principal Officer's Address 370 SW 3rd Street, Boca Raton, FL, 33432, US
Organization Name KNIGHTS OF COLUMBUS ST JOAN OF ARC COUNCIL 13051
EIN 13-4237515
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 370 SW 3rd Street, Boca Raton, FL, 33432, US
Principal Officer's Name Osmany Periu
Principal Officer's Address 399 Camino Gardens Blvd suite 104, Boca Raton, FL, 33432, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4237515
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 370 SW 3rd Street, Boca Raton, FL, 33432, US
Principal Officer's Name Kenneth Paulsen
Principal Officer's Address 370 SW 3rd Street, Boca Raton, FL, 33432, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4237515
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 370 SW 3rd Street, Boca Raton, FL, 33432, US
Principal Officer's Name Kenneth Paulsen
Principal Officer's Address 17594 Lake Park Road, Boca Raton, FL, 33487, US
13-4367213 Association Unconditional Exemption 21689 TOLEDO RD, BOCA RATON, FL, 33433-7879 1940-10
In Care of Name % RICK VERSACE
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 Mutual/Membership Benefit: Fraternal Societies
Sort Name 13172 ST JUDE COUNCIL

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2011-05-15
Revocation Posting Date 2012-02-22
Exemption Reinstatement Date 2011-05-15

Determination Letter

Final Letter(s) FinalLetter_13-4367213_STJUDECOUNCILNO13172KNIGHTSOFCOLUMBUS_07262017.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 13-4367213
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 21689 Toledo Road, BOCA RATON, FL, 33433, US
Principal Officer's Name Reynald Germinal
Principal Officer's Address 22462 THOUSAND PINES LN, BOCA RATON, FL, 33428, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4367213
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 21689 Toledo Road, Boca Raton, FL, 33433, US
Principal Officer's Name Alexander Kraemer
Principal Officer's Address 21689 Toledo Road, Boca Raton, FL, 33433, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4367213
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 21689 Toledo Road, Boca Raton, FL, 33433, US
Principal Officer's Name Reynald Germinal
Principal Officer's Address 22462 Thousand Pines Lane, Boca Raton, FL, 33428, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4367213
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 21689 Toledo Road, Boca Raton, FL, 33433, US
Principal Officer's Name Rick Versace
Principal Officer's Address 12301 Rockledge Circle, BOCA RATON, FL, 33428, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4367213
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 21689 Toledo Rd, Boca Raton, FL, 33433, US
Principal Officer's Name Thomas Workman
Principal Officer's Address 21689 Toledo Road, Boca Raton, FL, 33433, US
Organization Name ST JUDE COUNCIL NO 13172 KNIGHTS OF COLUMBUS
EIN 13-4367213
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 21689 Toledo Road, Boca Raton, FL, 33433, US
Principal Officer's Name Robert Zucco
Principal Officer's Address 8111 Hampton Wood Drive, Boca Raton, FL, 33433, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4367213
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 21689 Toledo Road, Boca Raton, FL, 33433, US
Principal Officer's Name John Ebner
Principal Officer's Address 21689 Toledo Road, Boca Raton, FL, 33433, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4367213
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 Saint Jude Catholic Church, 21689 Toledo Road, Boca Raton, FL, 33433, US
Principal Officer's Name Sunil Barboza
Principal Officer's Address 1101 Parkside Circle North, Boca Raton, FL, 33486, US
83-2150650 Association Unconditional Exemption 7550 26TH ST, VERO BEACH, FL, 32966-1610 1940-10
In Care of Name % GARY GIARRUSSO
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 3297 RICHARD N ALLEN

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 83-2150650
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7550 26th Street, Vero Beach, FL, 32968, US
Principal Officer's Name Gary Giarrusso
Principal Officer's Address 531 N Valencia Cir SW, Vero Beach, FL, 32968, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-2150650
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 531 N Valencia Cir SW, Vero Beach, FL, 32968, US
Principal Officer's Name Gary Giarrusso
Principal Officer's Address 531 N Valencia Cir SW, Vero Beach, FL, 32968, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-2150650
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 531 N Valencia Cir SW, Vero Beach, FL, 32968, US
Principal Officer's Name Gary Giarrusso
Principal Officer's Address 531 N Valencia Cir SW, Vero Beach, FL, 32968, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-2150650
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 531 N Valencia Cir SW, VERO BEACH, FL, 32968, US
Principal Officer's Name Gary Giarrusso
Principal Officer's Address 531 N Valencia Cir SW, VERO BEACH, FL, 32968, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-2150650
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 7550 26th Street, Vero Beach, FL, 32966, US
Principal Officer's Name Gary Giarrusso
Principal Officer's Address 531 N Valencia Cir SW, Vero Beach, FL, 32968, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-2150650
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 531 N Valencia Cir SW, VERO BEACH, FL, 32968, US
Principal Officer's Name Gary Giarrusso
Principal Officer's Address 531 N Valencia Cir SW, VERO BEACH, FL, 32968, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-2150650
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 7550 26th Avenue, Vero Beach, FL, 32966, US
Principal Officer's Name Gary Giarrusso
Principal Officer's Address 531 N Valencia Cir SW, Vero Beach, FL, 32968, US
65-0305600 Association Unconditional Exemption 750 SEAGATE DR, NAPLES, FL, 34103-2825 1940-10
In Care of Name % PAUL FRENCH
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 13572
Income Amount 76363
Form 990 Revenue Amount 45863
National Taxonomy of Exempt Entities -
Sort Name 10757 ST WILLIAMS COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 65-0305600
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 PO Box 7556, Naples, FL, 34101, US
Principal Officer's Name David
Principal Officer's Address 8285 Danbury Blvd, Naples, FL, 34120, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0305600
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 PO Box 7556, Naples, FL, 34101, US
Principal Officer's Name Arthur Reynolds Collins Jr
Principal Officer's Address 1778 Tarpon Bay Dr S Unit 101, Naples, FL, 34119, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0305600
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 PO Box 7556, Naples, FL, 34101, US
Principal Officer's Name Arthur Reynolds Collins Jr
Principal Officer's Address 1778 TARPON BAY DRIVE SOUTH, Naples, FL, 34119, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0305600
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 PO Box 7556, NAPLES, FL, 34101, US
Principal Officer's Name Arthur R Collins Jr
Principal Officer's Address 1778 TARPON BAY DR S Unit 101, NAPLES, FL, 34119, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0305600
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 PO Box 7556, Naples, FL, 34101, US
Principal Officer's Name Arthur R Collins Jr
Principal Officer's Address 1778 Tarpon Bay Dr South Unit 101, Naples, FL, 34119, US

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

Organization Name KNIGHTS OF COLUMBUS COUNCIL 10757
EIN 65-0305600
Tax Period 202006
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 10757
EIN 65-0305600
Tax Period 201706
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 10757
EIN 65-0305600
Tax Period 201606
Filing Type P
Return Type 990EO
File View File
87-0704365 Association Unconditional Exemption 6200 JOHN HORAN TER, TAMARAC, FL, 33321-6000 1940-10
In Care of Name % TODD PALGON
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 Mutual/Membership Benefit: Fraternal Societies
Sort Name 13355 ST MALACHY COUNCIL

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2012-11-15
Revocation Posting Date 2013-03-11

Determination Letter

Final Letter(s) FinalLetter_87-0704365_KNIGHTSOFCOLUMBUSSTMALACHYCOUNCIL13355_02132019_01.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 87-0704365
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 9242 Wedgewood Lane, Tamarac, FL, 33321, US
Principal Officer's Name Todd Palgon
Principal Officer's Address 9242 Wedgewood Lane, Tamarac, FL, 33321, US
Organization Name KNIGHTS OF COLUMBUS
EIN 87-0704365
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 9242 Wedgewood Lane, Tamarac, FL, 33321, US
Principal Officer's Name Todd Palgon
Principal Officer's Address 9242 Wedgewood Lane, Tamarac, FL, 33321, US
Organization Name KNIGHTS OF COLUMBUS
EIN 87-0704365
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 9242 Wedgewood Lane, tamarac, FL, 33321, US
Principal Officer's Name todd palgon
Principal Officer's Address 9242 Wedgewood Lane, tamarac, FL, 33321, US
Organization Name KNIGHTS OF COLUMBUS
EIN 87-0704365
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 9242 Wedgewood Lane, tamarac, FL, 33321, US
Principal Officer's Name todd palgon
Principal Officer's Address 9242 Wedgewood Lane, tamarac, FL, 33321, US
Organization Name KNIGHTS OF COLUMBUS
EIN 87-0704365
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 9242 Wedgewood Lane, tamarac, FL, 33321, US
Principal Officer's Name todd palgon
Principal Officer's Address 9242 Wedgewood Lane, tamarac, FL, 33321, US
Organization Name ST MALACHY COUNCIL 13355
EIN 87-0704365
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6200 John Horan Terrace, Tamarac, FL, 33321, US
Principal Officer's Name Thomas Beuschel
Principal Officer's Address 2685 NW 69th Ave, Margate, FL, 33063, US
Website URL www.saintmalachyknights.org
20-2172393 Association Unconditional Exemption 10205 W FLAGLER ST, MIAMI, FL, 33174-1743 1940-10
In Care of Name % LINDA MARTIN
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 10087 SAN JUAN BOSCO COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 20-2172393
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9913 nw 9 street circle apt 1, miami, FL, 33172, US
Principal Officer's Name eddy tigerino
Principal Officer's Address 9913 nw 9 street circle apt 1, miami, FL, 33172, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-2172393
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9913 NW 9 STREET CIRCLE APT 1, MIAMI, FL, 33172, US
Principal Officer's Name EDDY TIGERINO
Principal Officer's Address 9913 NW 9 STREET CIRCLE APT 1, MIAMI, FL, 33172, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-2172393
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 4429 NW 97th Place, Doral, FL, 33178, US
Principal Officer's Name Martha Lucia Gomez
Principal Officer's Address 4429 NW 97th Place, Doral, FL, 33178, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-2172393
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 10611 SW 21 Lane, Miami, FL, 33174, US
Principal Officer's Name Linda Martin
Principal Officer's Address 10611 SW 21 Lane, Miami, FL, 33174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-2172393
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 4429 NW 97th Place, Doral, FL, 33178, US
Principal Officer's Name Martha Lucia Gomez
Principal Officer's Address 4429 NW 97th Plave, Doral, FL, 33178, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-2172393
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 9906 SW 5th Street Circle, Miami, FL, 33174, US
Principal Officer's Name Ysabel Martinez
Principal Officer's Address 25274 Bolivar Drive, Miami, FL, 33174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-2172393
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 10205 west flagler street, miami, FL, 33174, US
Principal Officer's Address 10205 west flagler, miami, FL, 33174, US
Organization Name COLUMBIETTES INCORPORATED
EIN 20-2172393
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 9906 sw 5 st circle miami fl 33174, miami, FL, 33174, US
Principal Officer's Name ysabel martinez
Principal Officer's Address 9906 sw 5 st circle, miami, FL, 33174, US
Organization Name COLUMBIETTES INCORPORATED
EIN 20-2172393
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 10205 West Flagler Stree, Miami, FL, 33174, US
Principal Officer's Name Tina Aleu
Principal Officer's Address 9315 SW 4 Lane, Miami, FL, 33174, US
Organization Name COLUMBIETTES INCORPORATED
EIN 20-2172393
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 8625 NW 8th St Apt 214, Miami, FL, 33126, US
Principal Officer's Name Lidia Suarez
Principal Officer's Address 8625 NW 8th Street Apt 214, Miami, FL, 33126, US
Organization Name COLUMBIETTES INCORPORATED
EIN 20-2172393
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 9340 West Flagler Street Apt 206, Miami, FL, 33174, US
Principal Officer's Name Lourdes Melo
Principal Officer's Address 9340 West Flagler Street Apt 206, Miami, FL, 33174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-2172393
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 9315 SW 4TH lane, MIAMI, FL, 33174, US
Principal Officer's Name AGUSTINA GALINDO
Principal Officer's Address 9315 SW 4TH LANE, MIAMI, FL, 33174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-2172393
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 9315 SW 4TH LANE, MIAMI, FL, 33174, US
Principal Officer's Name Agustina Aleu
Principal Officer's Address 9315 SW 4th Lane, MIAMI, FL, 33174, US
20-3098661 Association Unconditional Exemption PO BOX 5714, LAKELAND, FL, 33807-5714 1940-10
In Care of Name % FELIX DUGAN
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 500,000 to 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 Jun
Asset Amount 571337
Income Amount 281103
Form 990 Revenue Amount 112541
National Taxonomy of Exempt Entities -
Sort Name 10169 ELIZABETH ANN SEATON COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 20-3098661
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 345 Bear Christiana Road, Bear, DE, 19701, US
Principal Officer's Address 345 Bear Christiana Road, Bear, DE, 19701, US

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

Organization Name KNIGHTS OF COLUMBUS 10169 INC AKA ELIZABETH ANN SETON COUNCIL
EIN 20-3098661
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 10169 INC AKA ELIZABETH ANN SETON COUNCIL
EIN 20-3098661
Tax Period 202106
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 10169 INC AKA ELIZABETH ANN SETON COUNCIL
EIN 20-3098661
Tax Period 202006
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHT OF COLUMBUS 10169 INC
EIN 20-3098661
Tax Period 201906
Filing Type P
Return Type 990O
File View File
Organization Name KNIGHT OF COLUMBUS 10169 INC AKA ELIZABETH ANN SETON COUNCIL
EIN 20-3098661
Tax Period 201806
Filing Type P
Return Type 990O
File View File
Organization Name KNIGHT OF COLUMBUS 10169 ELIZABETH ANN SEATON COUNCIL
EIN 20-3098661
Tax Period 201706
Filing Type P
Return Type 990O
File View File
Organization Name KNIGHT OF COLUMBUS 10169 INC
EIN 20-3098661
Tax Period 201606
Filing Type P
Return Type 990O
File View File
20-5082805 Association Unconditional Exemption 12208 FAIRLAWN DR, RIVERVIEW, FL, 33579-3909 1940-10
In Care of Name % ALEX CZOPEK
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 50778
Income Amount 66834
Form 990 Revenue Amount 66264
National Taxonomy of Exempt Entities -
Sort Name 14084 ST STEPHEN COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 20-5082805
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 6007 Burrowing Owl Place, LITHIA, FL, 33547, US
Principal Officer's Name KofC Council 14084
Principal Officer's Address 6007 Burrowing Owl Place, LITHIA, FL, 33547, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-5082805
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 6007 Burrowing Owl Place, Lithia, FL, 33547, US
Principal Officer's Address 6007 Burrowing Owl Place, Lithia, FL, 33547, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-5082805
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 6007 Burrowing Owl Place, Lithia, FL, 33547, US
Principal Officer's Address 6007 Burrowing Owl Place, Lithia, FL, 33547, US
Website URL KofC Council 14084
Organization Name KNIGHTS OF COLUMBUS
EIN 20-5082805
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 6007 Burrowing Owl Place, Lithia, FL, 33547, US
Principal Officer's Name Nick Turco
Principal Officer's Address 6007 Burrowing Owl Place, Lithia, FL, 33547, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-5082805
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 5607 Shady Creek Court, Valrico, FL, 33596, US
Principal Officer's Name Alex Czopek
Principal Officer's Address 5607 Shady Creek Court, Valrico, FL, 33596, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-5082805
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 5607 Shady Creek Court, Valrico, FL, 33596, US
Principal Officer's Name Alex Czopek
Principal Officer's Address 5607 Shady Creek Court, Valrico, FL, 33596, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-5082805
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5607 Shady Creek Court, Valrico, FL, 33596, US
Principal Officer's Name Alex Czopek
Principal Officer's Address 5607 Shady Creek Court, Valrico, FL, 33596, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-5082805
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5607 Shady Creek Court, Valrico, FL, 33596, US
Principal Officer's Name Alex Czopek
Principal Officer's Address 5607 Shady Creek Court, Valrico, FL, 33596, US
Website URL www.kofc14084.org
Organization Name KNIGHTS OF COLUMBUS
EIN 20-5082805
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5607 Shady Creek Court, Valrico, FL, 33596, US
Principal Officer's Name Alex Czopek
Principal Officer's Address 5607 Shady Creek Court, Valrico, FL, 33596, US
Website URL www.kofc14084.org
Organization Name KNIGHTS OF COLUMBUS
EIN 20-5082805
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5607 Shady Creek Court, Valrico, FL, 33596, US
Principal Officer's Name Alex Czopek
Principal Officer's Address 5607 Shady Creek Court, Valrico, FL, 33596, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-5082805
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1986, Riverview, FL, 335681986, US
Principal Officer's Name Alex Czopek
Principal Officer's Address 5607 Shady Creek Court, Valrico, FL, 33596, US
Website URL www.kofc14084.org

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

Organization Name KNIGHTS OF COLUMBUS
EIN 20-5082805
Tax Period 202306
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS
EIN 20-5082805
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
65-0951260 Association Unconditional Exemption 24445 RAMPART BLVD, PT CHARLOTTE, FL, 33980-2702 1940-10
In Care of Name % JOHN GREER
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 12456 SAN ANTONIO COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 65-0951260
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 24445 Rampart Blvd, Port Charlotte, FL, 33980, US
Principal Officer's Name Theodore V Kowal
Principal Officer's Address 24445 Rampart Blvd, Port Charlotte, FL, 33980, US
Website URL kofccouncil12456.com
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0951260
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 24445 Rampart Blvd, Port Charlotte, FL, 33980, US
Principal Officer's Name Theodore V Kowal
Principal Officer's Address 24445 Rampart Blvd, Port Charlotte, FL, 33980, US
Website URL SanAntonioRCC
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0951260
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 1501 Navigator Rd, Punta Gorda, FL, 33983, US
Principal Officer's Name Thomas F Moore
Principal Officer's Address 1501 Navigator Rd, Punta Gorda, FL, 33983, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0951260
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 1501 Navigator Rd, Punta Gorda, FL, 33983, US
Principal Officer's Name Thomas Moore
Principal Officer's Address 1501 Navigator Rd, Punta Gorda, FL, 33983, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0951260
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 1501 NAVIGATOR RD, PUNTA GORDA, FL, 33983, US
Principal Officer's Name THOMAS F MOORE
Principal Officer's Address 1501 NAVIGATOR RD, PUNTA GORDA, FL, 33983, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0951260
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 24445 Rampart Blvd, Port Charlotte, FL, 33980, US
Principal Officer's Name Edward Leonard Schwartz
Principal Officer's Address 351 Salvador Dr, Punta Gorda, FL, 33983, US
Website URL Septic Solutions LLC
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0951260
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 24445 Rampart Blvd, Port charlotte, FL, 33980, US
Principal Officer's Name Edward Schwartz
Principal Officer's Address 24445 Rampart Blvd, Port Charlotte, FL, 33980, US
Website URL Septic Solutions LLC
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0951260
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 24445 Rampart Blvd, Port Charlotte, FL, 33980, US
Principal Officer's Address 24445 Rampart Blvd, Punta Gorda, FL, 33983, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0951260
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 24445 Rampart Blvd, Port Charlotte, FL, 33980, US
Principal Officer's Name John Greer
Principal Officer's Address 24445 Rampart Blvd, Port Charlotte, FL, 33980, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0951260
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 24445 Rampart Blvd, Port Charlotte, FL, 33980, US
Principal Officer's Name Edward L Schwartz
Principal Officer's Address 351 Salvador Dr, Punta Gorda, FL, 33983, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0951260
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 24445 Rampart Blvd, Port Charlotte, FL, 33980, US
Principal Officer's Name Edward Schwartz
Principal Officer's Address 24445 Rampart Blvd, Port Charlotte, FL, 33980, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0951260
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 24445 RAMPART BLVD, PORT CHARLOTTE, FL, 33980, US
Principal Officer's Name EDWARD SCHWARTZ
Principal Officer's Address 351 SALVADOR DR, PUNTA GORDA, FL, 33983, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0951260
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 24445 Rampart Blvd, Port Charlotte, FL, 33980, US
Principal Officer's Name William J Aitken
Principal Officer's Address 25327 Ojibway Ct, Punta Gorda, FL, 33983, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0951260
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 24445 Rampart Blvd, Port Charlotte, FL, 33980, US
Principal Officer's Name Edward Diana
Principal Officer's Address 2060 Willow Hammock circle D-301, Punta Gorda, FL, 33983, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0951260
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 24445 Rampart Blvd, Port Charlotte, FL, 33980, US
Principal Officer's Name Charles McLaughlin
Principal Officer's Address 23075 Glen Avenue, Port Charlotte, FL, 33980, US
Organization Name KNIGHTS OF COLUMBUS
EIN 65-0951260
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 24445 Rampart Blvd, Port Charlotte, FL, 33980, US
Principal Officer's Name Charles McLaughlin
Principal Officer's Address 23075 Glen Avenue, Port Charlotte, FL, 33980, US
20-5695406 Association Unconditional Exemption 1050 CELEBRATION AVE, CELEBRATION, FL, 34747-4867 1940-10
In Care of Name % TODD WIND
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 14132 CORPUS CHRISTI COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 20-5695406
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 1050 Celebration Avenue, Celebration, FL, 34747, US
Principal Officer's Name Tom Triolo
Principal Officer's Address 8513 Native Pine Way, Orlando, FL, 32836, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-5695406
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 1050 Celebration Avenue, Celebration, FL, 34747, US
Principal Officer's Name Tom Triolo
Principal Officer's Address 8513 Native Pine Way, Orlando, FL, 32836, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-5695406
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 1050 Celebration Avenue, Celebration, FL, 34747, US
Principal Officer's Name John Heeney
Principal Officer's Address 14339 United Colonies Dr, Winter Garden, FL, 34787, US
Website URL www.CorpusChristiKofC.org
Organization Name KNIGHTS OF COLUMBUS
EIN 20-5695406
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 1050 Celebration Avenue, Celebration, FL, 34747, US
Principal Officer's Name john Heeney
Principal Officer's Address 14339 United Colonies Drive, winter garden, FL, 34787, US
Website URL corpuschristikorc.org
Organization Name KNIGHTS OF COLUMBUS
EIN 20-5695406
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 1050 Celebration Ave, Celebration, FL, 34747, US
Principal Officer's Name Gary Govanus
Principal Officer's Address 104 Auburn Court, Haines City, FL, 33844, US
Website URL corpuschristikofc.org
Organization Name KNIGHTS OF COLUMBUS
EIN 20-5695406
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 1050 Celebration Ave, Celebration, FL, 34747, US
Principal Officer's Name Gary Govanus
Principal Officer's Address 104 Auburn Ct, Haines City, FL, 33844, US
Website URL www.corpuschristikofc.org
Organization Name KNIGHTS OF COLUMBUS
EIN 20-5695406
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 1050 Celebration Avenue, Celebration, FL, 34747, US
Principal Officer's Name Gary Govanus
Principal Officer's Address 104 Auburn Ct, Haines City, FL, 33844, US
Website URL corpuschristikofc.org
Organization Name KNIGHTS OF COLUMBUS
EIN 20-5695406
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 1050 Celebration Avenue, CELEBRATION, FL, 34747, US
Principal Officer's Name Timothy Swisher
Principal Officer's Address 1204 Downey Place, Celebration, FL, 34747, US
Website URL corpuschristikofc.org
Organization Name KNIGHTS OF COLUMBUS
EIN 20-5695406
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 1050 Celebration Avenue, Celebration, FL, 34747, US
Principal Officer's Name Timothy Swisher
Principal Officer's Address 1204 Downey Place, Celebration, FL, 34747, US
Website URL corpuschristikofc.org
Organization Name KNIGHTS OF COLUMBUS
EIN 20-5695406
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 6121 Lewis and Clark Ave, Winter Garden, FL, 34787, US
Principal Officer's Name Richard Joossens
Principal Officer's Address 1203 Greene Sq, Celebration, FL, 34747, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-5695406
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 1005 Indigo Drive, Celebration, FL, 34747, US
Principal Officer's Name Joseph Winter
Principal Officer's Address 2668 Shinoak Drive, Orlando, FL, 32837, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-5695406
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 1050 Celebration Avenue, Celebration, FL, 34747, US
Principal Officer's Name Joe Winter
Principal Officer's Address 2668 Shinoak Drive, Orlando, FL, 32837, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-5695406
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 1005 Indigo Drive, Celebration, FL, 347474251, US
Principal Officer's Name Richard Mendoza
Principal Officer's Address 13151 Zorn Lane, Windermere, FL, 34786, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-5695406
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 1005 Indigo Drive, Celebration, FL, 34747, US
Principal Officer's Name Gary Govanus
Principal Officer's Address 7600 Benji Ridge Trail, Kissimmee, FL, 34747, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-5695406
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 1005 Indigo Drive, Celebration, FL, 34747, US
Principal Officer's Name Gary Govanus
Principal Officer's Address 7600 Benji Ridge Trail, Kissimmee, FL, 34747, US
87-2652332 Association Unconditional Exemption 5130 RATTLESNAKE HAMMOCK RD, NAPLES, FL, 34113-7448 1940-10
In Care of Name % GEDEON ANIS
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 16735 ST MICHAEL THE ARCHANGEL COUN

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 87-2652332
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14523 Roadrunner Way, San Antonio, TX, 78249, US
Principal Officer's Name Arthur Avila
Principal Officer's Address 7502 university view Dr, San Antonio, TX, 78249, US
Organization Name KNIGHTS OF COLUMBUS
EIN 87-2652332
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 14523 Roadrunner Way, San Antonio, TX, 78249, US
Principal Officer's Name Jordan Delgado
Principal Officer's Address 14838 Vance Jackson Rd Apt 426, San Antonio, TX, 78249, US
Organization Name KNIGHTS OF COLUMBUS
EIN 87-2652332
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 14523 Roadrunner Way, San Antonio, TX, 79249, US
Principal Officer's Name Jordan Delgado
Principal Officer's Address 14523 Roadrunner Way, San Antonio, TX, 78249, US
20-8948287 Association Unconditional Exemption 4046 SHORESIDE DEIVE, TAMPA, FL, 33624-0000 1940-10
In Care of Name % WALTER C ATZERT
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 3026 ST MICHAEL THE ARCHANGEL ASMBL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 20-8948287
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4046 Shoreside Deive, Tampa, FL, 33624, US
Principal Officer's Name Alfredo Baryol
Principal Officer's Address 4046 Shoreside Drive, Tampa, FL, 33624, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-8948287
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 15922 Mystic Way, Tampa, FL, 336246814, US
Principal Officer's Name Stephen D Cunningham
Principal Officer's Address 15922 Mystic Way, Tampa, FL, 336246814, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-8948287
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 5735 Ridgestone Drive, Tampa, FL, 33625, US
Principal Officer's Name Paul Emiro
Principal Officer's Address 2820 Sherry BrookLane, Lutz, FL, 33559, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-8948287
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 5735 Ridgestone Drive, Tampa, FL, 33625, US
Principal Officer's Name Paul Emiro
Principal Officer's Address 2820 Sherry Brook Lane, Lutz, FL, 33559, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-8948287
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 5735 RIDGESTONE DR, TAMPA, FL, 33625, US
Principal Officer's Name Carl Attkins
Principal Officer's Address 18538 Kingbird Drive, Lutz, FL, 33558, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-8948287
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 5735 Ridgestone Drive, Tampa, FL, 33625, US
Principal Officer's Name Carl Attkins
Principal Officer's Address 18538 Kingbird Drive, Tampa, FL, 33558, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-8948287
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 5735 Ridgestone Drive, Tampa, FL, 33625, US
Principal Officer's Name Carl Attkins
Principal Officer's Address 18538 Kingbird Drive, Tampa, FL, 33558, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-8948287
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 5735 Ridgestone Drive, Tampa, FL, 33625, US
Principal Officer's Name John R Mauk
Principal Officer's Address 16803 Ashwood Drive, Tampa, FL, 33624, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-8948287
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 5735 Ridgestone Drive, Tampa, FL, 33625, US
Principal Officer's Name John R Mauk
Principal Officer's Address 16803 Ashwood Drive, Tampa, FL, 33624, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-8948287
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 5735 Ridgestone Drive, Tampa, FL, 336253279, US
Principal Officer's Name Joseph T Gengo
Principal Officer's Address 5412 Garden Arbor Drive, Lutz, FL, 335589098, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-8948287
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 5735 Ridgestone Drive, Tampa, FL, 336253279, US
Principal Officer's Name Joseph T Gengo
Principal Officer's Address 5412 Garden Arbor Drive, Lutz, FL, 335589098, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-8948287
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 15520 N Boulevard, Tampa, FL, 33613, US
Principal Officer's Name Paul R Gallo Jr
Principal Officer's Address 5335 Winhawk Way, Lutz, FL, 33558, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-8948287
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 15520 N Boulevard, Tampa, FL, 33613, US
Principal Officer's Name Gary N Gist
Principal Officer's Address 1001 W Charter St, Tampa, FL, 336021001, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-8948287
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 15520 N Boulevard, Tampa, FL, 33613, US
Principal Officer's Name James P Nault
Principal Officer's Address 5116 Puritan Road, Tampa, FL, 336177607, US
Organization Name KNIGHTS OF COLUMBUS
EIN 20-8948287
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 N Boulevard, Tampa, FL, 33613, US
Principal Officer's Name Michael J Barbone
Principal Officer's Address 15520 N Boulevard, Tampa, FL, 33613, US
Organization Name ST MICHAEL THE ARCHANGEL ASSEMBLY 3026
EIN 20-8948287
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 15520 N Boulevard, Tampa, FL, 336131122, US
Principal Officer's Name Michael Barbone
Principal Officer's Address 15520 N Boulevard, Tampa, FL, 336131122, US
46-1362403 Association Unconditional Exemption 7500 SW 152ND ST, PALMETTO BAY, FL, 33157-2434 1940-10
In Care of Name % FINANCIAL
Group Exemption Number 0188
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 2023-06
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 9888 SAINT RICHARDS COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 46-1362403
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 7500 SW 152nd st, Palmetto Bay, FL, 33157, US
Principal Officer's Name Chris Westgate
Principal Officer's Address 7500 SW 152nd st, Palmetto Bay, FL, 33157, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-1362403
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 7500 SW 152nd Street, Palmetto Bay, FL, 33157, US
Principal Officer's Name Oscar Aguirre
Principal Officer's Address 7500 SW 152nd Street, Palmetto Bay, FL, 33157, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-1362403
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 7500 SW 152nd Street, Palmetto Bay, FL, 33157, US
Principal Officer's Name Oscar Aguirre
Principal Officer's Address 7500 SW 152nd St, Palmetto Bay, FL, 33157, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-1362403
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 7500 SW 152nd Street, Palmetto Bay, FL, 33157, US
Principal Officer's Name Jesus Figueroa
Principal Officer's Address 7500 SW 152nd Street, Palmetto Bay, FL, 33157, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-1362403
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 7500 SW 152 Street, Palmetto Bay, FL, 33157, US
Principal Officer's Name Von Laudermilch
Principal Officer's Address 7561 SW 162nd Street, Palmetto Bay, FL, 33157, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-1362403
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 7500 SW 152nd Street, Palmetto Bay, FL, 33157, US
Principal Officer's Name Daniel Galindo
Principal Officer's Address 22182 SW 97th Court, Miami, FL, 33190, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-1362403
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7500 SW 152nd Street, Palmetto Bay, FL, 33157, US
Principal Officer's Name Daniel Galindo
Principal Officer's Address 9968 SW 222nd Terrace, Cutler Bay, FL, 33190, US
Website URL www.kofc.org
22-2924832 Association Unconditional Exemption 15452 BRIARCREST CIR, FORT MYERS, FL, 33912-6399 1940-10
In Care of Name % RICHARD DURR
Group Exemption Number 0188
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 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 0158 FR JAMES J ORIORDAN ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 22-2924832
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 10291 Bayshore Road, North Fort Myers, FL, 33917, US
Principal Officer's Name Erasmo Contreras
Principal Officer's Address 225 Palmacea Road, Fort Myers, FL, 33905, US
Organization Name KNIGHTS OF COLUMBUS
EIN 22-2924832
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 10291 Bayshore Drive, North Fort Myers, FL, 33905, US
Principal Officer's Name Edward Smith
Principal Officer's Address 2703 8th Street W, Lehigh Acres, FL, 33971, US
Organization Name KNIGHTS OF COLUMBUS
EIN 22-2924832
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 10291 Bayshore Road, North Fort Myers, FL, 33917, US
Principal Officer's Name George Kranz
Principal Officer's Address 7780 Calistoble Loop, Fort Myers, FL, 33907, US
Organization Name KNIGHTS OF COLUMBUS
EIN 22-2924832
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 10291 Bayshore Road, North Fort Myers, FL, 33917, US
Principal Officer's Name George Kranz
Principal Officer's Address 10291 Bayshore Road, North Fort Myers, FL, 33917, US
Organization Name KNIGHTS OF COLUMBUS
EIN 22-2924832
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 10291 Bayshore Road, North Fort Myers, FL, 33917, US
Principal Officer's Name George Kranz
Principal Officer's Address 7780 Calistoble Loop, Fort Myers, FL, 33907, US
Organization Name KNIGHTS OF COLUMBUS
EIN 22-2924832
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 16351 Slater Road, North Fort Myers, FL, 33917, US
Principal Officer's Name George Kranz
Principal Officer's Address 16351 Slater Road, North Fort Myers, FL, 33917, US
Organization Name KNIGHTS OF COLUMBUS
EIN 22-2924832
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 16351 Slater Road, North Fort Myers, FL, 33905, US
Principal Officer's Name Richard Phillips
Principal Officer's Address 3481 Celestial Way, North Fort Myers, FL, 33905, US
Organization Name KNIGHTS OF COLUMBUS
EIN 22-2924832
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 15452 Briarcrest Circle, Fort Myers, FL, 33912, US
Principal Officer's Name Robert Tonkin
Principal Officer's Address 15452 Briarcrest Circle, Fort Myers, FL, 33912, US
Organization Name KNIGHTS OF COLUMBUS
EIN 22-2924832
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2133 Heitman Street, Fort Myers, FL, 33901, US
Principal Officer's Name George E Kranz
Principal Officer's Address 3068 Apple Blossom Drive, Alva, FL, 33920, US
Organization Name KNIGHTS OF COLUMBUS
EIN 22-2924832
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2133 Heitman Dtreet, Fort Myers, FL, 33901, US
Principal Officer's Name George E Kranz
Principal Officer's Address 3068 Apple Blossom Drive, Alva, FL, 33920, US
Organization Name KNIGHTS OF COLUMBUS
EIN 22-2924832
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14352 cristobal street, fort meyers, FL, 33905, US
Principal Officer's Name richard durr
Principal Officer's Address 14352 cristobal street, fort meyers, FL, 33905, US
Organization Name KNIGHTS OF COLUMBUS
EIN 22-2924832
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2481 Hawks Preserve Drive, Fort Myers, FL, 33905, US
Principal Officer's Name Richard J Stotz
Principal Officer's Address 6240 Industry Avenue, Fort Myers, FL, 33905, US
Organization Name KNIGHTS OF COLUMBUS ASSEMBLY 0158 FR JAMES J ORIORDAN ASSEMBLY
EIN 22-2924832
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4040 Princeton Street, Fort Myers, FL, 33901, US
Principal Officer's Name Joseph R Campobasso
Principal Officer's Address 4040 Princeton Street, Fort Myers, FL, 33901, US
75-3072534 Association Unconditional Exemption 18384 LAKE BEND DR, JUPITER, FL, 33458-3810 1940-10
In Care of Name % MICHAEL MCREYNOLDS
Group Exemption Number 0188
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 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 13139 ST PETERS PARISH COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 75-3072534
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 18384 Lake Bend Drive, Jupiter, FL, 33458, US
Principal Officer's Name Michael McReynolds
Principal Officer's Address 18384 Lake Bend Drive, Jupiter, FL, 33458, US
Website URL www.kofcjupiter.org
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3072534
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 1701 Indian Creek Pkwy, Jupiter, FL, 33458, US
Principal Officer's Name Michael McReynolds
Principal Officer's Address 18384 Lake Bend Drive, Jupiter, FL, 33458, US
Website URL St. Peter Parrish Council #13139
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3072534
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 1701 Indian Creek Parkway, Jupiter, FL, 33458, US
Principal Officer's Name Michael McReynolds
Principal Officer's Address 18384 Lake Bend Drive, Jupiter, FL, 33458, US
Website URL 18384 Lake Bend Drive
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3072534
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 1701 Indian Creek Parkway, Jupiter, FL, 33458, US
Principal Officer's Name Michael McReynolds
Principal Officer's Address 18384 Lake Bend Drive, Jupiter, FL, 33458, US
Website URL www.jupiterkofc.org
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3072534
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 1701 Indian Creek Pkwy, Jupiter, FL, 33458, US
Principal Officer's Name Michael McReynolds
Principal Officer's Address 18384 Lake Bend Drive, Jupiter, FL, 33458, US
Website URL www.kofcjupiter.org
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3072534
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 1701 Indian Creek Pkwy, Jupiter, FL, 33458, US
Principal Officer's Name Michael McReynolds
Principal Officer's Address 18384 Lake Bend Drive, Jupiter, FL, 33458, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3072534
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 1701 Indian Parkway, Jupiter, FL, 33458, US
Principal Officer's Name Michael McReynolds
Principal Officer's Address 18384 Lake Bend Drive, Jupiter, FL, 33458, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3072534
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 1701 Indian Creek Pkwy, Jupiter, FL, 33458, US
Principal Officer's Name Michael J McReynolds
Principal Officer's Address 18384 Lake Bend Drive, Jupiter, FL, 33458, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3072534
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 1701 Indian Creek Pkwy, Jupiter, FL, 33458, US
Principal Officer's Name Michael J McReynolds
Principal Officer's Address 18384 Lake Bend Drive, Jupiter, FL, 33458, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3072534
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1701 Indian Creek PKWY, Jupiter, FL, 33458, US
Principal Officer's Name Michael J McReynolds
Principal Officer's Address 18384 Lake Bend Drive, Jupiter, FL, 33458, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3072534
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1701 Indian Creek Parkway, Jupiter, FL, 33458, US
Principal Officer's Name Michael J McReynolds
Principal Officer's Address 18384 Lake Bend Drive, Jupiter, FL, 33458, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3072534
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1701 Indian Creek Parkway, Jupiter, FL, 33458, US
Principal Officer's Name Michael McReynolds
Principal Officer's Address 18384 Lake Bend Drive, Jupiter, FL, 33458, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3072534
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1701 Indian Creek Parkway, Jupiter, FL, 33458, US
Principal Officer's Name Michael
Principal Officer's Address 18384 Lake Bend Drive, Jupiter, FL, 33458, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3072534
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1701 Indian Creek Parkway, Jupiter, FL, 33458, US
Principal Officer's Name Michael J McReynolds
Principal Officer's Address 18384 Lake Bend Drive, Jupiter, FL, 33458, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3072534
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1701 Indian Creek Parkway, Jupiter, FL, 33458, US
Principal Officer's Name MIchael J McReynolds
Principal Officer's Address 18384 Lake Bend Drive, Jupiter, FL, 33458, US
75-3264235 Association Unconditional Exemption PO BOX 180342, TALLAHASSEE, FL, 32318-0033 1940-10
In Care of Name % JOHN VARGO
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
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 12929 ST LOUIS THE CRUSADER COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 75-3264235
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 180342, Tallahassee, FL, 32303, US
Principal Officer's Name John Vargo
Principal Officer's Address 2226 Beaver Creek Drive, Havana, FL, 32333, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3264235
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 PO Box 180342, Tallahassee, FL, 32333, US
Principal Officer's Name John Vargo
Principal Officer's Address 2226 Beaver Creek Drive, Havana, FL, 32333, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3264235
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 PO Box 180342, Tallahassee, FL, 32303, US
Principal Officer's Name John Vargo
Principal Officer's Address 2226 Beaver Creek Drive, Havana, FL, 32333, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3264235
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 PO Box 180342, Tallahassee, FL, 32303, US
Principal Officer's Name John S Vargo
Principal Officer's Address 2226 Beaver Creek Drive, Havana, FL, 32333, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3264235
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 PO Box 180342, Tallahassee, FL, 32303, US
Principal Officer's Name John S Vargo
Principal Officer's Address 2226 Beaver Creek Drive, Havana, FL, 32333, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3264235
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 PO Box 180342, Tallahassee, FL, 32318, US
Principal Officer's Name John Vargo
Principal Officer's Address 2226 Beaver Creek Drive, Havana, FL, 32333, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3264235
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 PO Box 180342, Tallahassee, FL, 32318, US
Principal Officer's Name John Vargo
Principal Officer's Address 2226 Beaver Creek Drive, Havana, FL, 32333, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3264235
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 180342, Tallahassee, FL, 323180342, US
Principal Officer's Name John Vargo - Financial Secretary
Principal Officer's Address 2226 Beaver Creek Drive, Havana, FL, 32333, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3264235
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 180342, Tallahassee, FL, 323180342, US
Principal Officer's Name John Vargo - Financial Secretary
Principal Officer's Address 2226 Beaver Creek Drive, Havana, FL, 32333, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3264235
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 180342, Tallahassee, FL, 323180342, US
Principal Officer's Name John Vargo - Financial Secretary
Principal Officer's Address 2226 Beaver Creek Drive, Havana, FL, 32333, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3264235
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 180342, Tallahassee, FL, 323180342, US
Principal Officer's Name John Vargo - Financial Secretary
Principal Officer's Address 2226 Beaver Creek Drive, Havana, FL, 32333, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3264235
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 180342, Tallahassee, FL, 323180342, US
Principal Officer's Name John Vargo - Financial Secretary
Principal Officer's Address 2226 Beaver Creek Drive, Havana, FL, 32333, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3264235
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 180342, Tallahassee, FL, 323180342, US
Principal Officer's Name John Vargo - Financial Secretary
Principal Officer's Address 2226 Beaver Creek Drive, Havana, FL, 32333, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3264235
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 180342, Tallahassee, FL, 323180342, US
Principal Officer's Name John Vargo - Financial Secretary
Principal Officer's Address 2226 Beaver Creek Drive, Havana, FL, 32333, US
Organization Name KNIGHTS OF COLUMBUS
EIN 75-3264235
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 180342, Tallahassee, FL, 323180342, US
Principal Officer's Name John Vargo - Financial Secretary
Principal Officer's Address 2226 Beaver Creek Drive, Havana, FL, 32333, US
23-7106985 Association Unconditional Exemption 515 4TH ST S, ST PETERSBURG, FL, 33701-4609 1940-10
In Care of Name % ST MARY OUR LADY OF GRACE
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 2105 ST PETERSBURG COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 23-7106985
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 515 4TH ST S, ST PETERSBURG, FL, 337014609, US
Principal Officer's Name Richard Smith
Principal Officer's Address 866 35th Ave N, St Petersburg, FL, 33704, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7106985
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 515 4TH ST S, ST PETERSBURG, FL, 337014609, US
Principal Officer's Name Sean P Denny
Principal Officer's Address 5545 Dartmouth Avenue North, St Petersburg, FL, 33710, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7106985
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 515 4TH ST S, ST PETERSBURG, FL, 337014609, US
Principal Officer's Name Sean Denny
Principal Officer's Address 5545 Dartmouth Avenue North, St Petersburg, FL, 33710, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7106985
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 515 4TH ST S, ST PETERSBURG, FL, 337014609, US
Principal Officer's Name Sean P Denny
Principal Officer's Address 5545 DARTMOUTH AVENUE NORTH, St Petersburg, FL, 33710, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7106985
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 515 4TH ST S, St Petersburg, FL, 33337, US
Principal Officer's Name Sean P Denny
Principal Officer's Address 5545 Dartmouth Avenue North, St Petersburg, FL, 33710, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7106985
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 5154THSTS, STPETERSBURG, FL, 337010000, US
Principal Officer's Name Sean P Denny
Principal Officer's Address 5545 Dartmouth Avenue North, St Petersburg, FL, 33710, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7106985
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 5154THSTS, STPETERSBURG, FL, 337010000, US
Principal Officer's Name Sean Denny
Principal Officer's Address 5545 Dartmouth Avenue North, St Petersburg, FL, 33710, US
Organization Name KNIGHTSOFCOLUMBUS
EIN 23-7106985
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 5154THSTS, STPETERSBURG, FL, 337014609, US
Principal Officer's Name SeanDenny
Principal Officer's Address 5545DartmouthAvenueNorth, SaintPetersburg, FL, 33710, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7106985
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 515 4th st s, St Petersburg, FL, 337014609, US
Principal Officer's Name Micheal Albano
Principal Officer's Address 6105Bahia Del Mar Circle Apt 682, St Petersburg, FL, 337153327, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7106985
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 414 forth street south, St Petersburg, FL, 33701, US
Principal Officer's Name Johnathan Holmes
Principal Officer's Address 19651 Gulf Blvd Apt a7, Indian Shores, FL, 33785, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7106985
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 515 4th St South, St Petersburg, FL, 33701, US
Principal Officer's Name Thomas Johnston
Principal Officer's Address 1453 Durling Dr S, So Pasadena, FL, 33707, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7106985
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 515 4th St South, St Petersburg, FL, 33701, US
Principal Officer's Name Michael G Albano
Principal Officer's Address 6105 Bahia Del Mar Circle 682, St Petersburg, FL, 33715, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7106985
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 2841, Saint Petersburg, FL, 33731, US
Principal Officer's Name Knights of Columbus
Principal Officer's Address PO Box 2841, Saint Petersburg, FL, 33731, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7106985
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 PO Box 2841, St Petersburg, FL, 33731, US
Principal Officer's Name Richard Haight
Principal Officer's Address PO Box 2841, St Petersburg, FL, 33731, US
23-7107477 Association Unconditional Exemption 118 W LEMON ST, LAKELAND, FL, 33815-4626 1940-10
In Care of Name % PAUL EANNELLI
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 500,000 to 999,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 931384
Income Amount 56555
Form 990 Revenue Amount 33950
National Taxonomy of Exempt Entities -
Sort Name 2505 ST JOSEPH COUNCIL

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

Organization Name KNIGHTS OF COLUMBUS ST JOSEPH COUNC
EIN 23-7107477
Tax Period 202306
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS ST JOSEPH COUNC
EIN 23-7107477
Tax Period 202206
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 2505
EIN 23-7107477
Tax Period 202106
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 2505
EIN 23-7107477
Tax Period 202006
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 2505
EIN 23-7107477
Tax Period 201906
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 2505
EIN 23-7107477
Tax Period 201806
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS ASSEMBLY 0154
EIN 23-7107477
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 2505
EIN 23-7107477
Tax Period 201706
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS ASSEMBLY 0154
EIN 23-7107477
Tax Period 201706
Filing Type P
Return Type 990EO
File View File
23-7107527 Association Unconditional Exemption PO BOX 861, TITUSVILLE, FL, 32781-0861 1940-10
In Care of Name % PETER SYLVESTER
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 25,000 to 99,999
Income 25,000 to 99,999
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 26938
Income Amount 44469
Form 990 Revenue Amount 9150
National Taxonomy of Exempt Entities -
Sort Name 5667 OUR LADY OF SPACE COUNCIL

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

Organization Name KNIGHTS OF COLUMBUS 5667
EIN 23-7107527
Tax Period 202306
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 5667
EIN 23-7107527
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 5667
EIN 23-7107527
Tax Period 202006
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 5667
EIN 23-7107527
Tax Period 201906
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 5667
EIN 23-7107527
Tax Period 201706
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 5667
EIN 23-7107527
Tax Period 201606
Filing Type E
Return Type 990EO
File View File
23-7109658 Association Unconditional Exemption 205 CAROL AVE NW, FT WALTON BCH, FL, 32548-4009 1940-10
In Care of Name % FINANCIAL SECRETARY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 4444 ST MARYS COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 23-7109658
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 448, Fort Walton Beach, FL, 32549, US
Principal Officer's Address PO Box 448, Fort Walton Beach, FL, 32549, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7109658
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 PO BOX 448, FORT WALTON BEACH, FL, 32549, US
Principal Officer's Name EMIL M FRIEDAUER
Principal Officer's Address 10 RIDGELAKE DR, MARY ESTHER, FL, 32569, US
Website URL https://kofc4444.com
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7109658
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 448, Fort Walton Beach, FL, 32549, US
Principal Officer's Name Paul Spikes
Principal Officer's Address PO Box 448, Fort Walton Beach, FL, 32549, US
Website URL kofc4444.com
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7109658
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 PO Box 448, FORT WALTON BEACH, FL, 32548, US
Principal Officer's Name Jesus Flores
Principal Officer's Address PO Box 448, FORT WALTON BEACH, FL, 32548, US
Website URL KNIGHTS OF COLUMBUS
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7109658
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 2573 BARRON COURT, SHALIMAR, FL, 32579, US
Principal Officer's Name Jesus Flores
Principal Officer's Address 2573 BARRON COURT, SHALIMAR, FL, 32579, US
Website URL 2573 BARRON COURT
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7109658
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 205 CAROL AVENUE, FORT WALTON BEACH, FL, 32548, US
Principal Officer's Name DETLEY K WALDROP
Principal Officer's Address 496 KANUHA DRIVE, FORT WALTON BEACH, FL, 32547, US
Website URL WWW.KOFC4444.COM

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

Organization Name KNIGHTS OF COLUMBUS ST MARY COUNCIL 4444
EIN 23-7109658
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS ST MARYS COUNCIL 4444
EIN 23-7109658
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
23-7110561 Association Unconditional Exemption PO BOX 2088, WINTER HAVEN, FL, 33883-2088 1940-10
In Care of Name % FINANCIAL SECRETARY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
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 131943
Income Amount 270892
Form 990 Revenue Amount 71315
National Taxonomy of Exempt Entities -
Sort Name 4726 DR L J OROURKE COUNCIL

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

Organization Name KNIGHTS OF COLUMBUS 4726
EIN 23-7110561
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 4726
EIN 23-7110561
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 4726
EIN 23-7110561
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 4726
EIN 23-7110561
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 4726
EIN 23-7110561
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 4726
EIN 23-7110561
Tax Period 201612
Filing Type E
Return Type 990O
File View File
23-7111524 Association Unconditional Exemption 2704 33RD AVE W, BRADENTON, FL, 34205-3640 1940-10
In Care of Name % FINANCIAL SECRETARY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 5604 DESOTO COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS ST JOSEPH COUNCIL
EIN 23-7111524
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 2704 33rd AVENUE WEST, BRADENTON, FL, 34205, US
Principal Officer's Name AL CONNIZZO
Principal Officer's Address 2704 33rd AVENUE WEST, Bradenton, FL, 34205, US
Organization Name KNIGHTS OF COLUMBUS ST JOSEPH COUNCIL
EIN 23-7111524
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 2704 33rd AVENUE WEST, BRADENTON, FL, 34205, US
Principal Officer's Name AL CONNIZZO
Principal Officer's Address 2704 33rd AVENUE WEST, Bradenton, FL, 34205, US
Organization Name KNIGHTS OF COLUMBUS ST JOSEPH COUNCIL
EIN 23-7111524
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 2704 33rd AVENUE WEST, BRADENTON, FL, 34205, US
Principal Officer's Name AL CONNIZZO
Principal Officer's Address 2704 33rd AVENUE WEST, Bradenton, FL, 34205, US
Organization Name KNIGHTS OF COLUMBUS ST JOSEPH COUNCIL
EIN 23-7111524
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 2704 33rd AVENUE WEST, BRADENTON, FL, 34205, US
Principal Officer's Name AL CONNIZZO
Principal Officer's Address 2704 33rd AVENUE WEST, Bradenton, FL, 34205, US
Organization Name KNIGHTS OF COLUMBUS ST JOSEPH COUNCIL
EIN 23-7111524
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 2704 33rd AVENUE WEST, BRADENTON, FL, 34205, US
Principal Officer's Name AL CONNIZZO
Principal Officer's Address 2704 33rd AVENUE WEST, Bradenton, FL, 34205, US
Organization Name KNIGHTS OF COLUMBUS ST JOSEPH COUNCIL
EIN 23-7111524
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 2704 33rd AVENUE WEST, BRADENTON, FL, 34205, US
Principal Officer's Name AL CONNIZZO
Principal Officer's Address c/o 2704 33rd Ave W, Bradenton, FL, 34205, US
Organization Name KNIGHTS OF COLUMBUS ST JOSEPH COUNCIL
EIN 23-7111524
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 2704 33rd AVENUE WEST, BRADENTON, FL, 34205, US
Principal Officer's Name AL CONNIZZO
Principal Officer's Address 2704 33rd AVENUE WEST, Bradenton, FL, 34205, US
Organization Name KNIGHTS OF COLUMBUS ST JOSEPH COUNCIL
EIN 23-7111524
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 2704 33rd AVENUE WEST, BRADENTON, FL, 34205, US
Principal Officer's Name ALFRED CONNIZZO
Principal Officer's Address 2704 33rd Ave W, Bradenton, FL, 34205, US
Organization Name KNIGHTS OF COLUMBUS ST JOSEPH COUNCIL
EIN 23-7111524
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 2704 33rd AVENUE WEST, BRADENTON, FL, 34205, US
Principal Officer's Name ALFRED CONNIZZO
Principal Officer's Address 2704 33rd Ave W, Bradenton, FL, 34205, US
Organization Name KNIGHTS OF COLUMBUS ST JOSEPH COUNCIL
EIN 23-7111524
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 2704 33rd AVENUE WEST, BRADENTON, FL, 34205, US
Principal Officer's Name ALFRED CONNIZZO
Principal Officer's Address 2704 33rd Ave W, Bradenton, FL, 34205, US
Organization Name KNIGHTS OF COLUMBUS ST JOSEPH COUNCIL
EIN 23-7111524
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 2704 33RD AVENUE WEST, BRADENTON, FL, 34205, US
Principal Officer's Name ALFRED CONNIZZO
Principal Officer's Address 2704 33RD AVE W, BRADENTON, FL, 34205, US
23-7137295 Association Unconditional Exemption 750 SAN SALVADOR DR, DUNEDIN, FL, 34698-3416 1940-10
In Care of Name % ROBERT GIGLIO
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 NBR 5635 CORP

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 23-7137295
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 750 San Salvador Drive, Dunedin, FL, 34698, US
Principal Officer's Name Dennis Anderson
Principal Officer's Address 1501 Cascade Ct, Dunedin, FL, 34698, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7137295
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 750 San Salvador Drive, Dunedin, FL, 34698, US
Principal Officer's Name Alan Gauzens
Principal Officer's Address 750 San Salvador Drive, Dunedin, FL, 34698, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7137295
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 750 San Salvador Drive, Dunedin, FL, 34698, US
Principal Officer's Name Alan Gauzens
Principal Officer's Address 1271 Royal Oak Dr, Dunedin, FL, 34698, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7137295
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 750 San Salvador Drive, Dunedin, FL, 34698, US
Principal Officer's Name Frederick C Geisler
Principal Officer's Address 1509 Caird Way, Palm Harbor, FL, 34683, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7137295
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 750 San Salvador Drive, Dunedin, FL, 34698, US
Principal Officer's Name Daniel Kilbride
Principal Officer's Address 985 Gulfview Blvd, Dunedine, FL, 34698, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7137295
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 750 San Salvador, Dunedin, FL, 34698, US
Principal Officer's Name Alan Gauzens
Principal Officer's Address 1271 Royal Oak Drive, Dunedin, FL, 34698, US

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

Organization Name KNIGHTS OF COLUMBUS COUNCIL 5635 CORP
EIN 23-7137295
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 5635
EIN 23-7137295
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
23-7137313 Association Unconditional Exemption PO BOX 590544, ORLANDO, FL, 32859-0544 1940-10
In Care of Name % FINANCIAL SECRETARY
Group Exemption Number 0188
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 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 5958 ST JOSEPHS COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 23-7137313
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 PO Box 590544, ORLANDO, FL, 32859, US
Principal Officer's Name T Mark Bassett
Principal Officer's Address 14734 CABLESHIRE WAY, ORLANDO, FL, 32824, US
Website URL None
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7137313
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 PO Box 590544, Orlando, FL, 32809, US
Principal Officer's Name T Mark Bassett
Principal Officer's Address 14734 CABLESHIRE WAY, ORLANDO, FL, 32824, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7137313
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 PO Box 590544, Orlando, FL, 32859, US
Principal Officer's Name T Mark Bassett
Principal Officer's Address 14734 Cableshire Way, Orlando, FL, 32824, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7137313
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 PO Box 590544, Orlando, FL, 32859, US
Principal Officer's Name T MARK BASSETT
Principal Officer's Address 14734 CABLESHIRE WAY, ORLANDO, FL, 32824, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7137313
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 PO Box 590544, Orlando, FL, 32859, US
Principal Officer's Name JAMES JETMORE
Principal Officer's Address 3122 Woodruff Dr, Orlando, FL, 32837, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7137313
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 PO Box 590544, Orlando, FL, 32859, US
Principal Officer's Name JAMES L JETMORE
Principal Officer's Address 3122 Woodruff Dr, Orlando, FL, 32837, US

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

Organization Name KNIGHTS OF COLUMBUS COUNCIL 5958
EIN 23-7137313
Tax Period 201806
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 5958
EIN 23-7137313
Tax Period 201706
Filing Type P
Return Type 990EO
File View File
23-7137314 Association Unconditional Exemption PO BOX 241, OCALA, FL, 34478-0241 1940-10
In Care of Name % JOSEPH GALLAGHER
Group Exemption Number 0188
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 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 5960 MARIONA COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 23-7137314
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 PO Box 241, Ocala, FL, 34471, US
Principal Officer's Name David Mancina
Principal Officer's Address 5553 NW 43rd Lane Rd, Ocala, FL, 34482, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7137314
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 PO Box 241, Ocala, FL, 34471, US
Principal Officer's Name David Mancina
Principal Officer's Address 5553 NW 43rd Lane Road, Ocala, FL, 34482, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7137314
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 PO Box 241, Ocala, FL, 34478, US
Principal Officer's Name David Mancina
Principal Officer's Address 5553NW 43rd Lane Road, Ocala, FL, 34482, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7137314
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 PO BOX 241, OCALA, FL, 344780241, US
Principal Officer's Name John J OToole
Principal Officer's Address 9686 SW 92 Place Rd, Ocala, FL, 34481, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7137314
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 PO BOX 241, OCALA, FL, 344780241, US
Principal Officer's Name John OToole
Principal Officer's Address 9686 SW 92 Place Road, Ocala, FL, 34481, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7137314
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 PO BOX 241, OCALA, FL, 344780241, US
Principal Officer's Name John J OToole
Principal Officer's Address PO Box 241, Ocala, FL, 34478, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7137314
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 PO Box 241, Ocala, FL, 34480, US
Principal Officer's Name Joseph Gallagher
Principal Officer's Address PO Box 241, Ocala, FL, 34480, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7137314
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 241, Ocala, FL, 34478, US
Principal Officer's Name Michael O'Connor
Principal Officer's Address PO Box 241, Ocala, FL, 34478, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7137314
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 241, Ocala, FL, 34478, US
Principal Officer's Name Michael O'Connor
Principal Officer's Address P O Box 241, Ocala, FL, 34478, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7137314
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 241, Ocala, FL, 34478, US
Principal Officer's Name Michael O'Connor
Principal Officer's Address P O Box 241, Ocala, FL, 34478, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7137314
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 241, Ocala, FL, 34478, US
Principal Officer's Name Michael O Connor
Principal Officer's Address P O Box 241, Ocala, FL, 34478, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7137314
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 241, Ocala, FL, 34478, US
Principal Officer's Name Robert W Read
Principal Officer's Address 10137 SW 81st Court, Ocala, FL, 34481, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7137314
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 241, Ocala, FL, 34478, US
Principal Officer's Name ronald matthews
Principal Officer's Address 7576 SE 36th Ave, Ocala, FL, 34480, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7137314
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7576 SE 36th Ave, Ocala, FL, 34480, US
Principal Officer's Name Ronald Matthews
Principal Officer's Address 7576 SE 36th Ave, Ocala, FL, 34480, US
23-7142151 Association Unconditional Exemption 1010 WINDSOR LN, KEY WEST, FL, 33040-3270 1940-10
In Care of Name % FINANCIAL SECRETARY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 1 to 9,999
Income 10,000 to 24,999
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 5325
Income Amount 11300
Form 990 Revenue Amount 11300
National Taxonomy of Exempt Entities -
Sort Name 3652 REV FRANCIS XAVIER COUNCIL

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

Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142151
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142151
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142151
Tax Period 201612
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142151
Tax Period 201512
Filing Type E
Return Type 990EO
File View File
23-7142503 Association Unconditional Exemption 4880 FRUITVILLE RD, SARASOTA, FL, 34232-1818 1940-10
In Care of Name % ROBERT NEWGENT
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 3358 OUR LADY OF VICTORY COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142503
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 4880 FRUITVILLE ROAD, Sarasota, FL, 34232, US
Principal Officer's Name DAVID KISZAK GK
Principal Officer's Address 4880 fruitville road, Sarasota, FL, 34232, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142503
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 4880 fruitville road, sarasota, FL, 34232, US
Principal Officer's Name DAVID KISZAK GK
Principal Officer's Address 4880 FRITVILLE ROAD, SARASOTA, FL, 34232, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142503
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 4880 Fruitville Rd, Sarasota, FL, 34232, US
Principal Officer's Name Bob Berger
Principal Officer's Address 4880 Fruitville Rd, Sarasota, FL, 34232, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142503
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 1350 S Shade Ave, Sarasota, FL, 34239, US
Principal Officer's Name Robert
Principal Officer's Address 1350 S Shade Ave, Sarasota, FL, 34239, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142503
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 4880 FRUITVILLE RD, SARASOTA, FL, 34232, US
Principal Officer's Name ROBERT MORISSEY
Principal Officer's Address 4880 FRUITVILLE RD, SARASOTA, FL, 34232, US

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

Organization Name KNIGHTS OF COLUMBUS 3358
EIN 23-7142503
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 3358
EIN 23-7142503
Tax Period 201612
Filing Type E
Return Type 990O
File View File
23-7142744 Association Unconditional Exemption 1509 HENDRICKS AVE, JACKSONVILLE, FL, 32207-3107 1940-10
In Care of Name % RICHARD BERNARD
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 1951 BISHOP KENNY COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142744
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 2403 Atlantic Blvd, JACKSONVILLE, FL, 32207, US
Principal Officer's Name Larry Ward
Principal Officer's Address 13911 Devan Lee Drive North, JACKSONVILLE, FL, 32226, US
Website URL Holtz & Associates, Inc.
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142744
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 2403 Atlantic Blvd, Jacksonville, FL, 32207, US
Principal Officer's Name Bruce Crichton
Principal Officer's Address 13031 Shallowater Road, Jacksonville, FL, 32258, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142744
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 2403 Atlantic Blvd, Jacksonville, FL, 32217, US
Principal Officer's Name Justin Trull
Principal Officer's Address 11717 Seaview Drive, Jacksonville, FL, 32225, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142744
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 2403 Atlantic Blvd, Jacksonville, FL, 32207, US
Principal Officer's Name Anthony Grado
Principal Officer's Address 4117 Castlebay Drive, Jacksonville, FL, 32257, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142744
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 1509 Hendrick Avenue, Jacksonville, FL, 32207, US
Principal Officer's Name Anthony Grado
Principal Officer's Address 4117 Castlebay Drive, Jacksonville, FL, 32257, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142744
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 1509 Hendrick Avenue, Jacksonville, FL, 32207, US
Principal Officer's Name Anthony Grado
Principal Officer's Address 4117 Castlebay Drive, Jacksonville, FL, 32257, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142744
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 1509 Hendrick Avenue, Jacksonville, FL, 32207, US
Principal Officer's Name Joseph Avera
Principal Officer's Address 11491 Summer Bird Court, Jacksonville, FL, 32221, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142744
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 1509 Hendrick Avenue, Jacksonville, FL, 32207, US
Principal Officer's Name Emmett Collins
Principal Officer's Address 1431 Holmesdale Road, Jacksonville, FL, 32207, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142744
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 1509 Hendrick Avenue, Jacksonville, FL, 32207, US
Principal Officer's Name Emmett Collins
Principal Officer's Address 1431 Holmesdale Road, Jacksonville, FL, 32207, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142744
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 1509 Hendrick Avenue, Jacksonville, FL, 32207, US
Principal Officer's Name Richard Bernard
Principal Officer's Address 6274 Toyota Dr, Jacksonville, FL, 32244, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142744
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 1509 Hendrick Ave, Jacksonville, FL, 32207, US
Principal Officer's Name Richard Bernard
Principal Officer's Address 1509 Hendrick Ave, Jacksonville, FL, 32207, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142744
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 1509 Hendrick Avenue, Jacksonville, FL, 32207, US
Principal Officer's Name Harold Kelly
Principal Officer's Address 3606 Saint Nicholas Avenue, Jacksonville, FL, 32207, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142744
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 1509 Hendrick Avenue, Jacksonville, FL, 32207, US
Principal Officer's Name Harold Kelly
Principal Officer's Address 3606 St Nicholas Avenue, Jacksonville, FL, 32207, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142744
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 1509 Hendrick Ave, Jacksonville, FL, 32207, US
Principal Officer's Name Thomas M Brown
Principal Officer's Address 5511 Keystone Drive South, Jacksonville, FL, 32207, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142744
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 1509 Hendricks Avenue, Jacksonville, FL, 32207, US
Principal Officer's Name Thomas M Brown
Principal Officer's Address 5511 Keystone Drive South, Jacksonville, FL, 32207, US
Organization Name KNIGHTS OF COLUMBUS 1951
EIN 23-7142744
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 1509 Hendricks Avenue, Jacksonville, FL, 32207, US
Principal Officer's Name David Clough
Principal Officer's Address 3366 Shauna Drive, Jacksonville, FL, 32277, US
23-7142829 Association Unconditional Exemption PO BOX 560531, ROCKLEDGE, FL, 32956-0531 1940-10
In Care of Name % ROBERT DUERR
Group Exemption Number 0188
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 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 0160 COMMODORE JOHN BARRY ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142829
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 PO Box 560531, Rockledge, FL, 32955, US
Principal Officer's Name Robert Nienstadt
Principal Officer's Address 355 Harbor Dr, Cape Canaveral, FL, 32920, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142829
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 5265 Pine St, Cocoa, FL, 32927, US
Principal Officer's Name Robert Duerr
Principal Officer's Address 5265 Pine St, Cocoa, FL, 32927, US
Website URL www.koc-6125.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142829
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 5265 Pine St, Cocoa, FL, 32927, US
Principal Officer's Name ROBERT DUERR
Principal Officer's Address 5265 PINE ST, COCOA, FL, 32927, US
Website URL www.koc-6125.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142829
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 PO BOX 560531, ROCKLEDGE, FL, 32956, US
Principal Officer's Name Robert A Duerr
Principal Officer's Address 5265 PINE ST, COCOA, FL, 32927, US
Website URL www.koc-6125.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142829
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 PO BOX 560531, ROCKLEDGE, FL, 32956, US
Principal Officer's Name Robert A Duerr
Principal Officer's Address PO Box 540374, Merritt Island, FL, 32954, US
Website URL www.koc-6125.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142829
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 PO Box 560531, Rockledge, FL, 32956, US
Principal Officer's Name Robert Duerr
Principal Officer's Address PO Box 540374, Merritt Island, FL, 32954, US
Website URL www.koc-6125.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142829
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 PO Box 560531, Rockledge, FL, 32956, US
Principal Officer's Name Robert Duerr
Principal Officer's Address 134 Starboard Lane, Merritt Island, FL, 32953, US
Website URL www.koc-6125.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142829
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 560531, Rockledge, FL, 32956, US
Principal Officer's Name Robert Duerr
Principal Officer's Address PO Box 540374, Merritt Island, FL, 32954, US
Website URL www.koc-6125.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142829
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 560531, Rockledge, FL, 32956, US
Principal Officer's Name Robert A Duerr
Principal Officer's Address 134 Starboard Lane Apt 407, Merritt Island, FL, 32953, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142829
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 560531, Rockledge, FL, 32956, US
Principal Officer's Name Robert Duerr
Principal Officer's Address 134 STARBOARD LN APT 407, MERRITT ISLAND, FL, 32953, US
Website URL www.koc-6125.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142829
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 560531, Rockledge, FL, 329560531, US
Principal Officer's Name Robert Duerr
Principal Officer's Address 134 Starboard Lane Apt 407, Merritt Island, FL, 329534797, US
Website URL www.koc-6125.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142829
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 560531, Rockledge, FL, 32956, US
Principal Officer's Name Gerald F Muething
Principal Officer's Address 6143 Anchor Lane, Rockleedge, FL, 32955, US
Website URL http://koc-6125.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142829
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 560531, Rockledge, FL, 32956, US
Principal Officer's Name Gerald F Muething
Principal Officer's Address 6143 Anchor Lane, Rockledge, FL, 32955, US
Website URL http://koc-6125.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142829
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 560531, John Barry Assembly 0160, Rockledge, FL, 32956, US
Principal Officer's Name Walter Crostic
Principal Officer's Address PO Box 560531, John Barry Assembly 0160, Rockledge, FL, 32956, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142829
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 560531, CMDR John Barry Assembly 0160, Rockledge, FL, 32956, US
Principal Officer's Name Joseph F Maugeri
Principal Officer's Address PO Box 560531, Faithful Navigator, Rockledge, FL, 32956, US
Website URL http://koc-6125.org/
23-7188541 Association Unconditional Exemption 8005 MIRAMAR PKWY, MIRAMAR, FL, 33025-3004 1940-10
In Care of Name % JAMES H STARKES
Group Exemption Number 0188
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 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 Mutual/Membership Benefit: Fraternal Societies
Sort Name 6032 HOLY SPIRIT COUNCIL

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09

Determination Letter

Final Letter(s) FinalLetter_23-7188541_KNIGHTSOFCOLUMBUSHOLYSPIRITCOUNCIL6032_11182013_01.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 23-7188541
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 8005 Miramar Parkway, Miramar, FL, 33027, US
Principal Officer's Name Charles Jones
Principal Officer's Address 1541 NW 179th Street, Miami Gardens, FL, 33169, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7188541
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 8005 Miramar Parkway, Miramar, FL, 33025, US
Principal Officer's Name James Starkes
Principal Officer's Address 3115 SW 131st Ave, Hollywood, FL, 33027, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7188541
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 8005 Miramar Parkway, Miramar, FL, 33027, US
Principal Officer's Name Jean Telfort
Principal Officer's Address 6231 Grant Court, Hollywood, FL, 33024, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7188541
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 8005 Miramar Parkway, Miramar, FL, 33025, US
Principal Officer's Name John Venezia
Principal Officer's Address 601 NW 83rd Way, Pembroke Pines, FL, 33024, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7188541
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 8005 Miramar Parkway, Miramar, FL, 33027, US
Principal Officer's Name John Venezia
Principal Officer's Address 601 NW 83rd Way, Pembroke Pines, FL, 33024, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7188541
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 8005 Miramar Parkway, Miramar, FL, 33025, US
Principal Officer's Name Paul Gourrier
Principal Officer's Address 10950 NW 17th Court, Pembroke Pines, FL, 33026, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7188541
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 8005 Miramar Parkway, Miramar, FL, 33025, US
Principal Officer's Name Tracy King
Principal Officer's Address 18410 NW 42 PL, Miami Gardens, FL, 33055, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7188541
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 8005 Miramar Parkway, Miramar, FL, 33025, US
Principal Officer's Name ANTHONY DYETT
Principal Officer's Address 1410 NW 198th Street, Miami, FL, 33169, US
Website URL starkjh@bellsouth.net
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7188541
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 8005 MIRAMAR PKWY, MIRAMAR, FL, 33025, US
Principal Officer's Name James Starkes
Principal Officer's Address 3115 SW 131ST AVE, MIRAMAR, FL, 33027, US
Website URL starkjh@bellsouth.net
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7188541
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8005 MIRAMAR PARKWAY, MIRAMAR, FL, 33025, US
Principal Officer's Name JAMES STARKES
Principal Officer's Address 3115 SW 131 AVE, MIRAMAR, FL, 33027, US
23-7188583 Association Unconditional Exemption PO BOX 641, LEHIGH ACRES, FL, 33970-0641 1940-10
In Care of Name % FRANK W KUHN
Group Exemption Number 0188
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 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 6265 ST RAPHAEL COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 23-7188583
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 PO Box 641, Lehigh Acres, FL, 33970, US
Principal Officer's Name Frank Kuhn
Principal Officer's Address PO Box 1751, Lehigh Acres, FL, 33970, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7188583
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 PO Box 641, Lehigh Acres, FL, 33970, US
Principal Officer's Name Frank Kuhn
Principal Officer's Address PO Box 1751, Lehigh Acres, FL, 33970, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7188583
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 PO BOX 641, LEHIGH ACRES, FL, 33970, US
Principal Officer's Name FRANK KUHN
Principal Officer's Address PO BOX 1751, LEHIGH ACRES, FL, 33970, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7188583
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 PO BOX 641, LEHIGH ACRES, FL, 33970, US
Principal Officer's Name FRANK KUHN
Principal Officer's Address PO BOX 1751, LEHIGH ACRES, FL, 33970, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7188583
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 po box 641, lehigh acres, FL, 33970, US
Principal Officer's Name axel ward
Principal Officer's Address 223 david ave, lehigh acres, FL, 33936, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7188583
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 po box 641, lehigh acres, FL, 33970, US
Principal Officer's Name OSCAR GAMBLE
Principal Officer's Address 316 COLUMBUS AVE, LEHIGH ACRES, FL, 33936, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7188583
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 PO BOX 641, LEHIGH ACRES, FL, 33970, US
Principal Officer's Name Axel Quinn Ward
Principal Officer's Address 223 David Ave, Lehigh Acres, FL, 33936, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7188583
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 PO BOX 641, LEHIGH ACRES, FL, 33971, US
Principal Officer's Name FRANK KUHN
Principal Officer's Address PO BOX 1751, LEHIGH ACRES, FL, 33970, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7188583
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 PO BOX 641, LEHIGH ACRES, FL, 33970, US
Principal Officer's Name FRANK KUHN
Principal Officer's Address PO BOX 1751, LEHIGH ACRES, FL, 33970, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7188583
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 641, LEHIGH ACRES, FL, 33970, US
Principal Officer's Name FRANK KUHN
Principal Officer's Address PO BOX 1751, LEHIGH ACRES, FL, 33970, US
23-7295362 Association Unconditional Exemption 923 19TH PL, VERO BEACH, FL, 32960-5378 1940-10
In Care of Name % FINANCIAL SECRETARY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 5629 VERO BEACH COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 23-7295362
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 923 19th Place, Vero Beach, FL, 32960, US
Principal Officer's Name John Negherbon
Principal Officer's Address 923 19th Place, Vero Beach, FL, 32960, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7295362
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 923 19th Place, Vero Beach, FL, 32960, US
Principal Officer's Name John Negherbon
Principal Officer's Address 923 19th Place, Vero Beach, FL, 32960, US
Website URL kofc5629.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7295362
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 923 19th Place, Vero Beach, FL, 32960, US
Principal Officer's Name Ronald Hunkapiller
Principal Officer's Address 1742 Belmont Circle SW, Vero Beach, FL, 32968, US
Website URL kofc5629.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7295362
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 923 19th Place, Vero Beach, FL, 32960, US
Principal Officer's Name Ronald Hunkapiller
Principal Officer's Address 1742 Belmont Circle SW, Vero Beach, FL, 32968, US
Website URL kofc5629.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7295362
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 923 19th Place, Vero Beach, FL, 32960, US
Principal Officer's Name Eddie Boatwright
Principal Officer's Address 2263 4th Avenue SE, Vero Beach, FL, 32962, US
Website URL www.KOFC5629.ORG
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7295362
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 923 19th Place, Vero Beach, FL, 32960, US
Principal Officer's Name Eddie Boatwright
Principal Officer's Address 2263 4th Avenue SE, Vero Beach, FL, 32962, US
Website URL kofc5629.org
Organization Name KNIGHTS OF COLUMBUS 5629 VERO BEACH COUNCIL
EIN 23-7295362
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 923 19TH PLACE, VERO B EACH, FL, 32960, US
Principal Officer's Name DOMINIC LETTIERE
Principal Officer's Address 1295 25TH AVE, VERO BEACH, FL, 32960, US
Organization Name KNIGHTS OF COLUMBUS 5629 VERO BEACH COUNCIL
EIN 23-7295362
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 923 19TH PLACE, VERO B EACH, FL, 32960, US
Principal Officer's Name DOMINIC LETTIERE
Principal Officer's Address 1295 25TH AVE, VERO BEACH, FL, 32960, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7295362
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 923 19th place, vero beach, FL, 32960, US
Principal Officer's Name john bardsley
Principal Officer's Address 1295 24th ave, vero beach, FL, 32960, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7295362
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 1952, Vero Beach, FL, 32961, US
Principal Officer's Name Donald Johnson
Principal Officer's Address PO Box 1952, Vero Beach, FL, 32961, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7295362
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 1952, Vero Beach, FL, 32961, US
Principal Officer's Name Michael Milot
Principal Officer's Address PO Box 1952, Vero Beach, FL, 32961, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7295362
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 PO Box 1952, Vero Beach, FL, 32961, US
Principal Officer's Name Donald Johnson
Principal Officer's Address PO Box 1952, Vero Beach, FL, 32961, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7295362
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 PO Box 1952, Vero Beach, FL, 32961, US
Principal Officer's Name Dr John Fitzgerald
Principal Officer's Address PO Box 1952, Vero Beach, FL, 32961, US

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

Organization Name KNIGHTS OF COLUMBUS COUNCIL 5629
EIN 23-7295362
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
80-0899510 Association Unconditional Exemption 443 MARION OAKS DR, OCALA, FL, 34473-3203 1940-10
In Care of Name % FINANCIAL SEC EDWARD C WILSON
Group Exemption Number 0188
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 15644 ST JUDE OF MARION OAKS COUNCI

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 80-0899510
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 443 Marion Oaks Dr, Ocala, FL, 34473, US
Principal Officer's Name Roger Januchowski
Principal Officer's Address 8172 SW 108 STREET RD, Ocala, FL, 34481, US
Website URL K of C Council 15644
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0899510
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 443 Marion Oaks Dr, Ocala, FL, 34474, US
Principal Officer's Address 443 Marion Oaks Dr, Ocala, FL, 34474, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0899510
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 443 Marion Oaks Dr, ocala, FL, 34473, US
Principal Officer's Name Roger Januchowski
Principal Officer's Address 8172 SW 108 STREET RD, Ocala, FL, 34481, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0899510
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 443 Marion Oaks Dr, Ocala, FL, 34473, US
Principal Officer's Name Rogelio Perez
Principal Officer's Address 1962 SW27th Terrace Rd, Oclala, FL, 34473, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0899510
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 8841 SW 91st Street Unit B, Ocala, FL, 34481, US
Principal Officer's Name Robert Bartolomucci
Principal Officer's Address 15570 SW 13th Circle, Ocala, FL, 34473, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0899510
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 443 Marion Oaks Drive, Ocala, FL, 34473, US
Principal Officer's Name Edward Wilson
Principal Officer's Address 8841 SW 91st Street Unit B, Ocala, FL, 34481, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0899510
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 8841 SW 91st Street - B, OCALA, FL, 34481, US
Principal Officer's Name Edward Wilson
Principal Officer's Address 8841 SW 91st Street - B, Ocala, FL, 34481, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0899510
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 8841 SW 91st Street Unit B, Ocala, FL, 34481, US
Principal Officer's Name Edward Wilson
Principal Officer's Address 8841 SW 91st Street Unit B, Ocala, FL, 34481, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0899510
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 8841 SW 91st Street Unit B, Ocala, FL, 34481, US
Principal Officer's Name Edward Wilson
Principal Officer's Address 8841 SW 91st Street Unit B, Ocala, FL, 34481, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0899510
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8841 SW 91st Street - B, Ocala, FL, 34481, US
Principal Officer's Name Grand Knight Rogelio Perez
Principal Officer's Address 15962 SW 27th Terrace Rd, Ocala, FL, 34473, US
Organization Name KNIGHTS OF COLUMBUS
EIN 80-0899510
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8841 SW 91st Street - B, Ocala, FL, 34481, US
Principal Officer's Name Rogelio Perez
Principal Officer's Address 15962 SW 27th Terrace Rd, Ocala, FL, 34473, US
23-7412978 Association Unconditional Exemption 829 GROVESMERE LOOP, OCOEE, FL, 34761-5624 1940-10
In Care of Name -
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
Asset 100,000 to 499,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 178034
Income Amount 546038
Form 990 Revenue Amount 546038
National Taxonomy of Exempt Entities -
Sort Name FLORIDA STATE COUNCIL

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

Organization Name KNIGHTS OF COLUMBUS FLORIDA STATE COUNCIL
EIN 23-7412978
Tax Period 202306
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS FLORIDA STATE COUNCIL
EIN 23-7412978
Tax Period 202206
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS FLORIDA STATE COUNCIL
EIN 23-7412978
Tax Period 202106
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS FLORIDA STATE COUNCIL
EIN 23-7412978
Tax Period 201906
Filing Type E
Return Type 990O
File View File
Organization Name FL KNIGHTS OF COLUMBUS STATE COUNCIL
EIN 23-7412978
Tax Period 201806
Filing Type P
Return Type 990O
File View File
Organization Name FL KNIGHTS OF COLUMBUS STATE COUNCIL
EIN 23-7412978
Tax Period 201706
Filing Type P
Return Type 990O
File View File
Organization Name FL KNIGHTS OF COLUMBUS STATE COUNCIL
EIN 23-7412978
Tax Period 201606
Filing Type P
Return Type 990O
File View File
23-7541463 Association Unconditional Exemption PO BOX 265, SAN ANTONIO, FL, 33576-0265 1940-10
In Care of Name % JOHN GREIF
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 1768 SAN ANTONIO COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541463
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 265, San Antonio, FL, 33576, US
Principal Officer's Name John Greif
Principal Officer's Address PO Box 265, San Antonio, FL, 33576, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541463
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 265, San Antonio, FL, 33576, US
Principal Officer's Name John Greif
Principal Officer's Address PO Box 265, San Antonio, FL, 33576, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541463
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 PO Box 265, San Antonio, FL, 33576, US
Principal Officer's Name John Greif
Principal Officer's Address PO Box 265, San Antonio, FL, 33576, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541463
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 po box 265, san antonio, FL, 33576, US
Principal Officer's Name John Greif
Principal Officer's Address PO Box 265, san antonio, FL, 33576, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541463
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 265, San Antonio, FL, 33576, US
Principal Officer's Name John Greif
Principal Officer's Address PO Box 265, San Antonio, FL, 33576, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541463
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 PO Box 265, San Antonio, FL, 33576, US
Principal Officer's Name John Greif
Principal Officer's Address PO Box 265, San Antonio, FL, 33576, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541463
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 PO Box 265, san antonio, FL, 33576, US
Principal Officer's Name John Greif
Principal Officer's Address po box 265, san antonio, FL, 33576, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541463
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 po box 265, san antonio, FL, 33576, US
Principal Officer's Name JOHN GREIF
Principal Officer's Address po box 265, san antonio, FL, 33576, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541463
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 PO BOX 265, SAN ANTONIO, FL, 33576, US
Principal Officer's Name JOHN GREIF
Principal Officer's Address PO BOX 265, SAN ANTONIO, FL, 33576, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541463
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 PO Box 265, San Antonio, FL, 33576, US
Principal Officer's Name John Greif
Principal Officer's Address PO Box 265, San Antonio, FL, 33576, US
Organization Name KNIGHTS OF COLUMBUS COUNCIL 1768
EIN 23-7541463
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 P O BOX 265, SAN ANTONIO, FL, 335760265, US
Principal Officer's Name JOHN GREIF
Principal Officer's Address P O BOX 265, SAN ANTONIO, FL, 335760265, US
Organization Name KNIGHTS OF COLUMBUS COUNCIL 1768
EIN 23-7541463
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 P O BOX 265, SAN ANTONIO, FL, 335760265, US
Principal Officer's Name JOHN GREIF
Principal Officer's Address P O BOX 265, SAN ANTONIO, FL, 335760265, US
Organization Name KNIGHTS OF COLUMBUS COUNCIL 1768
EIN 23-7541463
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 P O BOX 265, SAN ANTONIO, FL, 335760265, US
Principal Officer's Name JOHN GREIF
Principal Officer's Address P O BOX 265, SAN ANTONIO, FL, 335760265, US
Organization Name KNIGHTS OF COLUMBUS COUNCIL 1768
EIN 23-7541463
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 P O BOX 265, SAN ANTONIO, FL, 335760265, US
Principal Officer's Name JOHN GREIF
Principal Officer's Address P O BOX 265, SAN ANTONIO, FL, 335760265, US
Organization Name KNIGHTS OF COLUMBUS COUNCIL 1768
EIN 23-7541463
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 P O BOX 265, SAN ANTONIO, FL, 335760265, US
Principal Officer's Name JOHN GREIF
Principal Officer's Address P O BOX 265, SAN ANTONIO, FL, 335760265, US
Organization Name KNIGHTS OF COLUMBUS COUNCIL 1768
EIN 23-7541463
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 P O BOX 265, SAN ANTONIO, FL, 335760265, US
Principal Officer's Name SAMUEL SESSA
Principal Officer's Address P O BOX 265, SAN ANTONIO, FL, 335760265, US
Organization Name KNIGHTS OF COLUMBUS COUNCIL 1768
EIN 23-7541463
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 P O BOX 265, SAN ANTONIO, FL, 335760265, US
Principal Officer's Name SAMUEL SESSA
Principal Officer's Address P O BOX 265, SAN ANTONIO, FL, 335760265, US
Organization Name KNIGHTS OF COLUMBUS COUNCIL 1768
EIN 23-7541463
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 P O BOX 265, SAN ANTONIO, FL, 335760265, US
Principal Officer's Name SAMUEL SESSA
Principal Officer's Address P O BOX 265, SAN ANTONIO, FL, 335760265, US
23-7541502 Association Unconditional Exemption PO BOX 472, SANFORD, FL, 32772-0472 1940-10
In Care of Name % JOSEPH J FALGIONE
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-12
Asset 25,000 to 99,999
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 61947
Income Amount 318766
Form 990 Revenue Amount 111846
National Taxonomy of Exempt Entities -
Sort Name 5357 FATHER RICHARD J LYONS COUNCIL

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

Organization Name KNIGHTS OF COLUMBUS 5357
EIN 23-7541502
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 5357
EIN 23-7541502
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 5357
EIN 23-7541502
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 5357
EIN 23-7541502
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 5357
EIN 23-7541502
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 5357
EIN 23-7541502
Tax Period 201512
Filing Type E
Return Type 990O
File View File
23-7541519 Association Unconditional Exemption 327 NAUTICA CT, INDN HBR BCH, FL, 32937-3574 1940-10
In Care of Name % STEPHEN I RYAN
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 25,000 to 99,999
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 99610
Income Amount 111812
Form 990 Revenue Amount 58432
National Taxonomy of Exempt Entities -
Sort Name 5845 BISHOP VEROT COUNCIL

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

Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541519
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS BISHOP VEROT COUNCIL 5845
EIN 23-7541519
Tax Period 202012
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS BISHIP VEROT COUNCIL 5845
EIN 23-7541519
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS BISHOP VEROT COUNCIL 5845
EIN 23-7541519
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS BISHOP VEROT COUNCIL 5845
EIN 23-7541519
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS BISHOP VEROT COUNCIL 5845
EIN 23-7541519
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS BISHOP VEROT COUNCIL 5845
EIN 23-7541519
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
23-7541531 Association Unconditional Exemption PO BOX 601, DELAND, FL, 32721-0601 1940-10
In Care of Name % CHRISTOPHER W
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
Asset 25,000 to 99,999
Income 25,000 to 99,999
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 45039
Income Amount 33611
Form 990 Revenue Amount 33611
National Taxonomy of Exempt Entities -
Sort Name 6274 WEST VOLUSIA COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541531
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 PO Box 601, DeLand, FL, 32721, US
Principal Officer's Name Edward Eberl
Principal Officer's Address 829 Bent Tree Blvd, DeLand, FL, 32724, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541531
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 320 Huntington Drive, DeLand, FL, 32724, US
Principal Officer's Name Walter Winters
Principal Officer's Address 320 Huntington Dr, Deland, FL, 32724, US
Website URL Knights of Columbus
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541531
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 320 Huntington Dr, DeLand, FL, 32724, US
Principal Officer's Name Walter Winters
Principal Officer's Address 320 Huntington Dr, DeLand, FL, 32724, US

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

Organization Name W VOLUSIA KNIGHTS OF COLUMBUS NO 6274 COUNCIL
EIN 23-7541531
Tax Period 202306
Filing Type E
Return Type 990EO
File View File
Organization Name WEST VOLUSIA KNIGHTS OF COLUMBUS 6274
EIN 23-7541531
Tax Period 201706
Filing Type P
Return Type 990EO
File View File
Organization Name WEST VOLUSIA KNIGHTS OF COLUMBUS COUNCIL 6274
EIN 23-7541531
Tax Period 201606
Filing Type P
Return Type 990EO
File View File
23-7546596 Association Unconditional Exemption PO BOX 2649, WINTER HAVEN, FL, 33883-2649 1940-10
In Care of Name % TONY CORRENTE
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 130563
Income Amount 352347
Form 990 Revenue Amount 57102
National Taxonomy of Exempt Entities -
Sort Name 1500 CHARLES CARROL OF CARROLLTON A

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

Organization Name KNIGHTS OF COLUMBUS
EIN 23-7546596
Tax Period 202306
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7546596
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7546596
Tax Period 202006
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS ASSEMBLY 1500
EIN 23-7546596
Tax Period 201906
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS ASSEMBLY 1500
EIN 23-7546596
Tax Period 201806
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS ASSEMBLY 1500
EIN 23-7546596
Tax Period 201806
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS ASSEMBLY 1500
EIN 23-7546596
Tax Period 201706
Filing Type P
Return Type 990EO
File View File
26-0085192 Corporation Unconditional Exemption 5632 SUNRISE DR, FORT MYERS, FL, 33919-1724 1940-10
In Care of Name % THOMAS L TARANTELL
Group Exemption Number 0188
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 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 Mutual/Membership Benefit: Fraternal Beneficiary Societies
Sort Name 13483 SAINT CECEILIA COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 26-0085192
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 5632 Sunrise Dr, Fort Myers, FL, 33919, US
Principal Officer's Name Jim DeFee
Principal Officer's Address 5632 Sunrise Dr, Fort Myers, FL, 33919, US
Website URL Knights of Columbus Council 13483
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0085192
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 5632 Sunrise Dr, Fort Myers, FL, 33919, US
Principal Officer's Name Jim DeFee
Principal Officer's Address 5632 Sunrise Dr, Fort Myers, FL, 33919, US
Website URL Knights of Columbus Council 13483
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0085192
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 5632 Sunrise Dr, Fort Myers, FL, 33919, US
Principal Officer's Name Jim DeFee
Principal Officer's Address 5632 Sunrise Dr, Fort Myers, FL, 33919, US
Website URL Knights of Columbus Council 13483
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0085192
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 5632 Sunrise Dr, Fort Myers, FL, 33919, US
Principal Officer's Name Jim DeFee
Principal Officer's Address 5632 Sunrise Dr, Fort Myers, FL, 33919, US
Website URL Knights of Columbus Council 13483
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0085192
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 5632 Sunrise Dr, Fort Myers, FL, 33919, US
Principal Officer's Name Jim Defee
Principal Officer's Address 1231 Barrett Rd, North Fort Myers, FL, 33903, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0085192
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 5632 Sunrise Dr, Fort Myers, FL, 33919, US
Principal Officer's Name Jim DeFee
Principal Officer's Address po box 4549, North Fort Myers, FL, 33918, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0085192
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 5632 Sunrise Dr, Fort Myers, FL, 33919, US
Principal Officer's Address 5632 Sunrise Dr, Fort Myers, FL, 33919, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0085192
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 5632 Sunrise Drive, Fort Myers, FL, 33919, US
Principal Officer's Name Thomas Tarantelli
Principal Officer's Address 5632 Sunrise Drive, Fort Myers, FL, 33919, US
Website URL St. Cecilia Catholic Community
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0085192
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 5632 Sunrise Drive, Fort Myers, FL, 33919, US
Principal Officer's Name Thomas L Tarantelli
Principal Officer's Address 5632 Sunrise Drive, Fort Myers, FL, 33919, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0085192
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5632 SUNRISE DRIVE, FORT MYERS, FL, 339191724, US
Principal Officer's Name ANTHONY PIZZA
Principal Officer's Address 3023 N W 2nd ST, CAPE CORAL, FL, 33993, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0085192
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5632 Sunrise Dr, Fort Myers, FL, 33919, US
Principal Officer's Name Knights of Columbus St Cecila Council 13483
Principal Officer's Address 5632 Sunrise Dr, Fort Myers, FL, 33919, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0085192
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5632 Sunrise Dr, Fort Myers, FL, 33919, US
Principal Officer's Name Stephen Jansen
Principal Officer's Address 5632 Sunrise Dr, Fort Myers, FL, 33919, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0085192
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 P O Box 61287, Ft Myers, FL, 33906, US
Principal Officer's Name Maurice Lee
Principal Officer's Address P O 61287, Ft Myers, FL, 33906, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0085192
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 PO Box 7634, Ft Myers, FL, 33911, US
Principal Officer's Name Maurice Lee
Principal Officer's Address PO Box 7634, Ft Myers, FL, 33911, US
26-0108101 Association Unconditional Exemption 2020 8TH ST N, ST PETERSBURG, FL, 33704-3247 1940-10
In Care of Name % ROBERT BURFORD
Group Exemption Number 0188
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 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 Employment: Labor Unions
Sort Name 13657 ST PAULS COUNCIL

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2014-05-15
Revocation Posting Date 2014-08-11

Determination Letter

Final Letter(s) FinalLetter_26-0108101_KNIGHTSOFCOLUMBUS_11222014.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 26-0108101
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 2020 8th St N, St Petersburg, FL, 33704, US
Principal Officer's Name Richard R Bruce
Principal Officer's Address 1800 12th Ave N, St Petersburg, FL, 33704, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0108101
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 1800 12th Street north, st petersburg, FL, 33704, US
Principal Officer's Name Richard R Bruce
Principal Officer's Address 1800 12th St North, St Petersburg, FL, 33704, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0108101
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 1800 12st N, Saint Petersburg, FL, 33704, US
Principal Officer's Name Richard R Bruce
Principal Officer's Address 1800 12th st N, SAINT PETERSBURG, FL, 33704, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0108101
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 2020 8th St N, St Petersburg, FL, 33704, US
Principal Officer's Name Richard R Bruce
Principal Officer's Address 2020 8th St N, St Petersburg, FL, 33704, US
Website URL none
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0108101
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 1800 12th street, Saint Petersburg, FL, 33704, US
Principal Officer's Name Richard Bruce
Principal Officer's Address 2020 8th St N, Saint Petersburg, FL, 33704, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0108101
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 1800 12th Street North, Saint Petersburg, FL, 33714, US
Principal Officer's Name Christopher Lahiff
Principal Officer's Address 1800 12th Street North, Saint Petersburg, FL, 33714, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0108101
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1800 12th Street North, Saint Petersburg, FL, 33704, US
Principal Officer's Name Robert Burford
Principal Officer's Address 4331 29th Ave N, Saint Petersburg, FL, 33713, US
Website URL www.stpaulstpete.com
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0108101
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1800 12th St N, St Petersburg, FL, 33704, US
Principal Officer's Name Robert Burford
Principal Officer's Address 4331 29th Ave N, Saint Petersburg, FL, 33713, US
Website URL stpaulstpete.com
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0108101
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1800 12th Street North, Saint Petersburg, FL, 33704, US
Principal Officer's Name Robert Burford
Principal Officer's Address 4331 29th Avenue North, Saint Petersburg, FL, 33713, US
Website URL www.stpaulstpete.com

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

Organization Name KNIGHTS OF COLUMBUS ST PAULS 13657
EIN 26-0108101
Tax Period 201606
Filing Type E
Return Type 990EO
File View File
26-0563537 Association Unconditional Exemption 6578 NW 13TH CT, PLANTATION, FL, 33313-4549 1940-10
In Care of Name % EDUARDO KIANES
Group Exemption Number 0188
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 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 3054 ARCHBISHOP EDWARD A COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 26-0563537
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 6578 NW 13th Court, Plantation, FL, 33313, US
Principal Officer's Name Mike Salazar
Principal Officer's Address 6578 NW 13th Court, Plantation, FL, 33313, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0563537
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 6578 NW 13th Court, Plantation, FL, 33313, US
Principal Officer's Name Gary Sturgess
Principal Officer's Address 6578 NW 13th Court, Plantation, FL, 33313, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0563537
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 8414 NW 34th Manor, Sunrise, FL, 33351, US
Principal Officer's Name Connie Horsch
Principal Officer's Address 8414 NW 34th Manor, Sunrise, FL, 33351, US
Website URL Countryside at Welleby
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0563537
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 6578 NW 13th Court, Plantation, FL, 33313, US
Principal Officer's Name Connie Horsch
Principal Officer's Address 8414 NW 34th Manor, Sunrise, FL, 33351, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0563537
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 6578 NW 13th Court, Plantation, FL, 33313, US
Principal Officer's Name Mark Horsch
Principal Officer's Address 8414 NW 34th Manor, Sunrise, FL, 33351, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0563537
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 6578 NW 13th Court, Plantation, FL, 33313, US
Principal Officer's Name Connie Horsch
Principal Officer's Address 8414 NW 34th Manor, Sunrise, FL, 33351, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0563537
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 8414 NW 34th Manor, Sunrise, FL, 33351, US
Principal Officer's Name Mark Horsch
Principal Officer's Address 8414 NW 34th Manor, Sunrise, FL, 33351, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0563537
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 6578 NW 13th Court, Plantation, FL, 33313, US
Principal Officer's Name Mark Horsch
Principal Officer's Address 6578 NW 13th Court, Plantation, FL, 33313, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0563537
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 6578 NW 13TH CT, Plantation, FL, 33313, US
Principal Officer's Name EDUARDO KIANES
Principal Officer's Address 6578 NW 13TH CT, Plantation, FL, 33313, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0563537
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 6578 NW 13th Ct, Plantation, FL, 33313, US
Principal Officer's Name Jack Scheckton
Principal Officer's Address 6578 NW 13th Ct, Plantation, FL, 33313, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0563537
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 6578 N W 13th Court, Plantation, FL, 33322, US
Principal Officer's Name Dennis J Sheridan
Principal Officer's Address 6578 N W 14th Court, Plantation, FL, 33322, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0563537
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 6540 S W 13th St, Plantation, FL, 333175154, US
Principal Officer's Name Robert J Dytkowski
Principal Officer's Address 6540 S W 13thSt, Plantation, FL, 333105154, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0563537
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 3054 S W 13th St, Plantation, FL, 333175154, US
Principal Officer's Name Christopher Loper Navigator
Principal Officer's Address 6931 S W 10th Ct, Pembroke Pines, FL, 330231615, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0563537
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 6540 S W 13th St, Plantation, FL, 333175154, US
Principal Officer's Name Christopher Loper
Principal Officer's Address 6931 S W 10th Court, Pembroke Pines, FL, 330231615, US
26-0746759 Association Unconditional Exemption 4450 COUNTY ROAD 579, SEFFNER, FL, 33584-8361 1940-10
In Care of Name % WILLIAM F KLOSTERMAN
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 14278 BLESSED ANTONIO ROSMINI COUNC

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2015-05-15
Revocation Posting Date 2015-08-10
Exemption Reinstatement Date 2015-05-15

Determination Letter

Final Letter(s) FinalLetter_26-0746759_BLESSEDANTONIOROSMINICOUNCIL14278_05092016.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 26-0746759
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 4450 County Road 579, Seffner, FL, 33584, US
Principal Officer's Name Jack Claypoole
Principal Officer's Address 4450 County Road 579, Seffner, FL, 33584, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0746759
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 4450 COUNTY ROAD 579, SEFFNER, FL, 33584, US
Principal Officer's Name ROBERT MCELHATTEN
Principal Officer's Address 4450 COUNTY ROAD 579, SEFFNER, FL, 33584, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0746759
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 4450 County Road 579, Seffner, FL, 33584, US
Principal Officer's Name Jack Claypoole
Principal Officer's Address 1928 Dove Field Pl, Brandon, FL, 33510, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0746759
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 4450 County Road 579, Seffner, FL, 33584, US
Principal Officer's Name Carl David Jervey
Principal Officer's Address 9607 Eastfield Road, Thonotosassa, FL, 33592, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0746759
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 4450 County Road 579, Seffner, FL, 33584, US
Principal Officer's Name Carl David Jervey
Principal Officer's Address 9607 Eastfield Road, Thonotosassa, FL, 33592, US
Organization Name BLESSED ANTONIO ROSMINI COUNCIL 14278
EIN 26-0746759
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 4450 County Road 579, Seffner, FL, 33584, US
Principal Officer's Name Jack Claypoole
Principal Officer's Address 1928 Dove Field Pl, Brandon, FL, 33510, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0746759
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 4450 County Road 579, Seffner, FL, 33581, US
Principal Officer's Name Oren J Halle
Principal Officer's Address 4560 Limerick Drive, Tampa, FL, 33610, US
Organization Name BLESSED ANTONIO ROSMINI COUNCIL 14278
EIN 26-0746759
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 4450 COUNTY ROAD 579, SEFFNER, FL, 33584, US
Principal Officer's Name WILLIAM KLOSTERMAN
Principal Officer's Address 4450 COUNTY ROAD 579, SEFFNER, FL, 33584, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0746759
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 4450 County Road 579, Seffner, FL, 33584, US
Principal Officer's Name Timothy M O'Connor
Principal Officer's Address 1414 Sunnyhills Drive, Brandon, FL, 335102647, US
Website URL http://kofc14278.blogspot.com/
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0746759
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 4450 County Road 579, Seffner, FL, 33584, US
Principal Officer's Name John D Wilbur
Principal Officer's Address 1722 Lake Crest Avenue, Brandon, FL, 335102227, US
Website URL http://kofc14278.blogspot.com/
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0746759
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 4450 County Road 579, Seffner, FL, 33584, US
Principal Officer's Name John D Wilbur
Principal Officer's Address 1722 Lake Crest Avenue, Brandon, FL, 335102227, US
Website URL http://kofc14278.blogspot.com/
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0746759
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 4450 County Road 579, Seffner, FL, 33584, US
Principal Officer's Name Felipe Cuesta
Principal Officer's Address 704 Catalpa Place, Brandon, FL, 33510, US
Website URL http://kofc14278.blogspot.com/
26-0883251 Association Unconditional Exemption 11499 PROSPERITY FARMS RD, PALM BCH GDNS, FL, 33410-3440 1940-10
In Care of Name % JAMES JORDAN
Group Exemption Number 0188
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 0155 FR ANDREW DOHERTY ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 26-0883251
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 11499 Prosperity Farms Road, Palm Beach Gardens, FL, 33410, US
Principal Officer's Name John Hunt
Principal Officer's Address 5787 La Gorce Circle, Lake Worth, FL, 33463, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0883251
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 11499 Prosperity Farms Road, Palm Beach Gardens, FL, 33410, US
Principal Officer's Name John Hunt
Principal Officer's Address 11499 Prosperity Farms Road, Palm Beach Gardens, FL, 33410, US
Website URL www.kofc0155.org
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0883251
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 11499 Prosperity Farms Road, Palm Beach Gardens, FL, 33410, US
Principal Officer's Name John Hunt
Principal Officer's Address 5787 La Gorce Circle, Lake Worth, FL, 33410, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0883251
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 11499 Prosperity Farms Road, Palm Beach Gardens, FL, 33410, US
Principal Officer's Name John Lloyd
Principal Officer's Address 11499 Prosperity Farms Road, Palm Beach Gardens, FL, 33410, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0883251
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 11499 Prosperity Farms Road, Palm Beach Gardens, FL, 33410, US
Principal Officer's Name John Lloyd
Principal Officer's Address 11499 Prosperity Farms Road, Palm Beach Gardens, FL, 33410, US
Website URL www.kofc0155.org
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0883251
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 11499 Prosperity Farms Road, Palm Beach Gardens, FL, 33410, US
Principal Officer's Name John Lloyd
Principal Officer's Address 11499 Prosperity Farms Road, Palm Beach Gardens, FL, 33410, US
Website URL www.kofc0155.org
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0883251
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 11499 Prosperity Farms Road, Palm Beach Gardens, FL, 33410, US
Principal Officer's Name James Jordan
Principal Officer's Address 15419 69th Drive N, Palm Beach Gardens, FL, 33418, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0883251
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 11499 Prosperity Farms Road, Palm Beach Gardens, FL, 33410, US
Principal Officer's Name James Jordan
Principal Officer's Address 15419 69th Drive N, Palm Beach Gardens, FL, 33418, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0883251
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11499 Prosperity Farms Road, Palm Beach Gardens, FL, 33410, US
Principal Officer's Name James Jordan
Principal Officer's Address 15419 69th Drive, Palm Beach Gardens, FL, 33418, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0883251
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11499 Prosperity Farms Road, Palm Beach Gardens, FL, 33410, US
Principal Officer's Name James Jordan
Principal Officer's Address 15419 69th Dr N, Palm Beach Gardens, FL, 33418, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0883251
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11499 prosperity farms road, palm beach gardens, FL, 33410, US
Principal Officer's Name dennis dudash
Principal Officer's Address 937 augusta pointe dr, beach gardens, FL, 33418, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0883251
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11499 prosperity farms road, palm beach gardens, FL, 33410, US
Principal Officer's Name dennis dudash Purser
Principal Officer's Address 11499 prosperity farms road, palm beach gardens, FL, 33410, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0883251
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11499 PROSPERITY FARMS RD, PALM BCH GARDENS, FL, 33410, US
Principal Officer's Name KENNETH KUTCEL
Principal Officer's Address 8 ALFORD CT, BALM BCH GARDENS, FL, 33418, US
83-3660619 Association Unconditional Exemption 12700 SW 93RD AVE, MIAMI, FL, 33176-5044 1940-10
In Care of Name % LARRY BODOH
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 3201 OUR LADY OF GUADALUPE ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 83-3660619
Tax Year 2024
Beginning of tax period 2024-01-02
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12700 SW 93rd Ave, Miami, FL, 33176, US
Principal Officer's Name Larry Bodoh
Principal Officer's Address 12700 SW 93rd Ave, Miami, FL, 33176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-3660619
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 12700 SW 93rd Ave, Miami, FL, 33176, US
Principal Officer's Name Larry Bodoh
Principal Officer's Address 12700 SW 93rd Ave, Miami, FL, 33176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-3660619
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 12700 Southwest 93rd Avenue, Miami, FL, 33176, US
Principal Officer's Name LARRY BODOH
Principal Officer's Address 12700 Southwest 93rd Avenue, Miami, FL, 33176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-3660619
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 12700 SW 93rd Ave, Miami, FL, 33176, US
Principal Officer's Name Larry Bodoh
Principal Officer's Address 12700 SW 93rd Ave, Miami, FL, 33176, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-3660619
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 15001 SW 169 LN, MIAMI, FL, 33187, US
Principal Officer's Name NESTOR TORRA
Principal Officer's Address 15001 SW 169 LN, MIAMI, FL, 33187, US
Website URL Fraternal Benefit Society
Organization Name KNIGHTS OF COLUMBUS
EIN 83-3660619
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 15001 SW 169 Ln, Miami, FL, 33187, US
Principal Officer's Name NESTOR TORRA
Principal Officer's Address 15001 SW 169 Ln, Miami, FL, 33187, US
Website URL Fraternal Benefit Society
Organization Name KNIGHTS OF COLUMBUS
EIN 83-3660619
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 7500 SW 152 St, Palmetto Bay, FL, 33154, US
Principal Officer's Name NESTOR TORRA
Principal Officer's Address 15001 SW 169 Ln, Miami, FL, 33187, US
Website URL Fraternal Benefit Society
26-1487646 Association Unconditional Exemption 8320 OLD COUNTY ROAD 54, NEW PRT RCHY, FL, 34653-6415 1940-10
In Care of Name % FINANCIAL SECRETARY
Group Exemption Number 0188
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 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 11497 ST THOMAS AQUINAS COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 26-1487646
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 8320 Old County Road 54, New Port Richey, FL, 34653, US
Principal Officer's Name Stephen Katona
Principal Officer's Address 3535 Town Ave, New Port Richey, FL, 34655, US
Website URL https://uknight.org/CouncilSite/index.asp?CNO=11497
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1487646
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 8320 Old County Rd 54, New Port Richey, FL, 34653, US
Principal Officer's Name Stephen Katona
Principal Officer's Address 8618 Woodbridge Dr, New Port Richey, FL, 34655, US
Website URL https://uknight.org/CouncilSite/membersOnly1.asp? CNO=11497
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1487646
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 8320 Old County Rd 54, New Port Richey, FL, 34653, US
Principal Officer's Name Stephen Katona
Principal Officer's Address 8618 Woodbridge Dr, New Port Richey, FL, 34655, US
Website URL https://uknight.org/CouncilSite/membersOnly1.asp?CNO=11497
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1487646
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 8320 Old County Road 54, New Port Richey, FL, 34653, US
Principal Officer's Name Stephen Katona
Principal Officer's Address 8618 Woodbridge Dr, New Port Richey, FL, 34655, US
Website URL http://uknight.org/CouncilSite/?CNO=11497
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1487646
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 8320 Old County Road 54, New Port Richey, FL, 34653, US
Principal Officer's Name Stephen Katona
Principal Officer's Address 8618 Woodbridge Dr, New Port Richey, FL, 34655, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1487646
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 6637 sweetgum dr, new port richey, FL, 34655, US
Principal Officer's Name richmond sylvester
Principal Officer's Address 6637 sweetgum dr, new port richey, FL, 34655, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1487646
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 8320 Old County Road 54, New Port Richey, FL, 34655, US
Principal Officer's Name Steven P Wolfe
Principal Officer's Address 6236 Country Ridge Ln, New Port Richey, FL, 34655, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1487646
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 8320 State Road 54, New Port Richey, FL, 34653, US
Principal Officer's Name David Neal
Principal Officer's Address 8320 State Road 54, New Port Richey, FL, 34653, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1487646
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 8320 State Road 54, New Port Ricet, FL, 34653, US
Principal Officer's Address 8320 State Road 54, New Port Richey, FL, 34653, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1487646
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 8320 State Road 54, New Port Richey, FL, 34653, US
Principal Officer's Name David Neal
Principal Officer's Address 8320 State Road 54, New Port Richey, FL, 34653, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1487646
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 8320 State Road 54, New Port Richey, FL, 34653, US
Principal Officer's Name Knights of Columbus
Principal Officer's Address 8320 State Road 54, New Port Richey, FL, 34653, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1487646
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 8320 Old County Rd 54, New Port Richey, FL, 346536415, US
Principal Officer's Name John Santaromita
Principal Officer's Address 9107 Remington Dr, New Port Richey, FL, 34655, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1487646
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 8320 Old County Rd 54, New Port Richey, FL, 346536415, US
Principal Officer's Name John Santaromita
Principal Officer's Address 9107 Remington Dr, New Port Richey, FL, 34655, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1487646
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 8320 CR 54, New Port Richey, FL, 34653, US
Principal Officer's Name John Santaromita
Principal Officer's Address 9107 Remington Dr, New Port Richey, FL, 34655, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1487646
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 8320 Old County Road 54, New Port Richey, FL, 34653, US
Principal Officer's Name Arthur F Ostrander
Principal Officer's Address 8320 Old County Road 54, N ew Port Richey, FL, 34653, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1487646
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 8320 Old County Road 54, New Port Richey, FL, 34653, US
Principal Officer's Name Thomas Stimson
Principal Officer's Address 3628 Teeside Dr, New Port Richey, FL, 34655, US
Website URL www.kofc.org
92-1229782 Association Unconditional Exemption 620 COMMODORE DR, PLANTATION, FL, 33325-2105 1940-10
In Care of Name % GARY L BURNETT SR
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 3218 ARCHBISHOP AMBROSE DE PAOLI AS

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 92-1229782
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 12175 SW 27 St, Miramar, FL, 33025, US
Principal Officer's Name Jorge Ibacache
Principal Officer's Address 12175 SW 27 St, Miramar, FL, 33025, US
Organization Name KNIGHTS OF COLUMBUS
EIN 92-1229782
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 12175 SW 27 St, MIramar, FL, 33025, US
Principal Officer's Address 12175 SW 27 St, Miramar, FL, 33025, US
26-1701268 Association Unconditional Exemption 7341 MAHAFFEY DR, NEW PORT RICHEY, FL, 34653-1263 1940-10
In Care of Name % THOMAS J CLEARY
Group Exemption Number 0188
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 Mutual/Membership Benefit: Alliance/Advocacy
Sort Name 11680 OUR LADY QUEEN OF PEACE COUNC

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2010-11-15
Revocation Posting Date 2011-10-07
Exemption Reinstatement Date 2010-11-15

Determination Letter

Final Letter(s) FinalLetter_26-1701268_KNIGHTSOFCOLUMBUS11680_08232013_01.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS 11680
EIN 26-1701268
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 7341 MAHAFFEY DR, NEW PORT RICHEY, FL, 34653, US
Principal Officer's Name ANTHONLY NALLI
Principal Officer's Address 7341 MAHAFFEY DR, NEW PORT RICHEY, FL, 34653, US
Organization Name KNIGHTS OF COLUMBUS 11680
EIN 26-1701268
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 7341 MAHAFFEY DR, NEW PORT RICHEY, FL, 34653, US
Principal Officer's Name ANTHONLY NALLI
Principal Officer's Address 7341 MAHAFFEY DR, NEW PORT RICHEY, FL, 34653, US
Organization Name KNIGHTS OF COLUMBUS 11680
EIN 26-1701268
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 7341 MAHAFFEY DR, NEW PORT RICHEY, FL, 34653, US
Principal Officer's Name ANTHONLY NALLI
Principal Officer's Address 7341 MAHAFFEY DR, NEW PORT RICHEY, FL, 34653, US
Organization Name KNIGHTS OF COLUMBUS 11680
EIN 26-1701268
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 7341 MAHAFFEY DR, NEW PORT RICHEY, FL, 34653, US
Principal Officer's Name ANTHONY NALLI
Principal Officer's Address 7341 MAHAFFEY DR, NEW PORT RICHEY, FL, 34653, US
Organization Name KNIGHTS OF COLUMBUS 11680
EIN 26-1701268
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 7341 MAHAFFEY DR, NEW PORT RICHEY, FL, 34653, US
Principal Officer's Name ANTHONY NALLI
Principal Officer's Address 7341 MAHAFFEY DR, NEW PORT RICHEY, FL, 34653, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1701268
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 5340 High St, New Port Richey, FL, 34652, US
Principal Officer's Name Thomas J Cleary
Principal Officer's Address 7817 Rusty Oak Dr, New Port Richey, FL, 34653, US
Website URL KofC Council 11680
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1701268
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 5340 High Street, New Port Richey, FL, 34652, US
Principal Officer's Name Thomas J Cleary
Principal Officer's Address 7817 Rusty Oak Dr, New Port Richey, FL, 34653, US
Website URL KofC Council 11680
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1701268
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 5340 High Street, New Port Richey, FL, 34652, US
Principal Officer's Name Thomas J Cleary
Principal Officer's Address 7817 Rusty Oak Dr, New Port Richey, FL, 34653, US
Website URL KofC Council 11680
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1701268
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 5340 High Street, New Port Richey, FL, 34653, US
Principal Officer's Name Thomas J Cleary
Principal Officer's Address 7817 Rusty Oak Dr, New Port Richey, FL, 34653, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1701268
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5340 High Street, New Port Richey, FL, 34652, US
Principal Officer's Name Thomas J Cleary
Principal Officer's Address 7817 Rusty Oak Dr, New Port Richey, FL, 34653, US
Website URL kofc11680.org
Organization Name KNIGHTS OF COLUMBUS 11680
EIN 26-1701268
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7817 Rusty Oak Dr, NEW PORT RICHEY, FL, 34653, US
Principal Officer's Name Thomas J Cleary
Principal Officer's Address 7817 Rusty Oak Dr, NEW PORT RICHEY, FL, 34653, US
Website URL kofc11680.org
Organization Name KNIGHTS OF COLUMBUS 11680
EIN 26-1701268
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7817 Rusty Oak Dr, NEW PORT RICHEY, FL, 34653, US
Principal Officer's Name Thomas J Cleary
Principal Officer's Address 7817 Rusty Oak Dr, NEW PORT RICHEY, FL, 34653, US
Organization Name KNIGHTS OF COLUMBUS 11680
EIN 26-1701268
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8530 newton dr, port richey, FL, 34668, US
Principal Officer's Name kevin mcmahon
Principal Officer's Address 8530 newton dr, port richey, FL, 34668, US
Website URL kofc11680.org
Organization Name KNIGHTS OF COLUMBUS 11680
EIN 26-1701268
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8530 newton dr, port richey, FL, 34668, US
Principal Officer's Name kevin mcmahon
Principal Officer's Address 8530 newton dr, port richey, FL, 34668, US
Website URL www.kofc11680.org
26-1971371 Association Unconditional Exemption 476 TURKEY CRK, ALACHUA, FL, 32615-9303 1940-10
In Care of Name % BARTON WILDER
Group Exemption Number 0188
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 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 13207 FATHER JOHN H PATRICK COUNCIL

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2011-05-15
Revocation Posting Date 2012-02-22

Determination Letter

Final Letter(s) FinalLetter_26-1971371_FATHERJOHNHPATRICKCOUNCILNO13207KNIGHTSOFCOLUMBUS_04162021_00.tif
FinalLetter_26-1971371_FATHERJOHNHPATRICKCOUNCILNO13207KNIGHTSOFCOLUMBUS_04162021.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 26-1971371
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 476 Turkey Creek, Alachua, FL, 32615, US
Principal Officer's Name Anthony Stefanowicz
Principal Officer's Address 476 Turkey Creek, Alachua, FL, 32615, US
Website URL Knights of Columbus
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1971371
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 476 Turkey Creek, Alachua, FL, 32615, US
Principal Officer's Name Anthony Stefanowicz
Principal Officer's Address 476 Turkey Creek, Alachua, FL, 32615, US
Website URL Turkey Creek Lions
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1971371
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 476 Turkey Creek, Alachua, FL, 32615, US
Principal Officer's Name ANTHONY S STEFANOWICZ
Principal Officer's Address 476 Turkey Creek, Alachua, FL, 32615, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1971371
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 Holy Faith Church, 747 NW 43rd St, Gainesville, FL, 32607, US
Principal Officer's Name Jon Meinholz
Principal Officer's Address 3507 NW 65th Lane, Gainesville, FL, 32653, US
81-3384045 Association Unconditional Exemption 127 STONEMASON WAY, PONTE VEDRA, FL, 32081-8323 1940-10
In Care of Name % FINANCIAL SECRETARY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 16492 ST JOHN PAUL II COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 81-3384045
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 127 Stone Mason Way, Ponte Vedra, FL, 32081, US
Principal Officer's Name Joseph Revellese
Principal Officer's Address 127 Stone Mason Way, Ponte Vedra, FL, 32081, US
Website URL nocateeknights.com
Organization Name KNIGHTS OF COLUMBUS
EIN 81-3384045
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 127 Stone Mason Way, Ponte Vedra, FL, 32081, US
Principal Officer's Name Ken Gault
Principal Officer's Address 127 Stone Mason Way, Ponte Vedra, FL, 32081, US
Website URL nocateeknights.com
Organization Name KNIGHTS OF COLUMBUS
EIN 81-3384045
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 127 STOMEMASON WAY, PONTE VEDRA, FL, 32081, US
Principal Officer's Name KENNETH GAULT
Principal Officer's Address 127 STOMEMASON WAY, PONTE VEDRA, FL, 32081, US
Website URL NOCATEEKNIGHTS.COM
Organization Name KNIGHTS OF COLUMBUS
EIN 81-3384045
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 127 stonemason way, Ponte Vedra, FL, 32081, US
Principal Officer's Name Clyde Slick
Principal Officer's Address 127 Stone Mason Way, Ponte Vedra, FL, 32081, US
Organization Name KNIGHTS OF COLUMBUS
EIN 81-3384045
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 127 Stone Mason Way, Ponte Vedra, FL, 32081, US
Principal Officer's Name Clyde Slick
Principal Officer's Address 127 Stone Mason Way, Ponte Vedra, FL, 32081, US
Organization Name KNIGHTS OF COLUMBUS
EIN 81-3384045
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 127 STONE MASON WAY, PONTE VEDRA, FL, 32081, US
Principal Officer's Name PAUL CORONATO
Principal Officer's Address 127 STONE MASON WAY, PONTE VEDRA, FL, 32081, US
Organization Name KNIGHTS OF COLUMBUS
EIN 81-3384045
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 127 Stone Mason Way, Ponte Vedra, FL, 32081, US
Principal Officer's Name Robert Conlon
Principal Officer's Address 512 Mangrove Thicket Blvd, Ponte Vedra, FL, 32081, US
91-2072672 Association Unconditional Exemption PO BOX 163217, ALTAMONTE SPG, FL, 32716-3217 1940-10
In Care of Name % GRAND KNIGHT
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 12761 K OF C ANNUNCIATION COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 91-2072672
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 163217, Altamonte Springs, FL, 32716, US
Principal Officer's Name Philip Henderson
Principal Officer's Address PO Box 163217, Altamonte Springs, FL, 32716, US
Website URL AnnunciationCouncil12761.org
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2072672
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 163217, Altamonte Springs, FL, 32716, US
Principal Officer's Name Philip Henderson
Principal Officer's Address PO Box 163217, Altamonte Springs, FL, 32716, US
Website URL AnnunciationCouncil12761.org
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2072672
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 PO Box 163217, Altamonte Springs, FL, 32716, US
Principal Officer's Name Robert Palmer
Principal Officer's Address PO Box 163217, Altamonte Springs, FL, 32716, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2072672
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 PO Box 163217, Altamonte Springs, FL, 32716, US
Principal Officer's Name Thomas Steedle
Principal Officer's Address PO Box 163217, Altamonte Springs, FL, 32716, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2072672
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 163217, Altamonte Springs, FL, 32716, US
Principal Officer's Name Dennis Franko
Principal Officer's Address PO Box 163217, Altamonte Springs, FL, 32716, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2072672
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 PO Box 163217, Altamonte Springs, FL, 32716, US
Principal Officer's Name Dennis Franco
Principal Officer's Address PO Box 163217, Altamonte Springs, FL, 32716, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2072672
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 PO Box 163217, Altamonte Springs, FL, 32716, US
Principal Officer's Name Dennis Franko
Principal Officer's Address PO Box 163217, Altamonte Springs, FL, 32716, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2072672
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 PO Box 163217, Altamonte Springs, FL, 32716, US
Principal Officer's Name Matthew McMillan
Principal Officer's Address 1035 Cross Cut Way, Longwood, FL, 32750, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2072672
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 PO Box163217, Altamonte Springs, FL, 327163217, US
Principal Officer's Name Joe DiSalvo
Principal Officer's Address 1674 Shadowmoss Circle, Lake Mary, FL, 32746, US
Organization Name Knights of Columbus
EIN 91-2072672
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 163217, Altamonte Springs, FL, 327147506, US
Principal Officer's Address PO Box 163217, Altamonte Springs, FL, 327147506, US
Website URL http://www.annunciationkofc.org
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2072672
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 POBox 163217, Altamonte Springs, FL, 327163217, US
Principal Officer's Name Knights of Columbus Annunciation Council 12761
Principal Officer's Address POBox 163217, Altamonte Springs, FL, 327163217, US
Website URL http://annunciationkofc.org
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2072672
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 163217, Altamonte Springs, FL, 327147506, US
Principal Officer's Name Grand Knight
Principal Officer's Address PO Box 163217, Altamonte Springs, FL, 327147506, US
Website URL http://www.annunciationkofc.org
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2072672
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 POBox 163217, Altamonte Springs, FL, 327163217, US
Principal Officer's Name Knights of Columbus
Principal Officer's Address POBox 163217, Altamonte Springs, FL, 327163217, US
Website URL http://www.annunciationkofc.org
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2072672
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 163217, Altamonte Springs, FL, 327163217, US
Principal Officer's Name Grand Knight
Principal Officer's Address PO Box 163217, Altamonte Springs, FL, 327163217, US
Website URL http://www.annunciationkofc.org
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2072672
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 PO Box 163217, Altamonte Springs, FL, 327163217, US
Principal Officer's Name Knights of Columbus Annunciation 12761 Council
Principal Officer's Address PO Box 163217, Altamonte Springs, FL, 327163217, US
Website URL annunciationkofc.org
82-1500770 Association Unconditional Exemption PO BOX 1524, TAMPA, FL, 33601-1524 1940-10
In Care of Name % PETER K ILCHUK
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 12110 SACRED HEART COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 82-1500770
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 1524, Tampa, FL, 33601, US
Principal Officer's Name Antonio J Miranda
Principal Officer's Address 111 N 12th St, Tampa, FL, 33602, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-1500770
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 PO Box 1524, Tampa, FL, 33601, US
Principal Officer's Name Antonio J Miranda
Principal Officer's Address 111 N 12th St, Tampa, FL, 33602, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-1500770
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 PO Box 1524, Tampa, FL, 33601, US
Principal Officer's Name Antonio J Miranda
Principal Officer's Address 111 N 12th St, Tampa, FL, 33602, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-1500770
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 1524, Tampa, FL, 33601, US
Principal Officer's Name Antonio J Miranda
Principal Officer's Address PO Box 1524, Tampa, FL, 33601, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-1500770
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 PO BOX 1524, Tampa, FL, 33601, US
Principal Officer's Name Antonio J MIranda
Principal Officer's Address PO BOX 1524, Tampa, FL, 33601, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-1500770
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 PO Box 1524, Tampa, FL, 33601, US
Principal Officer's Name Peter Ilchuk
Principal Officer's Address PO Box 1524, Tampa, FL, 33601, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-1500770
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 PO Box 1524, Tampa, FL, 33601, US
Principal Officer's Name Peter Ilchuk
Principal Officer's Address 1209 East Cumberland Avenue, Tampa, FL, 33602, US

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

Organization Name KINGHTS OF COLUMBUS SACRED HEART COUNCIL 12110
EIN 82-1500770
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS SACROD HEART COUNCIL 12110
EIN 82-1500770
Tax Period 201512
Filing Type P
Return Type 990EO
File View File
27-0746891 Association Unconditional Exemption 7177 58TH ST N, PINELLAS PARK, FL, 33781-4204 1940-10
In Care of Name % MICHAEL R KUHNLE
Group Exemption Number 0188
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 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 3195 MARY QUEEN OF THE PRIESTS ASMB

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 27-0746891
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 7177 58th Street North, Pinellas Park, FL, 33781, US
Principal Officer's Name Michael R Kuhnle
Principal Officer's Address 3438 98th Terrace North, Pinellas Park, FL, 33782, US
Website URL https://www.facebook.com/kofc3195/
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0746891
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 7177 58th Street North, Pinellas Park, FL, 33781, US
Principal Officer's Name Michael R Kuhnle
Principal Officer's Address 3438 98th Terrace North, Pinellas Park, FL, 33782, US
Website URL https://www.facebook.com/kofc3195/
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0746891
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 7177 58th Street North, Pinellas Park, FL, 33781, US
Principal Officer's Name Patrick K Harris
Principal Officer's Address 7177 58th Street North, Pinellas Park, FL, 33781, US
Website URL Aetna
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0746891
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 7177 58th Street North, Pinellas Park, FL, 33781, US
Principal Officer's Name Mike Kuhnle
Principal Officer's Address 3438 98th Terrace North, Pinellas Park, FL, 33782, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0746891
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 7177 58th Street North, Pinellas Park, FL, 33781, US
Principal Officer's Name Michael R Kuhnle
Principal Officer's Address 3438 98th Terrace North, Pinellas Park, FL, 33782, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0746891
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 7177 58TH ST N, PINELLAS PARK, FL, 337814204, US
Principal Officer's Name Michael R Kuhnle
Principal Officer's Address 3438 98th Terrace North, Pinellas Park, FL, 33782, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0746891
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 7177 58th street, Pinellas Park, FL, 33781, US
Principal Officer's Name Daniel Moslek
Principal Officer's Address 7872 62nd Way, Pinellas Park, FL, 33781, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0746891
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 7177 58TH ST N, PINELLAS PARK, FL, 33781, US
Principal Officer's Name MICHAEL SCAVELLI
Principal Officer's Address 6861 59TH ST, PINELLAS PARK, FL, 33781, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0746891
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 7177 58th St N, Pinellas Park, FL, 33781, US
Principal Officer's Name Michael A Scavelli
Principal Officer's Address 6861 59th Street N, Pinellas Park, FL, 33781, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0746891
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 7177 58th St N, Pinellas Park, FL, 33781, US
Principal Officer's Name Michael A Scavelli
Principal Officer's Address 6861 59th St N, Pinellas Park, FL, 33781, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0746891
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 7177 58th St N, Pinellas Park, FL, 33781, US
Principal Officer's Name Michael A Scavelli
Principal Officer's Address 6861 59th St N, Pinellas Park, FL, 33781, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0746891
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 7177 58th Street North, Pinellas Park, FL, 33781, US
Principal Officer's Name Peter F Rocca Jr
Principal Officer's Address 1834 welland Drive, Clearwater, FL, 33756, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0746891
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 7177 58th Street North, Pinellas Park, FL, 33781, US
Principal Officer's Name Michael A Scavelli
Principal Officer's Address 6861 59th Street North, Pinellas Park, FL, 33781, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0746891
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 7177 58th Street North, Pinellas Park, FL, 33781, US
Principal Officer's Name Michael A Scavelli
Principal Officer's Address 6861 59th Street N, Pinellas Park, FL, 33781, US
82-3943416 Association Unconditional Exemption 4047 NE 21ST ST, OCALA, FL, 34470-3146 1940-10
In Care of Name % GARY R
Group Exemption Number 0188
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 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 16886 OUR LADY OF THE SPRINGS COUNC

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 82-3943416
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 4047 NE 21st Street, Ocala, FL, 34470, US
Principal Officer's Name Gary R Armbruster
Principal Officer's Address 8472 SW 52nd Lane Rd, OCALA, FL, 34481, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-3943416
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 4047 NE 21st Street, Ocala, FL, 34470, US
Principal Officer's Name Gary R Armbruster
Principal Officer's Address 5047 SW 98th Place, Ocala, FL, 34476, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-3943416
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 4047 NE 21st Street, Ocala, FL, 34470, US
Principal Officer's Name Gary R Armbruster
Principal Officer's Address 5047 SW 98th Place, Ocala, FL, 34476, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-3943416
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 4047 NE 21st Street, Ocala, FL, 34470, US
Principal Officer's Name Gary R Armbruster
Principal Officer's Address 5047 SW 98th Place, Ocala, FL, 34476, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-3943416
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 4047 NE 21st Street, Ocala, FL, 34470, US
Principal Officer's Name Gary R Armbruster
Principal Officer's Address 5047 SW 98th Place, OCALA, FL, 34476, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-3943416
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 4047 NE 21st Street, Ocala, FL, 34470, US
Principal Officer's Name Bob Salvano
Principal Officer's Address 25251 NE 138th Place, Salt Springs, FL, 32134, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-3943416
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 4047 NE 21st Street, Ocala, FL, 34470, US
Principal Officer's Name Arron Bass
Principal Officer's Address 14078 E Highway 316, Ft McCoy, FL, 32134, US
27-2201075 Association Unconditional Exemption 2150 BOMBER RD, WINTER HAVEN, FL, 33880-5600 1940-10
In Care of Name % ISRAEL RODRIGUEZ
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 14975 SAN JUAN DIEGO COUNCIL

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2015-05-15
Revocation Posting Date 2015-08-10
Exemption Reinstatement Date 2017-01-15

Determination Letter

Final Letter(s) FinalLetter_27-2201075_KNIGHTSOFCOLUMBUSSANJUANDIEGOCOUNCIL14975INC_09292016.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 27-2201075
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 2150 BOMBER RD, WINTER HAVEN, FL, 33830, US
Principal Officer's Name ESTEBAN VERDUGO
Principal Officer's Address 745 LAKE JESSIE DR, WINTER HAVEN, FL, 33881, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-2201075
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 1017, EAGLE LAKE, FL, 33839, US
Principal Officer's Name ESTEBAN VERDUGO-ROBLERO
Principal Officer's Address 745 LAKE JESSIE DR APT 8, WINTER HAVEN, FL, 33881, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-2201075
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 po box 1017, eagle lake, FL, 33839, US
Principal Officer's Name Israel Rodriguez
Principal Officer's Address Po box 2361, Eagle lake, FL, 33839, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-2201075
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 1017, eagle lake, FL, 33839, US
Principal Officer's Name israel rodriguez
Principal Officer's Address po box 1017, eagle lake, FL, 33839, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-2201075
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 2150 bomber rd, winter haven, FL, 33880, US
Principal Officer's Name esteban verdugo
Principal Officer's Address po box 1017, Eagle Lake, FL, 33839, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-2201075
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 PO Box 1017, Eagle Lake, FL, 33839, US
Principal Officer's Name Israel Rodriguez
Principal Officer's Address PO Box 2361, Eagle Lake, FL, 33839, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-2201075
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 PO BOX 1017, EAGLE LAKE, FL, 33839, US
Principal Officer's Name ESTEBAN ROBLERO VERDUGO
Principal Officer's Address 745 LAKE JESSIE DR, WINTER HAVEN, FL, 33881, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-2201075
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 2144, Eagle Lake, FL, 33839, US
Principal Officer's Name Oscar Loya Jr
Principal Officer's Address PO Box 2164, Auburndale, FL, 33823, US
88-1003655 Association Unconditional Exemption 2900 SW 87TH AVE, MIAMI, FL, 33165-3244 1940-10
In Care of Name % FRANK BACA
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2021-12
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 17907 ST JOHN VIANNEY CLG SEMINARY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 88-1003655
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 2900 SW 87 Ave, Miami, FL, 33165, US
Principal Officer's Name DR CARLOS COTON
Principal Officer's Address 1320 SW 91 ave, Miami, FL, 33174, US
88-1073244 Corporation Unconditional Exemption 765 TUSKAWILLA RD, WINTER SPRINGS, FL, 32708-0000 1940-10
In Care of Name % JAMES CRYMES
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 Mutual/Membership Benefit: Fraternal Beneficiary Societies
Sort Name 17915 SAINT STEPHENS COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 88-1073244
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 765 Tuskawilla rd, Winter Springs, FL, 32708, US
Principal Officer's Name George Nursey
Principal Officer's Address 765 Tuskawilla Rd, Winter Springs, FL, 32708, US
Organization Name KNIGHTS OF COLUMBUS
EIN 88-1073244
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 575 Tuskawilla Rd, Winter Springs, FL, 32708, US
Principal Officer's Name James Crymes
Principal Officer's Address 575 Tuskawilla Rd, Winter Springs, FL, 32708, US
Website URL Knights of Columbus
83-0494747 Association Unconditional Exemption 13520 TAMIAMI TRL E, NAPLES, FL, 34114-8703 1940-10
In Care of Name % FINANCIAL SECRETARY
Group Exemption Number 0188
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 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 14023 ST FINNBAR COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 83-0494747
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 13520 Tamiami Trail East, Naples, FL, 34114, US
Principal Officer's Name Peter Rosende
Principal Officer's Address 14567 Manchester Drive, Naples, FL, 34114, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-0494747
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 13520 TAMIAMI TRL E, NAPLES, FL, 34114, US
Principal Officer's Name Peter Rosende
Principal Officer's Address 14567 Manchester Drive, Naples, FL, 34114, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-0494747
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 13520 Tamiami Trail East, Naples, FL, 34114, US
Principal Officer's Name Peter Rosende
Principal Officer's Address 14567 Manchester Drive, Naples, FL, 34114, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-0494747
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 13520 Tamiami Trail East, Naples, FL, 34114, US
Principal Officer's Address 13520 Tamiami Trail East, Naples, FL, 34114, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-0494747
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 13520 Tamiami Trail E, Naples, FL, 34114, US
Principal Officer's Name Albert Oneto
Principal Officer's Address 8598 Julia Lane, Naples, FL, 34114, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-0494747
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 13520 Tamiami Trail E, Naples, FL, 34114, US
Principal Officer's Name Donald J Milrioy
Principal Officer's Address 20389 WOODCREEK BLVD, NORTHVILLE, MI, 48167, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-0494747
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 13520 Tamiami Trail E, Naples, FL, 34114, US
Principal Officer's Name Donald Milroy
Principal Officer's Address 20389 Woodcreek Blvd, Northville, MI, 48167, US
Organization Name KNIGHTS OF COLUMBUS 14203 ST FINBARR COUNCIL
EIN 83-0494747
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 13520 TAMIAMI TRAIL E, NAPLES, FL, 34114, US
Principal Officer's Name THOMAS JAPCZYK
Principal Officer's Address 8063 WILFREDO COURT, NAPLES, FL, 34114, US
Organization Name KNIGHTS OF COLUMBUS 14203 ST FINBARR COUNCIL
EIN 83-0494747
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 13520 TAMIAMI TRAIL E, NAPLES, FL, 34114, US
Principal Officer's Name THOMAS JAPCZYK
Principal Officer's Address 8063 WILFREDO COURT, NAPLES, FL, 34114, US
Organization Name KNIGHTS OF COLUMBUS 14203 ST FINBARR COUNCIL
EIN 83-0494747
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 13520 TAMIAMI TRAIL E, NAPLES, FL, 34114, US
Principal Officer's Name THOMAS JAPCZYK
Principal Officer's Address 8063 WILFREDO COURT, NAPLES, FL, 34114, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-0494747
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 13520 Tamiami Trail East, Naples, FL, 34114, US
Principal Officer's Name Michail Marques
Principal Officer's Address 7351 Salerno CT, Naples, FL, 34114, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-0494747
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 13520 Tamiami Trail East, Naples, FL, 34114, US
Principal Officer's Name Michael Marques
Principal Officer's Address 13520 Tamiami Trail East, Naples, FL, 34114, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-0494747
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 13520 Tamiami Trail East, Naple, FL, 34114, US
Principal Officer's Name Dan Bigalke
Principal Officer's Address Wilfredo Court, Naples, FL, 34114, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-0494747
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 13520 Tiamiami Trail East, Naples, FL, 34113, US
Principal Officer's Name Thomas Mulvey
Principal Officer's Address 7554 Rozzinni Lane, Naples, FL, 34113, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-0494747
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 13520 Tiamiami Trail East, Naples, FL, 34114, US
Principal Officer's Name Thomas Mulvey
Principal Officer's Address 7554 Rozzinni Lane, Naples, FL, 341142673, US
88-1455685 Association Unconditional Exemption 441 N TEMPLE AVE, STARKE, FL, 32091-3207 1940-10
In Care of Name % WILLIAM A BURKETT
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 17931 ST EDWARD COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 88-1455685
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 PO Box 6155, Starke, FL, 32091, US
Principal Officer's Name Robin Rios
Principal Officer's Address 205 NE 9th Ave, Lake Butler, FL, 32054, US
83-1713917 Association Unconditional Exemption PO BOX 7226, HUDSON, FL, 34674-7226 1940-10
In Care of Name % PAUL J CAMERON
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2021-12
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 10377 SAINT MICHAEL COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 83-1713917
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 PO box 7226, Hudson, FL, 34674, US
Principal Officer's Name Paul J Cameron
Principal Officer's Address 10426 Ashview Lane, Hudson, FL, 34667, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-1713917
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 7226, HUDSON, FL, 346747226, US
Principal Officer's Name Paul J Cameron
Principal Officer's Address 10426 Ashview Lane, Hudson, FL, 34667, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-1713917
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 PO Box 7226, Hudson, FL, 34674, US
Principal Officer's Name Paul J Cameron
Principal Officer's Address 10426 Ashview Lane, Hudson, FL, 34667, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-1713917
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 PO Box 7226, Hudson, FL, 34674, US
Principal Officer's Name Paul J Cameron
Principal Officer's Address 10426 Ashview lane, Hudson, FL, 34667, US
88-1611646 Association Unconditional Exemption PO BOX 60778, PALM BAY, FL, 32906-0778 1940-10
In Care of Name % RONALD HOENIG
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 2932 SAINT JOHN PAUL II ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 88-1611646
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 P O Box 60778, Palm Bay, FL, 32906, US
Principal Officer's Name Ron Hoenig
Principal Officer's Address 242 Midori Way, West Melbourne, FL, 32904, US
Organization Name KNIGHTS OF COLUMBUS
EIN 88-1611646
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 P O Box 60778, Palm Bay, FL, 32906, US
Principal Officer's Name Ron Hoenig
Principal Officer's Address P O Box 60778, Palm Bay, FL, 32906, US
83-2033733 Association Unconditional Exemption 11350 SW 26TH ST, MIAMI, FL, 33165-2256 1940-10
In Care of Name % LORENZO A RODRIGUEZ
Group Exemption Number 0188
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 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 1819 CARDENAL MANUEL ARTEAGA ASSEMB

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 83-2033733
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 11350 SW 26th St, Miami, FL, 33165, US
Principal Officer's Name LORENZO A RODRIGUEZ
Principal Officer's Address 11350 SW 26th St, Miami, FL, 33165, US
Website URL K of C Council 10663
Organization Name KNIGHTS OF COLUMBUS
EIN 83-2033733
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 11350 SW 26th ST, Miami, FL, 33165, US
Principal Officer's Name LORENZO RODRIGUEZ
Principal Officer's Address 11350 SW 26TH ST, MIAMI, FL, 33165, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-2033733
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 654755, MIAMI, FL, 33265, US
Principal Officer's Name WALTER PRIO
Principal Officer's Address PO BOX 654755, MIAMI, FL, 33265, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-2033733
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 11350 SW 26TH ST, MIAMI, FL, 33165, US
Principal Officer's Name LORENZO A RODRIGUZ
Principal Officer's Address 11350 SW 26TH ST, MIAMI, FL, 33165, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-2033733
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 11350 SW 26th St, Miami, FL, 33165, US
Principal Officer's Name LORENZO A RODRIGUEZ
Principal Officer's Address 11350 SW 26th St, Miami, FL, 33165, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-2033733
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 11350 SW 26th ST, Miami, FL, 33165, US
Principal Officer's Name LORENZO RODRIGUEZ
Principal Officer's Address 11350 SW 26th St, Miami, FL, 33165, US
02-0577284 Association Unconditional Exemption 350 NW CALIFORNIA BLVD, PORT ST LUCIE, FL, 34986-1821 1940-10
In Care of Name % JOHN CALISE
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 13042 ST BERNADETTE COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 02-0577284
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 350 NW California Blvd, Port Saint Lucie, FL, 34986, US
Principal Officer's Name James Naples
Principal Officer's Address 350 NW California Blvd, Port Saint Lucie, FL, 34986, US
Website URL https://uknight.org/CouncilSite/index.asp?CNO=13042
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0577284
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 350 NW California Blvd, Port St Lucie, FL, 34986, US
Principal Officer's Name James A Naples
Principal Officer's Address 350 NW California Blvd, Port St Lucie, FL, 34986, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0577284
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 350 NW CALIFORNIA BLVD, PORT ST LUCIE, FL, 34986, US
Principal Officer's Name JEFFERY KOHUTH
Principal Officer's Address 350 NW CALIFORNIA BLVD, PORT ST LUCIE, FL, 34986, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0577284
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 350 NW California Blvd, Port St Lucie, FL, 34986, US
Principal Officer's Name Jeffery Kohuth
Principal Officer's Address 350 NW California Blvd, Port St Lucie, FL, 34986, US
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0577284
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 350 NW California Blvd, Port St Lucie, FL, 34986, US
Principal Officer's Name Jeffrey Kahouth
Principal Officer's Address 660 NE Little Kayak Point, Port St Lucie, FL, 34983, US
Website URL www.kofcknights.org/councilsite/index.asp?cno=13042
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0577284
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 350 NW California Blvd, Port Saint Lucie, FL, 34986, US
Principal Officer's Name Jeffrey Kohuth
Principal Officer's Address 660 NE Little Kayak Pt, Port Saint Lucie, FL, 34983, US
Website URL N/A
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0577284
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 688 SW LAKE CHARLES CIRCLE, PORT ST LUCIE, FL, 34988, US
Principal Officer's Name THOMAS V MOLLICA
Principal Officer's Address 688 SW LAKE CHARLES CIR, PORT ST LUCIE, FL, 34986, US
Website URL kofcknights.org/?CNO=13042
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0577284
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 688 SW Lake Charles Cir, Port St Lucie, FL, 34986, US
Principal Officer's Name THOMAS MOLLICA
Principal Officer's Address 6880 SW Lake Charles Cir, Port St Lucie, FL, 34986, US
Website URL www.kofcknights.org/?CNO=13042
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0577284
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 225 NW PLEASANT GROVE WAY, PORT ST LUCIE, FL, 34986, US
Principal Officer's Name MICHAEL RICE
Principal Officer's Address 225 NW PLEASANT GROVE WAY, PORT ST LUCIE, FL, 34986, US
Website URL kofcknights.org/?CNO=13042
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0577284
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 225 NW PLEASANT GROVE WAY, PORT ST LUCIE, FL, 34986, US
Principal Officer's Name MICHAEL RICE
Principal Officer's Address 225 NW PLEASANT GROVE WAY, PORT ST LUCIE, FL, 34986, US
Website URL www.kofcknights.org/?CNO=13042
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0577284
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 881352, Port St Lucie, FL, 34988, US
Principal Officer's Name Ramon L Sierra
Principal Officer's Address 6119 NW Gause Ave, Port St Lucie, FL, 34986, US
Website URL www.kofcknights.org/?CNO=13042
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0577284
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 P O BOX 881352, PORT ST LUCIE, FL, 34988, US
Principal Officer's Name RAMON L SIERRA
Principal Officer's Address 6119 NW GAUSE AVE, PORT ST LUCIE, FL, 34986, US
Website URL www.kofcknights.org/?CNO=13042
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0577284
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 P O BOX 881352, PORT ST LUCIE, FL, 34988, US
Principal Officer's Name Ramon L Sierra
Principal Officer's Address 6119 NW Gause Ave, Port St Lucie, FL, 34986, US
Website URL kofc13042.org
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0577284
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 P O Box 881352, Port St Lucie, FL, 34988, US
Principal Officer's Name Joseph Risi
Principal Officer's Address 570 SW Romora Bay, Port St Lucie, FL, 34986, US
Website URL kofc13042.org
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0577284
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 P O Box 881352, Port St Lucie, FL, 34988, US
Principal Officer's Name Ronald Suriano
Principal Officer's Address 1218 SW Paradise Cove, Port St Lucie, FL, 34986, US
Website URL kofc13042.org
Organization Name KNIGHTS OF COLUMBUS
EIN 02-0577284
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 PO Box 881352, Port St Lucie, FL, 34988, US
Principal Officer's Name Ronald Suriano
Principal Officer's Address 1218 SW Paradise Cove, Port St Lucie, FL, 34986, US
Website URL kofc13042.org
83-3230837 Association Unconditional Exemption 11565 66TH AVE, SEMINOLE, FL, 33772-6140 1940-10
In Care of Name % NICHOLAS DIVITO
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 17162 BLESSED SACRAMENT SEMINOLE

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 83-3230837
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 11565 66th AVE, SEMINOLE, FL, 33772, US
Principal Officer's Name Christopher Licata
Principal Officer's Address 11565 66th Ave, seminole, FL, 33772, US
Website URL Blessed Sacrament Catholic Church
Organization Name KNIGHTS OF COLUMBUS
EIN 83-3230837
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 11565 66th AVE, SEMINOLE, FL, 33772, US
Principal Officer's Name Michael Popovich
Principal Officer's Address 11565 66th Ave, SEMINOLE, FL, 33772, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-3230837
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 6950 14th ave n, st petersburg, FL, 33710, US
Principal Officer's Name nicholas divito
Principal Officer's Address 6950 14th ave n, st petersburg, FL, 33710, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-3230837
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 6950 14th Ave N, St Petersburg, FL, 33710, US
Principal Officer's Name Nicholas Divito
Principal Officer's Address 6950 14th Ave N, St Petersburg, FL, 33710, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-3230837
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 11565 66th Avenue, Seminole, FL, 33772, US
Principal Officer's Name Nicholas DiVito
Principal Officer's Address 6950 14th Avenue N, St Petersburg, FL, 33710, US
13-4284429 Association Unconditional Exemption 17512 LAKESHORE RD, LUTZ, FL, 33558-4802 1940-10
In Care of Name % JOE GENGO
Group Exemption Number 0188
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 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 13525 DR GILBERT ORTIZ COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 13-4284429
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 17512 Lakeshore Rd, Lutz, FL, 33558, US
Principal Officer's Name Jason Nastasi
Principal Officer's Address 17512 Lakeshore Rd, Lutz, FL, 33558, US
Website URL www.council13525.com
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4284429
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 17512 Lakeshore Rd, Lutz, FL, 33558, US
Principal Officer's Name Jason Nastasi
Principal Officer's Address 17512 Lakeshore Rd, Lutz, FL, 33558, US
Website URL www.council13525.com
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4284429
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 17512 Lakeshore Rd, Lutz, FL, 33658, US
Principal Officer's Name Jason Nastasi
Principal Officer's Address 17512 Lakeshore Rd, Lutz, FL, 33558, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4284429
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 17512 Lakeshore Rd, LUTZ, FL, 33558, US
Principal Officer's Name Tom Karac
Principal Officer's Address 17512 Lakeshore Rd, LUTZ, FL, 33558, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4284429
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 17512 Lakeshore Rd, Lutz, FL, 33558, US
Principal Officer's Name Tom Karac
Principal Officer's Address 17512 Lakeshore Rd, Lutz, FL, 33558, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4284429
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 17512 Lakeshore Rd, Lutz, FL, 33558, US
Principal Officer's Name Mike Fleming
Principal Officer's Address 17512 Lakeshore Rd, Lutz, FL, 33558, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4284429
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 17512 Lakeshore Rd, Lutz, FL, 33558, US
Principal Officer's Name Mike Fleming
Principal Officer's Address 17512 Lakeshore Rd, Lutz, FL, 33558, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4284429
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 17512 Lakeshore Rd, Lutz, FL, 33558, US
Principal Officer's Name John Roskovenski
Principal Officer's Address 17512 Lakeshore Rd, Lutz, FL, 33558, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4284429
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 17512 Lakeshore Rd, Lutz, FL, 33558, US
Principal Officer's Name John Rockovensky
Principal Officer's Address 17512 Lakeshore Rd, Lutz, FL, 33558, US
Website URL www.council13525.com
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4284429
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 19833 Wyndham Lakes Drive, Odessa, FL, 33556, US
Principal Officer's Name Don Coryell
Principal Officer's Address 13626 Greenfield Drive Apt201, Tampa, FL, 33618, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4284429
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 19833 Wyndham Lakes Dr, Odessa, FL, 33556, US
Principal Officer's Name Don Coryell
Principal Officer's Address 13626 Greenfield Drive Apt 201, Tampa, FL, 33618, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4284429
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 19833 Wyndham Lakes Dr, Odessa, FL, 33556, US
Principal Officer's Name Joe Gengo
Principal Officer's Address 5412 Garden Arbor Drive, Lutz, FL, 33558, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4284429
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 19833 Wyndham Lakes Dr, Odessa, FL, 33556, US
Principal Officer's Name Joe Gengo
Principal Officer's Address 5412 Garden Arbor Drive, Lutz, FL, 33558, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4284429
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 19833 Wyndham Lakes Drive, Odessa, FL, 33556, US
Principal Officer's Name Joe Gengo
Principal Officer's Address 5412 Garden Arbor Drive, Lutz, FL, 33558, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4284429
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 19833 Wyndham Lakes Dr, Odessa, FL, 33556, US
Principal Officer's Name Joe Gengo
Principal Officer's Address 5412 Garden Arbor Dr, Lutz, FL, 33558, US
14-1622855 Association Unconditional Exemption PO BOX 2834, LAKE PLACID, FL, 33862-2834 1940-10
In Care of Name % WALTER DANNELS
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 7245 POPE JOHN PAUL I COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 14-1622855
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 2834, Lake Placid, FL, 33852, US
Principal Officer's Address PO BOX 2834, Lake Placid, FL, 33852, US
Organization Name KNIGHTS OF COLUMBUS
EIN 14-1622855
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 PO Box 2834, Lake Placid, FL, 33862, US
Principal Officer's Address PO Box 2834, Lake Placid, FL, 33862, US
Organization Name KNIGHTS OF COLUMBUS
EIN 14-1622855
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 2834, Lake Placid, FL, 33862, US
Principal Officer's Address 2834, Lake Placid, FL, 33862, US
Organization Name KNIGHTS OF COLUMBUS
EIN 14-1622855
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 2834, Lake Placid, FL, 33862, US
Principal Officer's Address PO Box 2834, Lake Placid, FL, 33862, US
Organization Name KNIGHTS OF COLUMBUS
EIN 14-1622855
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 PO Box 2834, Lake Placid, FL, 33862, US
Principal Officer's Address PO Box 2834, Lake Placid, FL, 33852, US
Organization Name KNIGHTS OF COLUMBUS
EIN 14-1622855
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 PO Box 2834, Lake Placid, FL, 33852, US
Principal Officer's Address PO Box 2834, Lake Placid, FL, 33852, US
Organization Name KNIGHTS OF COLUMBUS
EIN 14-1622855
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 PO Box 2834, Lake Placid, FL, 33852, US
Principal Officer's Address PO Box 2834, Lake Placid, FL, 33852, US
Organization Name KNIGHTS OF COLUMBUS
EIN 14-1622855
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 PO Box 2834, Lake Placid, FL, 33862, US
Principal Officer's Name Sean Dolan
Principal Officer's Address PO BOX 2099, Lake Placid, FL, 33862, US
Organization Name KNIGHTS OF COLUMBUS
EIN 14-1622855
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 P O Box 2834, Lake Placid, FL, 338622834, US
Principal Officer's Name Gordon R Gonsalves
Principal Officer's Address 462 Blue Moon Avenue, Lake Placid, FL, 33852, US
Organization Name KNIGHTS OF COLUMBUS
EIN 14-1622855
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 P O Box 2834, Lake Placid, FL, 338622834, US
Principal Officer's Name Walter J Dannels
Principal Officer's Address 110 Lincoln Road NW, Lake Placid, FL, 338529728, US
Organization Name KNIGHTS OF COLUMBUS
EIN 14-1622855
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 P O Box 2834, Lake Placid, FL, 338622834, US
Principal Officer's Name Kevin P Boudreau
Principal Officer's Address 267 Cumquat Road NW, Lake Placid, FL, 33852, US
Organization Name KNIGHTS OF COLUMBUS
EIN 14-1622855
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 P O Box 2834, Lake Placid, FL, 33852, US
Principal Officer's Name Gordon Gonsalves
Principal Officer's Address 424 Catfish Creek Rd, Lake Placid, FL, 33852, US
Organization Name KNIGHTS OF COLUMBUS
EIN 14-1622855
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 PO Box 2834, PO Box 2834, Lake Placid, FL, 33852, US
Principal Officer's Name Francis Gardner
Principal Officer's Address PO Box 2834, PO Box 2834, Lake Placid, FL, 33852, US
Organization Name KNIGHTS OF COLUMBUS
EIN 14-1622855
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 PO Box 2834, Lake Placid, FL, 33862, US
Principal Officer's Name John O'Shea
Principal Officer's Address 1022 Aster Street, Lake Placid, FL, 33852, US
Organization Name KNIGHTS OF COLUMBUS
EIN 14-1622855
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 PO Box 2834, Lake Placid, FL, 33862, US
Principal Officer's Name Charles Wiseman
Principal Officer's Address 1638 Cedarbrook Street, Lake Placid, FL, 33852, US
47-5023794 Association Unconditional Exemption 2787 MYERS RD, KISSIMMEE, FL, 34743-6002 1940-10
In Care of Name % BENNY VAZQUEZ
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 13116 BEATO CARLOS M RODRIGUEZ COUN

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 47-5023794
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2787 Myers Road, Kissimmee, FL, 34743, US
Principal Officer's Address 2787 Myers Road, Kissimmee, FL, 34743, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-5023794
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 2787 Myers Road, Kissimmee, FL, 34743, US
Principal Officer's Address 2787 Myers Road, Kissimmee, FL, 34743, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-5023794
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 2787 Myers Road, Kissimmee, FL, 34743, US
Principal Officer's Address 2787 Myers Road, Kissimmee, FL, 34743, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-5023794
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 2787 Myers Road, Kissimmee, FL, 34743, US
Principal Officer's Address 2787 Myers Road, Kissimmee, FL, 34743, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-5023794
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 2787 Myers Road, Kissimmee, FL, 34743, US
Principal Officer's Name William Crespo
Principal Officer's Address 2787 Myers Road, Kissimmee, FL, 34743, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-5023794
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 2787 Myers Road, Kissimmee, FL, 34743, US
Principal Officer's Name Eliberto Hernandez
Principal Officer's Address 2787 Myers Road, Kissimmee, FL, 34743, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-5023794
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 2787 Myers Road, Kissimmee, FL, 34743, US
Principal Officer's Name Jose Noles
Principal Officer's Address 2787 Myers Road, Kissimmee, FL, 34743, US
Website URL kofc13116@yahoo.com
Organization Name KNIGHTS OF COLUMBUS
EIN 47-5023794
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 2787 Myers Road, KISSIMMEE, FL, 34743, US
Principal Officer's Name JOSE A RUIZ
Principal Officer's Address 2787 Myers Road, Kissimmee, FL, 34743, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-5023794
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 2787 Myers Road, Kissimmee, FL, 34743, US
Principal Officer's Address 2787 Myers Road, Kissimmee, FL, 34743, US
84-2555846 Association Unconditional Exemption 81 WEBER BLVD S, NAPLES, FL, 34117-3037 1940-10
In Care of Name % CHARLES DORTA
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 10197 SAINT JEAN BAPTISTE COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 84-2555846
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 81 Weber Blvd S, Naples, FL, 34117, US
Principal Officer's Name James Stephens
Principal Officer's Address 81 Weber Blvd S, Naples, FL, 34117, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-2555846
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 81 Weber Blvd S, Naples, FL, 34117, US
Principal Officer's Name Charlie Dorta
Principal Officer's Address 81 Weber Blvd S, Naples, FL, 34117, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-2555846
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 81 Weber Blvd S, Naples, FL, 34117, US
Principal Officer's Name Charles Dorta
Principal Officer's Address 81 Weber Blvd S, Naples, FL, 34117, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-2555846
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 81 Weber Blvd S, Naples, FL, 34117, US
Principal Officer's Name Charles Dorta
Principal Officer's Address 81 Weber Blvd S, Naples, FL, 34117, US
93-4093895 Association Unconditional Exemption PO BOX 1021, LEHIGH ACRES, FL, 33970-1021 1940-10
In Care of Name % ALAIN E CAPUCCI KOFC
Group Exemption Number 0188
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 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 18224 SAN RAFAEL COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS COUNCIL 18224
EIN 93-4093895
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 1021, LEHIGH ACRES, FL, 33970, US
Principal Officer's Name Alain Capucci
Principal Officer's Address PO BOX 1021, LEHIGH ACRES, FL, 33970, US
51-0135714 Association Unconditional Exemption 6689 MARTIN RD, MARGATE, FL, 33068-1565 1940-10
In Care of Name % ROBERT FEDAK
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 6590 MONSIGNOR JOHN J OLOONEY COUNC

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 51-0135714
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6689 Martin Road, Margate, FL, 33068, US
Principal Officer's Name William Rodriguez
Principal Officer's Address 5460 Lakewood circle S, Margate, FL, 33063, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0135714
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 6689 Martin Road, Margate, FL, 33063, US
Principal Officer's Name William Rodriguez
Principal Officer's Address 5460 Lakewood circle S Apt B, Margate, FL, 33063, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0135714
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 6689 Martin Road, Margate, FL, 33068, US
Principal Officer's Name William Rodreguez
Principal Officer's Address 5460 Lakewood Circle S Apt B, Margate, FL, 33063, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0135714
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 6350 NW 18th St, Margate, FL, 33063, US
Principal Officer's Name William Rodriguez
Principal Officer's Address 5460 Lakewood Cir s Unit b, Margate, FL, 33063, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0135714
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 6689 MARTIN RD, Pompano Beach, FL, 33068, US
Principal Officer's Address 6689 MARTIN RD, Pompano Beach, FL, 33068, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0135714
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 6689 Martin Rd, MARGATE, FL, 33068, US
Principal Officer's Name WILLIAM RODREGUEZ
Principal Officer's Address 5460 LAKEWOOD CIR S APT 8, MARGATE, FL, 33063, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0135714
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 5460 LAKEWOOD CIR S APT 8, MARGATE, FL, 33063, US
Principal Officer's Name WILLIAM RODREGUEZ
Principal Officer's Address 5460 LAKEWOOD CIR S APT 8, MARGATE, FL, 33063, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0135714
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 6689 MARTIN RD, MARGATE, FL, 33068, US
Principal Officer's Name WILLIAM RODREGUEZ
Principal Officer's Address 5460 LAKEWOOD CIRCLE, MARGATE, FL, 33063, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0135714
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 6689 MARTIN RD, MARGATE, FL, 33068, US
Principal Officer's Name WILLIAM RODREGUEZ
Principal Officer's Address 5460 LAKEWOOD CIR S APT 8, MARGATE, FL, 33063, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0135714
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 6689 MARTIN RD, MARGATE, FL, 33068, US
Principal Officer's Name JOSEPH HOLMES
Principal Officer's Address 8680 32ND ST UNIT N, CORAL SPRINGS, FL, 330654403, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0135714
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 6689 MARTIN RD, MARGATE, FL, 33068, US
Principal Officer's Name DONALD HEFTA
Principal Officer's Address 2641 NW 63rd AVE, MARGATE, FL, 33063, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0135714
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 6689 MARTIN RD, MARGATE, FL, 33068, US
Principal Officer's Name ROBERT FEDAK
Principal Officer's Address 6689 MARTIN RD, MARGATE, FL, 33068, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0135714
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 6689 MARTIN ROAD, MARGATE, FL, 33068, US
Principal Officer's Name ROBERT FEDAK
Principal Officer's Address 6689 MARTIN ROAD, MARGATE, FL, 33068, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0135714
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 6689 MARTIN ROAD, MARGATE, FL, 33068, US
Principal Officer's Name ROBERT FEDAK
Principal Officer's Address 6689 MARTIN ROAD, MARGATE, FL, 33068, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0135714
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 590582, FT LAUDERDALE, FL, 33359, US
Principal Officer's Name ROBERT FEDAK
Principal Officer's Address 6689 MARTIN ROAD, MARGATE, FL, 33068, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0135714
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 590582, Fort Lauderdale, FL, 33359, US
Principal Officer's Name Ronald Harper
Principal Officer's Address 1750 NW 66th Terrace, Margate, FL, 33063, US
Website URL cassie5900@hotmail.com
Organization Name KNIGHTS OF COLUMBUS 6590
EIN 51-0135714
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1750 N W 66th Terrace, Margate, FL, 33063, US
Principal Officer's Name Ron Harper
Principal Officer's Address 1750 NW 66th Terrace, Margate, FL, 33063, US
51-0136301 Association Unconditional Exemption 2000 NEPTUNE RD, KISSIMMEE, FL, 34744-4941 1940-10
In Care of Name % JONATHAN HOLMES
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
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 221697
Income Amount 282258
Form 990 Revenue Amount 193729
National Taxonomy of Exempt Entities -
Sort Name 6624 ST CLOUD KISSIMMEE COUNCIL

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

Organization Name KNIGHTS OF COLUMBUS COUNCIL 6624
EIN 51-0136301
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 6624
EIN 51-0136301
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 6624
EIN 51-0136301
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 6624
EIN 51-0136301
Tax Period 201912
Filing Type P
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 6624
EIN 51-0136301
Tax Period 201912
Filing Type P
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 6624
EIN 51-0136301
Tax Period 201812
Filing Type P
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 6624
EIN 51-0136301
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCLL 6624
EIN 51-0136301
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
51-0136308 Association Unconditional Exemption PO BOX 4162, TEQUESTA, FL, 33469-1017 1940-10
In Care of Name % GARY MILLER
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 78744
Income Amount 53764
Form 990 Revenue Amount 53764
National Taxonomy of Exempt Entities -
Sort Name 6569 MSGR JEROME REDDY COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 51-0136308
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 PO Bpx 4162, Tequesta, FL, 33469, US
Principal Officer's Name Richard Jirinec
Principal Officer's Address PO Box 4162, Tequesta, FL, 33469, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0136308
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 PO Box 4162, Tequesta, FL, 33469, US
Principal Officer's Name Gary Miller
Principal Officer's Address PO Box 4162, Tequesta, FL, 33469, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0136308
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 PO Box 4162, Tequesta, FL, 33469, US
Principal Officer's Name Gary Miller
Principal Officer's Address 9117 SE Deerberry Place, Tequesta, FL, 33469, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0136308
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 PO BOX 4162, TEQUESTA, FL, 33469, US
Principal Officer's Name Gary Miller
Principal Officer's Address 9117 SE Deerberry Place, Tequesta, FL, 33469, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0136308
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 PO BOX 4162, TEQUESTA, FL, 33469, US
Principal Officer's Name Gary Miller
Principal Officer's Address 9117 SE Deerberry Place, Tequesta, FL, 33469, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0136308
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 PO Box 4162, Tequesta, FL, 33469, US
Principal Officer's Name Gary Miller
Principal Officer's Address 9117 SE Deerberry Place, Tequesta, FL, 33469, US
Organization Name KNIGHTS OF COLUMBUS 6569
EIN 51-0136308
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 4162, TEQUESTA, FL, 33469, US
Principal Officer's Name MARCUS FRIEDEL
Principal Officer's Address PO BOX 4162, TEQUESTA, FL, 33469, US
Organization Name KNIGHTS OF COLUMBUS 6569
EIN 51-0136308
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 4162, TEQUESTA, FL, 33469, US
Principal Officer's Name MARCUS FRIEDEL
Principal Officer's Address PO BOX 4162, TEQUESTA, FL, 33469, US
Organization Name KNIGHTS OF COLUMBUS 6569
EIN 51-0136308
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 4162, TEQUESTA, FL, 33469, US
Principal Officer's Name MARCUS FRIEDEL
Principal Officer's Address PO BOX 4162, TEQUESTA, FL, 33469, US
Organization Name KNIGHTS OF COLUMBUS 6569
EIN 51-0136308
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 4162, TEQUESTA, FL, 33469, US
Principal Officer's Name MARCUS FRIEDEL
Principal Officer's Address PO BOX 4162, TEQUESTA, FL, 33469, US
Organization Name KNIGHTS OF COLUMBUS 6569
EIN 51-0136308
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 4162, TEQUESTA, FL, 33469, US
Principal Officer's Name MARCUS FRIEDEL
Principal Officer's Address PO BOX 4162, TEQUESTA, FL, 33469, US
51-0208637 Association Unconditional Exemption PO BOX 10206, BROOKSVILLE, FL, 34603-0206 1940-10
In Care of Name % MANUEL PIMENTEL
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 6800 ST ANTHONY COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 51-0208637
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 20428 Cortez Blvd, Brooksville, FL, 34601, US
Principal Officer's Name Travieso Gonzalez
Principal Officer's Address 20428 Cortez Blvd, Brooksville, FL, 34601, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0208637
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 20428 Cortez Blvd, Brooksville, FL, 34601, US
Principal Officer's Name Daniel Nichols
Principal Officer's Address 7254 S Straight Ave, Homosassa, FL, 34446, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0208637
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 12217 Trout Circle, SpringHill, FL, 34609, US
Principal Officer's Name Rob LeDuc
Principal Officer's Address 12217 Trout Circle, SpringHill, FL, 34609, US
Website URL Limbach Company LLC
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0208637
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 PO BOX 10206, Brooksville, FL, 34601, US
Principal Officer's Name Roland Medeiros
Principal Officer's Address 25454 Papillon Trl, Brooksville, FL, 34601, US
Website URL kofc6800.org
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0208637
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 PO BOX 10206, BROOKSVILLE, FL, 346030206, US
Principal Officer's Name Roland Medeiros
Principal Officer's Address 25454 Papillon Trl, Brooksville, FL, 34601, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0208637
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 PO BOX 10206, BROOKSVILLE, FL, 346030206, US
Principal Officer's Name Michael J Kelly
Principal Officer's Address 5219 Southern Valley Loop, Brooksville, FL, 34601, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0208637
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 PO BOX 10206, BROOKSVILLE, FL, 346030206, US
Principal Officer's Name Michael J Kelly
Principal Officer's Address 5219 Southern Valley Loop, Brooksville, FL, 34601, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0208637
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 PO BOX 10206, BROOKSVILLE, FL, 34603, US
Principal Officer's Name manuel pimentel
Principal Officer's Address 7006 Windmere rd, Brooksville, FL, 34602, US
Website URL mannyp54@hotmail.com
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0208637
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 POBOX 10206, Brooksville, FL, 34603, US
Principal Officer's Name Manuel Pimentel
Principal Officer's Address 7006 Windmere rd, Brooksville, FL, 34602, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0208637
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 7006 Windmere rd, Brooksville, FL, 34602, US
Principal Officer's Name Manuel Pimentel
Principal Officer's Address 7006 Windmere rd, Brooksville, FL, 34602, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0208637
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 10206, Brooksville, FL, 34603, US
Principal Officer's Name Manuel Pimentel
Principal Officer's Address 7006 Windmere rd, Brooksville, FL, 34602, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0208637
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 POBox 10206, Brooksville, FL, 34603, US
Principal Officer's Name manuel Pimentel
Principal Officer's Address 7006 Windmere rd, Brooksville, FL, 34602, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0208637
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 7006 Windmere rd, Brooksville, FL, 34602, US
Principal Officer's Name Manuel Pimentel
Principal Officer's Address 7006 Windmere rd, Brooksville, FL, 34602, US
Website URL mannyp54@hotmail.com
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0208637
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 7006 Windmere Road, Brooksville, FL, 34602, US
Principal Officer's Name Glenn Brown
Principal Officer's Address PO Box 10206, BROOKSVILLE, FL, 346030206, US
51-0229348 Association Unconditional Exemption PO BOX 30482, PALM BCH GDNS, FL, 33420-0482 1940-10
In Care of Name % ROBERT S SULLIVAN
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
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 6988 PALM BEACH GARDENS COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 51-0229348
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 PO Box 30482, Palm Beach Gardens, FL, 33420, US
Principal Officer's Name Leonard Langino
Principal Officer's Address PO Box 30482, Palm Beach Gardens, FL, 33420, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0229348
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 PO Box 30482, Palm Beach Gardens, FL, 33420, US
Principal Officer's Name Leonard Langino
Principal Officer's Address PO Box 30482, Palm Beach Gardens, FL, 33420, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0229348
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 PO Box 30482, Palm Beach Gardens, FL, 33420, US
Principal Officer's Name Leonard Langino
Principal Officer's Address PO Box 30482, Palm Beach Gardens, FL, 33420, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0229348
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 PO BOX 30482, Palm Beach Gardens, FL, 33420, US
Principal Officer's Name GREG GAST
Principal Officer's Address PO BOX 30482, Palm Beach Gardens, FL, 33420, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0229348
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 PO BOX 30482, PALM BEACH GARDENS, FL, 33420, US
Principal Officer's Name GREGORY GAST
Principal Officer's Address PO BOX 30482, PALM BEACH GARDENS, FL, 33420, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0229348
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 30482, PALM BEACH GARDENS, FL, 33420, US
Principal Officer's Name SIMONE MILAZZO
Principal Officer's Address P O BOX 30482, PALM BEACH GARDENS, FL, 33420, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0229348
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 30482, Palm Beach Gardens, FL, 33420, US
Principal Officer's Name Kenneth Kelly
Principal Officer's Address P O Box 30482, Palm Beach Gardens, FL, 33420, US
Website URL www.kofc6988.org
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0229348
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1201 SW 25th Place, Boynton Beach, FL, 334267428, US
Principal Officer's Name Chris Grant
Principal Officer's Address 1201 SW 25th Place, Boynton Beach, FL, 334267428, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0229348
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1201 SW 25th Place, Boynton Beach, FL, 334267428, US
Principal Officer's Name Chris Grant
Principal Officer's Address 1201 SW 25th Place, Boynton Beach, FL, 334267428, US
Organization Name KNIGHTS OF COLUMBUS 6988
EIN 51-0229348
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4166 Juniper Terrace, Boynton Beach, FL, 33436, US
Principal Officer's Name William Freeman
Principal Officer's Address 7290 Southport Drive, Boynton Beach, FL, 33437, US
Organization Name KNIGHTS OF COLUMBUS 6988
EIN 51-0229348
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9999 N Military Trail, P O Box 30482, Palm Beach Gardens, FL, 33420, US
Principal Officer's Name Kenneth Kelly
Principal Officer's Address 4211 Hyacinth Cir S, Palm Beach Gardens, FL, 334105553, US
51-0432872 Association Unconditional Exemption 44581 WOODRIDGE DR, CALLAHAN, FL, 32011-8261 1940-10
In Care of Name % EDWARD CLAYTON COX
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 12896 FR JEROME HICKEY COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 51-0432872
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 44581 Woodridge Dr, Callahan, FL, 32011, US
Principal Officer's Name Kenneth W Arowood Jr
Principal Officer's Address 11215 County Rd 121, Bryceville, FL, 32009, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0432872
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 44581 Woodridge Dr, Callahan, FL, 32011, US
Principal Officer's Name Kenneth W Arowood Jr
Principal Officer's Address 11215 County Rd 121, Bryceville, FL, 32009, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0432872
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 44581 Woodridge Drive, Callahan, FL, 32011, US
Principal Officer's Name Christopher Daigle
Principal Officer's Address 541397 Lem Turner RD, Callahan, FL, 32011, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0432872
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 541668 US Highway 1, Callahan, FL, 32011, US
Principal Officer's Name Edward Cox
Principal Officer's Address 44581 Woodridge Drive, Callahan, FL, 32011, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0432872
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 44581 Woodridge Drive, Callahan, FL, 32011, US
Principal Officer's Name Edward Clayton Cox
Principal Officer's Address 44581 Woodridge, Callahan, FL, 32011, US
Website URL n/a
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0432872
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 541668 US Highway 1, Callahan, FL, 32011, US
Principal Officer's Name Edward Clayton Cox
Principal Officer's Address 44581 Woodridge Dr, Callahan, FL, 32011, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0432872
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 541668 US Highway 1, Callahan, FL, 32011, US
Principal Officer's Name Edward Cox
Principal Officer's Address 541668 US Highway 1, Callahan, FL, 32011, US
Website URL N/A
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0432872
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 541668 Us Highway 1, Callahan, FL, 32011, US
Principal Officer's Name Edward Clayton Cox
Principal Officer's Address 44581 Woodridge Dr, Callahan, FL, 32011, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0432872
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 541668 Us Highway 1, Callahan, FL, 32011, US
Principal Officer's Name Edward Clayton Cox
Principal Officer's Address 44581 Woodridge Dr, Callahan, FL, 32011, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0432872
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 44581 Woodridge Dr, Callahan, FL, 32011, US
Principal Officer's Name Edward Clayton Cox
Principal Officer's Address 44581 Woodridge Dr, Callahan, FL, 32011, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0432872
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 44581 Woodridge Dr, Callahan, FL, 32011, US
Principal Officer's Name Edward Cox
Principal Officer's Address 44581 Woodridge Dr, Callahan, FL, 32011, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0432872
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 44581 Woodridge Dr, Callahan, FL, 32011, US
Principal Officer's Name Eddie Daigle
Principal Officer's Address 541397 Lem Turnwe Rd, Callahan, FL, 32011, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0432872
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 44581 Woodridge Dr, Callahan, FL, 32011, US
Principal Officer's Name Edward Clayton Cox
Principal Officer's Address 44581 Woodridge Dr, Callahan, FL, 32011, US
Organization Name KNIGHTS OF COLUMBUS
EIN 51-0432872
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 44581 Woodridge Dr, Callahan, FL, 32011, US
Principal Officer's Name James A Garrett II
Principal Officer's Address 55258 Fox Squirrel Dr, Callahan, FL, 32011, US
84-4910154 Association Unconditional Exemption 8445 NW 186TH ST, HIALEAH, FL, 33015-2556 1940-10
In Care of Name % EVILIO DE JESUS ARR
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 17477 MOTHER OF OUR REDEEMER COUNCI

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 84-4910154
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 5121 NW 177 Street, Miami Gardens, FL, 330553650, US
Principal Officer's Name Robert J Miller
Principal Officer's Address 5121 NW 177TH ST, MIAMI GARDENS, FL, 330553650, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-4910154
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 5121 NW 177 Street, Miami Gardens, FL, 330553650, US
Principal Officer's Name Robert J Miller
Principal Officer's Address 5121 NW 177TH ST, MIAMI GARDENS, FL, 330553650, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-4910154
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 5121 NW 177 Street, Miami Gardens, FL, 330553650, US
Principal Officer's Name Robert J Miller
Principal Officer's Address 5121 NW 177TH ST, MIAMI GARDENS, FL, 330553650, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-4910154
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 5121 NW 177 Street, Miami Gardens, FL, 33055, US
Principal Officer's Name Hector Garcia
Principal Officer's Address 5121 NW 177 Street, Miami Gardens, FL, 33055, US
Website URL Robert Miller
23-7137278 Association Unconditional Exemption 21505 AUGUSTA AVENUE, PORT CHARLOTTE, FL, 33952-5413 1940-10
In Care of Name % WILLIAM J AITKEN
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 500,000 to 999,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 523175
Income Amount 59423
Form 990 Revenue Amount 59423
National Taxonomy of Exempt Entities -
Sort Name 5399 ST CHARLES BORROMEO

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

Organization Name KNIGHTS OF COLUMBUS 5399
EIN 23-7137278
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 5399
EIN 23-7137278
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 5399
EIN 23-7137278
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 5399
EIN 23-7137278
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 5399
EIN 23-7137278
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 5399
EIN 23-7137278
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 5399
EIN 23-7137278
Tax Period 201512
Filing Type E
Return Type 990O
File View File
23-7142405 Association Unconditional Exemption 11499 PROSPERITY FARMS RD, PALM BCH GDNS, FL, 33410-3440 1940-10
In Care of Name % FINANCIAL SECRETARY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 100,000 to 499,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 130395
Income Amount 576847
Form 990 Revenue Amount 248346
National Taxonomy of Exempt Entities -
Sort Name 4999 SANTA MARIA COUNCIL

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

Organization Name KNIGHTS OF COLUMBUS COUNCIL 4999
EIN 23-7142405
Tax Period 202306
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 4999
EIN 23-7142405
Tax Period 202206
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 4999
EIN 23-7142405
Tax Period 201906
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 4999
EIN 23-7142405
Tax Period 201806
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 4999
EIN 23-7142405
Tax Period 201706
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 4999
EIN 23-7142405
Tax Period 201606
Filing Type E
Return Type 990O
File View File
23-7322861 Association Unconditional Exemption 550 S US HIGHWAY 41, INVERNESS, FL, 34450-6028 1940-10
In Care of Name % CHARLES MARINELLI
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 6391 OUR LADY OF FATIMA COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 23-7322861
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 550 US HIGHWAY 41, Inverness, FL, 34450, US
Principal Officer's Name Daniel Novak
Principal Officer's Address 550 US HIGHWAY 41, Inverness, FL, 34450, US
Website URL Our Lady of Fatima
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7322861
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 550 US HIGHWAY 41, INVERNESS, FL, 34450, US
Principal Officer's Name EDWARD PERRY
Principal Officer's Address 550 US HIGHWAY 41, INVERNESS, FL, 34450, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7322861
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 550 US HIGHWAY 41, INVERNESS, FL, 34450, US
Principal Officer's Name EDWARD PERRY
Principal Officer's Address 550 US HIGHWAY 41, INVERNESS, FL, 34450, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7322861
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 550 US HIGHWAY 41, INVERNESS, FL, 34450, US
Principal Officer's Name EDWARD PERRY
Principal Officer's Address 550 US HIGHWAY 41, INVERNESS, FL, 34450, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7322861
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 550 US HIGHWAY 41, INVERNESS, FL, 34450, US
Principal Officer's Name ANTHONY G COLEMAN
Principal Officer's Address 550 US HIGHWAY 41, INVERNESS, FL, 34450, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7322861
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 550 US HIGHWAY 41, INVERNESS, FL, 34450, US
Principal Officer's Name ANTHONY G COLEMAN
Principal Officer's Address 550 US HIGHWAY 41, INVERNESS, FL, 34450, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7322861
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 550 US HIGHWAY 41, INVERNESS, FL, 34450, US
Principal Officer's Name ANTHONY G COLEMAN
Principal Officer's Address 8526 EAST FORT COOPER ROAD, INVERNESS, FL, 34450, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7322861
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 550 S US Highway 41, Inverness, FL, 34450, US
Principal Officer's Name Charles Marinelli
Principal Officer's Address 550 S US Highway 41, Inverness, FL, 34450, US
Organization Name KNIGHTSOFCOLUMBUS
EIN 23-7322861
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 550SUSHIGHWAY41, INVERNESS, FL, 34450, US
Principal Officer's Name CharlesMarinelli
Principal Officer's Address 3778SouthAlpineAve, INVERNESS, FL, 344527002, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7322861
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 550 US Highway 41 S, Inverness, FL, 34450, US
Principal Officer's Name James Ducey
Principal Officer's Address 989 N Cherry Pop Dr, Inverness, FL, 34453, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7322861
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 8918 E Gospel Island Road, Inverness, FL, 34450, US
Principal Officer's Name Peter Reguin
Principal Officer's Address 8918 E Gospel Island Road, Inverness, FL, 34450, US
Website URL knightsofinverness.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7322861
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 550 Hwy 41 South, Inverness, FL, 34450, US
Principal Officer's Name Our Lady of Fatima Council 6391 Knights of Columbus
Principal Officer's Address 550 Hwy 41 South, Inverness, FL, 34450, US
Website URL http://knightsofinverness.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7322861
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 550 US HWY 41 S, Inverness, FL, 34450, US
Principal Officer's Name Peter Reguin
Principal Officer's Address 8918 E Gospel Island Road, Inverness, FL, 34450, US
Website URL http://knightsofinverness.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7322861
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 550 us highway 41 s, inverness, FL, 34450, US
Principal Officer's Name don miller
Principal Officer's Address don miller, 2555 s zeller dr, inverness, FL, 34450, US
23-7541517 Association Unconditional Exemption 7177 58TH ST N, PINELLAS PARK, FL, 33781-4204 1940-10
In Care of Name % FINANCIAL SECRETARY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 25,000 to 99,999
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 62827
Income Amount 238502
Form 990 Revenue Amount 56997
National Taxonomy of Exempt Entities -
Sort Name 5737 FATHER LOPEZ COUNCIL

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

Organization Name KNIGHTS OF COLUMBUS 5737
EIN 23-7541517
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 5737
EIN 23-7541517
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 5737
EIN 23-7541517
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 5737
EIN 23-7541517
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 5737
EIN 23-7541517
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 5737
EIN 23-7541517
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 5737
EIN 23-7541517
Tax Period 201612
Filing Type E
Return Type 990O
File View File
23-7541529 Association Unconditional Exemption 7251 SW GAINES AVE, STUART, FL, 34997-7317 1940-10
In Care of Name % FINANCIAL SECRETARY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
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 262702
Income Amount 324506
Form 990 Revenue Amount 119426
National Taxonomy of Exempt Entities -
Sort Name 6241 MARTIN COUNCIL

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

Organization Name KNIGHTS OF COLUMBUS 6241 MARTIN COUNCIL
EIN 23-7541529
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 6241 MARTIN COUNCIL
EIN 23-7541529
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 6241 MARTIN COUNCIL
EIN 23-7541529
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 6241 MARTIN COUNCIL
EIN 23-7541529
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 6241 MARTIN COUNCIL
EIN 23-7541529
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 6241 MARTIN COUNCIL
EIN 23-7541529
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 6241 MARTIN COUNCIL
EIN 23-7541529
Tax Period 201512
Filing Type E
Return Type 990O
File View File
26-0070270 Association Unconditional Exemption 5323 E COUNTY ROAD 462, WILDWOOD, FL, 34785-8826 1940-10
In Care of Name % DON SCHLUETER
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 40047
Income Amount 121670
Form 990 Revenue Amount 100216
National Taxonomy of Exempt Entities -
Sort Name 13300 OUR LADY OF MT CARMEL COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 26-0070270
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 5323 E County Road 462, Wildwood, FL, 34785, US
Principal Officer's Name Don Schlueter
Principal Officer's Address 5323 E County Road 462, Wildwood, FL, 34785, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0070270
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 5323 E County Road 462, Wildwood, FL, 347858826, US
Principal Officer's Name Don Schlueter
Principal Officer's Address 1716 Kensington Place, The Villages, FL, 32162, US
Website URL kofc13300.com
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0070270
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 5323 E County Road 462, Wildwood, FL, 347858826, US
Principal Officer's Name Don Schlueter
Principal Officer's Address 1716 Kensington Place, The Villages, FL, 32162, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0070270
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 1716 Kensington Place, The Villages, FL, 32162, US
Principal Officer's Name Pat Klier
Principal Officer's Address 1412 Hollyberry Pl, The Villages, FL, 32162, US
Website URL donandpaddie@gmail.com
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0070270
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 2681 Janwood Avenue, The Villages, FL, 32162, US
Principal Officer's Name Gerald G Haggerty
Principal Officer's Address 2450 Chestnut Ter, The Villages, FL, 32162, US
Website URL benkowskij@uwstout.edu
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0070270
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 2068 Watson Ter, The Villages, FL, 32162, US
Principal Officer's Name Gerald G Haggerty
Principal Officer's Address 2450 Chestnut Ter, The Villages, FL, 32162, US
Website URL jacbdesmarais@embarqmail.com
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0070270
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 2068 Watson Ter, The Villages, FL, 321626751, US
Principal Officer's Name Richard Kobak
Principal Officer's Address 1884 Davidson Ave, The Villages, FL, 32162, US
Website URL jacbdesmarais@embarqmail.com
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0070270
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 2068 Watson Terrace, The Villages, FL, 32162, US
Principal Officer's Name Richard Kobak
Principal Officer's Address 1884 Davidson Ave, The Villages, FL, 32162, US

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

Organization Name KNIGHTS OF COLUMBUS
EIN 26-0070270
Tax Period 202306
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0070270
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0070270
Tax Period 202106
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0070270
Tax Period 202006
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0070270
Tax Period 201906
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0070270
Tax Period 201806
Filing Type P
Return Type 990EO
File View File
54-2097246 Association Unconditional Exemption 1112 STATE ROAD 16, ST AUGUSTINE, FL, 32084-8596 1940-10
In Care of Name % SAN SEBASTIAN CATHOLIC CHURCH
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 11046 FR RENE ROBERT COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 54-2097246
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 1112 State Road 16, Saint Augustine, FL, 32084, US
Principal Officer's Name Allen McCaffery
Principal Officer's Address 907 Royal Rd, Saint Augustine, FL, 32086, US
Organization Name KNIGHTS OF COLUMBUS
EIN 54-2097246
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 907 Royal Rd, Saint Augustine, FL, 32086, US
Principal Officer's Name Allen McCaffery Jr
Principal Officer's Address 907 Royal Rd, Saint Augustine, FL, 32086, US
Website URL KNIGHTS OF COLUMBUS
Organization Name KNIGHTS OF COLUMBUS
EIN 54-2097246
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 907 Royal Rd, Saint Augustine, FL, 32086, US
Principal Officer's Name Allen J Mc Caffery
Principal Officer's Address 907 Royal Rd, Saint Augustine, FL, 32086, US
Website URL KNIGHTS OF COLUMBUS
Organization Name KNIGHTS OF COLUMBUS
EIN 54-2097246
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 3800 Laurel Street, Saint Augustine, FL, 32084, US
Principal Officer's Name George Connaughton
Principal Officer's Address 3800 Laurel Street, Saint Augustine, FL, 32084, US
Website URL Mr.
Organization Name KNIGHTS OF COLUMBUS
EIN 54-2097246
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 3800 LAUREL ST, Saint Augustine, FL, 32084, US
Principal Officer's Name George Connaughton
Principal Officer's Address 3800 LAUREL ST, Saint Augustine, FL, 32084, US
Website URL Mr.
Organization Name KNIGHTS OF COLUMBUS
EIN 54-2097246
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 1112 State Road 16, ST AUGUSTINE, FL, 32084, US
Principal Officer's Name George Connaughton
Principal Officer's Address 3800 Laurel Strret, Saint Augustine, FL, 32084, US
Organization Name KNIGHTS OF COLUMBUS
EIN 54-2097246
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 1112 State Road 16, ST AUGUSTINE, FL, 32084, US
Principal Officer's Name George Connaughton
Principal Officer's Address 3800 Laurel St, Saint Augustine, FL, 32084, US
Organization Name KNIGHTS OF COLUMBUS
EIN 54-2097246
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 1112 State Road 16, St Augustine, FL, 32084, US
Principal Officer's Name Ronald Miller
Principal Officer's Address 1115 Cabin Bluff Dr, St Augustine, FL, 32092, US
Organization Name KNIGHTS OF COLUMBUS
EIN 54-2097246
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 1112 State Road 16, St Augustine, FL, 32084, US
Principal Officer's Name Ronald Miller Grand Knight
Principal Officer's Address 1112 State Road 16, St Augustine, FL, 32084, US
Organization Name KNIGHTS OF COLUMBUS
EIN 54-2097246
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 1112 State Road 16, St Augustine, FL, 32033, US
Principal Officer's Name Charles Vinsent
Principal Officer's Address 789 Rembrandt Ave, Ponte Vedre, FL, 32081, US
Organization Name KNIGHTS OF COLUMBUS
EIN 54-2097246
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 1112 State Road 16, St Augustine, FL, 32084, US
Principal Officer's Name Charles Vincent
Principal Officer's Address 1112 State Road 16, St Augustine, FL, 32084, US
Organization Name KNIGHTS OF COLUMBUS
EIN 54-2097246
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 1112 State Road 16, St Augustine, FL, 32084, US
Principal Officer's Name Allen McCaffery
Principal Officer's Address 1112 State Road 16, Saint Augustine, FL, 32084, US
Organization Name KNIGHTS OF COLUMBUS
EIN 54-2097246
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 1112 State Road 16, St Augustine, FL, 32084, US
Principal Officer's Name Allen McCaffery
Principal Officer's Address 907 Royal Road, St Augustine, FL, 32086, US
Organization Name KNIGHTS OF COLUMBUS
EIN 54-2097246
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 1112 State Road 16, St Augustine, FL, 32084, US
Principal Officer's Name James Tucker
Principal Officer's Address 4621 Legends Lane, Elkton, FL, 32033, US
Organization Name KNIGHTS OF COLUMBUS
EIN 54-2097246
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 1112 State Road 16, St Augustine, FL, 32084, US
Principal Officer's Name James Tucker
Principal Officer's Address 4621 Legends Lane, Elkton, FL, 32033, US
26-1461455 Association Unconditional Exemption 12001 69TH ST E, PARRISH, FL, 34219-8612 1940-10
In Care of Name % SAMUEL R HOPKINS
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 Mutual/Membership Benefit: Fraternal Societies
Sort Name 12155 MOTHER CABRINI COUNCIL

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2016-05-15
Revocation Posting Date 2016-08-08
Exemption Reinstatement Date 2016-05-15

Determination Letter

Final Letter(s) FinalLetter_26-1461455_MOTHERCABRINICOUNCIL12155KNIGHTSOFCOLUMBUS_10122016.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 26-1461455
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 12001 69th St East, Parrish, FL, 34219, US
Principal Officer's Name Robert D Wombacher
Principal Officer's Address 3431 92nd Ave E, Parrish, FL, 34219, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1461455
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 3431 92nd Ave E, Parrish, FL, 34219, US
Principal Officer's Name Robert D Wombacher
Principal Officer's Address 3431 92nd Ave E, Parrish, FL, 34219, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1461455
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 5110 WOODLAWN CIR E, PALMETTO, FL, 34221, US
Principal Officer's Name Michael Matson
Principal Officer's Address 5110 WOODLAWN CIR E, PALMETTO, FL, 34221, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1461455
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 5110 Woodlawn Cir E, Palmetto, FL, 34221, US
Principal Officer's Name Michael Matson
Principal Officer's Address 5110 Woodlawn Cir E, Palmetto, FL, 34221, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1461455
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 5110 Woodlawn Cir E, Palmetto, FL, 34221, US
Principal Officer's Name Michael Matson
Principal Officer's Address 5110 Woodlawn Cir E, Palmetto, FL, 34221, US
Organization Name MOTHER CABRINI COUNCIL 12155 KNIGHTS OF COLUMBUS
EIN 26-1461455
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 9314 29TH AVE E, PALMETTO, FL, 34221, US
Principal Officer's Name Samuel R Hopkins
Principal Officer's Address 9314 29TH AVE E, PALMETTO, FL, 34221, US
Organization Name MOTHER CABRINI COUNCIL 12155 KNIGHTS OF COLUMBUS
EIN 26-1461455
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 12001 69th Street E, Parrish, FL, 34219, US
Principal Officer's Name Samuel Hopkins
Principal Officer's Address 9314 29th Ave E, Palmetto, FL, 34221, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1461455
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 12001 69th St E, Parrish, FL, 34219, US
Principal Officer's Name Samuel Hopkins
Principal Officer's Address 9314 29th Ave E, Palmetto, FL, 34221, US
Organization Name KNIGHTS OF COLUMBUS COUNCIL 12155
EIN 26-1461455
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12001 69TH ST E, Parrish, FL, 34219, US
Principal Officer's Name Bruce Lane
Principal Officer's Address 3641 Wilderness Blvd W, Parrish, FL, 34219, US
Organization Name KNIGHTS OF COLUMBUS COUNCIL 12155
EIN 26-1461455
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12001 69th Street East, Parrish, FL, 34219, US
Principal Officer's Name Michael M Healy
Principal Officer's Address 9012 69th Ave E, Palmetto, FL, 34221, US
Organization Name KNIGHTS OF COLUMBUS COUNCIL 12155
EIN 26-1461455
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12001 69th Street East, Parrish, FL, 34219, US
Principal Officer's Name Michael M Healy
Principal Officer's Address 9012 69th Ave E, Palmetto, FL, 34221, US
Website URL www.kofcinparrish.com
Organization Name KNIGHTS OF COLUMBUS COUNCIL 12155
EIN 26-1461455
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12001 69th Street East, Parrish, FL, 34219, US
Principal Officer's Name Michael Healy
Principal Officer's Address 9012 69th Avenue East, Palmetto, FL, 34221, US
Website URL www.kofcinparrish.com
Organization Name KNIGHTS OF COLUMBUS COUNCIL 12155
EIN 26-1461455
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12001 69th STREET EAST, PARRISH, FL, 34219, US
Principal Officer's Name MICHAEL HEALY
Principal Officer's Address 9012 69th AVENUE EAST, PALMETTO, FL, 34221, US
Website URL www.kofcinparrish.com
26-1551827 Association Unconditional Exemption 3619 TOLEDO ROAD, JACKSONVILLE, FL, 32217-3257 1940-10
In Care of Name % HENRY M DUCLOS
Group Exemption Number 0188
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 2024-12
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 12619 SAN JOSE COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 26-1551827
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3619 Toledo Road, Jacksonville, FL, 32217, US
Principal Officer's Name Michael Montonera
Principal Officer's Address 10468 Deerfoot Lane North, Jacksonville, FL, 32257, US
Website URL www.sjcatholic.org
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1551827
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 7841 Chase Meadows Drive West, Jacksonville, FL, 32256, US
Principal Officer's Name Robert Kosoy
Principal Officer's Address 7841 Chase Meadows Drive West, Jacksonville, FL, 32256, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1551827
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 4863 San Clerc Rd, Jacksonville, FL, 32217, US
Principal Officer's Name Dave Pendergraft
Principal Officer's Address 4863 San Clerc Rd, Jacksonville, FL, 32217, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1551827
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 4863 SAN CLERC RD, JACKSONVILLE, FL, 32217, US
Principal Officer's Name Dave Pendergraft
Principal Officer's Address 5416 Santa Monica Blvd N, Jacksonville, FL, 32207, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1551827
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 4863 San Clerc Road, Jacksonville, FL, 32217, US
Principal Officer's Name Henry Duclos
Principal Officer's Address 3619 Toledo Rd, Jacksonville, FL, 32217, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1551827
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 4863 San Clerc Rd, Jacksonville, FL, 32217, US
Principal Officer's Name Michael Hernandez
Principal Officer's Address 4863 San Clerc Rd, Jacksonville, FL, 32217, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1551827
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 4863 San Clerc Rd, Jacksonville, FL, 32217, US
Principal Officer's Name Henry M Duclos
Principal Officer's Address 4863 San Clerc Rd, Jacksonville, FL, 32217, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1551827
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 3619 Toledo Rd, Jacksonville, FL, 32217, US
Principal Officer's Name James Williams
Principal Officer's Address 3619 Toledo Rd, Jacksonville, FL, 32217, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1551827
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 4863 San Clerc Rd, Jacksonville, FL, 32217, US
Principal Officer's Name Bassam Batshone
Principal Officer's Address 4863 San Clerc Rd, Jacksonville, FL, 32217, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1551827
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 4863 San Clerc Rd, Jacksonville, FL, 32217, US
Principal Officer's Name Henry M Duclos
Principal Officer's Address 4863 San Clerc Rd, Jacksonville, FL, 32217, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1551827
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 4863 San Clerc Rd, Jacksonville, FL, 32217, US
Principal Officer's Name Henry M Duclos
Principal Officer's Address 4863 San Clerc Rd, Jacksonville, FL, 32217, US
Website URL hmduclos@comcast.net
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1551827
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 3619 Toledo Rd, Jacksonville, FL, 322173237, US
Principal Officer's Name Henry M Duclos
Principal Officer's Address 4863 San Clerc Rd, Jacksonville, FL, 32217, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1551827
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 3619 Toledo Road, Jacksonville, FL, 32217, US
Principal Officer's Name Kevin Borovsky
Principal Officer's Address 4460 Kincardine Dr, Jacksonville, FL, 32257, US
Website URL www.rc.net/staugustine/kofc12619
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1551827
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 9256 Jaybird Cr W, Jacksonville, FL, 32257, US
Principal Officer's Name Leon Cameron
Principal Officer's Address 5154 Wales Ct, Jacksonville, FL, 32217, US
Website URL http://www.rc.net/staugustine/kofc12619/
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1551827
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 9256 Jaybird Cr W, Jacksonville, FL, 32257, US
Principal Officer's Name Leon Cameron
Principal Officer's Address 5154 Wales Ct, Jacksonville, FL, 32217, US
26-2303976 Association Unconditional Exemption PO BOX 643727, VERO BEACH, FL, 32964-3727 1940-10
In Care of Name % JOHN T ROSS
Group Exemption Number 0188
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 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 12141 HOLY CROSS COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 26-2303976
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 643727, Vero Beach, FL, 32964, US
Principal Officer's Name Daniel W Blankenship
Principal Officer's Address PO Box 643727, Vero Beach, FL, 32964, US
Website URL https://uknight.org/CouncilSite/?CNO=12141
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2303976
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 PO Box 643727, Vero Beach, FL, 32964, US
Principal Officer's Name Kevin Janssen
Principal Officer's Address PO Box 643727, Vero Beach, FL, 32964, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2303976
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 PO Box 643727, Vero Beach, FL, 32964, US
Principal Officer's Name Kevin Janssen
Principal Officer's Address PO Box 643727, Vero Beach, FL, 32964, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2303976
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 643727, Vero Beach, FL, 32964, US
Principal Officer's Name Robert Borelli
Principal Officer's Address 643727, Vero Beach, FL, 32964, US
Website URL http://uknight.org/CouncilSite/?CNO=12141
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2303976
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 643727, VERO BEACH, FL, 32964, US
Principal Officer's Name Robert Borelli
Principal Officer's Address 6695 49th Court, Vero Beach, FL, 32967, US
Website URL http://uknight.org/CouncilSite/?CNO=12141
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2303976
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 PO Box 643727, Vero Beach, FL, 32964, US
Principal Officer's Name Robert Borelli
Principal Officer's Address 6695 49th Court, Vero Beach, FL, 32967, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2303976
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 PO Box 643727, VERO BEACH, FL, 32964, US
Principal Officer's Name Robert Borelli
Principal Officer's Address 6695 49th Court, Vero Beach, FL, 32967, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2303976
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 1875 N Garden Grove Cir, Vero Beach, FL, 32962, US
Principal Officer's Name James Precord
Principal Officer's Address PO Box 643727, Vero Beach, FL, 32964, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2303976
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 PO Box 643727, Vero Beach, FL, 32964, US
Principal Officer's Name James Precord
Principal Officer's Address PO Box 643727, Vero Beach, FL, 32964, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2303976
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 643727, Verao Beach, FL, 32964, US
Principal Officer's Name James Precord
Principal Officer's Address PO Box 643727, Vero Beach, FL, 32964, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2303976
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 PO Box 643727, Vero Beach, FL, 32964, US
Principal Officer's Name Charles G Read
Principal Officer's Address 1900 Tarpon Lane - Apt 302, Vero Beach, FL, 32960, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2303976
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 500 Iris Lane, Vero Beach, FL, 32963, US
Principal Officer's Name Leo J Coyle
Principal Officer's Address 377 N Grove Isle Cir, Vero Beach, FL, 32962, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2303976
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 500 Iris Lane, Vero Beach, FL, 32963, US
Principal Officer's Name Robert J Gross
Principal Officer's Address 801 N Swim Club Dr - PH B, Vero Beach, FL, 32963, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2303976
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 500 Iris Lane, Vero Beach, FL, 32963, US
Principal Officer's Name Robert J Gross
Principal Officer's Address 801 N Swim Club Dr, Unit PH B, Vero Beach, FL, 32963, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2303976
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 500 Iris Lane, Vero Beach, FL, 32963, US
Principal Officer's Name Robert J Gross
Principal Officer's Address 801 N Swim Club Dr PHB, Vero Beach, FL, 32963, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2303976
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 500 Iris Lane, Vero Beach, FL, 32963, US
Principal Officer's Name William Churchill
Principal Officer's Address 500 Iris Lane, Vero Beach, FL, 32963, US
26-2403197 Association Unconditional Exemption 731 DUVAL STATION RD STE 107411, JACKSONVILLE, FL, 32218-0800 1940-10
In Care of Name % RONALD WALSH JR
Group Exemption Number 0188
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 2024-12
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 5407 NORTH JACKSON COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS COUNCIL 5407 A KOC AFFILIATED COUNCIL
EIN 26-2403197
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 731 DUVAL STATION RD STE 107411, JACKSONVILLE, FL, 32218, US
Principal Officer's Name SHAWN HARTSFIELD
Principal Officer's Address 731 DUVAL STATION RD STE 107411, JACKSONVILLE, FL, 32218, US
Website URL HTTP://WWW.KOFC5407.ORG/
Organization Name KNIGHTS OF COLUMBUS COUNCIL 5407 A KOC AFFILIATED COUNCIL
EIN 26-2403197
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 731 DUVAL STATION RD STE 107411, JACKSONVILLE, FL, 32218, US
Principal Officer's Name SHAWN HARTSFIELD
Principal Officer's Address 731 DUVAL STATION RD STE 107411, JACKSONVILLE, FL, 32218, US
Website URL HTTP://WWW.KOFC5407.ORG/
Organization Name KNIGHTS OF COLUMBUS COUNCIL 5407 A KOC AFFILIATED COUNCIL
EIN 26-2403197
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 731 DUVAL STATION RD STE 107411, JACKSONVILLE, FL, 32218, US
Principal Officer's Name SHAWN HARTSFIELD
Principal Officer's Address 731 DUVAL STATION RD STE 107411, JACKSONVILLE, FL, 32218, US
Website URL HTTP://WWW.KOFC5407.ORG/
Organization Name KNIGHTS OF COLUMBUS COUNCIL 5407 A KOC AFFILIATED COUNCIL
EIN 26-2403197
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 731 DUVAL STATION RD STE 107411, JACKSONVILLE, FL, 32218, US
Principal Officer's Name SHAWN HARTSFIELD
Principal Officer's Address 731 DUVAL STATION RD STE 107411, JACKSONVILLE, FL, 32218, US
Website URL HTTP://WWW.KOFC5407.ORG/
Organization Name KNIGHTS OF COLUMBUS COUNCIL 5407 A KOC AFFILIATED COUNCIL
EIN 26-2403197
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 731 DUVAL STATION RD STE 107411, JACKSONVILLE, FL, 32218, US
Principal Officer's Name SHAWN HARTSFIELD
Principal Officer's Address 731 DUVAL STATION RD STE 107411, JACKSONVILLE, FL, 32218, US
Website URL HTTP://WWW.KOFC5407.ORG/
Organization Name KNIGHTS OF COLUMBUS COUNCIL 5407 A KOC AFFILIATED COUNCIL
EIN 26-2403197
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 731 DUVAL STATION RD STE 107411, JACKSONVILLE, FL, 32218, US
Principal Officer's Name SHAWN HARTSFIELD
Principal Officer's Address 731 DUVAL STATION RD STE 107411, JACKSONVILLE, FL, 32218, US
Website URL HTTP://WWW.KOFC5407.ORG/
Organization Name KNIGHTS OF COLUMBUS COUNCIL 5407 A KOC AFFILIATED COUNCIL
EIN 26-2403197
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 731 DUVAL STATION RD STE 107411, JACKSONVILLE, FL, 32218, US
Principal Officer's Name SHAWN HARTSFIELD
Principal Officer's Address 731 DUVAL STATION RD STE 107411, JACKSONVILLE, FL, 32218, US
Website URL HTTP://WWW.KOFC5407.ORG/
Organization Name KNIGHTS OF COLUMBUS COUNCIL 5407 A KOC AFFILIATED COUNCIL
EIN 26-2403197
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 731 DUVAL STATION RD STE 107411, JACKSONVILLE, FL, 32218, US
Principal Officer's Name SHAWN HARTSFIELD
Principal Officer's Address 731 DUVAL STATION RD STE 107411, JACKSONVILLE, FL, 32218, US
Website URL HTTP://WWW.KOFC5407.ORG/
Organization Name KNIGHTS OF COLUMBUS COUNCIL 5407 A KOC AFFILIATED COUNCIL
EIN 26-2403197
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 731 DUVAL STATION RD STE 107411, JACKSONVILLE, FL, 32218, US
Principal Officer's Name SHAWN HARTSFIELD
Principal Officer's Address 731 DUVAL STATION RD STE 107411, JACKSONVILLE, FL, 32218, US
Website URL HTTP://WWW.KOFC5407.ORG/
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2403197
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 10440 Depaul Drive, Jacksonville, FL, 32218, US
Principal Officer's Name Shawn Hartsfield
Principal Officer's Address 10440 Depaul Drive, Jacksonville, FL, 32218, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2403197
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 10440 DEPAUL DR, JACKSONVILLE, FL, 32218, US
Principal Officer's Name Pat Brill
Principal Officer's Address 10440 DEPAUL DR, JACKSONVILLE, FL, 32218, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2403197
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 10440 DEPAUL DR, JACKSONVILLE, FL, 322185207, US
Principal Officer's Name Pat Brill
Principal Officer's Address 10440 DEPAUL DR, JACKSONVILLE, FL, 322185207, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2403197
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 7911 tallahassee ave, jacksonville, FL, 32208, US
Principal Officer's Name pat brill
Principal Officer's Address 10440 depaul drive, jacksonville, FL, 32218, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2403197
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 683 linwood avenue, jacksonville, FL, 32206, US
Principal Officer's Name Dave Kanaszka
Principal Officer's Address 9030 heckscher drive, jacksonville, FL, 32226, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2403197
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 683 Linwood Ave, Jacksonville, FL, 32206, US
Principal Officer's Name Pete Joseph Grondin
Principal Officer's Address 129 N 17th St, Fernandina Beach, FL, 32034, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2403197
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 683 Linwood Avenue, Jacksonville, FL, 32206, US
Principal Officer's Name Pete Grondin
Principal Officer's Address 129 N 17th Street, Fernandina Beach, FL, 32034, US
26-2545971 Association Unconditional Exemption 1718 STATE ROAD 13 N, SAINT JOHNS, FL, 32259-9253 1940-10
In Care of Name % JOSEPH BISHOP
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 3008 AVE MARIA ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 26-2545971
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1718 State RD 13, Saint Johns, FL, 32259, US
Principal Officer's Name Joseph Bishop
Principal Officer's Address 1718 State RD 13, Saint Johns, FL, 32259, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2545971
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 1718 State Rd 13, St Johns, FL, 32259, US
Principal Officer's Name Joseph Bishop
Principal Officer's Address 1718 State Rd 13, St Johns, FL, 32259, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2545971
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 1718 State Rd 13, St Johns, FL, 32259, US
Principal Officer's Name Joseph Bishop
Principal Officer's Address 1718 State Rd 13, St Johns, FL, 32259, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2545971
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 1718 State Rd 13, Saint Johns, FL, 32259, US
Principal Officer's Name Terence Mahoney
Principal Officer's Address 1718 State Rd 13, Saint Johns, FL, 32259, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2545971
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 1718 State Rd 13, St Johns, FL, 32259, US
Principal Officer's Name Terence Mahoney
Principal Officer's Address 1718 State Rd 13, St Johns, FL, 32259, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2545971
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 1718 State Rd 13, St Johns, FL, 32259, US
Principal Officer's Name Bill Burns
Principal Officer's Address 1718 State Rd 13, St Johns, FL, 32259, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2545971
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 1718 State Road 13, St Johns, FL, 32259, US
Principal Officer's Name Bill Burns
Principal Officer's Address 1718 State Road 13, St Johns, FL, 32259, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2545971
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 1718 State Road 13, St Johns, FL, 32259, US
Principal Officer's Name Robert Cook
Principal Officer's Address 1718 State Road 13, St Johns, FL, 32259, US
Organization Name KNIGHTS OF COLUMBUS ASSEMBLY 3008
EIN 26-2545971
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 1015 Larkspur Loop, Saint Johns, FL, 32259, US
Principal Officer's Name Eugene Kivett
Principal Officer's Address 1718 State Road, Saint Johns, FL, 32259, US
Website URL Mr.
Organization Name KNIGHTS OF COLUMBUS ASSEMBLY 3008
EIN 26-2545971
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 1718 SR 13 S, Saint Johns, FL, 32259, US
Principal Officer's Name Michael F Rafferty
Principal Officer's Address 1757 Southcreek Dr, Saint Johns, FL, 32259, US
Organization Name KNIGHTS OF COLUMBUS ASSEMBLY 3008
EIN 26-2545971
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 1718 State Road 13, Saint JOhns, FL, 32259, US
Principal Officer's Name Joseph Bishop
Principal Officer's Address 1718 State Road 13, Saint Johns, FL, 32259, US
Organization Name Knights of Columbus Assembly 3008
EIN 26-2545971
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 1718 State Road 13, Saint Johns, FL, 32259, US
Principal Officer's Name Michael F Rafferty
Principal Officer's Address 1757 Southcreek Dr, Jacksonville, FL, 32259, US
Organization Name KNIGHTS OF COLUMBUS ASSEMBLY 3008
EIN 26-2545971
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 1718 State Road 13, St Johns, FL, 32259, US
Principal Officer's Name Gregory Webster
Principal Officer's Address 1718 State Road 13, St Johns, FL, 32259, US
Organization Name KNIGHTS OF COLUMBUS ASSEMBLY 3008
EIN 26-2545971
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 1718 State Road 13, Saint Johns, FL, 32259, US
Principal Officer's Name Michael Rafferty
Principal Officer's Address 1757 Southcreek Dr, Saint Johns, FL, 32259, US
26-2748921 Association Unconditional Exemption 2331 HIGHWAY 177A, BONIFAY, FL, 32425-7479 1940-10
In Care of Name % MICHAEL J DERUNTZ
Group Exemption Number 0188
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 10513 INFANT OF PRAGUE COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 26-2748921
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 2331 Highway 177A, Bonifay, FL, 32425, US
Principal Officer's Name John Micik
Principal Officer's Address 5866 DAHOON DR, Pensacola, FL, 32526, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2748921
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 2331 Highway 177A, Bonifay, FL, 32425, US
Principal Officer's Name John Micik
Principal Officer's Address 5866 Dahoon Drive, Pensacola, FL, 32526, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2748921
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 2331 Highway 177A, Bonifay, FL, 32425, US
Principal Officer's Name John Micik
Principal Officer's Address 5866 Dahoon Drive, Pensacola, FL, 32526, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2748921
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 2331 Highway 177A, Bonifay, FL, 32425, US
Principal Officer's Name John Micik
Principal Officer's Address 2804 Summer Meadow Drive, Tallahassee, FL, 32303, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2748921
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 2331 Highway 177A, Bonifay, FL, 32425, US
Principal Officer's Name Kevin Neja
Principal Officer's Address 3499 Highway 90, Marianna, FL, 32446, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2748921
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 2331 Highway 177A, Bonifay, FL, 32425, US
Principal Officer's Name John Micik
Principal Officer's Address 1942 Highway 177, Bonifay, FL, 32425, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2748921
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 2331 Highway 177A, Bonifay, FL, 32425, US
Principal Officer's Name John Micik
Principal Officer's Address 1942 Highway 177, Bonifay, FL, 32425, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2748921
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 2331 Highway 177A, Bonifay, FL, 32425, US
Principal Officer's Name John Micik
Principal Officer's Address 1942 Highway 177, Bonifay, FL, 32425, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2748921
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 2331 Highway 177A, Bonifay, FL, 32425, US
Principal Officer's Name John Micik
Principal Officer's Address 1942 Highway 177, Bonifay, FL, 32425, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2748921
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2331 Highway 177-A, Bonifay, FL, 32425, US
Principal Officer's Name John Micik
Principal Officer's Address 1942 Highway 177, Bonifay, FL, 32425, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2748921
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 608 N Waukesha St, Bonifay, FL, 32425, US
Principal Officer's Name Michael J DeRuntz
Principal Officer's Address 608 N Waukesha St, Bonifay, FL, 32425, US
Website URL www.knightsofcolumbus10513.info
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2748921
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 608 N Waukesha Street, Bonifay, FL, 32425, US
Principal Officer's Name Michael J DeRuntz
Principal Officer's Address 608 N Waukesha Street, Bonifay, FL, 32425, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2748921
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 PO Box 1113, Chipley, FL, 32428, US
Principal Officer's Name John Jones
Principal Officer's Address 3209 Sylvanhurst Drive, Bonifay, FL, 32425, US
26-2945847 Association Unconditional Exemption 537 NARROW VIEW LN, GROVELAND, FL, 34736-3672 1940-10
In Care of Name % WILLIAM OVERBAY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 Mutual/Membership Benefit: Fraternal Societies
Sort Name 13240 BLESSED SACRAMENT COUNCIL

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2010-05-15
Revocation Posting Date 2013-09-10

Determination Letter

Final Letter(s) FinalLetter_26-2945847_BLESSEDSACRAMENTCOUNCILNO13240KNIGHTSOFCOLUMBUS_04302043.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 26-2945847
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 537 Narrow View Ln, Groveland, FL, 34736, US
Principal Officer's Name David Swathwood
Principal Officer's Address 537 Narrow View Ln, Groveland, FL, 34736, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2945847
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 12630 Scottish Pine LN, Clermont, FL, 34711, US
Principal Officer's Name Ernest Alcantara
Principal Officer's Address 12630 Scottish Pine LN, Clermont, FL, 34711, US
Website URL www.KofCCouncil13240.org
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2945847
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 4280 Longbow Dr, Clermont, FL, 34711, US
Principal Officer's Name William Spinelli
Principal Officer's Address 4280 Longbow Dr, Clermont, FL, 34711, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2945847
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 14813 GREATER PINES BLVD, CLERMONT, FL, 34711, US
Principal Officer's Name MICHAEL CRAWFORD
Principal Officer's Address 901 LINDEN ST, CLERMONT, FL, 34711, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2945847
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 14813 GREATER PINES BLVD, CLERMONT, FL, 34711, US
Principal Officer's Name MICHAEL CRAWFORD
Principal Officer's Address 901 LINDEN ST, CLERMONT, FL, 34711, US
Website URL www.kofc13240.org
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2945847
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 121061, CLERMONT, FL, 34712, US
Principal Officer's Name KARL A GRABOWSKI
Principal Officer's Address 121061, CLERMONT, FL, 34712, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2945847
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 PO BOX 121061, CLERMONT, FL, 34712, US
Principal Officer's Name KARL GRABOWSKI
Principal Officer's Address PO BOX 121061, CLERMONT, FL, 34712, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2945847
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 PO BOX 121061, CLERMONT, FL, 34712, US
Principal Officer's Name Steve McRobbie
Principal Officer's Address PO box 12061, Clermont, FL, 34712, US
Website URL www.kofccouncil13240.org
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2945847
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 PO Box 121061, Clermont, FL, 34712, US
Principal Officer's Name Robert Berardi
Principal Officer's Address PO Box 121061, Clermont, FL, 34712, US
Website URL www.kofccouncil13240.org
Organization Name BLESSED SACRAMENT COUNCIL NO 13240 KNIGHTS OF COLUMBUS
EIN 26-2945847
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 PO Box 121061, Clermont, FL, 34712, US
Principal Officer's Name Robert Berardi
Principal Officer's Address PO Box 121061, Clermont, FL, 34712, US
Website URL www.kofccouncil13240.org
Organization Name BLESSED SACRAMENT COUNCIL NO 13240 KNIGHTS OF COLUMBUS
EIN 26-2945847
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 121061, Clermont, FL, 347121061, US
Principal Officer's Name Frank Regiacorte
Principal Officer's Address PO Box 121061, Clermont, FL, 34712, US
Website URL http://www.kofccouncil13240.org/
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2945847
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 PO Box 121061, Clermont, FL, 34712, US
Principal Officer's Name Anthony Giamboi
Principal Officer's Address PO Box 121061, Clermont, FL, 34712, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2945847
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 720 12th Street, Clermont, FL, 34711, US
Principal Officer's Name Fred P Costello Jr
Principal Officer's Address 9840 Spring Lake Drive, Clermont, FL, 34711, US
Website URL http://www.kofc13240.org
Organization Name KNIGHTS OF COLUMBUS
EIN 26-2945847
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 720 12th Street, Clermont, FL, 34711, US
Principal Officer's Name Allen J Venezio
Principal Officer's Address 1108 Chateau Circle, Minneola, FL, 34715, US
Website URL http://www.kofc13240.org
27-0372837 Association Unconditional Exemption 5916 ANTIGUA WAY, NAPLES, FL, 34113-8811 1940-10
In Care of Name % ANTHONY TOMEI
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 1722 EVERGLADES ASSEMBLY

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2013-11-15
Revocation Posting Date 2014-03-10

Determination Letter

Final Letter(s) FinalLetter_27-0372837_EVERGLADESASSEMBLYNO1722FOURTHDEGREEKNIGHTSOFCOLUMBUS_05092023_00.pdf

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 27-0372837
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5916 Antigua Way, Naples, FL, 34113, US
Principal Officer's Name Anthony Tomei
Principal Officer's Address 5916 Antigua Way, Naples, FL, 34113, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0372837
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 5916 Antigua Way, Naples, FL, 34113, US
Principal Officer's Name Anthony Tomei
Principal Officer's Address 5916 Antigua Way, Naples, FL, 34113, US
Organization Name KNIGHTS OF COLUMBUS EVERGLADES ASSEMBLY 1722
EIN 27-0372837
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 115 Glen Eagle Circle, Naples, FL, 34104, US
Principal Officer's Name Neil Frost
Principal Officer's Address 115 Glen Eagle Circle, Naples, FL, 34104, US
86-2361339 Association Unconditional Exemption 5068 ANNUNCIATION CIR UNIT 101, AVE MARIA, FL, 34142-9668 1940-10
In Care of Name % ALBERT J DZERMEJKO
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 Mutual/Membership Benefit: Fraternal Beneficiary Societies
Sort Name 3862 AVE MARIA ASSEMBLY

Determination Letter

Final Letter(s) FinalLetter_86-2361339_AVEMARIAASSEMBLY3862_04062023_00.pdf

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 86-2361339
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 5068 ANNUNCIATION CIR UNIT 101, AVE MARIA, FL, 341429668, US
Principal Officer's Address 5068 Annunciation cir unit 101, Ave Maria, FL, 34142, US
27-0657856 Association Unconditional Exemption 10900 SW 24TH AVE, GAINESVILLE, FL, 32607-1207 1940-10
In Care of Name % QUEEN OF PEACE CATHOLIC COMMUNITY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 11448 J SPENCER JONES COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 27-0657856
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 10900 SW 24th Ave, Gainesville, FL, 32607, US
Principal Officer's Name Matthew Cirafice
Principal Officer's Address 10900 SW 24th Ave, Gainesville, FL, 32607, US
Website URL kofc.org
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0657856
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 10900 SW 24th Ave, Gainesville, FL, 32607, US
Principal Officer's Name Matt Cirafice
Principal Officer's Address 10900 SW 24th Ave, Gainesville, FL, 32607, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0657856
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 10900 SW 24th Ave, GAINESVILLE, FL, 32607, US
Principal Officer's Name Paul Zak
Principal Officer's Address 10900 SW 24th Ave, Gainesville, FL, 32607, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0657856
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 10900 SW 24th Ave, Gainesville, FL, 32607, US
Principal Officer's Name Paul Zak
Principal Officer's Address 10107 SW 13th Pl, Gainesville, FL, 32607, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0657856
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 10900 SW 24th Ave, Gainesville, FL, 32607, US
Principal Officer's Name Paul Zak
Principal Officer's Address 10107 SW 13TH PL, GAINESVILLE, FL, 32607, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0657856
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 10900 SW 24th Ave, Gainesville, FL, 32607, US
Principal Officer's Name Paul Zak
Principal Officer's Address 10107 SW 13th Pl, GAINESVILLE, FL, 32607, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0657856
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 10900 SW 24th Ave, Gainesville, FL, 32607, US
Principal Officer's Name Paul Zak
Principal Officer's Address 10107 SW 13th Pl, Gainesville, FL, 32607, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0657856
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 10900 SW 24th Ave, Gainesville, FL, 32607, US
Principal Officer's Name Paul Zak
Principal Officer's Address 10900 SW 24th Ave, Gainesville, FL, 32607, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0657856
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 10900 SW 24th Avenue, Gainesville, FL, 32607, US
Principal Officer's Name Kevin Shortelle
Principal Officer's Address 8112 SW45 Lane, Gainesville, FL, 32608, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0657856
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 10900 SW 24 Avenue, Gainesville, FL, 32607, US
Principal Officer's Name Kevin Shortelle
Principal Officer's Address 8112 SW 45 Lane, Gainesville, FL, 32608, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0657856
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 10900 SW 24 Avenue, Gainesville, FL, 32607, US
Principal Officer's Name Kevin J Shortelle
Principal Officer's Address 10900 SW 24 Avenue, Gainesville, FL, 32607, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0657856
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 10900 SW 24 Avenue, Gainesville, FL, 32607, US
Principal Officer's Name Kevin Marshall
Principal Officer's Address 10900 SW 24 Avenue, Gainesville, FL, 32607, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0657856
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 10900 SW 24 Avenue, Gainesville, FL, 32607, US
Principal Officer's Name Charles Henault
Principal Officer's Address 10900 SW 24 Avenue, Gainesville, FL, 32607, US
27-0762595 Association Unconditional Exemption 5125 S APOPKA VINELAND RD, ORLANDO, FL, 32819-3801 1940-10
In Care of Name % MICHAEL BROWN
Group Exemption Number 0188
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 2024-12
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 11488 DR PHILLIPS COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 27-0762595
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5125 S Apopka Vineland Rd, Orlando, FL, 32819, US
Principal Officer's Name Michael Brown
Principal Officer's Address 7043 Burnway Dr, Orlando, FL, 32819, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0762595
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 5125 S Apopka Vineland Rd, Orlando, FL, 32819, US
Principal Officer's Name Mike Brown
Principal Officer's Address 7043 Burnway Dr, Orlando, FL, 32819, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0762595
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 5125 S Apopka Vineland Rd, Orlando, FL, 32819, US
Principal Officer's Name Mike Brown
Principal Officer's Address 7043 Burnway Dr, Orlando, FL, 32819, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0762595
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 7043 Burnway Dr, Orlando, FL, 32819, US
Principal Officer's Name Mike Brown
Principal Officer's Address 7043 Burnway Dr, Orlando, FL, 32819, US
Website URL Holy Family K of C 11488
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0762595
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 7043 Burnway Dr, Orlando, FL, 32819, US
Principal Officer's Name Mike Brown
Principal Officer's Address 7043 Burnway Dr, Orlando, FL, 32819, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0762595
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 5125 S Apopka Vineland Rd, Orlando, FL, 32819, US
Principal Officer's Address 5125 S Apopka Vineland Rd, Orlando, FL, 32819, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0762595
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 5125 Apopka Vineland RD, Orlando, FL, 32819, US
Principal Officer's Name Mike Brown
Principal Officer's Address 5125 Apopka Vineland Rd, Orlando, FL, 32819, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0762595
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 5125 Apopka Vineland RD, Orlando, FL, 32819, US
Principal Officer's Name Mike Brown
Principal Officer's Address 7043 Burnway Dr, Orlando, FL, 32819, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0762595
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 7043 Burnway Drive, Orlando, FL, 32819, US
Principal Officer's Name Mike Brown
Principal Officer's Address 7043 Burnway Dr, Orlando, FL, 32819, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0762595
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 5125 S Apopka Vineland Rd, Orlando, FL, 32819, US
Principal Officer's Name Mike Brown
Principal Officer's Address 7043 Burnway Dr, Orlando, FL, 32819, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0762595
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 7043 Burnway Dr, Orlando, FL, 32819, US
Principal Officer's Name Michael Brown
Principal Officer's Address 7043 Burnway Dr, Orlando, FL, 32819, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0762595
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 7043 Burnway Dr, Orlando, FL, 32819, US
Principal Officer's Name Michael Brown
Principal Officer's Address 7043 Burnway Dr, Orlando, FL, 32819, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0762595
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 7043 Burnway Dr, Orlando, FL, 32819, US
Principal Officer's Name Mike Brown
Principal Officer's Address 7043 Burnway Dr, Orlando, FL, 32819, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0762595
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 7043 Burnway Dr, Orlando, FL, 32819, US
Principal Officer's Name Mike Brown
Principal Officer's Address 7043 Burnway Dr, Orlando, FL, 32819, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0762595
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 7043 Burnway Dr, Orlando, FL, 32819, US
Principal Officer's Name Mike Brown
Principal Officer's Address 7043 Burnway Dr, Orlando, FL, 32819, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0762595
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 7043 Burnway Dr, Orlando, FL, 32819, US
Principal Officer's Name Mike Brown
Principal Officer's Address 7043 Burnway Dr, Orlando, FL, 32819, US
Website URL toolguy00@aol.com
59-1085812 Association Unconditional Exemption 1507 TROTTER RD, LARGO, FL, 33770-4366 1940-10
In Care of Name % ROBERT TASSINARI
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-05
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 May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 4892 MSGR JOHN M MCCALL COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-1085812
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1507 Trotter Rd, Largo, FL, 33770, US
Principal Officer's Name Daniel Gibbons
Principal Officer's Address 690 island way unit 405, Clearwater, FL, 33767, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1085812
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1507 Trotter Rd, Largo, FL, 33770, US
Principal Officer's Name Daniel Gibbons
Principal Officer's Address 690 Island Way Unit 405, Clearwater, FL, 33767, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1085812
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1507 Trotter Rd, Largo, FL, 33770, US
Principal Officer's Name Henry Cajiao
Principal Officer's Address 1507 Trotter Rd, Largo, FL, 33770, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1085812
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12148 Wild Acres Road, Largo, FL, 33773, US
Principal Officer's Name Ron Waters
Principal Officer's Address 12148 Wild Acres Road, Largo, FL, 33773, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1085812
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 18 STREET, BELLEAIR BEACH, FL, 33786, US
Principal Officer's Name JAMES BLACKWELL
Principal Officer's Address 110 18 STREET, BELLEAIR BEACH, FL, 33786, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1085812
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 18 Street, Belleair Beach, FL, 33786, US
Principal Officer's Name James Blackwell
Principal Officer's Address 110 18 Street, Belleair Beach, FL, 33786, US
Website URL Mr.
Organization Name KNIGHTS OF COLUMBUS LARGO COUNCIL
EIN 59-1085812
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 Lake Ave NE Apt 103, Largo, FL, 33771, US
Principal Officer's Name Robert Tassinari
Principal Officer's Address 101 Lake Ave NE Apt 103, Largo, FL, 33771, US
Organization Name KNIGHTS OF COLUMBUS LARGO COUNCIL
EIN 59-1085812
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 Lake Ave NE Apt 103, Largo, FL, 33771, US
Principal Officer's Name Richard McCarthy
Principal Officer's Address 1402 14th Cir SE, Largo, FL, 33771, US
Website URL www.koc4892.com
Organization Name KNIGHTS OF COLUMBUS LARGO COUNCIL
EIN 59-1085812
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 Lake Ave NE Apt 103, Largo, FL, 33771, US
Principal Officer's Name Robert Gibbia
Principal Officer's Address 1534 Timmons Ter, Clearwater, FL, 33756, US
Organization Name KNIGHTS OF COLUMBUS LARGO COUNCIL
EIN 59-1085812
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 502, Largo, FL, 33779, US
Principal Officer's Name Robert Gibbia
Principal Officer's Address PO Box 502, Largo, FL, 33779, US
Organization Name KNIGHTS OF COLUMBUS LARGO COUNCIL
EIN 59-1085812
Tax Year 2012
Beginning of tax period 2012-06-01
End of tax period 2013-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 502, Largo, FL, 33779, US
Principal Officer's Name Robert Gibbia
Principal Officer's Address PO Box 502, Largo, FL, 33779, US
Organization Name KNIGHTS OF COLUMBUS LARGO COUNCIL
EIN 59-1085812
Tax Year 2011
Beginning of tax period 2011-06-01
End of tax period 2012-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 502, Largo, FL, 33779, US
Principal Officer's Name Robert Gibbia
Principal Officer's Address PO Box 502, Largo, FL, 33779, US
Organization Name KNIGHTS OF COLUMBUS LARGO COUNCIL
EIN 59-1085812
Tax Year 2009
Beginning of tax period 2009-06-01
End of tax period 2010-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 502, Largo, FL, 33779, US
Principal Officer's Name Henri Bellavance
Principal Officer's Address PO Box 502, Largo, FL, 33779, US
59-1668947 Association Unconditional Exemption 1205 E PARK CIR, TAMPA, FL, 33604-4334 1940-10
In Care of Name % DENNIS GALUSHA
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 0161 FR WILLIAM TYRRELL SJ ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-1668947
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 1205 East Park Circle, Tampa, FL, 33604, US
Principal Officer's Name MIchael A Cabrera
Principal Officer's Address 1205 East Park Circle, Tampa, FL, 33604, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1668947
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 1205 East Park Circle, Tampa, FL, 33604, US
Principal Officer's Name MIchael A Cabrera
Principal Officer's Address 1205 East Park Circle, Tampa, FL, 33604, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1668947
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 1205 East Park Circle, Tampa, FL, 33604, US
Principal Officer's Name Michael Cabrera
Principal Officer's Address 1205 East Park Circle, Tampa, FL, 33604, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1668947
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 1205 East Park Circle, Tampa, FL, 33604, US
Principal Officer's Name Michael Cabrera
Principal Officer's Address 1205 East Park Circle, Tampa, FL, 33604, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1668947
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 835 Greenbelt Cir, Brandon, FL, 33510, US
Principal Officer's Name STEVE G JAROSZ
Principal Officer's Address 835 Greenbelt Cir, Brandon, FL, 33510, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1668947
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 7734 Greybirch Terrace, Port Richey, FL, 34668, US
Principal Officer's Name Steven L Oster
Principal Officer's Address 513 S 58th St, Tampa, FL, 33619, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1668947
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 6208 S Richard Ave, Tampa, FL, 33616, US
Principal Officer's Name Edward O'Mara
Principal Officer's Address 10100 Lake Cove Ln, Tampa, FL, 33618, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1668947
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 6208 S Richard Ave, Tampa, FL, 33616, US
Principal Officer's Name T-Michael Boyle
Principal Officer's Address 8720 THORNWOOD LN, Tampa, FL, 33615, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1668947
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 6208 S Richard Ave, Tampa, FL, 33616, US
Principal Officer's Name Dennis G Galusha
Principal Officer's Address 6208 S Richard Ave, Tampa, FL, 33616, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1668947
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 6208 S Richard Ave, Tampa, FL, 33616, US
Principal Officer's Name Joseph Stephens
Principal Officer's Address 3902 W MCKAY AVE, Tampa, FL, 33609, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1668947
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 6208 S Richard Ave, Tampa, FL, 33616, US
Principal Officer's Name Knights of Columbus Father WM Tyrrell SJ
Principal Officer's Address 6208 S Richard Ave, Tampa, FL, 33616, US
Organization Name KNIGHTS OF COLUMBUS FOURTH DEGREE FR WM TYRRELL
EIN 59-1668947
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 1918 Teepee Drive, Tampa, FL, 33618, US
Principal Officer's Name Donald E Nehrig
Principal Officer's Address 4020 W Leona Street, Tampa, FL, 33629, US
59-1723685 Association Unconditional Exemption 1107 COMMERCIAL WAY, SPRING HILL, FL, 34606-4517 1940-10
In Care of Name % THOMAS DANA
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 1721 REV FR CORNELIUS A DOUGHERTY A

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2013-05-15
Revocation Posting Date 2013-10-21
Exemption Reinstatement Date 2017-03-15

Determination Letter

Final Letter(s) FinalLetter_59-1723685_REVFATHERCORNELIUSADOUGHERTYASSEMBLYNO1721_03272017.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-1723685
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1107 Commercial Way, Spring Hill, FL, 34609, US
Principal Officer's Name Phillip Morphew
Principal Officer's Address 1107 Commercial Way, Spring Hill, FL, 34609, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1723685
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 1107 Commercial Way, Spring Hill, FL, 34606, US
Principal Officer's Name PHillip Morphew
Principal Officer's Address 2131 New Azora Rd, Spring Hill, FL, 34608, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1723685
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 1107 Commercial Way, Spring Hill, FL, 34606, US
Principal Officer's Name Phillip Morphew
Principal Officer's Address 2131 New Azora Rd, Spring Hill, FL, 34608, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1723685
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 1107 Commercial Way, Spring Hill, FL, 34606, US
Principal Officer's Name Phillip Morphew
Principal Officer's Address 1107 Commercial Way, Spring Hill, FL, 34606, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1723685
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 1107 Commercial Way, Spring Hill, FL, 34606, US
Principal Officer's Name Phillip Morphew
Principal Officer's Address 2131 New Azora Rd, Spring Hill, FL, 34608, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1723685
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 1107 Commercial Way, Spring Hill, FL, 34608, US
Principal Officer's Name Phillip Morphew
Principal Officer's Address 2131 New Azora Rd, Spring Hill, FL, 34608, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1723685
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 1107 Commercial Way, Spring Hill, FL, 34606, US
Principal Officer's Name Phillip Morphew
Principal Officer's Address 1107 Commercial Way, Spring Hill, FL, 34606, US
Website URL augiedoggy12@gmail.com
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1723685
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 POBox 6616, Spring Hill, FL, 34611, US
Principal Officer's Name Ernest Geronimo
Principal Officer's Address 7366 Aloe Drive, Spring Hill, FL, 34607, US
Organization Name KNIGHTS OF COLUMBUS GA 1721 REV CORNELIUS DOUGHERTY
EIN 59-1723685
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 5003 Abagail Drive, Spring Hill, FL, 34608, US
Principal Officer's Name Robert J Bergman
Principal Officer's Address 5003 Abagail Drives, Spring Hill, FL, 34608, US
Organization Name KNIGHTS OF COLUMBUS GA 1721 REV CORNELIUS DOUGHERTY
EIN 59-1723685
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 10470 Spring Hill Dr, Spring Hill, FL, 346085044, US
Principal Officer's Name Robert J Bergman Jr Comptroller
Principal Officer's Address 5003 Abagail Dr, Spring Hill, FL, 346082704, US
Website URL http://www.kofc1721.com

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

Organization Name REV FR CORNELIOUS A DOUGHERTY
EIN 59-1723685
Tax Period 201706
Filing Type P
Return Type 990EZ
File View File
30-0457764 Association Unconditional Exemption 1427 SW 38TH TER, CAPE CORAL, FL, 33914-5653 1940-10
In Care of Name % ANTHONY CATAPANO
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 Mutual/Membership Benefit: Fraternal Societies
Sort Name 2115 FR CHRISTOPHER GAYNOR ASSEMBLY

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2010-05-15
Revocation Posting Date 2012-08-14
Exemption Reinstatement Date 2013-08-15

Determination Letter

Final Letter(s) FinalLetter_30-0457764_STANDREW-FRCHRISTOPHERGAYNORASSEMBLY2115_11292011_01.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 30-0457764
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1427 SW 38th Ter, Cape Coral, FL, 33914, US
Principal Officer's Name Steven Shaw
Principal Officer's Address 1427 SW 38th Ter, Cape Coral, FL, 33914, US
Organization Name KNIGHTS OF COLUMBUS
EIN 30-0457764
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 1427 SW 38th Ter, Cape Coral, FL, 33914, US
Principal Officer's Name Steven Shaw
Principal Officer's Address 1427 SW 38th Ter, Cape Coral, FL, 33914, US
Organization Name KNIGHTS OF COLUMBUS
EIN 30-0457764
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 1427 SW 38th Ter, Cape Coral, FL, 33914, US
Principal Officer's Name Steven Shaw
Principal Officer's Address 1427 SW 38th Ter, Cape Coral, FL, 33914, US
Organization Name KNIGHTS OF COLUMBUS
EIN 30-0457764
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 1427 SW 38th Ter, Cape Coral, FL, 33914, US
Principal Officer's Name ROBERT GUILLERY
Principal Officer's Address 1427 SW 38th Ter, Cape Coral, FL, 33914, US
Organization Name KNIGHTS OF COLUMBUS
EIN 30-0457764
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 1427 SW 38th TER, CAPE CORAL, FL, 33914, US
Principal Officer's Name Steven L Shaw
Principal Officer's Address 1427 SW 38th TER, CAPE CORAL, FL, 33914, US
Website URL 2115
Organization Name KNIGHTS OF COLUMBUS
EIN 30-0457764
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 1427 SW 38th Ter, Cape Coral, FL, 33914, US
Principal Officer's Name Shaw
Principal Officer's Address 1427 SW 38th Ter, Cape Coral, FL, 33914, US
Organization Name KNIGHTS OF COLUMBUS
EIN 30-0457764
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 1427 SW 38th Ter, Cape Coral, FL, 33914, US
Principal Officer's Name Steven Shaw
Principal Officer's Address 1427 SW 38th Ter, Cape Coral, FL, 33914, US
Website URL 2115
Organization Name KNIGHTS OF COLUMBUS
EIN 30-0457764
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 1427 SW 38th Ter, Cape Coral, FL, 33914, US
Principal Officer's Name Steven Shaw
Principal Officer's Address 1427 SW 38th Ter, Cape Coral, FL, 33914, US
Organization Name KNIGHTS OF COLUMBUS
EIN 30-0457764
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 1428 SW 38th Ter, Cape Coral, FL, 33914, US
Principal Officer's Name Steven Shaw
Principal Officer's Address 1427 SW 38th Ter, Cape Coral, FL, 33914, US
Organization Name ST ANDREW-FR CHRISTOPHER GAYNOR ASSEMBLY 2115
EIN 30-0457764
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 4916 SW 19th Place, Cape Coral, FL, 33914, US
Principal Officer's Name Thomas Senatore
Principal Officer's Address 4916 SW 19th Place, Cape Coral, FL, 33914, US

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

Organization Name FR CHRISTOPHER GAYNOR ASSEMBLY 2115
EIN 30-0457764
Tax Period 201512
Filing Type P
Return Type 990EO
File View File
59-1821985 Association Unconditional Exemption 1212 E HANCOCK DR, DELTONA, FL, 32725-6428 1940-10
In Care of Name % KENNETH A HOFFMANN
Group Exemption Number 0188
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 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 6584 DELTONA COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-1821985
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 1212 EAST HANCOCK DRIVE, DELTONA, FL, 32725, US
Principal Officer's Name Kenneth A Hoffmann
Principal Officer's Address 1212 EAST HANCOCK DRIVE, DELTONA, FL, 32725, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1821985
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 1212 EAST HANCOCK DRIVE, DELTONA, FL, 32725, US
Principal Officer's Name Kenneth A Hoffmann
Principal Officer's Address 1212 EAST HANCOCK DRIVE, DELTONA, FL, 32725, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1821985
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 1212 EAST HANCOCK DRIVE, DELTONA, FL, 32725, US
Principal Officer's Name Kenneth A Hoffmann
Principal Officer's Address 1212 EAST HANCOCK DRIVE, DELTONA, FL, 32725, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1821985
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 1212 E HANCOCK DR, DELTONA, FL, 32725, US
Principal Officer's Name Kenneth Hoffmann
Principal Officer's Address 1212 E HANCOCK DR, DELTONA, FL, 32725, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1821985
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 1212 E Hancock Dr, Deltona, FL, 32725, US
Principal Officer's Name Kenneth A Hoffmann
Principal Officer's Address 1212 E Hancock Dr, Deltona, FL, 32725, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1821985
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 1212 E Hancock Dr, Deltona, FL, 32725, US
Principal Officer's Name Kenneth A Hoffmann
Principal Officer's Address 1212 E Hancock Dr, Deltona, FL, 32725, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1821985
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 1212 E HANCOCK DR, DELTONA, FL, 32725, US
Principal Officer's Name Kenneth Hoffmann
Principal Officer's Address 1212 E HANCOCK DR, DELTONA, FL, 32725, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1821985
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 1212 East Hancock Drive, Deltona, FL, 32725, US
Principal Officer's Name Kenneth A Hoffmann
Principal Officer's Address 1212 East Hancock Drive, Deltona, FL, 32725, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1821985
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 1212 East Hancock Drive, Deltona, FL, 32725, US
Principal Officer's Name Kenneth Hoffmann
Principal Officer's Address 1212 East Hancock Drive, Deltona, FL, 32725, US
Website URL Ken Hoffmann & Associates, Inc
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1821985
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6391, Deltona, FL, 327286391, US
Principal Officer's Name John Romosser
Principal Officer's Address PO Box 6391, Deltona, FL, 327286391, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1821985
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1212 East Hancock Drive, Deltona, FL, 32725, US
Principal Officer's Name Paul Brennen
Principal Officer's Address PO Box 6391, Deltona, FL, 327286391, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1821985
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1212 East Hancock Drive, Deltona, FL, 32725, US
Principal Officer's Name Kenneth Hoffmann
Principal Officer's Address 1212 East Hancock Drive, Deltona, FL, 32725, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1821985
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1212 East Hancock Drive, Deltona, FL, 32725, US
Principal Officer's Name Kenneth A Hoffmann
Principal Officer's Address 1212 East Hancock Drive, Deltona, FL, 32725, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1821985
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6391, Deltona, FL, 327286391, US
Principal Officer's Name Kenneth A Hoffmann
Principal Officer's Address 1212 East Hancock Drive, Deltona, FL, 327256428, US
59-1891304 Association Unconditional Exemption PO BOX 1272, WINTER HAVEN, FL, 33882-1272 1940-10
In Care of Name % JAMES J SHARAK
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 44846
Income Amount 83948
Form 990 Revenue Amount 83948
National Taxonomy of Exempt Entities -
Sort Name 7091 CYPRESS GARDENS COUNCIL

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

Organization Name COUNCIL 7091 KNIGHTS OF COLUMBUS
EIN 59-1891304
Tax Period 202306
Filing Type E
Return Type 990EO
File View File
Organization Name COUNCIL 7091 KNIGHTS OF COLUMBUS
EIN 59-1891304
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 7091
EIN 59-1891304
Tax Period 201706
Filing Type P
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 7091
EIN 59-1891304
Tax Period 201606
Filing Type P
Return Type 990O
File View File
59-1907510 Association Unconditional Exemption 6578 NW 13TH CT, PLANTATION, FL, 33313-4549 1940-10
In Care of Name % RICHARD ORTEGA
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 5971 ST JOHN NEUMANN COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-1907510
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 6578 NW 13TH Ct, Plantation, FL, 33313, US
Principal Officer's Name Mike Salazar
Principal Officer's Address 6578 NW 13th Court, Plantation, FL, 33313, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1907510
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 6578 NW 13TH COURT, PLANTION, FL, 33313, US
Principal Officer's Name MIKE SALAZAR
Principal Officer's Address 6578 NW 13TH COURT, PLANTATION, FL, 33313, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1907510
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 6578 NW 13 COURT, PLANTATION, FL, 33313, US
Principal Officer's Name ANTHONY MAROTTA
Principal Officer's Address 6578 NW 13 CT, PLANTATION, FL, 33313, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1907510
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 6578 nw13 court, Plantation, FL, 33313, US
Principal Officer's Name Anthony Marotta
Principal Officer's Address 6713 nw 61 street, Tamarac, FL, 33321, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1907510
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 6578 NW 13th Court, Plantation, FL, 33313, US
Principal Officer's Address 6578 NW 13th Court, Plantation, FL, 33313, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1907510
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 6578 NW 13th Court, Plantation, FL, 33313, US
Principal Officer's Address 6578 NW 14th Court, Plantation, FL, 33313, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1907510
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 6578 NW 13 Court, Plantation, FL, 33313, US
Principal Officer's Name Knights Of Columbus
Principal Officer's Address 6578 NW 13th Court, Plantation, FL, 33313, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1907510
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 6578 NW 13th Court, Plantation, FL, 33313, US
Principal Officer's Name Jebam Pathinathan
Principal Officer's Address 9704 NW 43rd Street, Surnise, FL, 33351, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1907510
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 6578 NW 13TH COURT, PLANTATION, FL, 33313, US
Principal Officer's Name ANTHONY SPATOLA
Principal Officer's Address 6578 NW 13TH COURT, PLANTATION, FL, 33313, US
59-1910763 Association Unconditional Exemption PO BOX 951, MILTON, FL, 32572-0951 1940-10
In Care of Name % ROBERT A HARING SR
Group Exemption Number 0188
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 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 7027 MILTON COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-1910763
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 PO BOX951, Milton, FL, 32572, US
Principal Officer's Name Bill McDonald
Principal Officer's Address PO BOX 951, Milton, FL, 32572, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1910763
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 PO Box 951, Milton, FL, 32572, US
Principal Officer's Name William A McDonald
Principal Officer's Address PO Box 951, Milton, FL, 32572, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1910763
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 PO Box 951, Milton, FL, 32572, US
Principal Officer's Name William A McDonald
Principal Officer's Address PO Box 951, Milton, FL, 32572, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1910763
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 PO Box 951, Milton, FL, 32572, US
Principal Officer's Name Cesar Mascardo - Grand Knight
Principal Officer's Address 7084 Pine Blossom Rd, Milton, FL, 32570, US
Website URL http://kofc7027.com/
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1910763
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 PO Box 951, Milton, FL, 32572, US
Principal Officer's Name Cesar Mascardo
Principal Officer's Address PO Box 951, Milton, FL, 32572, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1910763
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 P O Box 951, Milton, FL, 32572, US
Principal Officer's Name Cesar Mascardo
Principal Officer's Address P O Box 951, Milton, FL, 32572, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1910763
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 951, Milton, FL, 32572, US
Principal Officer's Name Ronald Bradberry
Principal Officer's Address P O Box 951, Milton, FL, 32572, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1910763
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 951, Milton, FL, 32572, US
Principal Officer's Name Ronald Bradberry
Principal Officer's Address P O Box 951, Milton, FL, 32572, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1910763
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 951, Milton, FL, 32572, US
Principal Officer's Name Ronald Bradberry
Principal Officer's Address P O Box 951, Milton, FL, 32572, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1910763
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 951, Milton, FL, 32570, US
Principal Officer's Name John Recke
Principal Officer's Address P O Box 951, Milton, FL, 32570, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1910763
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 951, Milton, FL, 32572, US
Principal Officer's Name John Recke Grand Knight
Principal Officer's Address P O box 951, Milton, FL, 32572, US

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

Organization Name KNIGHTS OF COLUMBUS
EIN 59-1910763
Tax Period 201906
Filing Type E
Return Type 990EO
File View File
59-1920437 Association Unconditional Exemption 1454 SW MAPP RD, PALM CITY, FL, 34990-2107 1940-10
In Care of Name % JOHN HANNAN
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 Mutual/Membership Benefit: Fraternal Societies
Sort Name 1764 FR MCGIVNEY ASSEMBLY

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2013-05-15
Revocation Posting Date 2013-10-21
Exemption Reinstatement Date 2013-05-15

Determination Letter

Final Letter(s) FinalLetter_59-1920437_FRMCGIVNEYASSEMBLY176A_06272014.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-1920437
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 1454 SW MAPP ROAD, PALM CITY, FL, 34990, US
Principal Officer's Name Andrew DeLong
Principal Officer's Address 248 NE Ebbtide Way, Ocean Breeze, FL, 34957, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1920437
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 1454 SW Mapp Road, Palm City, FL, 34990, US
Principal Officer's Name Michael Skinner
Principal Officer's Address 1454 SW Mapp Road, Palm City, FL, 34990, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1920437
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 7251 S W Gaines Ave, Stuart, FL, 34997, US
Principal Officer's Name VIncent Burd0
Principal Officer's Address 7251 Gaines Ave, Stuart, FL, 34997, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1920437
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 963 SW Tamarrow Place, Stuart, FL, 34997, US
Principal Officer's Address 963 SW Tamarrow Pl, Stuart, FL, 34997, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1920437
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 7251 SW Gaines Avenue, Stuart, FL, 34997, US
Principal Officer's Name Dennis M Banks
Principal Officer's Address 7251 SW Gaines Avenue, Stuart, FL, 34997, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1920437
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 7251 SW Gaines Avenue, Stuart, FL, 34997, US
Principal Officer's Name Paul J Nelson Sr
Principal Officer's Address 7251 SW Gaines Avenue, Stuart, FL, 34997, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1920437
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 7251 SW Gaines Avenue, Stuart, FL, 34997, US
Principal Officer's Name Paul J Nelson Sr
Principal Officer's Address 7251 SW Gaines Avenue, Stuart, FL, 34997, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1920437
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 7251 SW Gaines Ave, Stuart, FL, 34997, US
Principal Officer's Name Eric Wolf
Principal Officer's Address 7251 SW Gaines Ave, Stuart, FL, 34997, US
Organization Name FR MCGIVNEY ASSEMBLY 1764
EIN 59-1920437
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 1864 SW Palm City Rd Apt 103, Stuart, FL, 349947420, US
Principal Officer's Name John Hannan
Principal Officer's Address 1864 SW Palm City Rd Apt 103, Stuart, FL, 349947420, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1920437
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 7251 SW Gaines Ave, Stuart, FL, 34997, US
Principal Officer's Name Geoffrey O'Connell
Principal Officer's Address 1955 SW Palm City Road, Stuart, FL, 34994, US
Website URL kofc6241@bellsouth.net
59-1955348 Association Unconditional Exemption 7250 N FEDERAL HWY, BOCA RATON, FL, 33487-1606 1940-10
In Care of Name % MARK GAVINO
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 7166 BOCA RATON COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-1955348
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 7250 N FEDERAL HWY, BOCA RATON, FL, 33487, US
Principal Officer's Name MICHAEL ANESTA
Principal Officer's Address 7250 N FEDERAL HWY, BOCA RATON, FL, 33487, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1955348
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 7250 N FEDERAL HWY, BOCA RATON, FL, 33487, US
Principal Officer's Name Michael Joseph Anesta
Principal Officer's Address 900 NW 17th Ave, DELRAY BEACH, FL, 33445, US
Website URL KofC.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1955348
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 7250 N FEDERAL HWY, BOCA RATON, FL, 33487, US
Principal Officer's Name Michael Joseph Anesta
Principal Officer's Address 900 NW 17th Ave, Delray Beach, FL, 33445, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1955348
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 7250 N FEDERAL HWY, BOCA RATON, FL, 33487, US
Principal Officer's Name Michael Joseph Anesta
Principal Officer's Address 900 NW 17th Ave, Delray Beach, FL, 33445, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1955348
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 7250 N FEDERAL HWY, BOCA RATON, FL, 33487, US
Principal Officer's Name Michael Anesta
Principal Officer's Address 900 NW 17th Ave, DELRAY BEACH, FL, 33445, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1955348
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 386 Driftwood Terrace, Boca Raton, FL, 33431, US
Principal Officer's Name Mark Gavino
Principal Officer's Address 386 Driftwood Terraced, Boca Raton, FL, 33431, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1955348
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 7250 North Federal Hwy, Boca Raton, FL, 33487, US
Principal Officer's Name Mark Gavino
Principal Officer's Address 386 Driftwood Terrace, Boca Raton, FL, 33431, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1955348
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 7250 North Federal Hwy, Boca Raton, FL, 33487, US
Principal Officer's Name Mark Gavino
Principal Officer's Address 386 Driftwood Terrace, Boca Raton, FL, 33487, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1955348
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 7250 N Federal Hwy, Boca Raton, FL, 33487, US
Principal Officer's Name Robert Layer
Principal Officer's Address 7250 N Federal Hwy, Boca Raton, FL, 33487, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1955348
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 7250 N Federal Hwy, Boca Raton, FL, 33487, US
Principal Officer's Name Kenneth J Ericson
Principal Officer's Address 309 Knob Hill Blvd, Boca Raton, FL, 33431, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1955348
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 7250 N Federal Hwy, Boca Raton, FL, 33487, US
Principal Officer's Name Kenneth J Ericson
Principal Officer's Address 309 Knob Hill Blvd, Boca Raton, FL, 33431, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1955348
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 7250 N Federal Highway, Boca Raton, FL, 33487, US
Principal Officer's Name Joseph LaViola
Principal Officer's Address 7250 N Federal Highwat, Boca Raton, FL, 33487, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1955348
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 7250 N Federal Highway, Boca Raton, FL, 33487, US
Principal Officer's Name Roher Martin
Principal Officer's Address 7250 N Fdeeral Highwat, Boca Raton, FL, 33487, US
Organization Name KNIGHTS OF COLUMBUS BOCA RATON COUNCIL 7166
EIN 59-1955348
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 7250 N Federal Highway, Boca Raton, FL, 33487, US
Principal Officer's Name William J Cramsie
Principal Officer's Address 2780 Timbercreek Circle, Boca Raton, FL, 33431, US
Organization Name KNIGHTS OF COLUMBUS BOCA RATON COUNCIL 7166
EIN 59-1955348
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 2780 Timbercreek Circle, Boca Raton, FL, 33431, US
Principal Officer's Name William Cramsie
Principal Officer's Address 2780 Timbercreek Circle, Boca Raton, FL, 33431, US
59-1963802 Association Unconditional Exemption 1649 KINGSLEY AVE, ORANGE PARK, FL, 32073-4435 1940-10
In Care of Name % THOMAS OBRIEN
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 7399 ORANGE PARK COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-1963802
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 1649 Kingsley Ave, Orange Park, FL, 32073, US
Principal Officer's Address 1649 Kingsley Ave, Orange Park, FL, 32073, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1963802
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 1649 Kingsley Avenue, Orange Park, FL, 32073, US
Principal Officer's Name Knights of Columbus
Principal Officer's Address 1649 Kingsley Ave, Orange Park, FL, 32073, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1963802
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 1649 Kingsley Avenue, Orange Park, FL, 32073, US
Principal Officer's Address 1649 Kingsley Avenue, Orange Park, FL, 32073, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1963802
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 1649 Kingsley Avenue, Orange Park, FL, 32073, US
Principal Officer's Address 1649 Kingsley Avenue, Orange Park, FL, 32073, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1963802
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 1649 Kingsley Avenue, Orange Park, FL, 32073, US
Principal Officer's Name James Skulsky
Principal Officer's Address 2072 Farm Way, Middleburg, FL, 32068, US
Website URL www.kofc7399.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1963802
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 1649 Kingsley Ave, Orange Park, FL, 32073, US
Principal Officer's Name Thomas OBrien
Principal Officer's Address 620 Thornwood Lane, Orange Park, FL, 32073, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1963802
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 1649 Kingsley Avenue, Orange Park, FL, 32073, US
Principal Officer's Name Thomas J OBrien
Principal Officer's Address 620 Thornwood Lane, Orange Park, FL, 32073, US
Website URL www.kofc7399.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1963802
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 1649 KINGSLEY AVE, ORANGE PARK, FL, 32073, US
Principal Officer's Name THOMAS J OBRIEN
Principal Officer's Address 1649 KINGSLEY AVE, ORANGE PARK, FL, 32073, US
Website URL www.kofc7399.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1963802
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 1649 Kingsley Avenue, Orange Park, FL, 320734435, US
Principal Officer's Name Thomas J O'Brien
Principal Officer's Address 620 Thornwood Lane, Orange Park, FL, 320735718, US
Website URL http://www.kofc7399.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1963802
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 1649 Kingsley Avenue, Orange Park, FL, 320734435, US
Principal Officer's Name Thomas J O'Brien Financial Secty
Principal Officer's Address 620 Thornwood Lane, Orange Park, FL, 320735718, US
Website URL www.kofc7399.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1963802
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 1649 KINGSLEY AVE, ORANGE PARK, FL, 32073, US
Principal Officer's Name Thomas O'Brien Financial Secretary
Principal Officer's Address 1649 Kingsley Ave, Orange Park, FL, 32073, US
Website URL www.kofc7399.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1963802
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 1649 Kingsley Avenue, Orange Park, FL, 320734435, US
Principal Officer's Name Thomas J O'Brien Financial Secty
Principal Officer's Address 620 Thornwood Lane, Orange Park, FL, 320735718, US
Website URL http://www.kofc7399.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1963802
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 1649 Kingsley Avenue, Orange Park, FL, 320734435, US
Principal Officer's Name Thomas J O'Brien Financial Secty
Principal Officer's Address 620 Thornwood Lane, Orange Park, FL, 320735718, US
Website URL www.kofc7399.org
59-1965378 Association Unconditional Exemption PO BOX 387, GULF BREEZE, FL, 32562-0387 1940-10
In Care of Name % MICHAEL WERNER
Group Exemption Number 0188
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 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 7272 OUR LADY OF THE SEA COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-1965378
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 PO BOX 387, GULF BREEZE, FL, 325620387, US
Principal Officer's Name Angelo Passarelli
Principal Officer's Address 1055 Oriole Beach Rd, Gulf Breeze, FL, 32563, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1965378
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 100 Daniel Drive, Gulf Breeze, FL, 32561, US
Principal Officer's Name Michael C Werner
Principal Officer's Address 1326 Autumn Breeze Circle, GULF BREEZE, FL, 32563, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1965378
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 304 Plantation Hill Rd, GULF BREEZE, FL, 32561, US
Principal Officer's Name Michael C Werner
Principal Officer's Address 304 Plantation Hill Rd, GULF BREEZE, FL, 32561, US
Website URL kofc7272.com
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1965378
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 304 Plantation Hill Rd, GULF BREEZE, FL, 32561, US
Principal Officer's Name Michael Werner
Principal Officer's Address 304 Plantation Hill Rd, Gulf Breeze, FL, 32561, US
Website URL kofc7272.com
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1965378
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 PO Box 387, Gulf Breeze, FL, 32562, US
Principal Officer's Name Michael Werner
Principal Officer's Address 304 Plantation Hill Rd, Gulf Breeze, FL, 32561, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1965378
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 PO Box 387, Gulf Breeze, FL, 32562, US
Principal Officer's Name Mimi Bogan
Principal Officer's Address PO Boz 387, Gulf Breeze, FL, 32562, US
Website URL kofc7272.com
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1965378
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 PO Box 387, Gulf Breeze, FL, 32562, US
Principal Officer's Name Robert Roque
Principal Officer's Address POP Box 387, Gulf Breeze, FL, 32562, US
Website URL kofc7272.com
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1965378
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 PO Box 387, Gulf Breeze, FL, 32562, US
Principal Officer's Name Michael Werner
Principal Officer's Address 4581 Soundside Drive, Gulf Breeze, FL, 32563, US
Website URL kofc7272.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1965378
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 PO BOX 387, GULF BREEZE, FL, 32562, US
Principal Officer's Name GRAND KNIGHT
Principal Officer's Address PO BOX 387, GULF BREEZE, FL, 32562, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1965378
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 387, GULF BREEZE, FL, 325620387, US
Principal Officer's Name KRIS ELLIOTT
Principal Officer's Address PO BOX 387, GULF BREEZE, FL, 325620387, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1965378
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 387, GULF BREEZE, FL, 325620387, US
Principal Officer's Name KRIS ELLIOTT
Principal Officer's Address PO BOX 387, GULF BREEZE, FL, 325620387, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1965378
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 387, Gulf Breeze, FL, 325620387, US
Principal Officer's Name Mark Hlubek
Principal Officer's Address PO Box 387, Gulf Breeze, FL, 325620387, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1965378
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 387, Gulf Breeze, FL, 325620387, US
Principal Officer's Name Michael Werner
Principal Officer's Address 4581 Soundside Drive, Gulf Breeze, FL, 32563, US
88-1609760 Corporation Unconditional Exemption 1330 SUNSHINE AVE, LEESBURG, FL, 34748-3958 1940-10
In Care of Name % MARK G OCHALEK
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 1675 LAKE COUNTY ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 88-1609760
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1330 Sunshine Ave, Leesburg, FL, 34748, US
Principal Officer's Name Mark G Ochalek
Principal Officer's Address 5831 Windsong Oak Dr, Leesburg, FL, 34748, US
Organization Name KNIGHTS OF COLUMBUS
EIN 88-1609760
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 1330 Sunshine Ave, Leesburg, FL, 34748, US
Principal Officer's Name Mark G Ochalek
Principal Officer's Address 5831 Windsong Oak Dr, Leesburg, FL, 34748, US
Organization Name KNIGHTS OF COLUMBUS
EIN 88-1609760
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 1330 Sunshine Avenue, Leesburg, FL, 34748, US
Principal Officer's Name Mark Ochalek
Principal Officer's Address 5831 Windsong Oak Dr, Leesburg, FL, 34748, US
Organization Name KNIGHTS OF COLUMBUS
EIN 88-1609760
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 1330 Sunshine Ave, Leesburg, FL, 34748, US
Principal Officer's Name Mark Ochalek
Principal Officer's Address 5831 Windsong Oak Dr, Leesburg, FL, 34748, US
59-1967092 Association Unconditional Exemption 702 VALLEY FORGE BLVD, SUN CITY CTR, FL, 33573-5353 1940-10
In Care of Name % JOHN ARMSTRONG
Group Exemption Number 0188
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 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 Mutual/Membership Benefit: Fraternal Societies
Sort Name 7282 BISHOP CHARLES MCLAUGHLIN COUN

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2014-11-15
Revocation Posting Date 2015-03-09
Exemption Reinstatement Date 2016-07-15

Determination Letter

Final Letter(s) FinalLetter_59-1967092_BISHOPCHARLESBMCLAUGHLINCOUNCILNO7282KNIGHTSOFCOLUMBUS_07202016.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-1967092
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 702 Valley Forge Blvd, Sun City Center, FL, 33573, US
Principal Officer's Address 702 Valley Forge Blvd, Sun City Center, FL, 33573, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1967092
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 720 Valley Forge Blvd, Sun City Center, FL, 33573, US
Principal Officer's Address 738 tremont greens lane, sun city center, FL, 33573, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1967092
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 PO Box 5373, Sun City Center, FL, 33573, US
Principal Officer's Name Ronald Ruhle
Principal Officer's Address PO Box 5373, Sun City Center, FL, 33573, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1967092
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 PO Box 5371, Sun City Center, FL, 33573, US
Principal Officer's Name Ronald Ruhle
Principal Officer's Address PO Box 5371, Sun City Center, FL, 33573, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1967092
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 PO Box 5373, Sun City Center, FL, 33571, US
Principal Officer's Name John Armstrong
Principal Officer's Address 1512 N Pebble Beach Blvd, Sun City Center, FL, 33573, US
Website URL 7
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1967092
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 PO Box 5373, Sun City Center, FL, 33571, US
Principal Officer's Name John Armstrong Financial Secretary
Principal Officer's Address 1512 N Pebble Beach Blvd, Sun City Center, FL, 33573, US
Website URL KofC7282.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1967092
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 PO Box 5373, Sun City Center, FL, 33573, US
Principal Officer's Name John Armstrong
Principal Officer's Address 1512 N Pebble Beach Blvd, Sun City Center, FL, 33573, US
Website URL kofc7282.org
Organization Name BISHOP CHARLES B MCLAUGHLIN COUNCIL NO 7282 KNIGHTS OF COLUMBUS
EIN 59-1967092
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 po box 5373, sun city center, FL, 33573, US
Principal Officer's Name John Armstrong
Principal Officer's Address po box 5373, sun city center, FL, 33573, US
Organization Name BISHOP CHARLES B MCLAUGHLIN COUNCIL NO 7282 KNIGHTS OF COLUMBUS
EIN 59-1967092
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 PO Box 5373, Sun City Center, FL, 33573, US
Principal Officer's Name John Armstrong
Principal Officer's Address PO 5373, Sun City Center, FL, 33573, US
Website URL kofc7282.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1967092
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 5373, Sun City Center, FL, 33573, US
Principal Officer's Name Kenneth Spawn
Principal Officer's Address 11211 East Bay Rd, Lot 56, Gibsonton, FL, 33534, US
59-1972962 Association Unconditional Exemption PO BOX 454, RUSKIN, FL, 33575-0454 1940-10
In Care of Name % FINANCIAL SECRETARY
Group Exemption Number 0188
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 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 7210 ST ANNES COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-1972962
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 PO Box 454, Ruskin, FL, 33575, US
Principal Officer's Name Michael Berberich
Principal Officer's Address 384 Cedar Falls Dr, Apollo Beach, FL, 33572, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1972962
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 PO Box454, Ruskin, FL, 33570, US
Principal Officer's Name Michael Berberich
Principal Officer's Address 384 Cedar Falls, Apollo Beach, FL, 33572, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1972962
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 PO Box 454, Ruskin, FL, 33575, US
Principal Officer's Name Paul E Cunningham
Principal Officer's Address 7207 Bowspirit Pl, Apollo Beach, FL, 33572, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1972962
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 PO Box 454, Ruskin, FL, 33575, US
Principal Officer's Name Paul E Cunningham
Principal Officer's Address 7207 Bowspirit PL, Apollo Beach, FL, 33572, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1972962
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 PO Box 454, Ruskin, FL, 33575, US
Principal Officer's Name Paul E Cunningham
Principal Officer's Address 7207 Bowspirit PL, Apollo Beach, FL, 33572, US
Website URL kofc7210.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1972962
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 PO Box 454, Ruskin, FL, 33575, US
Principal Officer's Name Gerard Soller
Principal Officer's Address PO Box 2051, Ruskin, FL, 33575, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1972962
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 PO Box 454, Ruskin, FL, 33575, US
Principal Officer's Name James De Luca
Principal Officer's Address 6840 Monarch Park Dr, Apollo Beach, FL, 33572, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1972962
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 PO Box 454, Ruskin, FL, 33575, US
Principal Officer's Name Robert A Spizzo
Principal Officer's Address 2631 Yukon Cliff Dr, Ruskin, FL, 33570, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1972962
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 PO Box 454, Ruskin, FL, 33570, US
Principal Officer's Name Thomas Gaitens
Principal Officer's Address PO Box 454, Ruskin, FL, 33570, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1972962
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 454, Ruskin, FL, 33570, US
Principal Officer's Name James Rogers
Principal Officer's Address 104vCarmelina Dr, Ruskin, FL, 33570, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1972962
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box, Ruskin, FL, 33575, US
Principal Officer's Name Thomas Gaitens
Principal Officer's Address 7709 Bristol Park Dr, Apollo Beach, FL, 33572, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1972962
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 0454, Ruskin, FL, 33575, US
Principal Officer's Name James Rogers
Principal Officer's Address P O Box 0454, Ruskin, FL, 33575, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1972962
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 454, Ruskin, FL, 33572, US
Principal Officer's Name Eugene L Martinez
Principal Officer's Address 1717 2nd St Se, Ruskin, FL, 33570, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1972962
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Council 7210 Knights of Columbus, P O Box 454, Ruskin, FL, 33575, US
Principal Officer's Name Michael Sutko
Principal Officer's Address 7450 Alafia Ridge Loop, Riverview, FL, 33569, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1972962
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 106 11th Avenue NE, Ruskin, FL, 33570, US
Principal Officer's Name Harold Besch
Principal Officer's Address 6816 Regents Village Way, Apollo Beach, FL, 335721506, US
Organization Name KNIGHTS OF COLUMBUS ST ANNES COUNCIL 7210
EIN 59-1972962
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 106 11th Avenue NE, Ruskin, FL, 33570, US
Principal Officer's Name Al Martiinsky
Principal Officer's Address 734 Fairway Ridge Ct, Sun City Center, FL, 335735871, US
Website URL kofc7210.org
59-1978070 Association Unconditional Exemption 4497 W 1ST AVE, HIALEAH, FL, 33012-4016 1940-10
In Care of Name % PEDRO RODRIGUEZ
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 7420 PADRE FELIX VARELA COUNCIL

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2013-05-15

Determination Letter

Final Letter(s) FinalLetter_59-1978070_PADREFELIXVARELACOUNCILNO7420KNIGHTSOFCOLUMBUS_04232012_01.tif
FinalLetter_59-1978070_PADREFELIXVARELACOUNCILNO7420KNIGHTSOFCOLUMBUS_04232012_02.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS-7420 PADRE FELIX VARELA COUNCIL
EIN 59-1978070
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 4497 W 1ST AVENUE, HIALEAH, FL, 33012, US
Principal Officer's Name HERNESTO GARCIA
Principal Officer's Address 4497 W 1ST AVENUE, HIALEAH, FL, 33012, US
Organization Name KNIGHTS OF COLUMBUS-7420 PADRE FELIX VARELA COUNCIL
EIN 59-1978070
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 4497 W 1ST AVENUE, HIALEAH, FL, 33012, US
Principal Officer's Name HERNESTO GARCIA
Principal Officer's Address 4497 W 1ST AVENUE, HIALEAH, FL, 33012, US
Organization Name KNIGHTS OF COLUMBUS-7420 PADRE FELIX VARELA COUNCIL
EIN 59-1978070
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 4497 W 1ST AVENUE, HIALEAH, FL, 33012, US
Principal Officer's Name HERNESTO GARCIA
Principal Officer's Address 4497 W 1ST AVENUE, HIALEAH, FL, 33012, US
Organization Name KNIGHTS OF COLUMBUS-7420 PADRE FELIX VARELA COUNCIL
EIN 59-1978070
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 4497 W 1ST AVENUE, HIALEAH, FL, 33012, US
Principal Officer's Name HERNESTO GARCIA
Principal Officer's Address 1300 W 62ND STREET, HIALEAH, FL, 33012, US
Organization Name KNIGHTS OF COLUMBUS-7420 PADRE FELIX VARELA COUNCIL
EIN 59-1978070
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 4497 W 1ST AVENUE, HIALEAH, FL, 33012, US
Principal Officer's Name HERNESTO GARCIA
Principal Officer's Address 1300 W 62ND STREET, HIALEAH, FL, 33012, US
Organization Name KNIGHTS OF COLUMBUS-7420 PADRE FELIX VARELA COUNCIL
EIN 59-1978070
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 4497 W 1ST AVENUE, HIALEAH, FL, 33012, US
Principal Officer's Name HERNESTO GARCIA
Principal Officer's Address 1300 W 62ND STREET, HIALEAH, FL, 33012, US
Organization Name KNIGHTS OF COLUMBUS-7420 PADRE FELIX VARELA COUNCIL
EIN 59-1978070
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 4497 W 1ST AVENUE, HIALEAH, FL, 33012, US
Principal Officer's Name HERNESTO GARCIA
Principal Officer's Address 1300 W 62ND STREET, HIALEAH, FL, 33012, US
Organization Name KNIGHTS OF COLUMBUS-7420 PADRE FELIX VARELA COUNCIL
EIN 59-1978070
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 4497 W 1TH AVENUE, HIALEAH, FL, 33012, US
Principal Officer's Name MARIO GONZALEZ
Principal Officer's Address 4497 W 1TH AVENUE, HIALEAH, FL, 33012, US
Organization Name KNIGHTS OF COLUMBUS-7420 PADRE FELIX VARELA COUNCIL
EIN 59-1978070
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 4497 W 1TH AVENUE, HIALEAH, FL, 33012, US
Principal Officer's Name MARIO GONZALEZ
Principal Officer's Address 845 W 30TH STREET, HIALEAH, FL, 330125001, US
Organization Name KNIGHTS OF COLUMBUS-7420 PADRE FELIX VARELA COUNCIL
EIN 59-1978070
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 4497 W 1TH AVENUE, HIALEAH, FL, 33012, US
Principal Officer's Name MARIO GONZALEZ
Principal Officer's Address 845 W 30TH STREET, HIALEAH, FL, 330125001, US
Organization Name KNIGHTS OF COLUMBUS-7420 PADRE FELIX VARELA COUNCIL
EIN 59-1978070
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 4497 W 1TH AVENUE, HIALEAH, FL, 33012, US
Principal Officer's Name MARIO GONZALEZ
Principal Officer's Address 845 W 30TH STREET, HIALEAH, FL, 330125001, US
Organization Name KNIGHTS OF COLUMBUS-7420 PADRE FELIX VARELA COUNCIL
EIN 59-1978070
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 4497 W 1TH AVENUE, HIALEAH, FL, 33012, US
Principal Officer's Name ENRIQUE ZAYAS
Principal Officer's Address 262 W 46RD STREET, HIALEAH, FL, 33012, US
59-1989871 Association Unconditional Exemption 2880 DEER RUN, TARPON SPGS, FL, 34688-8146 1940-10
In Care of Name % ALFRED R ANCI
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 Mutual/Membership Benefit: Fraternal Societies
Sort Name 1774 FATHER EDWARD J FARRELL MS ASS

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2013-08-15

Determination Letter

Final Letter(s) FinalLetter_59-1989871_FATHEREDWARDJFARRELLMSASSEMBLY1774_08202013_01.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-1989871
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 2880 Deer Run, tarpon springs, FL, 34688, US
Principal Officer's Name Thomas McKone
Principal Officer's Address 2880 Deer Run, tarpon springs, FL, 34688, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1989871
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 4843 MILE STRETCH DRIVE, HOLIDAY, FL, 34690, US
Principal Officer's Name HERBERT C RUFF
Principal Officer's Address 4843 MILE STRETCH DR, HOLIDAY, FL, 34690, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1989871
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 4843 MILE STRETCH RD, HOLIDAY, FL, 34690, US
Principal Officer's Name THOMAS MC KONE
Principal Officer's Address 4843 MILE STRETCH RD, HOLIDAY, FL, 34690, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1989871
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 4843 MILE STRETCH RD, HOLIDAY, FL, 34690, US
Principal Officer's Name THOMAS MC KONE
Principal Officer's Address 4843 MILE STRETCH RD, HOLIDAY, FL, 34690, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1989871
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 1937 CHRIS DR, TARPON SPRINGS, FL, 34689, US
Principal Officer's Name JIM STEVENS
Principal Officer's Address 1937 CHRIS DR, TARPON SPRINGS, FL, 34689, BG
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1989871
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 4843 MILE STRETCH RD, HOLIDAY, FL, 34690, US
Principal Officer's Name HERB RUFF
Principal Officer's Address 4843 MILE STRETCH RD, HOLIDAY, FL, 34690, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1989871
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 4843 MILE STRETCH RD, HOLIDAY, FL, 34690, US
Principal Officer's Name TOM MCKONE
Principal Officer's Address 4843 MILE STRETCH RD, HOLIDAY, FL, 34690, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-1989871
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 4843 MILE STRETCH rRD, HOLIDAY, FL, 34689, US
Principal Officer's Name TOM MCKONE
Principal Officer's Address 4843 MILE STRETCH RD, HOLIDAY, FL, 34689, US
Organization Name FATHER EDWARD J FARRELL MS ASSEMBLY 1774
EIN 59-1989871
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4843 MILE STRETCH RD, HOLIDAY, FL, 34689, US
Principal Officer's Name JAMES STEVENS
Principal Officer's Address 44843 MILE STRETCH RD, HOLIDAY, FL, 34689, US
59-2040797 Association Unconditional Exemption 5265 PLACIDA RD, GROVE CITY, FL, 34224-9566 1940-10
In Care of Name % EDWARD WILSON
Group Exemption Number 0188
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 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 7672 FATHER MICHAEL COTTRELL CNL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-2040797
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 5265 Placida Road, Grove City, FL, 34224, US
Principal Officer's Name Albert A Losacano Jr
Principal Officer's Address 10145 Long Beach St, Port Charlotte, FL, 33981, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2040797
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 5265 Placida Road, Grove City, FL, 34224, US
Principal Officer's Name Andrij Szul
Principal Officer's Address 12651 Montigello Court, Englewood, FL, 34223, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2040797
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 5265 Placida Road, Grove City, FL, 34224, US
Principal Officer's Name Phil C Jeleniewski
Principal Officer's Address 15474 Meacham Cir, Port charlotte, FL, 33981, US
Website URL ed8508@comcast.net
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2040797
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 5625 Placida Road, Grove City, FL, 34224, US
Principal Officer's Name Donald Clay Kasson
Principal Officer's Address 5624 Placida Rd, Englewood, FL, 34224, US
Website URL ed8508@comcast.net
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2040797
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 5265 Placida Road, Grove City, FL, 34224, US
Principal Officer's Name Chuck V De Ninno
Principal Officer's Address 806 Boundary Blvd, Rotonda West, FL, 33947, US
Website URL ed8508@comcast.net
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2040797
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 5265 Placida Road, Grove City, FL, 34224, US
Principal Officer's Name Chuck V De Ninno
Principal Officer's Address 806 Boundary Blvd, Rotonda West, FL, 33947, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2040797
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 5265 Pacida Road, Englewood, FL, 34224, US
Principal Officer's Name John M Dean
Principal Officer's Address 9433 New Martinsville Avenue, Englewood, FL, 34224, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2040797
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 PO Box 5089, Grove City, FL, 34224, US
Principal Officer's Name Joseph B Pizzuto
Principal Officer's Address 10105 Edmonton avenue, Englewood, FL, 34224, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2040797
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 PO Box 5089, Grove City, FL, 34224, US
Principal Officer's Name Charles R Kahler
Principal Officer's Address 6800 Placida Road, Englewood, FL, 34224, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2040797
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 5089, Grove City, FL, 34224, US
Principal Officer's Name Edward Wilson
Principal Officer's Address 8508 Gateway Ct, Englewood, FL, 34224, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2040797
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 50809, Grove City, FL, 34224, US
Principal Officer's Name Francis Cappello
Principal Officer's Address PO Box 50809, Grove Cit y, FL, 34224, US
Website URL magyartax@aol.com
59-2042969 Association Unconditional Exemption 4279 SHADOW LN, NICEVILLE, FL, 32578-4510 1940-10
In Care of Name % PAUL LAIRD
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 25,000 to 99,999
Income 100,000 to 499,999
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 32308
Income Amount 172516
Form 990 Revenue Amount 79675
National Taxonomy of Exempt Entities -
Sort Name 7667 FATHER HOWARD J LESCH COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-2042969
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 PO Box 657, Niceville, FL, 32578, US
Principal Officer's Name Ernest B Martinez
Principal Officer's Address 4279 Shadow Lane, Niceville, FL, 32578, US
Website URL 1955
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2042969
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 4279 Shadow Lane, Niceville, FL, 32578, US
Principal Officer's Name Ernest B Martinez
Principal Officer's Address 4279 Shadow Lane, Niceville, FL, 32578, US
Website URL 1955
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2042969
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 PO BOX 657, Niceville, FL, 32578, US
Principal Officer's Name Ernest Martinez
Principal Officer's Address 4279 Shadow Lane, Niceville, FL, 32578, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2042969
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 PO Box 657, Niceville, FL, 32588, US
Principal Officer's Name Paul Laird
Principal Officer's Address 114 Aucilla Cove, Valparaiso, FL, 32580, US
Website URL www.kofc7667.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2042969
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 657, Niceville, FL, 32578, US
Principal Officer's Name Paul K Laird Financial Secretary
Principal Officer's Address 114 Aucilla Cove, Valparaiso, FL, 32580, US
Website URL http://kofc7667.org/index.html
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2042969
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 PO Box 657, Niceville, FL, 32580, US
Principal Officer's Name Paul K Laird
Principal Officer's Address 114 Aucilla Cove, Valparaiso, FL, 32580, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2042969
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 657, Niceville, FL, 32588, US
Principal Officer's Name Paul K Laird
Principal Officer's Address 114 Aucilla Cove, Valparaiso, FL, 32580, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2042969
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 930 Rue de Palms, Niceville, FL, 32578, US
Principal Officer's Name John Foley
Principal Officer's Address 108 Red Mapel Way, Niceville, FL, 32578, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2042969
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 P O Box 657, Niceville, FL, 32588, US
Principal Officer's Name James Cox
Principal Officer's Address 930 Rue de Palms, Niceville, FL, 32578, US

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

Organization Name KNIGHTS OF COLUMBUS 7667 FATHER HOWARD J LESCH COUNCIL
EIN 59-2042969
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 7667 FATHER HOWARD J LESCH COUNCIL
EIN 59-2042969
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS HOWARD J LEACH COUNCIL 7667
EIN 59-2042969
Tax Period 202012
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS HOWARD J LEACH COUNCIL 7667
EIN 59-2042969
Tax Period 202012
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS HOWARD J LEACH COUNCIL
EIN 59-2042969
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS HOWARD J LEACH COUNCIL 7667
EIN 59-2042969
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
59-2053342 Association Unconditional Exemption 25401 SW 194TH AVE, HOMESTEAD, FL, 33031-1778 1940-10
In Care of Name % THOMAS METRO
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 4998 HOMESTEAD COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-2053342
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 3035 SE 4th Pl, Homestead, FL, 33033, US
Principal Officer's Name Damian Teixeira
Principal Officer's Address 3035 SE 4th Place, Homestead, FL, 33033, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2053342
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 3035 SE 4th Place, Homestead, FL, 33033, US
Principal Officer's Name Damian Teixeira
Principal Officer's Address 3035 SE 4th Place, Homestead, FL, 33033, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2053342
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 1558 SE 20th Terrace, Homestead, FL, 33035, US
Principal Officer's Name Damian Teixeira
Principal Officer's Address 3035 SE 4th PL, Homestead, FL, 33033, US
Website URL kochomestead.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2053342
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 1558 SE 20TH TERR, Homestead, FL, 33030, US
Principal Officer's Name Thomas Wachter
Principal Officer's Address 1558 SE 2O TERR, Homestead, FL, 33035, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2053342
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 25401 SW 194TH AVE, HOMESTEAD, FL, 33031, US
Principal Officer's Name tm
Principal Officer's Address 25401 SW 194TH AVE, HOMESTEAD, FL, 33031, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2053342
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 25401 SW 194TH AVE, HOMESTEAD, FL, 33031, US
Principal Officer's Name thomas R METRO
Principal Officer's Address 25401 SW 194TH AVE, HOMESTEAD, FL, 33031, US
Website URL 1947
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2053342
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 25401 SW 194TH AVE, HOMESTEAD, FL, 33031, US
Principal Officer's Name THOMAS METRO
Principal Officer's Address 25401 SW 194TH AVE, HOMESTEAD, FL, 33031, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2053342
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 25401 SW 194TH AVE, HOMESTEAD, FL, 33031, US
Principal Officer's Name THOMAS METRO
Principal Officer's Address 25401 SW 194TH AVE, Homestead, FL, 33031, US
Website URL koc4998@homestead.ord
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2053342
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 25401 SW 194TH AVE, Homestead, FL, 33031, US
Principal Officer's Name Thomas Cruz-Wiggins
Principal Officer's Address 12001 SW 272ND TERR, HOMESTEAD, FL, 33032, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2053342
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 15901 SW 252nd Street, Homestead, FL, 33031, US
Principal Officer's Name Thomas Metro
Principal Officer's Address 15901 SW 252nd Street, Homestead, FL, 33031, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2053342
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 27440 SW 166th Av, Homestead, FL, 33031, US
Principal Officer's Name Charles Roessner
Principal Officer's Address 20261 SW 318th St, Homestead, FL, 33030, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2053342
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 277440 SW 166 Ave, Homestead, FL, 33031, US
Principal Officer's Name Charles Roessner
Principal Officer's Address 20261 SW318 St, Homestead, FL, 33030, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2053342
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 27440 SW 166 Ave, Homestead, FL, 33031, US
Principal Officer's Name Charles Roessner
Principal Officer's Address 20261 SW 318 St, Homestead, FL, 33030, US
32-0517841 Association Unconditional Exemption 2452 PICKFORD CIR, APOPKA, FL, 32703-3349 1940-10
In Care of Name % GREGORY A FOX
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2021-12
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 2951 ST FRANCIS ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 32-0517841
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 2452 Pickford Cir, Apopka, FL, 32703, US
Principal Officer's Name Gregory Fox
Principal Officer's Address 2452 Pickford Cir, Apopka, FL, 32703, US
Website URL Saint Francis of Assisi Knights of Columbus, Assembly #2951
Organization Name KNIGHTS OF COLUMBUS
EIN 32-0517841
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 2452 Pickford Cir, Apopka, FL, 32703, US
Principal Officer's Name Gregory Fox
Principal Officer's Address 2452 Pickford Cir, Apopka, FL, 32703, US
Organization Name KNIGHTS OF COLUMBUS
EIN 32-0517841
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 2452 Pickford Cir, Apopka, FL, 32703, US
Principal Officer's Name Gregory A Fox
Principal Officer's Address 2452 Pickford Cir, Apopka, FL, 32703, US
Organization Name KNIGHTS OF COLUMBUS
EIN 32-0517841
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 2452 Pickford Cir, Apopka, FL, 32703, US
Principal Officer's Name Gregory A Fox
Principal Officer's Address 2452 Pickford Cir, Apopka, FL, 32703, US
Organization Name KNIGHTS OF COLUMBUS
EIN 32-0517841
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 834 South Orange Blossom Trail, Apopka, FL, 32703, US
Principal Officer's Name Gregory A Fox
Principal Officer's Address 2452 Pickford Cir, Apopka, FL, 32703, US
35-2328609 Association Unconditional Exemption 7775 VANDERBILT BEACH RD, NAPLES, FL, 34120-1641 1940-10
In Care of Name % GEORGE PESKO
Group Exemption Number 0188
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 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 3094 ST AGNES ASSEMBLY

Determination Letter

Final Letter(s) FinalLetter_35-2328609_KNIGHTSOFCOLUMBUSSTAGNESASSEMBLY3094_07232011_00.tif
FinalLetter_35-2328609_KNIGHTSOFCOLUMBUSSTAGNESASSEMBLY3094_07232011.tif

Form 990-N (e-Postcard)

Organization Name Knights of Columbus St Agnes 3094 St Agnes Assembly
EIN 35-2328609
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 7775 Vanderbilt Beach Rd, Naples, FL, 34120, US
Principal Officer's Name Monte Hilmoe
Principal Officer's Address 7775 Vanderbilt Beach Rd, Naples, FL, 34120, US
Organization Name Knights of Columbus St Agnes 3094 St Agnes Assembly
EIN 35-2328609
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 7775 Vanderbilt Beach Rd, Naples, FL, 34120, US
Principal Officer's Name George Capone
Principal Officer's Address 7775 Vanderbilt Beach Rd, Naples, FL, 34120, US
Organization Name Knights of Columbus St Agnes 3094 St Agnes Assembly
EIN 35-2328609
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 7775 Vanderbilt Beach Rd, Naples, FL, 34120, US
Principal Officer's Name Rich Dahn
Principal Officer's Address 7775 Vanderbilt Beach Rd, Naples, FL, 34120, US
Organization Name Knights of Columbus St Agnes 3094 St Agnes Assembly
EIN 35-2328609
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 7775 Vanderbilt Beach Rd, Naples, FL, 34120, US
Principal Officer's Name George Capone
Principal Officer's Address 7775 Vanderbilt Beach Rd, Naples, FL, 34120, US
Organization Name Knights of Columbus St Agnes 3094 St Agnes Assembly
EIN 35-2328609
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 7775 Vanderbilt Beach Rd, Naples, FL, 34120, US
Principal Officer's Name George Capone
Principal Officer's Address 7775 Vanderbilt Beach Rd, Naples, FL, 34120, US
Organization Name Knights of Columbus St Agnes 3094 St Agnes Assembly
EIN 35-2328609
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 7775 Vanderbilt Beach Rd, Naples, FL, 34120, US
Principal Officer's Name George Capone
Principal Officer's Address 7775 Vanderbilt Beach Rd, Naples, FL, 34119, US
Organization Name Knights of Columbus St Agnes 3094 St Agnes Assembly
EIN 35-2328609
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 7775 Vanderbilt Beach Rd, Naples, FL, 34120, US
Principal Officer's Name GREGORY RUSSO
Principal Officer's Address 7775 Vanderbilt Beach Rd, Naples, FL, 34120, US
Organization Name Knights of Columbus St Agnes 3094 St Agnes Assembly
EIN 35-2328609
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 7775 Vanderbilt Beach Rd, Naples, FL, 34120, US
Principal Officer's Name GEORGE PESKO
Principal Officer's Address 7775 Vanderbilt Beach Rd, Naples, FL, 34120, US
Organization Name Knights of Columbus St Agnes 3094 St Agnes Assembly
EIN 35-2328609
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 7775 Vanderbilt Beach Rd, Naples, FL, 34120, US
Principal Officer's Name JOSEPH ALBERGO
Principal Officer's Address 7775 Vanderbilt Beach Rd, Naples, FL, 34120, US
Organization Name KNIGHTS OF COLUMBUS ST AGNES ASSEMBLY 3094
EIN 35-2328609
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7775 Vanderbilt Beach Road, Naples, FL, 34120, US
Principal Officer's Name Daniel Muro
Principal Officer's Address 7775 Vanderbilt Beach Road, Naples, FL, 34120, US
Organization Name KNIGHTS OF COLUMBUS ST AGNES ASSEMBLY 3094
EIN 35-2328609
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7775 Vanderbilt Beach Road, Naples, FL, 34119, US
Principal Officer's Name John Shelton
Principal Officer's Address 2261 Heritage Greens Drive, Naples, FL, 34119, US
Organization Name KNIGHTS OF COLUMBUS ST AGNES ASSEMBLY 3094
EIN 35-2328609
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7775 Vanderbilt Beach Road, Naples, FL, 34119, US
Principal Officer's Name John Shelton
Principal Officer's Address 7775 Vanderbilt Beach Road, Naples, FL, 34119, US
Organization Name KNIGHTS OF COLUMBUS ST AGNES ASSEMBLY 3094
EIN 35-2328609
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7775 Vanderbilt Beach Road, Naples, FL, 34119, US
Principal Officer's Name John Shelton
Principal Officer's Address 2261 Heritage Greens Drive, Naples, FL, 34119, US
Organization Name KNIGHTS OF COLUMBUS
EIN 35-2328609
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 7775 Vanderbilt Beach Rd, Naples, FL, 34120, US
Principal Officer's Name David Colway
Principal Officer's Address 88 Fountain Cir, Naples, FL, 34119, US
35-2400110 Association Unconditional Exemption 701 N HIATUS RD, PEMBROKE PNES, FL, 33026-4034 1940-10
In Care of Name % DAVID J GLEINN
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 2723 FIRE CHAPLAIN MYCHAL F JUDGE A

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 35-2400110
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 701 N Hiatus Rd, Pembroke Pines, FL, 33026, US
Principal Officer's Name Phillip Williams
Principal Officer's Address 701 Hiatus Rd, Pembroke Pines, FL, 33026, US
Organization Name KNIGHTS OF COLUMBUS
EIN 35-2400110
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 701 North Hiatus Road, Pembroke Pines, FL, 33026, US
Principal Officer's Name Jean Telfort
Principal Officer's Address 6321 Grant Court, Hollywood, FL, 33024, US
Organization Name KNIGHTS OF COLUMBUS
EIN 35-2400110
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 7450 Sterling Rd, Davis, FL, 33024, US
Principal Officer's Name James Mazzacco
Principal Officer's Address 7450 Sterling Rd, Davis, FL, 33024, US
Organization Name KNIGHTS OF COLUMBUS
EIN 35-2400110
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 701 North Hiatus Rd, Pembroke Pines, FL, 33023, US
Principal Officer's Name Gregory Murphy
Principal Officer's Address 701 North Hiatus Rd, Pembroke Pines, FL, 33023, US
Organization Name KNIGHTS OF COLUMBUS
EIN 35-2400110
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 701 N Hiatus Rd, Pembroke Pines, FL, 33026, US
Principal Officer's Address 701 N Hiatus Rd, Pembroke Pines, FL, 33026, US
Organization Name KNIGHTS OF COLUMBUS
EIN 35-2400110
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 701 N Hiatus Rd, Pembroke Pines, FL, 33026, US
Principal Officer's Name Michael D'Acunti
Principal Officer's Address 701 N Hiatus Rd, Pembroke Pines, FL, 33026, US
Organization Name KNIGHTS OF COLUMBUS
EIN 35-2400110
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 701 Northiatus Rd, Pembroke Pines, FL, 33026, US
Principal Officer's Name David Gleinn
Principal Officer's Address 19231 Nw 57 Place, Hialeah, FL, 33015, US
Organization Name KNIGHTS OF COLUMBUS
EIN 35-2400110
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 701 N Hiatus Rd, Pembroke Pines, FL, 33026, US
Principal Officer's Name John Pesce
Principal Officer's Address 701 N Hiatus Rd, Pembroke Pines, FL, 33026, US
Organization Name KNIGHTS OF COLUMBUS
EIN 35-2400110
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 701 North Hiatus Rd, Pembroke Pines, FL, 33026, US
Principal Officer's Name David Gleinn
Principal Officer's Address 701 North Hiatus Rd, Pembroke Pines, FL, 33026, US
Organization Name KNIGHTS OF COLUMBUS
EIN 35-2400110
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 701 North Hiatus Rd, Pembroke Pines, FL, 330264034, US
Principal Officer's Name David J Gleinn
Principal Officer's Address 701 North Hiatus Rd, Pembroke Pines, FL, 330264034, US
Organization Name KNIGHTS OF COLUMBUS
EIN 35-2400110
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 701 North Hiatus Rd, Pembroke Pines, FL, 33026, US
Principal Officer's Name James Starkes
Principal Officer's Address 3115 Sw 135th Ave, Miramar, FL, 33027, US
Organization Name KNIGHTS OF COLUMBUS
EIN 35-2400110
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 701 N Hiatus Rd, Pembroke Pines, FL, 33026, US
Principal Officer's Name DavidGleinn
Principal Officer's Address 19231 NW 57 Place, Miami, FL, 33015, US
Organization Name KNIGHTS OF COLUMBUS
EIN 35-2400110
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 701 N Hiatus Road, Pembroke Pines, FL, 33026, US
Principal Officer's Name Phillip Williams
Principal Officer's Address 701 N Hiatus Road, Pembroke Pines, FL, 33026, US
59-2093087 Association Unconditional Exemption 1401 2ND AVE N, JAX BCH, FL, 32250-2728 1940-10
In Care of Name % MICHAEL STRONG
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 36699
Income Amount 170861
Form 990 Revenue Amount 126982
National Taxonomy of Exempt Entities -
Sort Name 5535 FATHER MURPHY COUNCIL

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

Organization Name KNIGHTS OF COLUMBUS
EIN 59-2093087
Tax Period 202306
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2093087
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2093087
Tax Period 202106
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 5535
EIN 59-2093087
Tax Period 201906
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 5535
EIN 59-2093087
Tax Period 201806
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 5535
EIN 59-2093087
Tax Period 201706
Filing Type E
Return Type 990O
File View File
59-2116725 Association Unconditional Exemption PO BOX 641, LEHIGH ACRES, FL, 33970-0641 1940-10
In Care of Name % PAUL BANNON
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
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 1727 MSGR JOHN A BITER ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-2116725
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 15218 Yellow Wood Drive, Alva, FL, 33920, US
Principal Officer's Name michael ostroski
Principal Officer's Address 15218 Yellow Wood Drive, Alva, FL, 33920, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2116725
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 15218 Yellow Wood Drive, Alva, FL, 33920, US
Principal Officer's Name MICHAEL OSTROSKI
Principal Officer's Address 15218 Yellow Wood Drive, Alva, FL, 33920, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2116725
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 15218 Yellow Wood Drive, Alva, FL, 33920, US
Principal Officer's Name MICHAEL OSTROSKI
Principal Officer's Address 15218 Yellow Wood Drive, Alva, FL, 33920, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2116725
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 1250 Business Way, LEHIGH ACRES, FL, 33936, US
Principal Officer's Address 1250 Business Way, LEHIGH ACRES, FL, 33936, US
Website URL LACHI
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2116725
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 1250 Business Way, Lehigh Acres, FL, 33936, US
Principal Officer's Name Alain
Principal Officer's Address PO Box 641, Lehigh Acres, FL, 33971, US
Website URL www.kofc6265.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2116725
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 PO Box 641, Lehigh Acres, FL, 33971, US
Principal Officer's Name Lawrence J Levesque
Principal Officer's Address PO Box 641, Lehigh Acres, FL, 33971, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2116725
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 641, Lehigh Acres, FL, 33971, US
Principal Officer's Name Paul Bannon
Principal Officer's Address PO Box 641, Lehigh Acres, FL, 33971, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2116725
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1250 Business Way, Lehigh Acres, FL, 33970, US
Principal Officer's Name Edward Dallas Captain
Principal Officer's Address 1250 Business way, Lehigh Acres, FL, 33970, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2116725
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1250 Business Way, Lehigh Acres, FL, 33936, US
Principal Officer's Name John A Biter Assembly 1727
Principal Officer's Address 1250 Business Way, Lehigh Acres, FL, 33936, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2116725
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1250 Business Way, Lehigh Acres, FL, 33936, US
Principal Officer's Name John A Biter Assembly 1727
Principal Officer's Address 1250 Business Way, Lehigh Acres, FL, 33936, US
59-2171905 Association Unconditional Exemption PO BOX 780448, SEBASTIAN, FL, 32978-0448 1940-10
In Care of Name % BILL SEIBEL
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 Mutual/Membership Benefit: Domestic Fraternal Societies
Sort Name 8009 SEBASTIAN COUNCIL

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2014-05-15
Revocation Posting Date 2014-08-11

Determination Letter

Final Letter(s) FinalLetter_59-2171905_KNIGHTSOFCOLUMBUS8009SEBASTIANCOUNCIL_08262014.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-2171905
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 780448, SEBASTIAN, FL, 32978, US
Principal Officer's Name MR ROTT
Principal Officer's Address PO BOX 780448, SEBASTIAN, FL, 32978, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2171905
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 PO Box 780448, SEBASTIAN, FL, 32978, US
Principal Officer's Name John Angelo Esposito
Principal Officer's Address 728 BAYHARBOR TER, SEBASTIAN, FL, 32958, US
Website URL kofc8009.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2171905
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 780448, Sebastian, FL, 32978, US
Principal Officer's Name John Esposito
Principal Officer's Address 728 Bayharbor Terrace, Sebastian, FL, 32958, US
Website URL kofc8009.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2171905
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 728 Bayharbor Terrace, Sebastian, FL, 32958, US
Principal Officer's Name John Esposito
Principal Officer's Address 728 Bayharbor Terrace, Sebastian, FL, 32958, US
Website URL kofc8009.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2171905
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 728 BAYHARBOR TERRACE, SEBASTIAN, FL, 32958, US
Principal Officer's Name JOHN ESPOSITO
Principal Officer's Address 728 BAYHARBOR TERRACE, SEBASTIAN, FL, 32958, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2171905
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 PO Box 780448, Sebastian, FL, 32958, US
Principal Officer's Name William Seibel
Principal Officer's Address 347 S Wimbrow Dr Apt A, Sebastian, FL, 32958, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2171905
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 PO Box 421, Roseland, FL, 32957, US
Principal Officer's Name William Seibel
Principal Officer's Address 347 A South Wimbrow Drive, sebastian, FL, 32958, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2171905
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 PO Box 421, Roseland, FL, 32957, US
Principal Officer's Name William Seibel
Principal Officer's Address 347 South Wimbrow Dr Apt A, Sebastian, FL, 32958, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2171905
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 421, Roseland, FL, 32957, US
Principal Officer's Name Richard James Feldhann
Principal Officer's Address 412 Orange Avenue, Sebastian, FL, 32958, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2171905
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 P O Box 421, Sebastian, FL, 32958, US
Principal Officer's Name Richard Feldhann
Principal Officer's Address 412 Orange Avenue, Sebastian, FL, 32958, US
59-2180164 Association Unconditional Exemption 11769 SE US HIGHWAY 441, BELLEVIEW, FL, 34420-4559 1940-10
In Care of Name % RICAHRD P PENNDORF
Group Exemption Number 0188
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 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 8012 SACRED HEART COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-2180164
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 11769 SE US Highway 441, Belleview, FL, 34420, US
Principal Officer's Name Robert Horhota
Principal Officer's Address 477 Water Lane, Ocala, FL, 34472, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2180164
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 11769 SE US Highway 441, Belleview, FL, 34420, US
Principal Officer's Name Robert Horhota
Principal Officer's Address 477 Water Lane, Ocala, FL, 34472, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2180164
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 11769 SE US Hwy 441, Belleview, FL, 34420, US
Principal Officer's Name Robert Horhota
Principal Officer's Address 477 Water Lane, Ocala, FL, 34472, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2180164
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 11769 SE US Hwy 441, Belleview, FL, 34420, US
Principal Officer's Name Lester E Phillips
Principal Officer's Address 13093 SE 93rd Terrace Road, Summerfield, FL, 34491, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2180164
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 11769 SE US Hwy 441, Belleview, FL, 34420, US
Principal Officer's Name Robert Horhota
Principal Officer's Address 477 Water Lane, Ocala, FL, 34472, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2180164
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 11769 SE US Hwy 441, Belleview, FL, 34420, US
Principal Officer's Name Robert Horhota
Principal Officer's Address 477 Water Lane, Ocala, FL, 34472, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2180164
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 12169 SE 172 Ln, Summerfield, FL, 34491, US
Principal Officer's Name Richard P Penndorf
Principal Officer's Address 12169 SE 172 Ln, Summerfield, FL, 34491, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2180164
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 12169 SE 172nd Ln, Summerfield, FL, 34491, US
Principal Officer's Name Richard Penndorf
Principal Officer's Address 12169 SE 172nd Ln, Summerfield, FL, 34491, US

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

Organization Name KNIGHTS OF COLUMBUS 8012 SACRED HEARTS COUNCIL
EIN 59-2180164
Tax Period 201606
Filing Type E
Return Type 990EO
File View File
59-2187029 Association Unconditional Exemption 14380 TAMIAMI TRL, NORTH PORT, FL, 34287-2700 1940-10
In Care of Name % ROBERT E
Group Exemption Number 0188
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 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 7997 NORTH PORT COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-2187029
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 14380 TAMIAMI TRL, NORTH PORT, FL, 342872700, US
Principal Officer's Name Dr James A Schmidt
Principal Officer's Address 9100 Kellogg Lane, Venice, FL, 34293, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2187029
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 PO BOX 7514, NORTH PORT, FL, 342900514, US
Principal Officer's Name Robert E Heidenreich
Principal Officer's Address PO Box 7514, North Port, FL, 34287, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2187029
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 Po Box 7514, North Port, FL, 34287, US
Principal Officer's Address Po Box 7514, North Port, FL, 34287, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2187029
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 PO Box 7514, North Port, FL, 34287, US
Principal Officer's Name James Jerome
Principal Officer's Address PO Box 7514, North Port, FL, 34287, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2187029
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 PO Box 7514, North Port, FL, 34287, US
Principal Officer's Name James Jerome
Principal Officer's Address PO Box 7514, North Port, FL, 34287, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2187029
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 PO Box 7514, North Port, FL, 34287, US
Principal Officer's Name James Jerome
Principal Officer's Address PO Box 7514, North Port, FL, 34287, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2187029
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 5944 Ibis Court, North Port, FL, 34287, US
Principal Officer's Name Robert F McGuire
Principal Officer's Address PO Box 7514, North Port, FL, 34287, US
Website URL none
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2187029
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 5944 Ibis Court, North Port, FL, 34287, US
Principal Officer's Name Robert F McGuire
Principal Officer's Address PO Box 7514, North Port, FL, 34287, US
Website URL - None -
Organization Name Knight of Columbus
EIN 59-2187029
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 PO Box 7514, North Por, FL, 34287, US
Principal Officer's Name Edward G Engelhart
Principal Officer's Address 666 Alvarado Street, North Port, FL, 34287, US
Website URL egengelhart@gmail.com
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2187029
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address pO Box 7514, North Port, FL, 34287, US
Principal Officer's Name Paul Patterson
Principal Officer's Address PO Box 7514, North Port, FL, 34287, US
Website URL www.kofcnorthport7997.com
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2187029
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 7514, North Port, FL, 34287, US
Principal Officer's Name Robert F McGuire
Principal Officer's Address PO Box 7514, North Port, FL, 34287, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2187029
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 7514, North Port, FL, 34287, US
Principal Officer's Name Robert F McGuire
Principal Officer's Address PO Box 7514, North Port, FL, 34287, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2187029
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 7514, North Port, FL, 34287, US
Principal Officer's Name Robert F McGuire
Principal Officer's Address PO Box 7514, North Port, FL, 34287, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2187029
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 7514, North Port, FL, 34287, US
Principal Officer's Name Robert F McGuire
Principal Officer's Address PO Box 7514, North Port, FL, 34287, US
Organization Name KNIGHTS OF COLUMBUS SUPREME COUNCIL NORTH PORT 7997
EIN 59-2187029
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 2232 Longworthy Road, North Port, FL, 34288, US
Principal Officer's Name North Port Knights of Columbus #7997
Principal Officer's Address 2232 Longworthy Road, North Port, FL, 34288, US
59-2190415 Association Unconditional Exemption 1104 N ALEXANDER ST, PLANT CITY, FL, 33563-2259 1940-10
In Care of Name % ST CLEMENT CATHOLIC CHURCH
Group Exemption Number 0188
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 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 8095 ST CLEMENTS COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-2190415
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 1104 N Alexander St, Plant City, FL, 33563, US
Principal Officer's Name Gregory Richard
Principal Officer's Address 1104 N Alexander St, Plant City, FL, 33563, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2190415
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 1104 N Alexander St, Plant City, FL, 33563, US
Principal Officer's Name Andrew Bryant
Principal Officer's Address 1104 N Alexander St, Plant City, FL, 33563, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2190415
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 1903 Teakwood Drive, Plant City, FL, 33563, US
Principal Officer's Name John Smik
Principal Officer's Address 1903 Teakwood Drive, Plant City, FL, 33563, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2190415
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 11708 Lincoln Street, Thonotosasa, FL, 33592, US
Principal Officer's Name Gregory Richard
Principal Officer's Address 11708 Lincoln Street, Thonotosasa, FL, 33592, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2190415
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 1104 N Alexander street, Plant City, FL, 33563, US
Principal Officer's Name Gregory Richard
Principal Officer's Address 1104 N Alexander Street, Plant City, FL, 33563, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2190415
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 1104 N Alexander st, Plant City, FL, 33563, US
Principal Officer's Name Julio Lopez
Principal Officer's Address 1104 N Alexander st, Plant City, FL, 33563, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2190415
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 1104 N Alexander St, Plant City, FL, 33563, US
Principal Officer's Name Julio Lopez
Principal Officer's Address 1104 N Alexander St, Plant City, FL, 33563, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2190415
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 1104 N Alexander St, Plant City, FL, 33563, US
Principal Officer's Name Anthony DeFrancesco
Principal Officer's Address 1104 N Alexander St, Plant City, FL, 33563, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2190415
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 1104 Alexander St, Plant City, FL, 33563, US
Principal Officer's Name Anthony DeFrancesco
Principal Officer's Address 1104 Alexander St, Plant City, FL, 33563, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2190415
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1104 N Alexeander St, Plant City, FL, 33565, US
Principal Officer's Name Dr Tom Stewart
Principal Officer's Address 1104 N Alexander St, Plant City, FL, 33565, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2190415
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1104 N Alexander St, Plant City, FL, 33565, US
Principal Officer's Name Thomas Cowan
Principal Officer's Address 14145 Blackjack Rd, Dover, FL, 33527, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2190415
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1104 N ALEXANDER ST, PLANT CITY, FL, 33565, US
Principal Officer's Name TOM COWAN
Principal Officer's Address 14145 BLACKJACK RD, DOVER, FL, 33527, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2190415
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1104 N Alexander Street, Plant City, FL, 33565, US
Principal Officer's Name Thomas Cowan
Principal Officer's Address 14145 Blackjack Rd, Dover, FL, 33527, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2190415
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1104 N Alexander St, Plant City, FL, 33565, US
Principal Officer's Name Thomas Cowan
Principal Officer's Address 14145 Blackjack Rd, Dover, FL, 33527, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2190415
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 1104 N Alexander St, Plant City, FL, 33565, US
Principal Officer's Name Thomas Cowan
Principal Officer's Address 14145 Blackjack Rd, Dover, FL, 33527, US
59-2194959 Association Unconditional Exemption PO BOX 510524, PUNTA GORDA, FL, 33951-0524 2014-07
In Care of Name -
Group Exemption Number 0000
Subsection Fraternal Beneficiary Society, Order or Association
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 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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 1 to 9,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 384
Income Amount 150227
Form 990 Revenue Amount 128596
National Taxonomy of Exempt Entities Mutual/Membership Benefit: Fraternal Societies
Sort Name 8074 PONCE DE LEON COUNCIL

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

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09

Determination Letter

Final Letter(s) FinalLetter_59-2194959_KNIGHTSOFCOLUMBUSPONCEDELEONCOUNCILNO8074_03232013_01.tif
90-0098394 Association Unconditional Exemption 12905 STATE ROAD 70 E, LAKEWOOD RCH, FL, 34202-9405 1940-10
In Care of Name % ANTON SWIHURA
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 25,000 to 99,999
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 73453
Income Amount 145654
Form 990 Revenue Amount 145654
National Taxonomy of Exempt Entities -
Sort Name 13341 SAINTS COSMAS & DAMIAN COUNCI

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 90-0098394
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 12905 State Road 70 East, Lakewood Ranch, FL, 34202, US
Principal Officer's Name Paul Gulbrandsen
Principal Officer's Address 526 Chantilly Trail, Bradenton, FL, 34212, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0098394
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 12905 State Road 70 East, Lakewood Ranch, FL, 34202, US
Principal Officer's Name Paul Gulbrandsen
Principal Officer's Address 526 Chantilly Trail, Bradenton, FL, 34212, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0098394
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 12905 State Road 70 East, Lakewood Ranch, FL, 34202, US
Principal Officer's Name Paul Gulbrandsen
Principal Officer's Address 526 Chantilly Trail, Bradenton, FL, 34212, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0098394
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 12905 State Road 70 East, Lakewood Ranch, FL, 34202, US
Principal Officer's Name Paul Gulbrandsen
Principal Officer's Address 526 Chantilly Trail, Bradenton, FL, 34212, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0098394
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 12905 State Road 70 East, Lakewood Ranch, FL, 34202, US
Principal Officer's Name Paul Gulbrandsen
Principal Officer's Address 526 Chantilly Trail, Bradenton, FL, 34212, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0098394
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 12905 State Road 70 East, Lakewood Ranch, FL, 34202, US
Principal Officer's Name Paul Gulbrandsen
Principal Officer's Address 526 Chantilly Trail, Bradenton, FL, 34212, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0098394
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 12905 State Road 70 East, Lakewood Ranch, FL, 34202, US
Principal Officer's Name Paul Gulbrandsen
Principal Officer's Address 526 Chantilly Trail, Bradenton, FL, 34212, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0098394
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 5018 Boston Common Glen, Lakewood Ranch, FL, 34211, US
Principal Officer's Address 12905 State Road 70 East, Lakewood Ranch, FL, 34202, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0098394
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 12905 State Road 70 East, Lakewood Ranch, FL, 34202, US
Principal Officer's Name Robert Hellner
Principal Officer's Address 12905 State Road 70 East, Lakewood Ranch, FL, 34202, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0098394
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 12905 State Road 7o East, Lakewood Ranch, FL, 34202, US
Principal Officer's Name Knights of Columbus Council13341Saints Cosmas and Damian
Principal Officer's Address 12905 State Road 70 East, Lakewood Ranch, FL, 34203, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0098394
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 12905 State Road 70 East, Bradenton, FL, 34203, US
Principal Officer's Name Andrew Velichko
Principal Officer's Address 12905 State Road 70 East, Bradenton, FL, 34203, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0098394
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 12905 State Road 70 East, Lakewood Ranch, FL, 34202, US
Principal Officer's Name Michael Graves
Principal Officer's Address 12905 State Road 70 East, Lakewood Ranch, FL, 34202, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0098394
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 12905 E State Road 70, Bradenton, FL, 34202, US
Principal Officer's Name Michael Graves
Principal Officer's Address 708 46 Street East, Bradenton, FL, 34208, US
41-2064039 Association Unconditional Exemption 1718 STATE ROAD 13 N, SAINT JOHNS, FL, 32259-9253 1940-10
In Care of Name % LYNN NELLENBACH
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 12664 SWITZERLAND COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 41-2064039
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 1718 STATE RD 13 N, SAINT, FL, 32259, US
Principal Officer's Name LYNN NELLENBACH
Principal Officer's Address 2598 Scott MILL Ln, Jacksonville, FL, 32223, US
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2064039
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 1718 STATE RD 13 N, SAINT JOHNS, FL, 32259, US
Principal Officer's Name JAMES DENKLER
Principal Officer's Address 1718 STATE RD 13N, SAINT JOHNS, FL, 32259, US
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2064039
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 1718 State Road 13, Saint Johns, FL, 32259, US
Principal Officer's Address 1718 State Rd 13, Saint Johns, FL, 32259, US
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2064039
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 1718 State Rpad 13, Saint Johns, FL, 32259, US
Principal Officer's Address 1718 State Rd 13, Saint Johns, FL, 32259, US
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2064039
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 1718 State Road 13, Saint Johns, FL, 32259, US
Principal Officer's Address 1718 State Road 13, Saint Johns, FL, 32259, US
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2064039
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 1718 State Road 13, Saint Johns, FL, 32259, US
Principal Officer's Address 1718 State Road 13, Saint Johns, FL, 32259, US
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2064039
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 1718 State Road 13, Saint Johns, FL, 32259, US
Principal Officer's Name Joseph Bishop
Principal Officer's Address 220 Sweetbrier Branch Lane, Saint Johns, FL, 32259, US
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2064039
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 1718 STATE RD 13, SAINT JOHNS, FL, 32259, US
Principal Officer's Name DAN BOHAN
Principal Officer's Address 1718 STATE RD 13, SAINT JOHNS, FL, 32259, US
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2064039
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 1718 STATE RD 13, SAINT JOHNS, FL, 32259, US
Principal Officer's Name FINANCIAL SECRETARY
Principal Officer's Address 1718 STATE RD 13, SAINT JOHNS, FL, 32259, US
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2064039
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 1718 SR 13 S, Saint Johns, FL, 32259, US
Principal Officer's Name MIchael F Rafferty
Principal Officer's Address 1757 Southcreek Dr, Saint Johns, FL, 32259, US
Organization Name KNIGHTS OF COLUMBUS SWITZERLAND COUNSEL 12664
EIN 41-2064039
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 1718 State Road 13, Saint Johns, FL, 32259, US
Principal Officer's Name Curtis Baker
Principal Officer's Address 1718 State Road 13, Saint Johns, FL, 32259, US
Organization Name Knights of Columbus 12664 Switzerland Council
EIN 41-2064039
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 1718 State Road 13, Saint Johns, FL, 32259, US
Principal Officer's Name Michael F Rafferty
Principal Officer's Address 1757 Southcreek Dr, Saint Johns, FL, 32259, US
Organization Name KNIGHTS OF COLUMBUS SWITZERLAND COUNSEL 12664
EIN 41-2064039
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 1718 State Road 13, St Johns, FL, 32259, US
Principal Officer's Name Francis Durnin Sr
Principal Officer's Address 1718 State Road 13, St Johns, FL, 32259, US
Organization Name KNIGHTS OF COLUMBUS SWITZERLAND COUNSEL 12664
EIN 41-2064039
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 1718 State Road 13, Saint Johns, FL, 32259, US
Principal Officer's Name Michael Rafferty
Principal Officer's Address 1757 Southcreek Dr, Saint Johns, FL, 32259, US
Organization Name KNIGHTS OF COLUMBUS SWITZERLAND COUNSEL 12664
EIN 41-2064039
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 1718 State Road 13, St Johns, FL, 32259, US
Principal Officer's Name Michael Rafferty
Principal Officer's Address 1757 Southcreek Dr, St Johns, FL, 32259, US
41-2223555 Association Unconditional Exemption 7775 VANDERBILT BEACH RD, NAPLES, FL, 34120-1641 1940-10
In Care of Name % DARIO J AVILES
Group Exemption Number 0188
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 10,000 to 24,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 18414
Income Amount 102572
Form 990 Revenue Amount 54005
National Taxonomy of Exempt Entities -
Sort Name 14202 ST AGNES COUNCIL

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

Organization Name ST AGNES KNIGHTS OF COLUMBUS COUNCIL 14202
EIN 41-2223555
Tax Period 202306
Filing Type E
Return Type 990EO
File View File
Organization Name ST AGNES KNIGHTS OF COLUMBUS COUNCIL 14202
EIN 41-2223555
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
Organization Name ST AGNES KNIGHTS OF COLUMBUS COUNCIL 14202
EIN 41-2223555
Tax Period 202106
Filing Type E
Return Type 990EO
File View File
Organization Name ST AGNES KNIGHTS OF COLUMBUS COUNCIL 14202
EIN 41-2223555
Tax Period 202006
Filing Type E
Return Type 990EO
File View File
Organization Name ST AGNES KNIGHTS OF COLUMBUS COUNCIL 14202
EIN 41-2223555
Tax Period 201906
Filing Type E
Return Type 990EO
File View File
Organization Name ST AGNES KNIGHTS OF COLUMBUS COUNCIL 14202
EIN 41-2223555
Tax Period 201806
Filing Type E
Return Type 990EO
File View File
Organization Name ST AGNES KNIGHTS OF COLUMBUS COUNCIL 14202
EIN 41-2223555
Tax Period 201706
Filing Type E
Return Type 990EO
File View File
Organization Name ST AGNES KNIGHTS OF COLUMBUS COUNCIL 14202
EIN 41-2223555
Tax Period 201606
Filing Type E
Return Type 990EO
File View File
59-2326440 Association Unconditional Exemption 20115 N TAMIAMI TRL, N FT MYERS, FL, 33903-1217 1940-10
In Care of Name % JOSEPH J MADISON III
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 1 to 9,999
Income 25,000 to 99,999
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 4046
Income Amount 26158
Form 990 Revenue Amount 26158
National Taxonomy of Exempt Entities -
Sort Name 8440 ST TERESE COUNCIL

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

Organization Name KNIGHTS OF COLUMBUS 8440
EIN 59-2326440
Tax Period 202306
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 8440
EIN 59-2326440
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 8440
EIN 59-2326440
Tax Period 202106
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 8440
EIN 59-2326440
Tax Period 202006
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 8440
EIN 59-2326440
Tax Period 201906
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 8440
EIN 59-2326440
Tax Period 201806
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 8440
EIN 59-2326440
Tax Period 201706
Filing Type P
Return Type 990EO
File View File
41-2276424 Association Unconditional Exemption 1955 S BELCHER RD, CLEARWATER, FL, 33764-6603 1940-10
In Care of Name % ST CATHERINE OF SIENA CATHOLIC CH
Group Exemption Number 0188
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 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 14456 FR MICHAEL J FINNEGAN COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 41-2276424
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1955 Belcher Road South, Clearwater, FL, 33764, US
Principal Officer's Name Roger Quandt
Principal Officer's Address 115 Heron Rd, Clearwater, FL, 33764, US
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2276424
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 1955 S Belcher Rd, Clearwater, FL, 33764, US
Principal Officer's Name Jay Langan
Principal Officer's Address 1955 S Belcher Rd, Clearwater, FL, 33764, US
Website URL KofC14456.org
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2276424
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 1955 S Belcher Rd, Clearwater, FL, 33764, US
Principal Officer's Address 1955 S Belcher Rd, Clearwater, FL, 33764, US
Website URL www.kofc14456.org
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2276424
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 1955 S Belcher Rd, Clearwater, FL, 33763, US
Principal Officer's Name Michael T Clark
Principal Officer's Address 1955 S Belcher Rd, CLEARWATER, FL, 33764, US
Website URL Retired
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2276424
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 1955 S Belcher Rd, Clearwater, FL, 33763, US
Principal Officer's Name Michael T Clark
Principal Officer's Address 1955 S Belcher Rd, Clearwater, FL, 33764, US
Website URL www.scosparish.org
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2276424
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 1955 South Belcher Road, Clearwater, FL, 33764, US
Principal Officer's Name John Stanley
Principal Officer's Address 2276 Westbury Avenue, Clearwater, FL, 33764, US
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2276424
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 1955 South Belcher Road, Clearwater, FL, 33764, US
Principal Officer's Name John Curtis Stanley
Principal Officer's Address 2276 Westbury Ave, Clearwater, FL, 33764, US
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2276424
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 1955 S Belcher Rd, Clearwater, FL, 33764, US
Principal Officer's Name Robert Marriner
Principal Officer's Address 15666 49St N Lot 1009, Clearwater, FL, 33762, US
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2276424
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 1955 S Belcher Rd, Clearwater, FL, 33764, US
Principal Officer's Name Ernest Comeau
Principal Officer's Address 62 Redwood Ln N, Largo, FL, 33770, US
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2276424
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 1955 S Belcher Rd, Clearwater Fl, FL, 33765, US
Principal Officer's Name Wayne D clegg
Principal Officer's Address 6152 140th TER N, Clearwater, FL, 33760, US
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2276424
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 1955 S Belcher Rd, Clearwater, FL, 33764, US
Principal Officer's Name Wayne D Clegg
Principal Officer's Address 6152 140th TER N, Clearwater, FL, 33760, US
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2276424
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 1955 S Belcher Rd, Clearwater, FL, 33764, US
Principal Officer's Name Wayne D Clegg
Principal Officer's Address 6152 140TH TER N, Clearwater, FL, 33760, US
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2276424
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 1955 Belcher Rd, Clearwater, FL, 33764, US
Principal Officer's Name Dennis Lynch
Principal Officer's Address 1668 Leisure Dr, Clearwater, FL, 33756, US
90-0518040 Association Unconditional Exemption 820 NE 3RD ST, FT LAUDERDALE, FL, 33301-1629 1940-10
In Care of Name % ST ANTHONY CHURCH STEPHEN ROEPKEQ
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 Philanthropy, Voluntarism and Grantmaking Foundations: Public Foundations
Sort Name 13118 ST ANTHONY COUNCIL

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2020-05-15
Revocation Posting Date 2020-08-11
Exemption Reinstatement Date 2020-05-15

Determination Letter

Final Letter(s) FinalLetter_90-0518040_KNIGHTSOFCOLUMBUSSTANTHONYCOUNCILNUMBER13118_07222021_00.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 90-0518040
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 820 NE 3rd St, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Andrew Massagee
Principal Officer's Address 820 NE 3rd St, Fort Lauderdale, FL, 33301, US
Website URL www.koc.org
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0518040
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 320 Coral Way, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Andrew Massagee
Principal Officer's Address 320 Coral Way, Fort Lauderdale, FL, 33301, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0518040
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 901 NE 2ND ST, FT LAUDERDALE, FL, 333011621, US
Principal Officer's Name Charles A Acevedo
Principal Officer's Address 12 SE 7th St, Suite 801, Fort Lauderdale, FL, 33301, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0518040
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 163 SW 37th Terr, Fort Lauderdale, FL, 33312, US
Principal Officer's Name Rupert Tarsey
Principal Officer's Address 6725 NW 122 Avenue, Parkland, FL, 33076, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0518040
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 901 NE 2 street, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Peter Siano
Principal Officer's Address 3050 NE 15 Avenue 207, Fort Lauderdale, FL, 33334, US
Website URL kofc13118.org
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0518040
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 901 NE 2 street, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Peter Siano
Principal Officer's Address 3050 NE 15 Ave 207, Fort Lauderdale, FL, 33334, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0518040
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 901 NE 2 street, Fort Lauderdale, FL, 33312, US
Principal Officer's Name Peter Siano
Principal Officer's Address 3050 NE 15 Avenue, Fort Lauderdale, FL, 33334, US
Website URL kofc13118.org
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0518040
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 901 NE 2 street, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Shawn Moylan
Principal Officer's Address 108 NE 16 ave 402, Fort Lauderdale, FL, 33301, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0518040
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 901 NE 2nd Street, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Shawn Moylan
Principal Officer's Address 108 NE 16th Ave 402, Fort Lauderdale, FL, 33301, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0518040
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 2500 NE 7 Place, Fort Lauderdale, FL, 33304, US
Principal Officer's Name Robert McMahon
Principal Officer's Address 2500 NE 7 Place, Fort Lauderdale, FL, 33304, US
42-1739191 Association Unconditional Exemption 13645 PADDOCK DR, WELLINGTON, FL, 33414-7811 1940-10
In Care of Name % JOHN SANTOS
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 8419 MJ BENVENUTI COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 42-1739191
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13645 Paddock Drive, Wellington, FL, 33414, US
Principal Officer's Address 13645 Paddock Drive, Wellington, FL, 33414, US
Website URL www.kofc8419.org

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

Organization Name KNIGHTS OF COLUMBUS MJ BENVENUTI COUNCIL 8419
EIN 42-1739191
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS KNIGHTS OF COLUMBUS MJ BENVENUTI COUNCIL 8419
EIN 42-1739191
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS M J BENVENUTI COUNCIL 8419
EIN 42-1739191
Tax Period 202012
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS M J BENVENUTI COUNCIL 8419
EIN 42-1739191
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS M J BENVENUTI COUNCIL 8419
EIN 42-1739191
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS M J BENVENUTI COUNCIL 8419
EIN 42-1739191
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS MJ BENVENUTI COUNCIL 8419
EIN 42-1739191
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
90-1036365 Association Unconditional Exemption 425 S TAMIAMI TRL, OSPREY, FL, 34229-9558 1940-10
In Care of Name % GERARD A BERNARD
Group Exemption Number 0188
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 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 31419
Income Amount 81926
Form 990 Revenue Amount 40992
National Taxonomy of Exempt Entities -
Sort Name 15821 OUR LADY OF MOUNT CARMEL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 90-1036365
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 425 S TAMIAMI TRL, OSPREY, FL, 342299558, US
Principal Officer's Name John Lauffer
Principal Officer's Address 1080 Bay Street, Nokomis, FL, 34275, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-1036365
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 425 S Tamiami Trail, Osprey, FL, 34229, US
Principal Officer's Name John Lauffer
Principal Officer's Address 1080 Bay Street, Nokomis, FL, 34275, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-1036365
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 1080 Bay Street, Nokomis, FL, 34275, US
Principal Officer's Name John Lauffer
Principal Officer's Address 1080 Bay Street, Nokomis, FL, 34275, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-1036365
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 1080 Bay Street, Nokomis, FL, 34275, US
Principal Officer's Name Ronald Balaze
Principal Officer's Address 1080 Bay Street, Nokomis, FL, 34275, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-1036365
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 1080 Bay Street, Nokomis, FL, 34275, US
Principal Officer's Name John Lauffer
Principal Officer's Address 1080 Bay Street, Nokomis, FL, 34275, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-1036365
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 1080 Bay Street, Nokomis, FL, 34275, US
Principal Officer's Name John Lauffer
Principal Officer's Address 1080 Bay Street, Nokomis, FL, 34275, US
Website URL Mr.
Organization Name KNIGHTS OF COLUMBUS
EIN 90-1036365
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 1080 Bay Street, Nokomis, FL, 34275, US
Principal Officer's Name John Lauffer
Principal Officer's Address 1080 Bay Street, Nokomis, FL, 34275, US
Website URL Mr.
Organization Name KNIGHTS OF COLUMBUS
EIN 90-1036365
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 PO Box 1097, Osprey, FL, 34229, US
Principal Officer's Name John Lauffer
Principal Officer's Address 1080 Bay Street, Nokomis, FL, 34275, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-1036365
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 425 S Tamiami Trail, Osprey, FL, 34229, US
Principal Officer's Name David Tschanz
Principal Officer's Address 445 Montelluna Drive, Venice, FL, 34293, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-1036365
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 425 Tamiami Trail PO Box 1097, Osprey, FL, 34229, US
Principal Officer's Name John Lauffer
Principal Officer's Address 425 Tamiami Trail PO Box 1097, Osprey, FL, 34229, US
59-2379465 Association Unconditional Exemption 923 19TH PL, VERO BEACH, FL, 32960-5378 2022-04
In Care of Name % VICTOR BASILE
Group Exemption Number 0188
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 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 1932 FATHER CHARLES D BRADY ASSEMBL

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2018-11-15
Revocation Posting Date 2019-03-11

Determination Letter

Final Letter(s) FinalLetter_59-2379465_FATHERCHARLESDBRADYASSEMBLY1932FOURTHDEGREEKNIGHTSOFCOLUMBUS_08172021_00.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-2379465
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 923 19th Place, Vero Beach, FL, 32960, US
Principal Officer's Name William James Wetzel
Principal Officer's Address 620 Colonial Drive, Vero Beach, FL, 32962, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2379465
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1858, Vero Beach, FL, 32961, US
Principal Officer's Name Victor Basile
Principal Officer's Address 5545 45th ave, Vero Beach, FL, 32967, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2379465
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1858, Vero Beach, FL, 32961, US
Principal Officer's Name Lawrence A Hart
Principal Officer's Address PO Box 1858, Vero Beach, FL, 32961, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2379465
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1858, Vero Beach, FL, 32961, US
Principal Officer's Name John Negherbon
Principal Officer's Address PO Box 1858, Vero Beach, FL, 32961, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2379465
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1858, Vero Beach, FL, 32961, US
Principal Officer's Name Ronald Talenti
Principal Officer's Address PO Box 1858, Vero Beach, FL, 32961, US
Organization Name KNIGHTS OF COLUMBUS 4TH DEG FR CHAS D BRADY ASSY
EIN 59-2379465
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1858, Vero Beach, FL, 32961, US
Principal Officer's Name Joseph Brady
Principal Officer's Address 476 Bimini Cay Circle, Vero Beach, FL, 32966, US
91-2162077 Association Unconditional Exemption 12800 NW 6TH ST, MIAMI, FL, 33182-1186 1940-10
In Care of Name % ALEJANDRO PENALOZA
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 12990 PRINCE OF PEACE COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 91-2162077
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 12800 NW 6th ST, Miami, FL, 33182, US
Principal Officer's Name Jesus Viniegra
Principal Officer's Address 1020 NW 128 Court, Miami, FL, 33182, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2162077
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 1020 NW 128 Court, Miami, FL, 33182, US
Principal Officer's Name Jesus Viniegra
Principal Officer's Address 1020 NW 128 Court, Miami, FL, 33182, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2162077
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 1020 NW 128th Ct, Miami, FL, 33182, US
Principal Officer's Name Jesus Viniegra
Principal Officer's Address 1020 NW 128th Ct, Miami, FL, 33182, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2162077
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 1020 NW 128th Ct, Miami, FL, 33182, US
Principal Officer's Name Jesus Viniegra
Principal Officer's Address 1020 NW 128th Ct, Miami, FL, 33182, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2162077
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 1020 NW 128th Ct, Miami, FL, 33182, US
Principal Officer's Name Antonio Freyre
Principal Officer's Address 1020 NW 128th Ct, Miami, FL, 33182, US
Website URL www.popmiami.net
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2162077
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 1020 NW 128th Ct, Miami, FL, 33182, US
Principal Officer's Name Antonio Freyre
Principal Officer's Address 1020 NW 128th Ct, Miami, FL, 33182, US
Website URL www.popmiami.net
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2162077
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 1020 NW 128th Ct, Miami, FL, 33182, US
Principal Officer's Name Jesus Viniegra
Principal Officer's Address 1020 NW 128th Ct, Miami, FL, 33182, US
Website URL kcjviniegra@aol.com
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2162077
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 12800 Northwest 6 Sreet, Miami, FL, 33182, US
Principal Officer's Name Jesus Viniegra
Principal Officer's Address 1020 Northwest 128 Court, Miami, FL, 33182, US
Website URL www.popmiami.net
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2162077
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 12800 NW 6th Street, Miami, FL, 33182, US
Principal Officer's Name Jesus Viniegra
Principal Officer's Address 1020 NW 128 Court, Miami, FL, 33182, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2162077
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 12800 NW 6th Street, Miami, FL, 33182, US
Principal Officer's Name Jesus Viniegra
Principal Officer's Address 1020 N W 128 Court, Miami, FL, 33182, US
Website URL kcjviniegra@aol.com
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2162077
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 12800 N W 6th Street, Miami, FL, 33182, US
Principal Officer's Name Jesus Viniegra
Principal Officer's Address 1020 N W 128th Court, Miami, FL, 33182, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2162077
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 12800 N W 6th Street, Miami, FL, 33182, US
Principal Officer's Name Jesus Viniegra
Principal Officer's Address 1020 N W 128th Court, Miami, FL, 33182, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2162077
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 12800 N W 6th Street, Miami, FL, 33182, US
Principal Officer's Name Jesus Viniegra
Principal Officer's Address 1020 N W 128th Court, Miami, FL, 33182, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2162077
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 12800 NW 6th Street, Miami, FL, 33182, US
Principal Officer's Name Jesus Viniegra
Principal Officer's Address 1020 N W 128th Court, Miami, FL, 33182, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2162077
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 12800 N W 6th Street, Miami, FL, 33182, US
Principal Officer's Name Jesus Viniegra
Principal Officer's Address 1020 N W 128th Court, Miami, FL, 33182, US
59-2405242 Association Unconditional Exemption 9715 N 56TH ST, TEMPLE TERR, FL, 33617-5507 1940-10
In Care of Name % DANIEL ROSENBERG
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
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 7644 CORPUS CHRISTI COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-2405242
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 9715 N 56th St, Temple Terrace, FL, 33617, US
Principal Officer's Address 9715 N 56th St, Temple Terrace, FL, 33617, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2405242
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 9715 N 56th Street, Temple Terrace, FL, 33617, US
Principal Officer's Name Julio Encinosa
Principal Officer's Address 10413 N Ojus Drive, Tampa, FL, 33617, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2405242
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 9715 N 56th Street, Temple Terrace, FL, 33617, US
Principal Officer's Name Julio Encinosa
Principal Officer's Address 10413 N Ojus Drive, Tampa, FL, 33617, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2405242
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 9715 N 56th St, Temple Terrace, FL, 33617, US
Principal Officer's Name JULIO ENCINOSA
Principal Officer's Address 10413 North Ojus Drive, Tampa, FL, 33617, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2405242
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 9715 N 56TH STREET, Temple Terrace, FL, 33617, US
Principal Officer's Name Julio Encinosa
Principal Officer's Address 10413 N Ojus Dr, Tampa, FL, 33617, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2405242
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 9715 N 56th St, Temple Terrace, FL, 33617, US
Principal Officer's Name Julio Encinosa
Principal Officer's Address 10413 N Ojus Dr, Tampa, FL, 33617, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2405242
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 9715 N 56th St, Temple Terrace, FL, 33617, US
Principal Officer's Name Jorge Aguinaldo
Principal Officer's Address 18902 Bellflower Rd, Tampa, FL, 33647, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2405242
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9715 N 56th St, Temple Terrace, FL, 33617, US
Principal Officer's Name Daniel J Rosenberg Sr
Principal Officer's Address 34846 Chancey Rd, Zephyrhills, FL, 33541, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2405242
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9715 N 56th St, Temple Terrace, FL, 33617, US
Principal Officer's Name David Bland
Principal Officer's Address 5812 Silver Moon Ave, Tampa, FL, 33625, US
Website URL kofc7644.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2405242
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9715 N 56th St, Temple Terrace, FL, 33617, US
Principal Officer's Name David Bland
Principal Officer's Address 5812 Silver Moon Ave, Tampa, FL, 33625, US
Website URL http://kofc7644.org/
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2405242
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9715 N 56th St, Temple Terrace, FL, 33617, US
Principal Officer's Name David Bland
Principal Officer's Address 5812 Silver Moon Ave, Tampa, FL, 336251942, US
Website URL kofc7644.org
59-2448658 Association Unconditional Exemption 9945 HILLVIEW DR, PENSACOLA, FL, 32514-5702 1940-10
In Care of Name % CHRISTOPHER J REITER
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 8450 N PENSACOLA FLORIDA COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-2448658
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9945 Hillview Dr, Pensacola, FL, 32514, US
Principal Officer's Name Gary A Lee
Principal Officer's Address 9945 Hillview Dr, Pensacola, FL, 32514, US
Website URL Financial Secretary
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2448658
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 9945 Hillview Dr, Pensacola, FL, 32514, US
Principal Officer's Name Gary A Lee
Principal Officer's Address 9945 Hillview Dr, Pensacola, FL, 32514, US
Website URL Financial Secretary
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2448658
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 9945 Hillview Dr, Pensacola, FL, 32514, US
Principal Officer's Name Gary Lee
Principal Officer's Address 9945 Hillview Dr, Pensacols, FL, 32526, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2448658
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 9945 Hillview, Pensacola, FL, 32514, US
Principal Officer's Name Gary Lee
Principal Officer's Address 9945 Hillview Dr, Pensacola, FL, 32514, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2448658
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 400 Turnberry Rd, Cantonment, FL, 32533, US
Principal Officer's Name Christopher J Reiter
Principal Officer's Address 400 Turnberry Rd, Cantonment, FL, 32533, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2448658
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 400 Turnberry Rd, Cantonment, FL, 32533, US
Principal Officer's Name Christopher Reiter
Principal Officer's Address 400 Turnberry Rd, Cantonment, FL, 32533, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2448658
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 400 Turnberry Rd, Cantonment, FL, 32533, US
Principal Officer's Name Christopher J Reiter
Principal Officer's Address 400 Turnberry RD, Cantonment, FL, 32533, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2448658
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 400 Turnberry Rd, Cantonment, FL, 32533, US
Principal Officer's Name Christopher Reiter
Principal Officer's Address 400 Turnberry Rd, Cantonment, FL, 32533, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2448658
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 400 Turnberry Rd, Cantonment, FL, 32533, US
Principal Officer's Name Christopher Reiter
Principal Officer's Address 400 Turnberry Rd, Cantonment, FL, 32533, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2448658
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 400 Turnberry Rd, Cantonment, FL, 32533, US
Principal Officer's Name Christopher J Reiter
Principal Officer's Address 400 Turnberry Rd, Cantonment, FL, 32533, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2448658
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 400 Turnberry Rd, Cantonment, FL, 32533, US
Principal Officer's Name Christopher J Reiter
Principal Officer's Address 400 Turnberry Rd, Cantonment, FL, 32533, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2448658
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 400 Turnberry Rd, Cantonment, FL, 32533, US
Principal Officer's Name Christopher J Reiter
Principal Officer's Address 400 Turnberry Rd, Cantonment, FL, 32533, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2448658
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 400 Turnberry Rd, Cantonment, FL, 32533, US
Principal Officer's Name Christopher J Reiter
Principal Officer's Address 400 Turnberry Rd, Cantonment, FL, 32533, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2448658
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 400 Turnberry Road, Cantonment, FL, 32533, US
Principal Officer's Name Jim Ritz
Principal Officer's Address PO Box 6084, Pensacola, FL, 32503, US
35-2315877 Association Unconditional Exemption 1409 MEADOW VIEW WAY, LADY LAKE, FL, 32159-2536 1940-10
In Care of Name % LESTER E PHILLIPS
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 14222 ST PAUL THE FIRST HERMIT COUN

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 35-2315877
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 1409 MEADOW VIEW WAY, LADY LAKE, FL, 32159, US
Principal Officer's Name JOSEPH CASTRIZNO
Principal Officer's Address PO BOX 1329, SUMMERFIELD, FL, 34492, US
Organization Name KNIGHTS OF COLUMBUS
EIN 35-2315877
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 1409 Meadow View Way, Lady Lake, FL, 32159, US
Principal Officer's Address 1409 Meadow View Way, Lady Lake, FL, 32159, US
Website URL KNIGHTS OF COLUMBUS
Organization Name KNIGHTS OF COLUMBUS
EIN 35-2315877
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 1409 Meadow View Way, Lady Lake, FL, 32159, US
Principal Officer's Name Chet Sedke
Principal Officer's Address 1409 Meadow View Way, Lady Lake, FL, 32159, US
Organization Name KNIGHTS OF COLUMBUS
EIN 35-2315877
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 8874 SE 132nd Pl, Summerfield, FL, 34491, US
Principal Officer's Name chet sedke
Principal Officer's Address 8874 SE 132nd Pl, Summerfield, FL, 34491, US
Website URL 1938
Organization Name KNIGHTS OF COLUMBUS
EIN 35-2315877
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 8874 SE 132nd Place, Summerfield, FL, 34491, US
Principal Officer's Name Chet Sedke
Principal Officer's Address 8874 SE 132nd Place, Summerfield, FL, 34491, US
Organization Name KNIGHTS OF COLUMBUS
EIN 35-2315877
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 15513 SE 97th Terr Rd, Summerfield, FL, 34491, US
Principal Officer's Address 13315 SE 97th Terr Rd, Summerfield, FL, 34491, US
Organization Name KNIGHTS OF COLUMBUS
EIN 35-2315877
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 PO Box 568, Summerfield, FL, 34492, US
Principal Officer's Name Jed Hayden
Principal Officer's Address 17225 SE 93rd Demoss Ct, The Villages, FL, 32162, US
Organization Name KNIGHTS OF COLUMBUS
EIN 35-2315877
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 P O Box 568, Summerfield, FL, 34492, US
Principal Officer's Name Lester E Phillips
Principal Officer's Address P O Box 568, Summerfield, FL, 34492, US
Organization Name KNIGHTS OF COLUMBUS
EIN 35-2315877
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 PO Box 568, Summerfield, FL, 34492, US
Principal Officer's Name Lester Phillips
Principal Officer's Address 13093 SE 93rd Terrace Road, Summerfield, FL, 344919345, US
Organization Name KNIGHTS OF COLUMBUS
EIN 35-2315877
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 986 Livingston Loop, The Villages, FL, 32162, US
Principal Officer's Name Charles Demino
Principal Officer's Address 9687 SE 137th St Road, Summerfield, FL, 34491, US
Organization Name KNIGHTS OF COLUMBUS
EIN 35-2315877
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 P O Box 568, Summerfield, FL, 34492, US
Principal Officer's Name Frank Burke
Principal Officer's Address P O Box 568, Summerfield, FL, 34492, US
Organization Name KNIGHTS OF COLUMBUS
EIN 35-2315877
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 P O Box 568, Summerfield, FL, 34492, US
Principal Officer's Name Frank Burke
Principal Officer's Address P O Box 568, Summerfield, FL, 34492, US
Organization Name KNIGHTS OF COLUMBUS
EIN 35-2315877
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 PO Box 568, Summerfield, FL, 34492, US
Principal Officer's Name Frank Burke Grand Knight
Principal Officer's Address PO Box 568, Summerfield, FL, 34492, US
59-2494885 Association Unconditional Exemption 16 RIO VISTA RD, ARCADIA, FL, 34266-3538 1940-10
In Care of Name % RICHARD JORDAN
Group Exemption Number 0188
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 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 7567 HEARTLAND COUNCIL

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09

Determination Letter

Final Letter(s) FinalLetter_59-2494885_HEARTLANDCOUNCIL7567_12312013_01.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-2494885
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 16 Rio Vista Road, Arcadia, FL, 34266, US
Principal Officer's Name John W McVey
Principal Officer's Address 16 Rio Vista Road, Arcadia, FL, 34266, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2494885
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 1519 NW Myrtle Ave, Arcadia, FL, 34266, US
Principal Officer's Name Richard Jordon
Principal Officer's Address 1519 NW Myrtle Ave, Arcadia, FL, 34266, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2494885
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 1519 NW Myrtle Ave, Arcadia, FL, 34266, US
Principal Officer's Name Richard Jordon
Principal Officer's Address 1519 NW Myrtle Ave, Arcadia, FL, 34266, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2494885
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 1519 NW Myrtle Ave, Arcadia, FL, 34266, US
Principal Officer's Name Richard Jordon
Principal Officer's Address 1519 NW Myrtle Ave, Arcadia, FL, 34266, US
Organization Name HEARTLAND COUNCIL 7567
EIN 59-2494885
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 1208 E Oak St, Arcadia, FL, 34266, US
Principal Officer's Name Richard Jordon
Principal Officer's Address 1519 NW Myrtle Ave, Arcadia, FL, 34266, US
36-4604098 Association Unconditional Exemption 14813 GREATER PINES BLVD, CLERMONT, FL, 34711-7619 2012-05
In Care of Name % SEBASTIAN SABINA
Group Exemption Number 0000
Subsection Fraternal Beneficiary Society, Order or Association
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 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 2024-12
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 Mutual/Membership Benefit: Fraternal Beneficiary Societies
Sort Name 3025 BLESSED SACRAMENT ASSEMBLY

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2010-11-15
Revocation Posting Date 2011-10-07
Exemption Reinstatement Date 2010-11-15

Determination Letter

Final Letter(s) FinalLetter_36-4604098_KNIGHTSOFCOLUMBUSBLESSEDSACRAMENTASSEMBLY3025_02212012_01.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 36-4604098
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 14813 GREATER PINES BV, CLERMONT, FL, 34711, US
Principal Officer's Name STEVE CRUZ
Principal Officer's Address 14813 GREATER PINES BV, CLERMONT, FL, 34711, US
Website URL NA
Organization Name KNIGHTS OF COLUMBUS
EIN 36-4604098
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 14813 GREATER PINES BV, Clermont, FL, 34711, US
Principal Officer's Name STEVE CRUZ
Principal Officer's Address 14813 GREATER PINES BV, Clermont, FL, 34711, US
Organization Name KNIGHTS OF COLUMBUS
EIN 36-4604098
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 14813 GFREATER PINES BLVD, Clermont, FL, 34711, US
Principal Officer's Name STEVE CRUZ
Principal Officer's Address 14813 GFREATER PINES BLVD, Clermont, FL, 34711, US
Organization Name KNIGHTS OF COLUMBUS
EIN 36-4604098
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 14813 GREATER PINES BLVD, CLERMONT, FL, 34711, US
Principal Officer's Name STEVE CRUZ
Principal Officer's Address 14813 GREATER PINES BLVD, CLERMONT, FL, 34711, US
Organization Name KNIGHTS OF COLUMBUS
EIN 36-4604098
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 4700 St Andrews Arc, Leesburg, FL, 34748, US
Principal Officer's Name Sebastian Sabina
Principal Officer's Address 4700 St Andrews Arc, Leesburg, FL, 34748, US
Organization Name KNIGHTS OF COLUMBUS
EIN 36-4604098
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 16046 Four Lakes Lane, Montverde, FL, 34756, US
Principal Officer's Name Sebastian Sabina
Principal Officer's Address 16046 Four Lakes Lane, Montverde, FL, 34756, US
Website URL 1937
Organization Name KNIGHTS OF COLUMBUS
EIN 36-4604098
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 16046 Four Lakes Lane, Montverde, FL, 34756, US
Principal Officer's Name Michael S Di Persio
Principal Officer's Address 50989 Highway 27 Lot 282, Davenport, FL, 33897, US
Organization Name KNIGHTS OF COLUMBUS
EIN 36-4604098
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 16046 Four Lakes Lane, Montverde, FL, 34756, US
Principal Officer's Name Sebastian Sabina
Principal Officer's Address 16046 Four Lakes Lane, Montverde, FL, 34756, US
Organization Name KNIGHTS OF COLUMBUS
EIN 36-4604098
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 16046 Four Lakes Lane, Montverde, FL, 347563017, US
Principal Officer's Name Lawrence Barber
Principal Officer's Address 15911 Johns Lake Road, Clermont, FL, 347117706, US
Organization Name KNIGHTS OF COLUMBUS
EIN 36-4604098
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 16046 Four Lakes Lane, Montverde, FL, 34756, US
Principal Officer's Name James Laria
Principal Officer's Address 1481 Lakemist Ln, Clermont, FL, 34711, US
Organization Name KNIGHTS OF COLUMBUS
EIN 36-4604098
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 16046 Four Lakes Lane, Montverde, FL, 34756, US
Principal Officer's Name Peter Capece
Principal Officer's Address 2242 Caledonian St, Clermont, FL, 347116496, US
Organization Name KNIGHTS OF COLUMBUS
EIN 36-4604098
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 16046 Four Lakes Lane, Montverde, FL, 34756, US
Principal Officer's Name Robert Britten
Principal Officer's Address 14854 Sprucepine Ln, Clermont, FL, 34711, US
Organization Name KNIGHTS OF COLUMBUS
EIN 36-4604098
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 16046 Four Lakes Lane, Montverde, FL, 34756, US
Principal Officer's Name Robert Britten
Principal Officer's Address 14854 Spruce Pine Lane, Clermont, FL, 34711, US
45-4277299 Association Unconditional Exemption 12001 69TH ST E, PARRISH, FL, 34219-8612 1940-10
In Care of Name % DENNIS WRYDZYNSKI SR
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 3322 FATHER PATRICK FARRELL ASSEMBL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 45-4277299
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12001 69th Street, Parrish, FL, 34219, US
Principal Officer's Name Henry Burmeister
Principal Officer's Address 12001 69th Street, Parrish, FL, 34219, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-4277299
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 12001 69th Street, Parrish, FL, 34219, US
Principal Officer's Name Henry Burmeister
Principal Officer's Address 12001 69th Street, Parrish, FL, 34219, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-4277299
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 2509 130th Ave E, Parrish, FL, 34219, US
Principal Officer's Name Henry Burmeister
Principal Officer's Address 2509 130th Ave E, Parrish, FL, 34219, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-4277299
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 2509 130th Ave, Parrish, FL, 34219, US
Principal Officer's Name Henry Burmeister
Principal Officer's Address 2509 130th Ave, Parrish, FL, 34219, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-4277299
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 566 MONTEGO LN S, ELLENTON, FL, 34222, US
Principal Officer's Name RONALD A KLAASSE
Principal Officer's Address 566 MONTEGO LN S, ELLENTON, FL, 34222, US
Website URL rrklaasse@tampabay.rr.com
Organization Name KNIGHTS OF COLUMBUS
EIN 45-4277299
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 566 Montego Ln S, Ellenton, FL, 34222, US
Principal Officer's Name Ronald Klaasse
Principal Officer's Address 566 Montego Ln S, Ellenton, FL, 34222, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-4277299
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 566 Montego Ln S, Ellenton, FL, 34222, US
Principal Officer's Name Ronald Klaasse
Principal Officer's Address 566 Montego Ln S, Ellenton, FL, 34222, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-4277299
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 120001 69th St E, Parrish, FL, 34219, US
Principal Officer's Name Ronald A Klaasse
Principal Officer's Address 566 Montego Ln S, Ellenton, FL, 34222, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-4277299
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 12001 69th St E, Parrish, FL, 34219, US
Principal Officer's Name Ronald A Klaasse
Principal Officer's Address 566 Montego Ln S, Ellenton, FL, 34222, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-4277299
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 12001 69th ST E, Parrish, FL, 34219, US
Principal Officer's Name Roanld A Klaasse
Principal Officer's Address 566 Montego Ln S, Ellenton, FL, 34222, US
Website URL rrklaasse@tampabay.rr.com
Organization Name KNIGHTS OF COLUMBUS
EIN 45-4277299
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 12001 69th Street East, Parrish, FL, 34219, US
Principal Officer's Name DennisWRydzynski Sr
Principal Officer's Address 2523 130th Avenue East, Parrish, FL, 342196912, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-4277299
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 12001 69th St E, Parrish, FL, 34219, US
Principal Officer's Name Ron Klaasse
Principal Officer's Address 566 Montego Ln S, Ellenton, FL, 34222, US
Website URL rrklaasse@tampabay.rr.com
Organization Name KNIGHTS OF COLUMBUS
EIN 45-4277299
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 12001 69th S E, Parrish, FL, 34219, US
Principal Officer's Name Charles W Harmon
Principal Officer's Address 1645 40th Ave Cir E, Ellenton, FL, 34222, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-4277299
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 12001 69th St E, Parrish, FL, 34219, US
Principal Officer's Name Charles W Harmon
Principal Officer's Address 1645 40th Ave Cir E, Ellenton, FL, 34222, US
37-1494167 Association Unconditional Exemption 755 MORRISSEY DR APT 9210, ORANGE CITY, FL, 32763-7831 1940-10
In Care of Name % CHARLES M SNOWMAN
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 13571 ST ANNS COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 37-1494167
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 755 Morrissey Dr Apt 9210, Orange City, FL, 32763, US
Principal Officer's Name Jose L Camps
Principal Officer's Address 755 Morrissey Dr Apt 9210, Orange City, FL, 32763, US
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1494167
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 2 NASTURTIUM CT APT A, Orange City, FL, 32763, US
Principal Officer's Name Lewis Badura
Principal Officer's Address 2 NASTURTIUM CT APT A, Orange City, FL, 32763, US
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1494167
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 2 NASTURTIUM CT APT A, ORANGE CITY, FL, 32763, US
Principal Officer's Name Lewis Badura
Principal Officer's Address 2 NASTURTIUM CT APT A, ORANGE CITY, FL, 32763, US
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1494167
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 2 NASTURTIUM CT APT A, ORANGE CITY, FL, 32763, US
Principal Officer's Name Lewis Badura
Principal Officer's Address 2 NASTURTIUM CT APT A, ORANGE CITY, FL, 32763, US
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1494167
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 2 NASTURTIUM CT APT A, ORANGE CITY, FL, 32763, US
Principal Officer's Name Lewis Badura
Principal Officer's Address 2 NASTURTIUM CT APT A, ORANGE CITY, FL, 32763, US
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1494167
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 970 Citrus Tree, orange city, FL, 32763, US
Principal Officer's Name Martin Harper
Principal Officer's Address 970 Citrus Tree, orange city, FL, 32763, US
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1494167
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 970 Citrus Tree Dr, ORANGE CITY, FL, 32763, US
Principal Officer's Name Sean Farrell
Principal Officer's Address po box 5425, Deltona, FL, 32728, US
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1494167
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 26 Dogwood Trail, Debary, FL, 32713, US
Principal Officer's Name Clifford Clancey
Principal Officer's Address 26 Dogwood Trail, Debary, FL, 32713, US
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1494167
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 1274 Gage ave, Deltona, FL, 32738, US
Principal Officer's Name Charles M Snowman
Principal Officer's Address 1274 Gage ave, Deltona, FL, 32738, US
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1494167
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 224 Birdiewood Court, Debary, FL, 32713, US
Principal Officer's Name Martin B Harper
Principal Officer's Address 970 Citrus Tree Drive, Orange City, FL, 32763, US
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1494167
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 224 Birdiewood Court, Debary, FL, 32713, US
Principal Officer's Name Thomas Pawlicki
Principal Officer's Address 224 Birdiewood Court, Debary, FL, 32713, US
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1494167
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 224 Birdiewood Court, Debary, FL, 32713, US
Principal Officer's Name Thomas Pawlicki
Principal Officer's Address 224 Birdiewood Court, Debary, FL, 32713, US
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1494167
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 224 BIRDIEWOOD COURT, DEBARY, FL, 32713, US
Principal Officer's Name THOMAS PAWLICKI
Principal Officer's Address 224 BIRDIEWOOD COURT, DEBARY, FL, 32713, US
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1494167
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 P O Box 530865, DeBary, FL, 32725, US
Principal Officer's Name Art Broska
Principal Officer's Address P O Box 530865, DeBary, FL, 32725, US
37-1689733 Association Unconditional Exemption 1611 INVERNESS DR, LAKELAND, FL, 33813-1928 1940-10
In Care of Name % SHAWN P WARREN
Group Exemption Number 0188
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 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 2546 ARCHBISHOP JOHN CARROLL ASSEMB

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 37-1689733
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 1611 Inverness Dr, Lakeland, FL, 33813, US
Principal Officer's Name Gary S Bishop
Principal Officer's Address 1611 Inverness Dr, Lakeland, FL, 33813, US
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1689733
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 1611 Inverness Dr, Lakeland, FL, 33813, US
Principal Officer's Name Gary S Bishop
Principal Officer's Address 1611 Inverness Dr, Lakeland, FL, 33813, US
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1689733
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 1611 Inverness Dr, Lakeland, FL, 33813, US
Principal Officer's Name Gary Bishop
Principal Officer's Address 1611 Inverness Dr, Lakeland, FL, 33813, US
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1689733
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 1611 Inverness Dr, Lakeland, FL, 33813, US
Principal Officer's Name Gary S Bishop
Principal Officer's Address 1611 Inverness Dr, Lakeland, FL, 33813, US
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1689733
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 1611 Inverness Dr, Lakeland, FL, 33813, US
Principal Officer's Name Gary Bishop
Principal Officer's Address 1611 Inverness Dr, Lakeland, FL, 33813, US
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1689733
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 1611 Inverness Dr, Lakeland, FL, 33813, US
Principal Officer's Name Gary S Bishop
Principal Officer's Address 1611 Inverness Dr, Lakeland, FL, 33813, US
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1689733
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 1611 Inverness Dr, LAKELAND, FL, 33813, US
Principal Officer's Name Gary S Bishop
Principal Officer's Address 1611 Inverness Dr, Lakeland, FL, 33813, US
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1689733
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 1611 Inverness Dr, Lakeland, FL, 33813, US
Principal Officer's Name Gary S Bishop
Principal Officer's Address 1611 Inverness Dr, Lakeland, FL, 33813, US
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1689733
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 1611 Inverness Dr, Lakeland, FL, 33813, US
Principal Officer's Name Gary S Bishop
Principal Officer's Address 1611 Inverness Dr, Lakeland, FL, 33813, US
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1689733
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 1611 Inverness Dr, Lakeland, FL, 33813, US
Principal Officer's Name Gary S Bishop
Principal Officer's Address 1611 Inverness Dr, Lakeland, FL, 33813, US
59-2693146 Association Unconditional Exemption 600 S NOVA RD, ORMOND BEACH, FL, 32174-6902 1940-10
In Care of Name % NICHOLAS BOVASSO
Group Exemption Number 0188
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 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 8791 PRINCE OF PEACE COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-2693146
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 600 South Nova Road, Ormond Beach, FL, 32174, US
Principal Officer's Name Harold Bennett
Principal Officer's Address 1213 Parkside Drive, Ormond Beach, FL, 32174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2693146
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 600 South Nova Road, Ormond Beach, FL, 32174, US
Principal Officer's Name John A McCarthy
Principal Officer's Address 3 Festiva at Lionspaw, Daytona Beach, FL, 32124, US
Website URL Retired
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2693146
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 600 S NOVA RD, ORMOND BEACH, FL, 321746902, US
Principal Officer's Name John McCarthy
Principal Officer's Address 3 Festiva at Lionspaw, Daytona Beach, FL, 32124, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2693146
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 600 S NOVA RD, ORMOND BEACH, FL, 321746902, US
Principal Officer's Name John McCarthy
Principal Officer's Address 3 Festiva at Lionspaw, Daytona Beach, FL, 32124, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2693146
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 600 S NOVA RD, ORMOND BEACH, FL, 321746902, US
Principal Officer's Name Eugene Nelson
Principal Officer's Address 116 River Bluff Dr, Ormond Beach, FL, 32174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2693146
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 600 S NOVA RD, ORMOND BEACH, FL, 321746902, US
Principal Officer's Name Eugene C Nelson
Principal Officer's Address 116 River Bluff Dr, Ormond Beach, FL, 32174, US
Organization Name KNIGHTS OF COLUMBUS COUNCIL 8791
EIN 59-2693146
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 600 S NOVA RD, ORMOND BEACH, FL, 32174, US
Principal Officer's Name JAY YOUNG
Principal Officer's Address 600 S NOVA RD, ORMOND BEACH, FL, 32174, US
Organization Name KNIGHTS OF COLUMBUS COUNCIL 8791
EIN 59-2693146
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 600 SOUTH NOVA ROAD, ORMOND BEACH, FL, 32174, US
Principal Officer's Name MICHAEL ERNST
Principal Officer's Address 600 SOUTH NOVA ROAD, ORMOND BEACH, FL, 32174, US
Organization Name KNIGHTS OF COLUMBUS COUNCIL 8791
EIN 59-2693146
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 600 SOUTH NOVA ROAD, ORMOND BEACH, FL, 32174, US
Principal Officer's Name MICHAEL ERNST
Principal Officer's Address 600 S NOVA RD, ORMOND BEACH, FL, 32174, US
Website URL WWW.KOFC8791.ORG
Organization Name KNIGHTS OF COLUMBUS COUNCIL 8791
EIN 59-2693146
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 SOUTH NOVA ROAD, ORMOND BEACH, FL, 32174, US
Principal Officer's Name KEVIN TILLEY
Principal Officer's Address 600 S NOVA RD, ORMOND BEACH, FL, 32174, US
Website URL WWW.KOFC8791.ORG
Organization Name KNIGHTS OF COLUMBUS COUNCIL 8791
EIN 59-2693146
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 SOUTH NOVA ROAD, ORMOND BEACH, FL, 32174, US
Principal Officer's Name HAROLD BENNETT
Principal Officer's Address 600 S NOVA RD, ORMOND BEACH, FL, 32174, US
Website URL WWW.KOFC8791.ORG
Organization Name KNIGHTS OF COLUMBUS COUNCIL 8791
EIN 59-2693146
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 SOUTH NOVA ROAD, ORMOND BEACH, FL, 32174, US
Principal Officer's Name GREG SCULL
Principal Officer's Address 600 S NOVA RD, ORMOND BEACH, FL, 32174, US
Website URL WWW.KOFC8791.ORG
Organization Name KNIGHTS OF COLUMBUS COUNCIL 8791
EIN 59-2693146
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 SOUTH NOVA ROAD, ORMOND BEACH, FL, 32174, US
Principal Officer's Name GREG SCULL
Principal Officer's Address 600 S NOVA RD, ORMOND BEACH, FL, 32174, US
Website URL WWW.KOFC8791.ORG
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2693146
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 SOUTH NOVA ROAD, ORMOND BEACH, FL, 32174, US
Principal Officer's Name GREG SCULL
Principal Officer's Address 600 SOUTH NOVA ROAD, ORMOND BEACH, FL, 32174, US
Website URL WWW.KOFC8791.ORG
37-1838613 Association Unconditional Exemption 18810 US HIGHWAY 41, SPRING HILL, FL, 34610-2206 1940-10
In Care of Name % MIKE ANDREIS FINANCIAL SECRETARY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 16536 ST MARY OUR LADY OF SORROWS C

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 37-1838613
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 18810 US HIGHWAY 41, SPRING HILL, FL, 346102206, US
Principal Officer's Name Mike Andreis FINANCIAL SECRETARY
Principal Officer's Address 18810 US HIGHWAY 41, SPRING HILL, FL, 346102206, US
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1838613
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 18810 Us Hwy 41, Masaryktown, FL, 34604, US
Principal Officer's Name Ben Franzoso
Principal Officer's Address 18810 Us Hwy 41, Marasryktown, FL, 34604, US
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1838613
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 us hwy 41, brooksville, FL, 34610, US
Principal Officer's Name Benedetto Franzoso
Principal Officer's Address us hwy 41, brooksville, FL, 34610, US
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1838613
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 18810 US-41, Brooksville, FL, 34610, US
Principal Officer's Name ben franzoso
Principal Officer's Address 29390 wildlife la, brooksville, FL, 34610, US
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1838613
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 15690 Brookridge Blvd, Brooksville, FL, 34613, US
Principal Officer's Name Robert E Boyd Financial Secretary
Principal Officer's Address 15690 Brookridge Blvd, Brooksville, FL, 34613, US
Website URL reboyd@live.com
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1838613
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 15690 Brookridge Blvd, Brooksville, FL, 34613, US
Principal Officer's Name Robert E Boyd Financial Secretary
Principal Officer's Address 15690 Brookridge Blvd, Brooksville, FL, 34613, US
Website URL reboyd@live.com
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1838613
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 15690 Brookridge Blvd, Brooksville, FL, 34613, US
Principal Officer's Name Robert E Boyd
Principal Officer's Address 15690 Brookridge Blvd, Brooksville, FL, 34613, US
Website URL 1936
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1838613
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 18810 US Highway 41, Brooksville, FL, 34604, US
Principal Officer's Name Robert E Boyd Financial Secretary
Principal Officer's Address 18810 US Highway 41, Brooksville, FL, 34604, US
Website URL reboyd@live.com
38-3834803 Association Unconditional Exemption PO BOX 180202, CASSELBERRY, FL, 32718-0202 1940-10
In Care of Name % RICK SMITH
Group Exemption Number 0188
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 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 15266 ST AUGUSTINE OF HIPPO COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 38-3834803
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 180202, Casselberry, FL, 32707, US
Principal Officer's Name Carlos Oscar Quiles
Principal Officer's Address PO Box 180202, Casselberry, FL, 32707, US
Organization Name KNIGHTS OF COLUMBUS
EIN 38-3834803
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 PO BOX 180202, Casselberry, FL, 32707, US
Principal Officer's Name Carlos Oscar Quiles
Principal Officer's Address PO Box 180202, Casselberry, FL, 32707, US
Organization Name KNIGHTS OF COLUMBUS
EIN 38-3834803
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 60 CARRIAGE HILL CIR, Casselberry, FL, 32707, US
Principal Officer's Name William L Sands
Principal Officer's Address PO Box 180202, Casselberry, FL, 32707, US
Organization Name KNIGHTS OF COLUMBUS
EIN 38-3834803
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 180202, Casselberry, FL, 32707, US
Principal Officer's Name Carlos Oscar Quiles
Principal Officer's Address PO Box 180202, Casselberry, FL, 32707, US
Organization Name KNIGHTS OF COLUMBUS
EIN 38-3834803
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 PO BOX 180202, Casselberry, FL, 32707, US
Principal Officer's Name Carlos Oscar Quiles
Principal Officer's Address PO Box 180202, Casselberry, FL, 32707, US
Organization Name KNIGHTS OF COLUMBUS
EIN 38-3834803
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 PO Box 180202, Casselberry, FL, 32718, US
Principal Officer's Name George Cooper
Principal Officer's Address PO Box 180202, Casselberry, FL, 32718, US
Organization Name KNIGHTS OF COLUMBUS
EIN 38-3834803
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 PO Box 180202, Casselberry, FL, 32718, US
Principal Officer's Name George Cooper
Principal Officer's Address PO Box 180202, Casselberry, FL, 32718, US
Website URL www.kofc15266.org
Organization Name KNIGHTS OF COLUMBUS
EIN 38-3834803
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 339 Raleigh PL, Oviedo, FL, 32765, US
Principal Officer's Name Rick Smith
Principal Officer's Address 339 Raleigh PL, Oviedo, FL, 32765, US
Website URL www.kofc15266.org
Organization Name KNIGHTS OF COLUMBUS
EIN 38-3834803
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 P O Box 18202, Casselberry, FL, 32718, US
Principal Officer's Name Walter Bagley
Principal Officer's Address P O Box 180202, Casselberry, FL, 32718, US
59-2843783 Corporation Unconditional Exemption 6240 INDUSTRY AVE, FORT MYERS, FL, 33905-7651 1940-10
In Care of Name % RICK STOTZ TREASURER
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
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 9618 SAINT VINCENT DE PAUL COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-2843783
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 3290 Cypress Marsh Dr, Fort Myers, FL, 33905, US
Principal Officer's Name Ken Cuccinelli
Principal Officer's Address 3290 Cypress Marsh Dr, Fort Myers, FL, 33905, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2843783
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 Palm Beach Blvd, Ft Myers, FL, 33905, US
Principal Officer's Name Kenneth Cuccinelli
Principal Officer's Address 3290Cypress Marsh Dr, Ft Myers, FL, 33905, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2843783
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 3290 Cypress Marsh Drive, Ft Myers, FL, 33905, US
Principal Officer's Name Kenneth Cuccinelli
Principal Officer's Address 3290 Cypress Marsh Dr, Fort Myers, FL, 33905, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2843783
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 3771 Little Creek Drive, Fort Myers, FL, 33905, US
Principal Officer's Name Anthony Bombassaro
Principal Officer's Address 3771 Little Creek Drive, Fort Myers, FL, 33905, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2843783
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 3771 Little Creek Dr, Ft Myers, FL, 33905, US
Principal Officer's Name Anthony Bombassaro
Principal Officer's Address 3771 Little Creek Dr, Ft Myers, FL, 33905, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2843783
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 6240 Industry Avenue, Fort Myers, FL, 33905, US
Principal Officer's Name Richard Stotz
Principal Officer's Address 6240 Industry Avenue, Fort Myers, FL, 33905, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2843783
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 6240 Industry Avenue, Fort Myers, FL, 33905, US
Principal Officer's Name Rick Stotz Treasurer
Principal Officer's Address 6240 Industry Avenue, Fort Myers, FL, 33905, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2843783
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 6240 Industry Avenue, Fort Myers, FL, 33905, US
Principal Officer's Name Rick Stotz Fin Sec
Principal Officer's Address 6240 Industry Avenue, Fort Myers, FL, 33905, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2843783
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6240 Industry Avenue, Fort Myers, FL, 33905, US
Principal Officer's Name Richard Stotz Financial Secretary
Principal Officer's Address 6240 Industry Avenue, Fort Myers, FL, 33905, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2843783
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6240 Industry Avenue, Fort Myers, FL, 33905, US
Principal Officer's Name Richard Stotz Financial Secretary
Principal Officer's Address 6240 Industry Avenue, Fort Myers, FL, 33905, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2843783
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6240 Industry Avenue, Fort Myers, FL, 33905, US
Principal Officer's Name Rick Stotz Fin Sec
Principal Officer's Address 6240 Industry Avenue, Fort Myers, FL, 33905, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2843783
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6240 Industry Avenue, Fort Myers, FL, 33905, US
Principal Officer's Name Richard Stotz FS
Principal Officer's Address 6240 Industry Avenue, Fort Myers, FL, 33905, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2843783
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6240 Industry Avenue, Fort Myers, FL, 33905, US
Principal Officer's Name Richard Stotz Financial Secretary
Principal Officer's Address 6240 Industry Avenue, Fort Myers, FL, 33905, US
41-2237744 Association Unconditional Exemption 2501 S POST RD, WESTON, FL, 33327-1457 1940-10
In Care of Name % SCOTT SHEFFIELD
Group Exemption Number 0188
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 14212 ST KATHARINE DREXEL COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 41-2237744
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 2501 S Post Rd, Weston, FL, 33327, US
Principal Officer's Name Alex Munoz
Principal Officer's Address 2501 S Post Rd, Weston, FL, 33327, US
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2237744
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 2501 S Post Road, Weston, FL, 33327, US
Principal Officer's Name Elias Perez
Principal Officer's Address 2501 South Post Road, Weston, FL, 33327, US
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2237744
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 2501 S Post Road, Weston, FL, 33327, US
Principal Officer's Name Julio Santana
Principal Officer's Address 3721 San Simeon Cir, Weston, FL, 33331, US
Website URL Knights of Columbus 14212
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2237744
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 2501 South Post Rd, Weston, FL, 33327, US
Principal Officer's Name Julio Santana
Principal Officer's Address 3721 San Simeon Cir, Weston, FL, 33331, US
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2237744
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 2501 South Post Road, Weston, FL, 33027, US
Principal Officer's Name RAUL SOCORRO
Principal Officer's Address 4016 SAPPHIRE COVE, WESTON, FL, 33331, US
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2237744
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 2501 S Post Road, Weston, FL, 33327, US
Principal Officer's Name Raul Socorro
Principal Officer's Address 740 Crystal CT, Weston, FL, 33326, US
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2237744
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 2501 S Post Road, Weston, FL, 32308, US
Principal Officer's Name Manuel Suarez
Principal Officer's Address 2501 S Post Road, Weston, FL, 32308, US
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2237744
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 2501 South Post Rd, Weston, FL, 33327, US
Principal Officer's Name Jeremy T Gordon
Principal Officer's Address 2501 South Post Rd, Weston, FL, 33327, US
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2237744
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2501 S Post Road, Weston, FL, 33327, US
Principal Officer's Name Julio Milan
Principal Officer's Address 2509 Eagle Watch Ln, Weston, FL, 33327, US
Website URL http://www.kofc14212.org/
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2237744
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2501 S Post Rd, Weston, FL, 33327, US
Principal Officer's Name Orlando Sixto
Principal Officer's Address 2501 S Post Rd, Weston, FL, 33327, US
Organization Name KNIGHTS OF COLUMBUS
EIN 41-2237744
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2700 Glades Circle Suite 200, Weston, FL, 33327, US
Principal Officer's Name Eric Brown
Principal Officer's Address 2700 Glades Circle Suite 200, Weston, FL, 33327, US
Website URL www.skdknights.com
42-1577578 Association Unconditional Exemption 6464 GULF BREEZE PKWY, GULF BREEZE, FL, 32563-7003 1940-10
In Care of Name % JON D BRANDON
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 37183
Income Amount 119207
Form 990 Revenue Amount 64745
National Taxonomy of Exempt Entities -
Sort Name MARIA CHICK ALBERGHINI COUNCIL13277

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 42-1577578
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 6464 Gulf Breeze Parkway, Gulf Breeze, FL, 32563, US
Principal Officer's Name James Brown
Principal Officer's Address 9624 Bone Bluff Dr, Navarre, FL, 32566, US
Organization Name KNIGHTS OF COLUMBUS
EIN 42-1577578
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 6464 Gulf Breeze Parkway, Gulf Breeze, FL, 32563, US
Principal Officer's Name Scott Rannals
Principal Officer's Address 6987 Brighton Oaks Blvd, Navarre, FL, 32566, US
Organization Name KNIGHTS OF COLUMBUS
EIN 42-1577578
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6464 GULF BREEZE PKWY, GULF BREEZE, FL, 325637003, US
Principal Officer's Name JON D BRANDON
Principal Officer's Address 1371 EL SERENO PL, GULF BREEZE, FL, 32563, US
Organization Name KNIGHTS OF COLUMBUS
EIN 42-1577578
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6464 GULF BREEZE PKWY, GULF BREEZE, FL, 325637003, US
Principal Officer's Name CLARENCE E OLSCHNER
Principal Officer's Address 2769 PGA BLVD, NAVARRE, FL, 325668813, US
Organization Name KNIGHTS OF COLUMBUS
EIN 42-1577578
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6464 Gulf Breeze Parkway, Gulf Breeze, FL, 32563, US
Principal Officer's Name Norman F LaRose Sr
Principal Officer's Address 1546 Joseph Circle, Gulf Breeze, FL, 32563, US
Organization Name KNIGHTS OF COLUMBUS
EIN 42-1577578
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6464 Gulf Breeze Parkway, Gulf Breeze, FL, 32563, US
Principal Officer's Name Ronald F Wright
Principal Officer's Address 3768 Bengal Road, Gulf Breeze, FL, 32563, US

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

Organization Name KNIGHTS OF COLUMBUS ST SYLVESTER COUNCIL 13277
EIN 42-1577578
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS ST SYLVESTER COUNCIL 13277
EIN 42-1577578
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS ST SYLVESTER COUNCIL 13277
EIN 42-1577578
Tax Period 202006
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS ST SYLVESTER COUNCIL 13277
EIN 42-1577578
Tax Period 202006
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS ST SYLVESTER COUNCIL 13277
EIN 42-1577578
Tax Period 201906
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 13277
EIN 42-1577578
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
46-2617953 Association Unconditional Exemption 6819 KRYCUL AVE, RIVERVIEW, FL, 33578-4312 1940-10
In Care of Name % MARK A BORKOWSKI
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 15675 RESURRECTION COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 46-2617953
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 2616 EDGEWATER FALLS DR, BRANDON, FL, 33511, US
Principal Officer's Name RONALD CARLSON
Principal Officer's Address 2616 EDGEWATER FALLS DR, BRANDON, FL, 33511, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-2617953
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 6819 Krycul Ave, Riverview, FL, 33578, US
Principal Officer's Name Ronald W Carlson Sr
Principal Officer's Address 2616 Edgewater Falls Dr, Brandon, FL, 33511, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-2617953
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 2616 EDGEWATER FALLS DR, Brandon, FL, 33511, US
Principal Officer's Name Ronald W Carlson SR
Principal Officer's Address 2616 EDGEWATER FALLS DR, Brandon, FL, 33511, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-2617953
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 6819 Krycul ave, Riverview, FL, 33578, US
Principal Officer's Name Ronald W Carlson Sr
Principal Officer's Address 2616 Edgewater falls dr, Brandon, FL, 33511, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-2617953
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 6819 Krycul Ave, Riverview, FL, 33578, US
Principal Officer's Name Ronald W Carlson Sr
Principal Officer's Address 2616 Edgewater Falls Dr, Brandon, FL, 33511, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-2617953
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 6819 KRYCUL AVE, RIVERVIEW, FL, 335784312, US
Principal Officer's Name John Samuelsen
Principal Officer's Address 1132 Hardwood Dr, VALRICO, FL, 33596, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-2617953
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 6819 Krycul Ave, Riverview, FL, 33578, US
Principal Officer's Address 6819 Krycul Ave, Riverview, FL, 33578, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-2617953
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 418, Riverview, FL, 33568, US
Principal Officer's Name Alex Franklin
Principal Officer's Address 810 Lesa Glen Place, Brandon, FL, 33510, US
45-0594846 Association Unconditional Exemption PO BOX 772061, OCALA, FL, 34477-2061 1940-10
In Care of Name % FAITHFUL
Group Exemption Number 0188
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 2021-12
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 1777 POPE JOHN PAUL I ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 45-0594846
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 PO BOX 772061, OCALA, FL, 344772061, US
Principal Officer's Name Cary M Melvin
Principal Officer's Address 50323 SW 104th Loop, Ocala, FL, 34476, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-0594846
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 772061, Ocala, FL, 34477, US
Principal Officer's Name Cary Melvin
Principal Officer's Address 5032 SW 104th Loop, Ocala, FL, 34476, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-0594846
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 PO Box 772061, Ocala, FL, 34477, US
Principal Officer's Name Thomas W Cernera
Principal Officer's Address 11468 SW 69th Cir, Ocala, FL, 34476, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-0594846
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 PO Box 772061, Ocala, FL, 34477, US
Principal Officer's Name Thomas W Cernera
Principal Officer's Address 11468 SW 69th Cir, Ocala, FL, 34476, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-0594846
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 PO Box 772061, Ocala, FL, 34477, US
Principal Officer's Name Frank J Brandao
Principal Officer's Address 400 Marion Oaks Golf Way, Ocala, FL, 34473, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-0594846
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 PO Box 772061, Ocala, FL, 34477, US
Principal Officer's Name Frank J Brandao
Principal Officer's Address 400 Marion Oaks Golf Way, Ocala, FL, 34473, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-0594846
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 PO Box 772061, Ocala, FL, 34477, US
Principal Officer's Name Frank J Brandao
Principal Officer's Address 400 Marion Oaks Golf Way, Ocala, FL, 34473, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-0594846
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 772061, Ocala, FL, 34477, US
Principal Officer's Name Thomas Cernera
Principal Officer's Address 8066 SW 108th Loop, Ocala, FL, 34481, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-0594846
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 PO Box 772061, Ocala, FL, 344772061, US
Principal Officer's Name Thomas Cernera
Principal Officer's Address 8066 SW 108th Loop, Ocala, FL, 34481, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-0594846
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 772061, Ocala, FL, 344772061, US
Principal Officer's Name Jack M Brew
Principal Officer's Address 10974 SW 82nd Ave, Ocala, FL, 34481, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-0594846
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 772061, Ocala, FL, 344772061, US
Principal Officer's Name Robert W Read
Principal Officer's Address 10137 SW 81st Court, Ocala, FL, 34481, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-0594846
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 772061, Ocala, FL, 344772061, US
Principal Officer's Name Jack M Brew
Principal Officer's Address 10974 SW 82nd Ave, Ocala, FL, 344819682, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-0594846
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 PO Box 241, Ocala, FL, 34478, US
Principal Officer's Name Jack M Brew
Principal Officer's Address 10974 SW 82nd Ave, Ocala, FL, 34481, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-0594846
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 PO Box 241, Ocala, FL, 34478, US
Principal Officer's Name Jack M Brew
Principal Officer's Address 10974 SW 82nd Ave, Ocala, FL, 34481, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-0594846
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 PO Box 241, Ocala, FL, 34478, US
Principal Officer's Name Jack M Brew
Principal Officer's Address 10974 SW 82nd Ave, Ocala, FL, 34481, US
81-2673065 Association Unconditional Exemption 123 NW 6TH AVE, HALLANDLE BCH, FL, 33009-4127 1940-10
In Care of Name % TAN DINH
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 16423 OUR LADY OF LA VANG COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 81-2673065
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 123 NW 6th Ave, Hallandale, FL, 33009, US
Principal Officer's Address 123 NW 6th Ave, Hallandale, FL, 33009, US
Organization Name KNIGHTS OF COLUMBUS
EIN 81-2673065
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 123 NW 6th Ave, Hallandale, FL, 33009, US
Principal Officer's Address 123 NW 6th Ave, Hallandale, FL, 33009, US
Organization Name KNIGHTS OF COLUMBUS
EIN 81-2673065
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 123 NW 6th Ave, Hallandale, FL, 33009, US
Principal Officer's Address 123 NW 6th Ave, Hallandale, FL, 33009, US
Organization Name KNIGHTS OF COLUMBUS
EIN 81-2673065
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 123 NW 6th Ave, Hallandale, FL, 33009, US
Principal Officer's Address 123 NW 6th Ave, Hallandale, FL, 33009, US
Organization Name KNIGHTS OF COLUMBUS
EIN 81-2673065
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 123 NW 6th Ave, Hallandale, FL, 33009, US
Principal Officer's Address 123 NW 6th Ave, Hallandale, FL, 33009, US
Organization Name KNIGHTS OF COLUMBUS
EIN 81-2673065
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 123 NW 6th Ave, Hallandale, FL, 33009, US
Principal Officer's Address 123 NW 6th Ave, Hallandale, FL, 33009, US
Organization Name KNIGHTS OF COLUMBUS
EIN 81-2673065
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 123 NW 6th Ave, Hallandale, FL, 33009, US
Principal Officer's Address 123 NW 6th Ave, Hallandale, FL, 33009, US
Organization Name KNIGHTS OF COLUMBUS
EIN 81-2673065
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 123 NW 6th Ave, Hallandale, FL, 33009, US
Principal Officer's Address 123 NW 6th Ave, Hallandale, FL, 33009, US
45-2394728 Association Unconditional Exemption 9420 SE 176TH SAFFOLD ST, THE VILLAGES, FL, 32162-3817 1940-10
In Care of Name % RONALD DOUCETTE
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 3296 ST MARK THE EVANGELIST ASSEMBL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 45-2394728
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9420 SE 176TH SAFFOLD ST, The Villages, FL, 32162, US
Principal Officer's Name Charles Fenstermaker
Principal Officer's Address 9420 SE 176TH SAFFOLD ST, The Villages, FL, 32162, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2394728
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 9420 SE 176TH SAFFOLD ST, The Villages, FL, 32162, US
Principal Officer's Name Charles Fenstermaker
Principal Officer's Address 9420 SE 176TH SAFFOLD ST, The Villages, FL, 32162, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2394728
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 1409 MEADOW VIEW WAY, LADY LAKE, FL, 32159, US
Principal Officer's Name Chet Sedke
Principal Officer's Address 1409 MEADOW VIEW WAY, LADY LAKE, FL, 32159, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2394728
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 1409 Meadow View Way, Lady Lake, FL, 32159, US
Principal Officer's Address 1409 Meadow View Way, Lady Lake, FL, 32159, US
Website URL KNIGHTS OF COLUMBUS
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2394728
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 1409 Meadow View Way, Lady Lake, FL, 32159, US
Principal Officer's Name Chet Sedke
Principal Officer's Address 1409 Meadow View Way, Lady Lake, FL, 32159, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2394728
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 8874 SE 132nd Pl, Summerfield, FL, 34491, US
Principal Officer's Name chet sedke
Principal Officer's Address 8874 SE 132nd Pl, Summerfield, FL, 34491, US
Website URL 1938
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2394728
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 8874 SE 132nd Place, Summerfield, FL, 34491, US
Principal Officer's Name Chet Sedke
Principal Officer's Address 8874 SE 132nd Place, Summerfield, FL, 34491, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2394728
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 17691 SE 90th Clemson Circle, The Villages, FL, 32162, US
Principal Officer's Name Ronald Doucette
Principal Officer's Address 17691 SE 90th Clemson Circle, The Villages, FL, 32162, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2394728
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 17691 SE 90th Clemson Circle, The Villages, FL, 32162, US
Principal Officer's Name Ronald Doucette
Principal Officer's Address 17691 SE 90th Clemson Circle, The Villages, FL, 32162, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2394728
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 7081 SE Hwy 42, Summerfield, FL, 34491, US
Principal Officer's Name David Simmons
Principal Officer's Address 986 Livingston Loop, The Villages, FL, 32162, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2394728
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 986 Livingston Loop, The Villages, FL, 32162, US
Principal Officer's Name John Thomas
Principal Officer's Address 2362 Camden Terrace, The Villages, FL, 32162, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-2394728
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 986 Livingston Loop, The Villages, FL, 32162, US
Principal Officer's Name John Thomas
Principal Officer's Address 2362 Camden Terrace, The Villages, FL, 32162, US
81-3225848 Association Unconditional Exemption 2787 MYERS RD, KISSIMMEE, FL, 34743-6002 1940-10
In Care of Name % BENNY VAZQUEZ
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 3147 ST CATHERINE OF SIENA ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 81-3225848
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2787 Myers Road, Kissimmee, FL, 34743, US
Principal Officer's Address 2787 Myers Road, Kissimmee, FL, 34743, US
Organization Name KNIGHTS OF COLUMBUS
EIN 81-3225848
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 2787 Myers Road, Kissimmee, FL, 34743, US
Principal Officer's Address 2787 Myers Road, Kissimmee, FL, 34743, US
Organization Name KNIGHTS OF COLUMBUS
EIN 81-3225848
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 2787 Myers Road, Kissimmee, FL, 34743, US
Principal Officer's Address 2787 Myers Road, Kissimmee, FL, 34743, US
Organization Name KNIGHTS OF COLUMBUS
EIN 81-3225848
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 2787 Myers Road, Kissimmee, FL, 34743, US
Principal Officer's Address 2787 Myers Road, Kissimmee, FL, 34743, US
Organization Name KNIGHTS OF COLUMBUS
EIN 81-3225848
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 2787 Myers Road, Kissimmee, FL, 34743, US
Principal Officer's Address 2787 Myers Road, Kissimmee, FL, 34743, US
Organization Name KNIGHTS OF COLUMBUS
EIN 81-3225848
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 2787 Myers Road, Kissimmee, FL, 34743, US
Principal Officer's Name Angel L Rodriguez
Principal Officer's Address 2787 Myers Road, Kissimmee, FL, 34743, US
Organization Name KNIGHTS OF COLUMBUS
EIN 81-3225848
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 2787 Myers Road, Kissimmee, FL, 34743, US
Principal Officer's Name William Crespo
Principal Officer's Address 2787 Myers Road, Kissimmee, FL, 34743, US
Organization Name KNIGHTS OF COLUMBUS
EIN 81-3225848
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 2787 Myers Road, KISSIMMEE, FL, 34743, US
Principal Officer's Name JOSE A RUIZ
Principal Officer's Address 2787 Myers Road, Kissimmee, FL, 34743, US
Organization Name KNIGHTS OF COLUMBUS
EIN 81-3225848
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 2787 Myers Road, Kissimmee, FL, 34743, US
Principal Officer's Address 2787 Myers Road, Kissimmee, FL, 34743, US
81-3369082 Association Unconditional Exemption 2176 MARILYN ST, CLEARWATER, FL, 33765-2532 1940-10
In Care of Name % MARK HEDRICH
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 3580 LIGHT OF CHRIST COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 81-3369082
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 2176Marilyn St, Clearwater, FL, 33765, US
Principal Officer's Name Charles W House
Principal Officer's Address 1859 Belmont Drive E, Clearwater, FL, 33765, US
Organization Name KNIGHTS OF COLUMBUS
EIN 81-3369082
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 2176 Marilyn St, Clearwater, FL, 33765, US
Principal Officer's Name Charles W House
Principal Officer's Address 2176 Marilyn St, Clearwater, FL, 33765, US
Organization Name KNIGHTS OF COLUMBUS
EIN 81-3369082
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 2226 Switzerland Way Unit 48, Clearwater, FL, 33763, US
Principal Officer's Name Austin D Murphy
Principal Officer's Address 2226 Switzerland Way Unit 48, Clearwater, FL, 33763, US
Organization Name KNIGHTS OF COLUMBUS
EIN 81-3369082
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 2176 Marilyn Street, Clearwater, FL, 33765, US
Principal Officer's Name Austin D Murphy
Principal Officer's Address 2176 Marilyn Street, Clearwater, FL, 33765, US
Organization Name KNIGHTS OF COLUMBUS
EIN 81-3369082
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 2176 Marilyn Street, Clearwater, FL, 33765, US
Principal Officer's Name Austin D Murphy
Principal Officer's Address 2176 Marilyn Street, Clearwater, FL, 33765, US
Organization Name KNIGHTS OF COLUMBUS
EIN 81-3369082
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 2176 Marilyn Street, Clearwater, FL, 33765, US
Principal Officer's Name Austin Murphy
Principal Officer's Address 2176 Marilyn Street, Clearwater, FL, 33765, US
Organization Name KNIGHTS OF COLUMBUS
EIN 81-3369082
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 2176 Marilyn Street, Clearwater, FL, 33765, US
Principal Officer's Name Austin Murphy
Principal Officer's Address 2176 Marilyn Street, Clearwater, FL, 33765, US
45-3163841 Association Unconditional Exemption 2506 GULF GATE DR, SARASOTA, FL, 34231-5731 1940-10
In Care of Name % REINHARD FAVIC
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 ST THOMAS MORE COUNCIL 7826

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 45-3163841
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 2506 Gulf Gate Drive, Sarasota, FL, 34231, US
Principal Officer's Name Grand Knight Ralph Neller
Principal Officer's Address 5416 Trail Bends Court, Sarasota, FL, 34238, US
Website URL www.kofc7826.org
Organization Name KNIGHTS OF COLUMBUS
EIN 45-3163841
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 2506 Gulf Gate Drive, Sarasota, FL, 34231, US
Principal Officer's Name James Meyd
Principal Officer's Address 4068 Green Tree Avenue, Sarasota, FL, 34233, US
Website URL https://kofc7826.org/
Organization Name KNIGHTS OF COLUMBUS
EIN 45-3163841
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 2506 Gulf Gate Drive, Sarasota, FL, 34231, US
Principal Officer's Name James G Meyd
Principal Officer's Address 4068 Green Tree Avenue, Sarasota, FL, 34233, US
Website URL www.kofc7826-Council7826
Organization Name KNIGHTS OF COLUMBUS
EIN 45-3163841
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 2506 Gulf Gate Drive, Sarasota, FL, 34231, US
Principal Officer's Name Kenneth H Berberich
Principal Officer's Address 4141 Brookpointe Court, Sarasota, FL, 34238, US
Website URL kofc7826-Council7826 Website
Organization Name KNIGHTS OF COLUMBUS
EIN 45-3163841
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 2506 Gulf Gate Drive, Sarasota, FL, 34231, US
Principal Officer's Name Lawrence Hall
Principal Officer's Address 4097 Cascina Way, Sarasota, FL, 34238, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-3163841
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 2506 Gulf Gate Drive, Sarasota, FL, 34231, US
Principal Officer's Name Lawrence Hall
Principal Officer's Address 4097 Cascina Way, Sarasota, FL, 34238, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-3163841
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 2506 Gulf Gate Drive, Sarasota, FL, 34231, US
Principal Officer's Name Daniel Bulinski
Principal Officer's Address 2506 Gulf Gate Drive, Sarasota, FL, 34231, US
Website URL www.kofc7826.org
Organization Name KNIGHTS OF COLUMBUS
EIN 45-3163841
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 2506 Gulf Gate Dr, Sarasota, FL, 34231, US
Principal Officer's Name Bob Haas
Principal Officer's Address 2506 Gulf Gate Dr, Sarasota, FL, 34231, US
Website URL www,kofc7826.org
Organization Name KNIGHTS OF COLUMBUS
EIN 45-3163841
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 2506 Gulf Gate Dr, Sarasota, FL, 34231, US
Principal Officer's Name John Wojtyna
Principal Officer's Address 2506 Gulf Gate Dr, Sarasota, FL, 34231, US
Website URL kofc7826.org
Organization Name KNIGHTS OF COLUMBUS
EIN 45-3163841
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 2506 Gulf Gate Dr, Sarasota, FL, 34238, US
Principal Officer's Name John Wojtyna
Principal Officer's Address 2506 Gulf Gate Dr, Sarasota, FL, 34238, US

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

Organization Name KNIGHTS OF COLUMBUS COUNCIL 7826
EIN 45-3163841
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 7826
EIN 45-3163841
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 7826
EIN 45-3163841
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
59-2882237 Association Unconditional Exemption HWY 90 W, LIVE OAK, FL, 32064-0000 1940-10
In Care of Name % ROBERT LEDOGAR
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 9720 SUWANNEE RIVER COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-2882237
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Highway 90 West, Live Oak, FL, 32064, US
Principal Officer's Name Robert Ledogar
Principal Officer's Address 10605 169th Drive, Live Oak, FL, 32060, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2882237
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 928 East Howard Street, Live Oak, FL, 32064, US
Principal Officer's Name Robert Ledogar
Principal Officer's Address 10605 169th Drive, Live Oak, FL, 32060, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2882237
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 928 East Howard Street, Live Oak, FL, 32064, US
Principal Officer's Name Robert Ledogar
Principal Officer's Address 10605 169th Drive, Live Oak, FL, 32060, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2882237
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 10605 169th Drive, Live Oak, FL, 32060, US
Principal Officer's Name ROBERT J LEDOGAR
Principal Officer's Address 10605 169th Drive, Live Oak, FL, 32060, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2882237
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 HWY 90 East, Live Oak, FL, 32064, US
Principal Officer's Name Robert Ledogar
Principal Officer's Address HWY 90 East, Live Oak, FL, 32060, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2882237
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 HWY 90 East, Live Oak, FL, 32064, US
Principal Officer's Name Robert Ledogar
Principal Officer's Address 10605 169th Drive, Live Oak, FL, 32060, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2882237
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 928 E Howard Street, Live Oak, FL, 32064, US
Principal Officer's Name Robert J Ledogar
Principal Officer's Address 928 E Howard Street, Live Oak, FL, 32064, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2882237
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 928 E Howard Street, Live Oak, FL, 32064, US
Principal Officer's Name Edward Barthle
Principal Officer's Address 928 E Howard Street, Live Oak, FL, 32064, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2882237
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 928 E Howard Street, Live Oak, FL, 32064, US
Principal Officer's Name Edward Barthle
Principal Officer's Address 928 E Howard Street, Live Oak, FL, 32064, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2882237
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 928 howard street east, Live Oak, FL, 32064, US
Principal Officer's Name Daniel Calabrese
Principal Officer's Address 9043 141st drive, Live Oak, FL, 32060, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2882237
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 9043 141st drive, Live oak, FL, 32060, US
Principal Officer's Name Daniel Calabrese
Principal Officer's Address 9043 141st drive, Live Oak, FL, 32060, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2882237
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 928 howard street east, Live Oak, FL, 32064, US
Principal Officer's Name Daniel Calabrese
Principal Officer's Address 9043 141st drive, Live Oak, FL, 32060, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2882237
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 928 E Howard Street, Live Oak, FL, 32064, US
Principal Officer's Name Edward Barthle
Principal Officer's Address 11975 162nd Terrace, McAlpin, FL, 32062, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2882237
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 928 East Howard Street, Live Oak, FL, 32064, US
Principal Officer's Name Edward Barthle
Principal Officer's Address 11975 162nd Terrace, McAlpin, FL, 32062, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2882237
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 c/o st francis xavier church, rt 90, Live Oak, FL, 32060, US
Principal Officer's Name Paul Schmitz
Principal Officer's Address 12980 94th trail, Live Oak, FL, 32060, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2882237
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 East Howard Street, Live Oak, FL, 32064, US
Principal Officer's Name Daniel Calabrese
Principal Officer's Address 9043 141st Drive, Live Oak, FL, 32060, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2882237
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 c/o St Francis Xavier Church, E Howard Street, Live Oak, FL, 32064, US
Principal Officer's Name Edward Barthle
Principal Officer's Address 11975 162nd Terrace, McAlpin, FL, 32062, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2882237
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 c/o St Francis Xavier Church, E Howard Street, Live Oak, FL, 32064, US
Principal Officer's Name Daniel Calabrese
Principal Officer's Address 9043 141st Drive, Live Oak, FL, 32060, US
59-3401614 Association Unconditional Exemption 122 SERENADE LN, P C BEACH, FL, 32413-1351 1940-10
In Care of Name % JOHN ANDERSEN
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 11850 FATHER BRANDON HEASLIP COUNCL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-3401614
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 122 Serenade Lane, Panama City Beach, FL, 32413, US
Principal Officer's Name John Andersen
Principal Officer's Address 122 Serenade Lane, Panama City Beach, FL, 32413, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3401614
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 122 Serenade Lane, Panama City Beach, FL, 32413, US
Principal Officer's Name John Andersen
Principal Officer's Address 122 Serenade Lane, Panama City Beach, FL, 32413, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3401614
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 122 Serenade Lane, Panama City Beach, FL, 32413, US
Principal Officer's Name John Andersen
Principal Officer's Address 122 Serenade Lane, Panama City Beach, FL, 32413, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3401614
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 122 SERENADE LANE, PANAMA CITY BCH, FL, 32413, US
Principal Officer's Name John Andersen
Principal Officer's Address 122 SERENADE LANE, PANAMA CITY BEACH, FL, 32413, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3401614
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 122 Serenade Lane, Panama City Beach, FL, 32413, US
Principal Officer's Name John Andersen
Principal Officer's Address 122 Serenade Lane, Panama City Beach, FL, 32413, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3401614
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 122 Serenade Lane, PANAMA CITY BEACH, FL, 32413, US
Principal Officer's Name JOHN ANDERSEN
Principal Officer's Address 122 SERENADE LANE, PANAMA CITY BEACH, FL, 32413, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3401614
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 122 Serenade Lane, Panama City Beach, FL, 32413, US
Principal Officer's Name WILLIAM VALENTI
Principal Officer's Address 8307 PALM GARDEN BLVD, PANAMA CITY BEACH, FL, 32408, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3401614
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 122 Serenade Lane, Panama City Beach, FL, 32413, US
Principal Officer's Name WILLIAM VALENTI
Principal Officer's Address 8307 PALM GARDEN BLVD, Panama City Beach, FL, 32408, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3401614
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 1214 Moylan Rd, Panama City Beach, FL, 32407, US
Principal Officer's Name John M Andersen
Principal Officer's Address 122 Serenade Lane, Panama City Beach, FL, 32413, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3401614
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 122 Serenade Lane, Panama City Beach, FL, 32413, US
Principal Officer's Name William Valenti
Principal Officer's Address 8307 Palm Garden Blvd, Panama City Beach, FL, 32408, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3401614
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 P O Box 18918, Panama City Beach, FL, 32417, US
Principal Officer's Name John Andersen
Principal Officer's Address 122 Serenade Lane, Panama City Beach, FL, 32413, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3401614
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 P O Box 18918, Panama City Beach, FL, 32417, US
Principal Officer's Name John Andersen
Principal Officer's Address 122 Serenade Lane, Panama City Beach, FL, 32413, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3401614
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 P O Box 18918, Panama City Beach, FL, 32417, US
Principal Officer's Name Tony Graziano
Principal Officer's Address 210 Palm Cir, Panama City Beach, FL, 32413, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3401614
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 P O Box 18918, Panama City Beach, FL, 32417, US
Principal Officer's Name John Andersen
Principal Officer's Address 122 Serenade Lane, Panama City Beach, FL, 32413, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3401614
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 PO Box 18918, Panama City Beach, FL, 32417, US
Principal Officer's Name Joseph Monte
Principal Officer's Address 21526 Palm Ave, Panama City Beach, FL, 32413, US
13-4243132 Association Unconditional Exemption 390 S SEQUOIA DR, WEST PALM BCH, FL, 33409-3606 1940-10
In Care of Name % MARY IMMACULATE CHURCH
Group Exemption Number 0188
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 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 13283 MARY IMMACULATE COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 13-4243132
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 390 S SEQUOIA DRIVE, WEST PALM BEACH, FL, 33409, US
Principal Officer's Address 390 S SEQUOIA DRIVE, WEST PALM BEACH, FL, 33409, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4243132
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 390 S SEQUOIA DR, WEST PALM BEACH, FL, 33409, US
Principal Officer's Name EDWARD KIRKBY
Principal Officer's Address 4973 MARBELLA RD N, WEST PALM BEACH, FL, 33409, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4243132
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 390 S SEQUOIA DRIVE, WEST PALM BEACH, FL, 33409, US
Principal Officer's Name EDWARD KIRKBY
Principal Officer's Address 390 S SEQUOIA DRIVE, WEST PALM BEACH, FL, 33409, US
Website URL KNIGHTS OF COLUMBUS
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4243132
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 390 S SEQUOIA DRIVE, WEST PALM BEACH, FL, 33409, US
Principal Officer's Address 390 S SEQUOIA DRIVE, WEST PALM BEACH, FL, 33409, US
Website URL KNIGHTS OF COLUMBUS
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4243132
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 390 Sequoia Drive South, West Palm Beach, FL, 33409, US
Principal Officer's Name EDWARD RANDY KIRKBY
Principal Officer's Address 390 Sequoia Drive South, WEST PALM BEACH, FL, 33409, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4243132
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 390 S SEQUOIA DR, WEST PALM BEACH, FL, 33409, US
Principal Officer's Name EDWARD KIRKBY
Principal Officer's Address 4973 MARBELLA RD N, WEST PALM BCH, FL, 33417, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4243132
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 390 SEQUOIA DRIVE SOUTH, WEST PALM BEACH, FL, 33409, US
Principal Officer's Name EDWARD R KIRKBY
Principal Officer's Address 390 SEQUOIA DRIVE SOUTH, WEST PALM BEACH, FL, 33409, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4243132
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 390 Sequoia Drive South, West Palm Beach, FL, 33409, US
Principal Officer's Name Edward R Kirkby
Principal Officer's Address 4973 MARBELLA RD N, WEST PALM BEACH, FL, 33417, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4243132
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 390 Sequoia Drive, West Pam Beach, FL, 33409, US
Principal Officer's Name James Hansen
Principal Officer's Address 1220 Alpha Street, est Palm Beach, FL, 33401, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4243132
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 390 Sequoia Drive South, West Palm Beach, FL, 33409, US
Principal Officer's Name Jim Hansen
Principal Officer's Address 1220 Alpha Street, West Palm Beach, FL, 33401, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4243132
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 390 Sequoia Dr, West Palm Beach, FL, 33409, US
Principal Officer's Name Horace Joseph
Principal Officer's Address 8581 Mangrove Cay, West Palm Beach, FL, 33411, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4243132
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 390 Sequoia Drive, West Palm Beach, FL, 33409, US
Principal Officer's Name James Brown
Principal Officer's Address 4552 N San Andros, West Palm Beach, FL, 33411, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4243132
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 390 SEQUOIA DRIVE, WEST PALM BEACH, FL, 33409, US
Principal Officer's Name JAMES HANSEN
Principal Officer's Address 1220 ALPHA STREET, WEST PALM BEACH, FL, 33401, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4243132
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 390 SEQUOIA DRIVE, WEST PALM BEACH, FL, 33409, US
Principal Officer's Name JAMES HANSEN
Principal Officer's Address 1220 ALPHA STREET, WEST PALM BEACH, FL, 33401, US
Organization Name KNIGHTS OF COLUMBUS
EIN 13-4243132
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 390 Sequoia Drive South, West Palm Beach, FL, 33409, US
Principal Officer's Name Jim Hansen
Principal Officer's Address 1220 Alpha Street, West Palm Beach, FL, 33401, US
16-1663077 Association Unconditional Exemption 7900 BEE RIDGE RD, SARASOTA, FL, 34241-6305 1940-10
In Care of Name % ROBERT SCULLY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 13307 ST PATRICK COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 16-1663077
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7900 Bee Ridge Rd, Sarasota, FL, 34241, US
Principal Officer's Name Michael Madigan
Principal Officer's Address 7900 Bee Ridge Rd, Sarasota, FL, 34241, US
Website URL www.kofc13307.org
Organization Name KNIGHTS OF COLUMBUS
EIN 16-1663077
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 7900 Bee Ridge Rd, Sarasota, FL, 34241, US
Principal Officer's Name Michael P Madigan
Principal Officer's Address 7900 Bee Ridge Rd, Sarasota, FL, 34241, US
Organization Name KNIGHTS OF COLUMBUS
EIN 16-1663077
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 7900 Bee Ridge Rd, Sarasota, FL, 34241, US
Principal Officer's Name Michael Madigan
Principal Officer's Address 6308 Westward Pl, University Park, FL, 34201, US
Organization Name KNIGHTS OF COLUMBUS
EIN 16-1663077
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 7900 Bee Ridge Rd, Sarasota, FL, 34241, US
Principal Officer's Name Giovanni Iannotti
Principal Officer's Address 7900 Bee Ridge Rd, Sarasota, FL, 34241, US
Website URL kofc13307.org
Organization Name KNIGHTS OF COLUMBUS
EIN 16-1663077
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 7900 Bee Ridge Rd, Sarasota, FL, 34241, US
Principal Officer's Name Giovanni Iannotti
Principal Officer's Address 7900 Bee Ridge Rd, Sarasota, FL, 34241, US
Organization Name KNIGHTS OF COLUMBUS
EIN 16-1663077
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 7900 Bee Ridge Rd, Sarasota, FL, 34241, US
Principal Officer's Name Hugo J Kummer
Principal Officer's Address 7817 Crest Hammock Way, Sarasota, FL, 34240, US
Organization Name KNIGHTS OF COLUMBUS
EIN 16-1663077
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 7900 Bee Ridge Rd, Sarasota, FL, 34241, US
Principal Officer's Name Hugo J Kummer
Principal Officer's Address 7817 Crest Hammock Way, Sarasota, FL, 34240, US
Website URL www.kofc13307.org
Organization Name KNIGHTS OF COLUMBUS
EIN 16-1663077
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 4791 Sweetshade Drive, Sarasota, FL, 34241, US
Principal Officer's Name Thomas J Latronica
Principal Officer's Address 4791 Sweetshade Drive, Sarasota, FL, 34241, US
Organization Name KNIGHTS OF COLUMBUS
EIN 16-1663077
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 7900 Bee Ridge Road, Sarasota, FL, 34241, US
Principal Officer's Name Thomas Latronica
Principal Officer's Address 7900 Bee Ridge Road, Sarasota, FL, 34241, US
Website URL kofc13307.org
Organization Name KNIGHTS OF COLUMBUS
EIN 16-1663077
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 7900 Bee Ridge Rd, Sarasota, FL, 34241, US
Principal Officer's Name Ken Widmaier
Principal Officer's Address 7900 Bee Ridge rd, Sarasota, FL, 34241, US
Website URL kofc13307.org
Organization Name KNIGHTS OF COLUMBUS
EIN 16-1663077
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 7900 Bee Ridge Road, Sarasota, FL, 34241, US
Principal Officer's Name Ken Widmaier
Principal Officer's Address 5120 Blue Ash Ave, Sarasota, FL, 34241, US
Website URL www.kofc13307.org
Organization Name KNIGHTS OF COLUMBUS
EIN 16-1663077
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 7900 Bee Ridge Rd, Sarasota, FL, 34241, US
Principal Officer's Name Joseph Reardon Grand Knight
Principal Officer's Address 7900 Bee Ridge Rd, Sarasota, FL, 34241, US
Website URL www.kofc13307.org
Organization Name KNIGHTS OF COLUMBUS
EIN 16-1663077
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 7900 Bee Ridge Rd, Sarasota, FL, 34241, US
Principal Officer's Name Ronald Kosey
Principal Officer's Address 7900 Bee Ridge Rd, Sarasota, FL, 34241, US
Organization Name KNIGHTS OF COLUMBUS
EIN 16-1663077
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 7900 Bee Ridge Rd, Sarasota, FL, 34241, US
Principal Officer's Name Ronald Kosey
Principal Officer's Address 7900 Bee Ridge Rd, Sarasota, FL, 34241, US

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

Organization Name KNIGHTS OF COLUMBUS COUNCIL 13307
EIN 16-1663077
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
59-2975951 Association Unconditional Exemption 6455 SW STATE ROAD 200, OCALA, FL, 34476-5553 1940-10
In Care of Name % SYLVESTER M RICCI
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 9649 QUEEN OF PEACE COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-2975951
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 6455 SW state road 200, Ocala, FL, 34477, US
Principal Officer's Name Edwin Raible
Principal Officer's Address 7437 SW 101st Ave, Ocala, FL, 34481, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2975951
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 PO Box 773141, Ocala, FL, 34477, US
Principal Officer's Name Edwin Raible
Principal Officer's Address 7437 SW 101st Ave, Ocala, FL, 34481, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2975951
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 PO Box 773141, Ocala, FL, 34477, US
Principal Officer's Name John Robinson
Principal Officer's Address 5703 SW 40TH ST, OCALA, FL, 34477, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2975951
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 773141, Ocala, FL, 34477, US
Principal Officer's Name John E Robinson
Principal Officer's Address 5703 SW 40th St, Ocala, FL, 34474, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2975951
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 PO Box 773141, Ocala, FL, 34477, US
Principal Officer's Name Cary Melvin
Principal Officer's Address 5032 SW 104th Loop, Ocala, FL, 34476, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2975951
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 PO Box 773141, Ocala, FL, 34477, US
Principal Officer's Name Cary Melvin
Principal Officer's Address 5032 SW 104th Loop, Ocala, FL, 34476, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2975951
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 PO Box 773141, Ocala, FL, 34477, US
Principal Officer's Name Cary Melvin
Principal Officer's Address 5032 SW 104th Loop, Ocala, FL, 34476, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2975951
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 PO Box 773141, Ocala, FL, 34477, US
Principal Officer's Name Sylvester M Ricci
Principal Officer's Address 7665 SW 102nd Loop, Ocala, FL, 34476, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2975951
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 PO Box 773141, Ocala, FL, 34477, US
Principal Officer's Name Sylvester M Ricci
Principal Officer's Address 7665 SW 102nd Loop, Ocala, FL, 34476, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2975951
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 773141, Ocala, FL, 34477, US
Principal Officer's Name Sylvester M Ricci
Principal Officer's Address PO Box 773141, Ocala, FL, 344713141, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2975951
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 PO Box 773141, Ocala, FL, 344773141, US
Principal Officer's Name Robert L Hanscom
Principal Officer's Address 7194 Sw 113th Loop, Ocala, FL, 344763915, US
Website URL http://kofc9649.org/
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2975951
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 773141, Ocala, FL, 344773141, US
Principal Officer's Name Edward Pumilia
Principal Officer's Address 9115 SW 94th Ct, Ocala, FL, 344816512, US
Website URL http://www.kofc9649.org/
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2975951
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 773141, Ocala, FL, 344773141, US
Principal Officer's Name Philip Johnson
Principal Officer's Address 9693 SW 89th Loop, Ocala, FL, 34481, US
Website URL www.kofc9649.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2975951
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 P O Box 773141, Ocala, FL, 34482, US
Principal Officer's Name Philip Johnson
Principal Officer's Address P O Box 773141, Ocala, FL, 34482, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2975951
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 POBox 773141, Ocala, FL, 34482, US
Principal Officer's Name Phil Johnson
Principal Officer's Address PO Box773141, Ocala, FL, 34482, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2975951
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 PO Box 773141, Ocala, FL, 34482, US
Principal Officer's Name Phil Johnson
Principal Officer's Address po Box773141, Ocala, FL, 34482, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-2975951
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 PO Box 773141, Ocala, FL, 344773141, US
Principal Officer's Name John H Smith GK
Principal Officer's Address PO Box 773141, Ocala, FL, 344773141, US
59-3072434 Association Unconditional Exemption 1606 BLANDING BLVD, MIDDLEBURG, FL, 32068-4092 1940-10
In Care of Name % CHRISTOPHER M VINCENT
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 10626 BISHOP PATRICK BARRY COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-3072434
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 1606 BLANDING BLVD, MIDDLEBURG, FL, 320684092, US
Principal Officer's Name Christopher M Vincent
Principal Officer's Address Attn Financial Secretary, 1606 Blanding Blvd, Miiddleburg, FL, 32068, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3072434
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 1606 BLANDING BLVD, MIDDLEBURG, FL, 320684092, US
Principal Officer's Name Christopher M Vincent
Principal Officer's Address Attn Financial Secretary, 1606 Blanding Blvd, Miiddleburg, FL, 32068, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3072434
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 1606 BLANDING BLVD, MIDDLEBURG, FL, 320684092, US
Principal Officer's Name Christopher M Vincent
Principal Officer's Address Attn Financial Secretary, 1606 Blanding Blvd, Miiddleburg, FL, 32068, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3072434
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 1606 BLANDING BLVD, MIDDLEBURG, FL, 320684092, US
Principal Officer's Name Christopher M Vincent
Principal Officer's Address Attn Financial Secretary, 1606 Blanding Blvd, Miiddleburg, FL, 32068, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3072434
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 1606 Blanding Blvd, Miiddleburg, FL, 32068, US
Principal Officer's Name Christopher M Vincent
Principal Officer's Address Attn Financial Secretary, 1606 Blanding Blvd, Miiddleburg, FL, 32068, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3072434
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 1606 Blanding Blvd, Miiddleburg, FL, 32068, US
Principal Officer's Name James O Myers
Principal Officer's Address 2011 Pond Ridge CT, Unit 1202, Fleming Island, FL, 32003, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3072434
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 1606 Blanding Blvd, middleburg, FL, 32068, US
Principal Officer's Name James Myers
Principal Officer's Address 2011 Pond Ridge Ct, UNIT 1202, Fleming Island, FL, 32003, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3072434
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 1606 Blanding Blvd, middleburg, FL, 32068, US
Principal Officer's Name Rocco Abbate
Principal Officer's Address 2290 Dark Bay DR, middleburg, FL, 32068, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3072434
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 1606 Blanding Blvd, middleburg, FL, 32068, US
Principal Officer's Name Rocco Abbate
Principal Officer's Address 2290 Dark Bay Dr, Middleburg, FL, 32068, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3072434
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 1606 blending blvd, Middleburg, FL, 32068, US
Principal Officer's Name Rocco abbate
Principal Officer's Address 2290 dark bay dr, Middleburg, FL, 32068, US
Website URL Jeff.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3072434
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 1267 Limpkin Lane, Middleburg, FL, 320688764, US
Principal Officer's Name Eric J Hatfield
Principal Officer's Address 3545 Silver Bluff Blvd, Orange Park, FL, 32065, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3072434
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 1606 Blanding BLVD, Middleburg, FL, 32068, US
Principal Officer's Name Fred A Drajna
Principal Officer's Address 520 Jefferson Ave, Orange Park, FL, 32065, US
Website URL assembly2564.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3072434
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 1606 Blanding BLVD, Middleburg, FL, 32068, US
Principal Officer's Name Fred A Drajna
Principal Officer's Address 520 Jefferson Ave, Orange Park, FL, 32065, US
Website URL kofc10626.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3072434
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 1606 Blanding BLVD, Middleburg, FL, 32068, US
Principal Officer's Name Fred A Drajna
Principal Officer's Address 520 Jefferson Ave, Orange Park, FL, 32065, US
Website URL kofc10626.org
59-3162206 Association Unconditional Exemption 12404 EAGLESWOOD DRIVE, HUDSON, FL, 34667-2483 1940-10
In Care of Name % JOHN A DEVAUX
Group Exemption Number 0188
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 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 8155 ST JAMES THE APOSTLE COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-3162206
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 12404 EAGLESWOOD DRIVE, HUDSON, FL, 34667, US
Principal Officer's Name JOSEPH JAMES
Principal Officer's Address 8400 Monarch Drive, PORT RICHEY, FL, 34668, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3162206
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 8400 Monarch Drive, PORT RICHEY, FL, 34668, US
Principal Officer's Name JOSEPH JAMES
Principal Officer's Address 8400 Monarch Drive, PORT RICHEY, FL, 34668, US
Website URL kofc8155@org.com
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3162206
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 9325 Sunshine Blvd, NEW PRT RCHY, FL, 34654, US
Principal Officer's Name JOSEPH JAMES
Principal Officer's Address 12816 PAYNE STEWART WAY, HUDSON, FL, 34669, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3162206
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 9325 Sunshine Blvd, NEW PRT RCHY, FL, 34654, US
Principal Officer's Name DAVID WOLVERTON
Principal Officer's Address 9325 Sunshine Blvd, NEW PRT RCHY, FL, 34654, US
Website URL ST JAMES K OF C 8155
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3162206
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 9325 Sunshine Blvd, NEW PRT RCHY, FL, 34654, US
Principal Officer's Name Phillip Aleci
Principal Officer's Address 9325 Sunshine Blvd, NEW PRT RCHY, FL, 34654, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3162206
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 9325 Sunshine Blvd, New Port Richey, FL, 34654, US
Principal Officer's Name Phillip Aleci
Principal Officer's Address 9325 Sunshine Blvd, New Port Richey, FL, 34654, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3162206
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 9325 Sunshine Blvd, New Port Richey, FL, 34654, US
Principal Officer's Name Edwin Pflieger
Principal Officer's Address 10680 Lakeview Dr, New Port Richey, FL, 34654, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3162206
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 9325 Sunshine Blvd, NEW PORT RICHEY, FL, 34654, US
Principal Officer's Name Edwin Pflieger
Principal Officer's Address 10680 Lakeview Dr, New Port Richey, FL, 34654, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3162206
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 9325 SUNSHINE BLVD, NEW PORT RICHEY, FL, 34654, US
Principal Officer's Name JOHN DEVAUX
Principal Officer's Address 9325 SUNSHINE BLVD, NEW PORT RICHEY, FL, 34654, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3162206
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9325 Sunshine Blvd, New Port Richey, FL, 34654, US
Principal Officer's Name Richard Brousseau
Principal Officer's Address 9109 Lometa Lane, Port Richey, FL, 34668, US
Website URL kofc8155.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3162206
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9325 Sunshine Boulevard, New Port Richey, FL, 34654, US
Principal Officer's Name Richard Brousseau
Principal Officer's Address 9109 Lometa Lane, Port Richey, FL, 34668, US
Website URL kofc8155.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3162206
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9325 Sunshine Blvd, New Port Richey, FL, 34654, US
Principal Officer's Name Anthony Luzader
Principal Officer's Address 7575 Clanton Tr, Hudson, FL, 34667, US
Website URL www.kofc8155.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3162206
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9325 Sunshine Blvd, New Port Richey, FL, 346544313, US
Principal Officer's Name Anthony Luzader
Principal Officer's Address 12804 Vassar Court, Hudson, FL, 346671968, US
Website URL kofc8155.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3162206
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 397, Port Richey, FL, 346730397, US
Principal Officer's Name Richard K Overbeck
Principal Officer's Address 8005 Laurel Vista Loop, Port Richey, FL, 34668, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3162206
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8400 Monarch Drive, Port Richey, FL, 34668, US
Principal Officer's Name Richard Overbeck
Principal Officer's Address 8005 Laurel Vista Loop, Port Richey, FL, 34668, US
23-7109080 Association Unconditional Exemption PO BOX 121634, MELBOURNE, FL, 32912-1634 1940-10
In Care of Name % VINCENT GRECO JR
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 500,000 to 999,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 873562
Income Amount 88888
Form 990 Revenue Amount 82206
National Taxonomy of Exempt Entities -
Sort Name 3746 FR GABRIEL COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 23-7109080
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 2150 Dairy RD, Melbourne, FL, 32904, US
Principal Officer's Name Jules Moquin
Principal Officer's Address 2641 Vermont St, Melbourne, FL, 32904, US
Website URL Working ON
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7109080
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 PO Box 121634, West Melbourne, FL, 32904, US
Principal Officer's Name Jules Moquin
Principal Officer's Address 2641 Vermont ST, Melbourne, FL, 32904, US
Website URL PO Box 121634
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7109080
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 PO Box 121634, West Melbourne, FL, 32904, US
Principal Officer's Name Jules Moquin
Principal Officer's Address 2641 Vermont ST, Melbourne, FL, 32904, US
Website URL PO Box 121634
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7109080
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 PO Box 121634, West Melbourne, FL, 32904, US
Principal Officer's Name Jules Moquin
Principal Officer's Address 2641 Vermont ST, Melbourne, FL, 32904, US
Website URL PO Box 121634
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7109080
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 PO Box 121634, West Melbourne, FL, 32904, US
Principal Officer's Name Jules Moquin
Principal Officer's Address 2641 Vermont St, Melbourne, FL, 32904, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7109080
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 PO Box 121634, West Melbourne, FL, 329121634, US
Principal Officer's Name Vincent Greco Jr
Principal Officer's Address PO Box 121634, West Melbourne, FL, 329121634, US
Website URL kofc3746.com
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7109080
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 PO Box 121364, West Melbourne, FL, 32912, US
Principal Officer's Name Orlando Rodriguez
Principal Officer's Address PO Box 121364, West Melbourne, FL, 32912, US
Website URL kofc3746.com
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7109080
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 121634, West Melbourne, FL, 329121634, US
Principal Officer's Name Orlando Rodriguez
Principal Officer's Address PO Box 121634, West Melbourne, FL, 329121634, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7109080
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 682 Naples Ct, West Melbourne, FL, 32904, US
Principal Officer's Name Orlando Rodriguez
Principal Officer's Address 289 McClain Dr, West Melbourne, FL, 32904, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7109080
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2316 Greenway Dr, Melbourne, FL, 32901, US
Principal Officer's Name Orlando Rodriguez
Principal Officer's Address 289 McClain Dr, Melbourne, FL, 32904, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7109080
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2316 Greenway Dr, Melbourne, FL, 32901, US
Principal Officer's Name Vincent Modeen
Principal Officer's Address 2700 Larch Cir NE, Palm Bay, FL, 32905, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7109080
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2316 Greenway Dr, Melbourne, FL, 32901, US
Principal Officer's Name Donald Carothers
Principal Officer's Address 1354 Eldron Blvd SE, Palm Bay, FL, 32909, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7109080
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2316 Greenway Dr, Melbourne, FL, 32901, US
Principal Officer's Name Donald Carothers
Principal Officer's Address 1354 Eldron Blvd SE, Palm Bay, FL, 32909, US

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

Organization Name KNIGHTS OF COLUMBUS 3746
EIN 23-7109080
Tax Period 202306
Filing Type E
Return Type 990O
File View File
23-7142603 Association Unconditional Exemption 707 E CERVANTES ST STE B, PENSACOLA, FL, 32501-3286 1940-10
In Care of Name % JOHN DICKINSON
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 778 PENSACOLA COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142603
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 707 E Cervantes Street, Pensacola, FL, 32501, US
Principal Officer's Name John Dickinson
Principal Officer's Address 13866 Pleasant Valley Dr, Jacksonville, FL, 32225, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142603
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 707 E Cervantes Street, Pensacola, FL, 32501, US
Principal Officer's Name John Dickinson
Principal Officer's Address 3455 Firestone Blvd, Pensacola, FL, 32503, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142603
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 707 E Cervantes Street, Pensacola, FL, 32501, US
Principal Officer's Name John Dickinson
Principal Officer's Address 3455 Firestone Blvd, Pensacola, FL, 32503, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142603
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 707 E Cervantes Street, Pensacola, FL, 32501, US
Principal Officer's Name John Dickinson
Principal Officer's Address 3455 FIRESTONE BLVD, PENSACOLA, FL, 32503, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142603
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 707 E Cervantes Street, Pensacola, FL, 32501, US
Principal Officer's Name John Dickinson
Principal Officer's Address 3455 Firestone Blvd, Pensacola, FL, 32503, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142603
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 3455 FIRESTONE BLVD, Pensacola, FL, 32503, US
Principal Officer's Name John Dickinson
Principal Officer's Address 3455 FIRESTONE BLVD, Pensacola, FL, 32503, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7142603
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 707 E Cervantes St Suite B 128, Pensacola, FL, 32501, US
Principal Officer's Name John Dickinson
Principal Officer's Address 3455 Firestone Blvd, Pensacola, FL, 32503, US

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

Organization Name KNIGHTS OF COLUMBUS COUNCIL 778
EIN 23-7142603
Tax Period 201612
Filing Type P
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS - COUNCIL 778
EIN 23-7142603
Tax Period 201512
Filing Type E
Return Type 990O
File View File
23-7184971 Association Unconditional Exemption PO BOX 560531, ROCKLEDGE, FL, 32956-0531 1940-10
In Care of Name % FINANCIAL SECRETARY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 500,000 to 999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 543683
Income Amount 533817
Form 990 Revenue Amount 33817
National Taxonomy of Exempt Entities -
Sort Name 6125 FATHER CHARLES SPELLMAN

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 23-7184971
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 5265 Pine St, Cocoa, FL, 32927, US
Principal Officer's Name Robert Duerr
Principal Officer's Address 5265 Pine St, Cocoa, FL, 32927, US
Website URL www.koc-6125.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7184971
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 5265 PINE ST, COCOA, FL, 32927, US
Principal Officer's Name ROBERT DUERR
Principal Officer's Address 5265 PINE ST, COCOA, FL, 32927, US
Website URL www.koc-6125.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7184971
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 PO BOX 560531, Rockledge, FL, 32956, US
Principal Officer's Name Robert A Duerr
Principal Officer's Address 5265 PINE ST, COCOA, FL, 32927, US
Website URL www.koc-6125.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7184971
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 PO Box 550531, Rockledge, FL, 32955, US
Principal Officer's Name Robert A Duerr
Principal Officer's Address PO Box 540374, Merritt Island, FL, 32954, US
Website URL www.koc-6125.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7184971
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 PO Box 560531, Rockledge, FL, 32956, US
Principal Officer's Name Robert Duerr
Principal Officer's Address PO Box 540374, Merritt Island, FL, 32953, US
Website URL www.koc-6125.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7184971
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 PO Box 560531, Rockledge, FL, 32956, US
Principal Officer's Name Robert A Duerr
Principal Officer's Address PO Box 540374, Merritt Island, FL, 32954, US
Website URL www.koc-6125.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7184971
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 560531, Rockledge, FL, 32956, US
Principal Officer's Name Robert Duerr
Principal Officer's Address PO Box 560531, Rockledge, FL, 32956, US
Website URL www.koc6125.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7184971
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 560531, Rockeldge, FL, 329560531, US
Principal Officer's Name Robert A Duerr
Principal Officer's Address PO BOX 560531, Rockeldge, FL, 329560531, US
Website URL www.koc-6125.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7184971
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 560531, Rockeldge, FL, 329560531, US
Principal Officer's Name Robert Duerr
Principal Officer's Address PO Box 560531, Rockeldge, FL, 329560531, US
Website URL koc-6125.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7184971
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 560531, Rockledge, FL, 329550531, US
Principal Officer's Name Stephen Lowry
Principal Officer's Address PO Box 560531, Rockledge, FL, 329550531, US
Website URL http://koc-6125.org/

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

Organization Name KNIGHTS OF COLUMBUS COUNCIL 6125
EIN 23-7184971
Tax Period 202206
Filing Type E
Return Type 990O
File View File
23-7322840 Association Unconditional Exemption PO BOX 417, MARCO ISLAND, FL, 34146-0417 1940-10
In Care of Name % FINANCIAL SECRETARY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 75488
Income Amount 207302
Form 990 Revenue Amount 134575
National Taxonomy of Exempt Entities -
Sort Name 6344 SAN MARCO COUNCIL

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

Organization Name KNIGHTS OF COLUMBUS 6344 CORP
EIN 23-7322840
Tax Period 202306
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 6344 CORP
EIN 23-7322840
Tax Period 202206
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 6344 CORP
EIN 23-7322840
Tax Period 202106
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 6344 CORP
EIN 23-7322840
Tax Period 202006
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 6344 CORP
EIN 23-7322840
Tax Period 201906
Filing Type E
Return Type 990O
File View File
Organization Name KNIGHTS OF COLUMBUS 6344 CORP
EIN 23-7322840
Tax Period 201806
Filing Type E
Return Type 990O
File View File
Organization Name SAN MARCO KNIGHTS OF COLUMBUS COUNCIL 6344
EIN 23-7322840
Tax Period 201806
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 6344
EIN 23-7322840
Tax Period 201806
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 6344
EIN 23-7322840
Tax Period 201706
Filing Type P
Return Type 990ER
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 6344
EIN 23-7322840
Tax Period 201606
Filing Type P
Return Type 990EO
File View File
26-0357958 Association Unconditional Exemption 201 N 4TH ST, FERN BCH, FL, 32034-4127 1940-10
In Care of Name % JOHN MCAFEE
Group Exemption Number 0188
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 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 14295 COUNCIL ST MICHAEL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 26-0357958
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 201 North 4th Street, Fernandina Beach, FL, 32034, US
Principal Officer's Name Robert H Lacey III
Principal Officer's Address 94084 Gull Point Place, Fernandina Beach, FL, 32034, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0357958
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 94084 Gull Point Place, Fernandina Beach, FL, 32034, US
Principal Officer's Name Robert H Lacey III
Principal Officer's Address 94084 Gull Point Place, Fernandina Beach, FL, 32034, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0357958
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 94084 Gull Point Place, Fernandina Beach, FL, 32034, US
Principal Officer's Name Robert Lacey
Principal Officer's Address 94084 Gull Point Place, Fernandina Beach, FL, 32034, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0357958
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 94084 Gull Point Place, Fernandina Beach, FL, 32034, US
Principal Officer's Name Robert Lacey
Principal Officer's Address 94084 Gull Point Place, Fernandina Beach, FL, 32034, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0357958
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 2020 Highland Drive, FERNANDINABEACH, FL, 320340000, US
Principal Officer's Name Kenneth Stoffa
Principal Officer's Address 2020 Highland Drive, Fernandina Beach, FL, 32034, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0357958
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 2020 HIGHLAND DR, FERNANDINA, FL, 320342413, US
Principal Officer's Name Kenneth Stoffa
Principal Officer's Address 2020 Highland Drive, Fernandina Beach, FL, 32034, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0357958
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 2020 Highland Drive, FERNANDINABEACH, FL, 320340000, US
Principal Officer's Name Kenneth W Stoffa
Principal Officer's Address 2020 Highland Drive, Fernandina Beach, FL, 32034, US
Organization Name KNIGHTSOFCOLUMBUS
EIN 26-0357958
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 1542PLANTATIONOAKSTER, FernandinaBeach, FL, 320340000, US
Principal Officer's Name johnmcafee
Principal Officer's Address 1542PLANTATIONOAKSTER, FernandinaBeach, FL, 32034, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0357958
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 2986 PATRIOTS WAY, FERNANDINA Beach, FL, 32034, US
Principal Officer's Name John McAfee
Principal Officer's Address 2986 Patriots Way, Fernandina Beach, FL, 32034, US
Website URL john247lake@gmail.com
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0357958
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2986 Patriots Way, Fernandina Beach, FL, 32034, US
Principal Officer's Name JOHN MCAFEE
Principal Officer's Address 2986 Patriots Way, Fernandina Beach, FL, 32034, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0357958
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2726 Jean LaFitte Dr, Fernandina Beach, FL, 32034, US
Principal Officer's Name Paul A Gosnell
Principal Officer's Address 2726 Jean La Fitte Dr, Fernandina Beach, FL, 32034, US
Website URL www.kofc14295.org
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0357958
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2726 Jean LaFitte Dr, Fernandina Beach, FL, 32034, US
Principal Officer's Name Paul Gosnell
Principal Officer's Address 2726 Jean LaFitte Dr, Fernandina Beach, FL, 32034, US
Website URL www.kofc14295.org
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0357958
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2726 Jean LaFitte Dr, Fernandina Beach, FL, 32034, US
Principal Officer's Name Paul A Gosnell
Principal Officer's Address 2726 Jean LaFitte Dr, Fernandina Beach, FL, 32034, US
Website URL www.kofc14295.org
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0357958
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2726 Jean LaFitte Dr, Fernandina Beach, FL, 32034, US
Principal Officer's Name Paul A Gosnell
Principal Officer's Address 2726 Jean LaFitte Dr, Fernandina Beach, FL, 32034, US
Website URL kofc14295.org
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0357958
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2726 Jean LaFitte Dr, Fernandina Beach, FL, 32034, US
Principal Officer's Name Paul Gosnell
Principal Officer's Address 2726 Jean LaFitte Dr, Fernandina Beach, FL, 32034, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0357958
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2726 Jean La Fitte Dr, Fernandina Beach, FL, 32034, US
Principal Officer's Name Charles F Belinski
Principal Officer's Address 96044 Jamaican Ct, Fernandina Beach, FL, 32034, US
Website URL www.kofc14295.org
23-7541485 Association Unconditional Exemption 630 ARLINGTON EXPRESSWAY, JACKSONVILLE, FL, 32211-0000 1940-10
In Care of Name % FINANCIAL SECRETARY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 4727 ARLINGTON COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541485
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 630 Arlington Expressway, Jacksonville, FL, 32211, US
Principal Officer's Name Thomas Guggisberg
Principal Officer's Address 630 Arlington Expressway, Jacksonville, FL, 32211, US
Website URL www.council4727.com
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541485
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 630 Arlington Expressway, Jacksonville, FL, 32211, US
Principal Officer's Name Michael Derr
Principal Officer's Address 630 Arlington Expressway, Jacksonville, FL, 32211, US
Website URL www.council4727.com
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541485
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 6030 Arlington Expressway, Jacksonville, FL, 32211, US
Principal Officer's Name Timothy Wright
Principal Officer's Address 1741 SWIMMING SALMON PL N, Jacksonville, FL, 32225, US
Website URL www.council4727.com
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541485
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 6030 Arlington Expressway, Jacksonville, FL, 32211, US
Principal Officer's Name John Klinkenberg
Principal Officer's Address 5314 Coppedge Ave, Jacksonville, FL, 32277, US
Website URL ww.council4727.com
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541485
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 6030 Arlington Expressway, Jacksonville, FL, 32211, US
Principal Officer's Name Mark Gregorio
Principal Officer's Address 9822 Fawn Brook Dr, Jacksonville, FL, 32211, US
Website URL ww.council4727.org
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541485
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 6030 Arlington Expressway, Jacksonville, FL, 32211, US
Principal Officer's Name Mark Gregorio
Principal Officer's Address 9822 Fawn Brook Dr, Jacksonville, FL, 32256, US
Website URL https://council4727.com
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541485
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 6030 Arlington Expressway, Jacksonville, FL, 32211, US
Principal Officer's Name Henry L Klepac
Principal Officer's Address 6030 Arlington Expressway, Jacksonville, FL, 32211, US
Website URL www.council4727.com
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541485
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 6030 Arlington Expressway, Jacksonville, FL, 32211, US
Principal Officer's Name Henry Klepac
Principal Officer's Address 6030 Arlington Expressway, Jacksonville, FL, 32211, US
Website URL rmosl704@bellsouth.net
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541485
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 6030 Arlington Expressway, Jacksonville, FL, 32211, US
Principal Officer's Name Stephen Bell
Principal Officer's Address 6030 Arlington Expressway, Jacksonville, FL, 32211, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541485
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 6030 Arlington Expressway, Jacksonville, FL, 32211, US
Principal Officer's Name Ralph Mosley FS
Principal Officer's Address 6030 Arlington Expressway, Jacksonville, FL, 32211, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541485
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 6030 Arlington Expressway, Jacksonville, FL, 322117141, US
Principal Officer's Name Grand Knight
Principal Officer's Address 6030 Arlington Expressway, Jacksonville, FL, 322117141, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541485
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 6030 Arlington Expressway, Jacksonville, FL, 32211, US
Principal Officer's Name John Klinkenberg
Principal Officer's Address 6030 Arlington Expressway, Jacksonville, FL, 32211, US
Website URL www.council4727.com
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541485
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 6030 Arlington Expressway, Jacksonville, FL, 32211, US
Principal Officer's Name Grand Knight
Principal Officer's Address 6070 Arlington Expressway, Jacksonville, FL, 32211, US
Website URL council4727.com
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541485
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 6030 Arlington Expressway, Jacksonville, FL, 32211, US
Principal Officer's Name Ralph Mosley Trustee
Principal Officer's Address 6030 Arlington Expressway, Jacksonville, FL, 32211, US
Website URL www.council4727.com
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541485
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 6030 Arlington Expressway, Jacksonville, FL, 32211, US
Principal Officer's Name Grand Knight
Principal Officer's Address 6030 Arlington Expressway, Jacksonville, FL, 32211, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541485
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 6030 Arlington Expressway, Jacksonville, FL, 32211, US
Principal Officer's Name CO Grand Knight
Principal Officer's Address 6030 Arlington Expressway, Jacksonville, FL, 32211, US
Organization Name KNIGHTS OF COLUMBUS
EIN 23-7541485
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 6030 Arlington Expressway, Jacksonville, FL, 32211, US
Principal Officer's Name Ralph Mosley Grand Knight
Principal Officer's Address 6030 Arlington Expressway, Jacksonville, FL, 32211, US
59-3223512 Association Unconditional Exemption 9111 90TH AVE, LARGO, FL, 33777-2431 1940-10
In Care of Name % MICHAEL HARRIS
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 11226 ST MATTHEWS COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-3223512
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 8025 Kimberly Court, Largo, FL, 33777, US
Principal Officer's Name Dennis Hamel
Principal Officer's Address 8025 Kimberly Court, Largo, FL, 33777, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3223512
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 9111 90th Ave, Largo, FL, 33777, US
Principal Officer's Name Dennis Hamel
Principal Officer's Address 8025 Kimberly Court, Largo, FL, 33777, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3223512
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 8025 Kimberly Court, Seminole, FL, 33777, US
Principal Officer's Name Dennis Hamel
Principal Officer's Address 8025 Kimberly Court, Seminole, FL, 33777, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3223512
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 9111 - 90th Ave N, Largo, FL, 33777, US
Principal Officer's Name Bill Taylor
Principal Officer's Address 6328 Augusta blvd, Seminole, FL, 33777, US
Website URL www.stmat.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3223512
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 9111 - 90th Ave N, Largo, FL, 33777, US
Principal Officer's Name William Taylor
Principal Officer's Address 6328 Augusta Blvd, Seminole, FL, 33777, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3223512
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 9111 - 90th Ave N, Largo, FL, 33777, US
Principal Officer's Name William Taylor
Principal Officer's Address 6328 Augusta Blvd, Seminole, FL, 33777, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3223512
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 9111 - 90th Ave N, Largo, FL, 33777, US
Principal Officer's Name William Taylor
Principal Officer's Address 6328 Augusta Blvd, Seminole, FL, 33777, US
Website URL www.stmat.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3223512
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 9111 90th Avenue North, Largo, FL, 33777, US
Principal Officer's Name Michael Harris
Principal Officer's Address 1270 Oakbrook Drive, Largo, FL, 33770, US
Website URL www.stmat.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3223512
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 9111 90th Ave N, Largo, FL, 33777, US
Principal Officer's Name Michael Harris
Principal Officer's Address 1270 Oakbrook Dr, Largo, FL, 33770, US
Website URL www.stmat.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3223512
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 9111 90th Ave N, Largo, FL, 33777, US
Principal Officer's Name Robert E Smith
Principal Officer's Address 10690 Harborside Dr, Largo, FL, 33773, US
Website URL www.stmat.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3223512
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 9111 90th Ave N, Largo, FL, 33777, US
Principal Officer's Name Robert E Smith
Principal Officer's Address 10690 Harborside Dr, Largo, FL, 33773, US
Website URL www.stmat.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3223512
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 9111 90th Ave N, Largo, FL, 33777, US
Principal Officer's Name Robert E Smith
Principal Officer's Address 10690 Harborside Dr, Largo, FL, 33773, US
Website URL www.stmat.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3223512
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 9111 90th Ave N, Largo, FL, 33777, US
Principal Officer's Name Robert E Smith
Principal Officer's Address 10690 Harborside Dr, Largo, FL, 33773, US
Website URL www.stmat.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3223512
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 9111 90th Ave N, Largo, FL, 33777, US
Principal Officer's Name Robert E Smith
Principal Officer's Address 10690 Harborside Drive, Largo, FL, 33773, US
Website URL www.kofc11226.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3223512
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 9111 90th Avenue North, Largo, FL, 33777, US
Principal Officer's Name Robert E Smith
Principal Officer's Address 10690 Harborside Drive, Largo, FL, 33773, US
Website URL www.kofc11226.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3223512
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 9111 90th Avenue North, Largo, FL, 33777, US
Principal Officer's Name Robert E Smith
Principal Officer's Address 10690 Harborside Drive, Largo, FL, 33773, US
Website URL www.kofc11226.org
26-0846894 Association Unconditional Exemption 425 N M ST, LK WORTH BCH, FL, 33460-3111 1940-10
In Care of Name % JOSEPH COICOU
Group Exemption Number 0188
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 3393 LAKE WORTH COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 26-0846894
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 425 N M Street, Lake Worth Beach, FL, 33460, US
Principal Officer's Name Gary Andramunio
Principal Officer's Address 1121 RIALTO DR, BOYNTON BEACH, FL, 33406, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0846894
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 425 N M Street, Lake Worth Beach, FL, 33460, US
Principal Officer's Name Gary Andramunio
Principal Officer's Address 1121 RIALTO DR, BOYNTON BEACH, FL, 33436, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0846894
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 425 North M Street, Lake Worth Beach, FL, 33460, US
Principal Officer's Name Thomas P Brand
Principal Officer's Address 1178 Jason Way, WEST PALM BEACH, FL, 33406, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0846894
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 425 North M Street, Lake Worth Beach, FL, 33460, US
Principal Officer's Name Thomas P Brand
Principal Officer's Address 1178 Jason Way, West Palm Beach, FL, 33406, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0846894
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 425 North M Street, Lake Worth Beach, FL, 33460, US
Principal Officer's Name Thomas P Brand
Principal Officer's Address 1178 Jason Way, West Palm Beach, FL, 33406, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0846894
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 425 North M Street, Lake Worth Beach, FL, 33460, US
Principal Officer's Name Gary Andramunio
Principal Officer's Address 6147 Park Lake Circle, Boynton Beach, FL, 33437, US
Website URL http://www.kofclakeworth3393.org
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0846894
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 425 North M Street, Lake Worth, FL, 33460, US
Principal Officer's Name Gary Andramunio
Principal Officer's Address 6147 Park Lake Circle, Boynton Beach, FL, 33437, US
Website URL http://www.kofcknights.org/CouncilSite/?CNO=3393
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0846894
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 425 North M St, Lake Worth, FL, 33460, US
Principal Officer's Name Joseph Coicou
Principal Officer's Address 19 South C St, Lake Worth, FL, 33460, US
Website URL www.KofC3393.org
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0846894
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 425 North M St, Lake Worth, FL, 33460, US
Principal Officer's Name Joseph Coicou
Principal Officer's Address 425 North M St, Lake Worth, FL, 33460, US
Website URL www.KofC3393.org
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0846894
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 425 North M St, Lake Worth, FL, 33460, US
Principal Officer's Name Joseph Coicou
Principal Officer's Address 425 North M St, Lake Worth, FL, 33460, US
Website URL www.KofC3393.org
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0846894
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 425 N M ST, LAKE WORTH, FL, 33460, US
Principal Officer's Name STEVE DANIELSON
Principal Officer's Address 1722 LAKE OSBORNE DR, LAKE WORTH, FL, 33461, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0846894
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 425 North M St, Lake Worth, FL, 33460, US
Principal Officer's Name Terel J Murphy - Grand Knight
Principal Officer's Address 221 North K St, Lake Worth, FL, 33460, US
Website URL wooding33460@yahoo.com
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0846894
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 425 North M St, Lake Worth, FL, 33460, US
Principal Officer's Name Joseph Coicou - Grand Knight
Principal Officer's Address 19 South C St, Lake Worth, FL, 33460, US
Website URL wooding33460@yahoo.com
Organization Name KNIGHTS OF COLUMBUS
EIN 26-0846894
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 425 North M St, Lake Worth, FL, 33460, US
Principal Officer's Name James W McVey Grand Knight
Principal Officer's Address 755 Saturn St, Apt F104, Jupiter, FL, 33477, US
Website URL kofccouncil3393@hotmail.com
26-1462729 Association Unconditional Exemption 9724 CROSS CREEK BLVD, TAMPA, FL, 33647-2594 1940-10
In Care of Name % JACK L SOMERSTEIN
Group Exemption Number 0188
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 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 3036 SSGT JOSEPH F FUERST III

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 26-1462729
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 9724 Cross Creek Blvd, Tampa, FL, 33647, US
Principal Officer's Name John J Krawczyk
Principal Officer's Address 9724 Cross Creek Blvd, Tampa, FL, 33647, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1462729
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 18162 Portside St, Tampa, FL, 33647, US
Principal Officer's Name Ronald P Huffman
Principal Officer's Address 18162 Portside St, Tampa, FL, 33647, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1462729
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 1818 Bella Casa Ct, Tampa, FL, 33618, US
Principal Officer's Name Jack L Somerstein
Principal Officer's Address 1818 Bella Casa Ct, Tampa, FL, 33618, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1462729
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 1818 Bella Casa Ct, Tampa, FL, 33618, US
Principal Officer's Name Jack Somerstein
Principal Officer's Address 1818 Bella Casa Ct, Tampa, FL, 33618, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1462729
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 18128 Palm Breeze Dr, Tampa, FL, 33647, US
Principal Officer's Name Patrick Fahey
Principal Officer's Address 15804 Sanctuary Dr, Tampa, FL, 33647, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1462729
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 1818 Bella Casa Ct, Tampa, FL, 33618, US
Principal Officer's Name Jack L Somerstein
Principal Officer's Address 1818 Bella Casa Ct, Tampa, FL, 33618, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1462729
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 9724 Cross Creek Blvd, Tampa, FL, 33647, US
Principal Officer's Name Jack L Somerstein
Principal Officer's Address 1818 Bella Casa Court, Tampa, FL, 33618, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1462729
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9724 Cross Creek Blvd, Tampa, FL, 33647, US
Principal Officer's Name Jack L Somerstein
Principal Officer's Address 1818 Bella Casa Court, Tampa, FL, 33618, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1462729
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9724 Cross Creek Blvd, Tampa, FL, 33647, US
Principal Officer's Name Jack L Somerstein
Principal Officer's Address 1818 Bella Casa Court, Tampa, FL, 33618, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1462729
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9724 Cross Creek Blvd, Tampa, FL, 33647, US
Principal Officer's Name Jack L Somerstein
Principal Officer's Address 1818 Bella Casa Court, Tampa, FL, 33618, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1462729
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 9724 Cross Creek Blvd, Tampa, FL, 33647, US
Principal Officer's Name Robert Letzeisen
Principal Officer's Address 9724 Cross Creek Blvd, Tampa, FL, 33647, US
Website URL Stmarktampa.org
26-1646561 Association Unconditional Exemption 3900 S UNIVERSITY DR, DAVIE, FL, 33328-3003 1940-10
In Care of Name % ROBERT LIGUORI
Group Exemption Number 0188
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 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 10230 ST DAVID COUNCIL

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2010-11-15
Revocation Posting Date 2011-07-13
Exemption Reinstatement Date 2013-05-15

Determination Letter

Final Letter(s) FinalLetter_26-1646561_STDAVIDCOUNCIL10230KNIGHTSOFCOLUMBUS_03262012_01.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 26-1646561
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 3900 S University Dr, Davie, FL, 33328, US
Principal Officer's Name Richard Olympio
Principal Officer's Address 1931 NW 86TH AVE, PEMBROKE PINES, FL, 33024, US
Website URL none
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1646561
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 3900 S University Dr, Davie, FL, 33328, US
Principal Officer's Name Richard Olympio
Principal Officer's Address 1931 NW 86TH AVE, PEMBROKE PINES, FL, 33024, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1646561
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 3900 S University Drive, Davie, FL, 33328, US
Principal Officer's Name Richard Olympio
Principal Officer's Address 1931 NW 86TH AVE, PEMBROKE PINES, FL, 33024, US
Website URL none
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1646561
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 3900 S University Drive, Davie, FL, 33328, US
Principal Officer's Name Robert Liguori
Principal Officer's Address 3900 S University Drive, Davie, FL, 33328, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1646561
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 3900 S University Drive, Davie, FL, 33023, US
Principal Officer's Name Robert Liguori
Principal Officer's Address 2312 SW 60 Terrace, Miramar, FL, 33023, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1646561
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 3900 S University Drive, Davie, FL, 33023, US
Principal Officer's Name ROBERT LIGUORI
Principal Officer's Address 2312 SW 60 terrace, MIRAMAR, FL, 33023, US
Website URL 1962
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1646561
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 3900 S University Drive, Davie, FL, 33328, US
Principal Officer's Name Robert Liguori
Principal Officer's Address 2312 SW 60 terrace, Miramar, FL, 33023, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1646561
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 3900 S UNIVERSITY DR, DAVIE, FL, 33328, US
Principal Officer's Name ROBERT LIGUORI
Principal Officer's Address 2312 SW 60 TERRACE, MIRAMAR, FL, 33023, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1646561
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 3900 S University Dr, Davie, FL, 33328, US
Principal Officer's Name Larry M Fauci
Principal Officer's Address 2011 NW 98th Terrace, Pembroke Pines, FL, 33024, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1646561
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3900 S University Drive, Davie, FL, 33328, US
Principal Officer's Name Kenneth Peters
Principal Officer's Address 460 Briarwood Circle, Hollywood, FL, 33024, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1646561
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3900 S University Dr, Davie, FL, 33328, US
Principal Officer's Name Kenneth Peters
Principal Officer's Address 460 Briarwood Cir, Hollywood, FL, 330241320, US
Website URL www.kofc10230.org
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1646561
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 3900 S University Drive, Davie, FL, 333283003, US
Principal Officer's Name Kenneth Peters
Principal Officer's Address 460 Briarwood Cir, Hollywood, FL, 33024, US
Website URL www.kofc10230.org
Organization Name ST DAVID COUNCIL 10230 KNIGHTS OF COLUMBUS
EIN 26-1646561
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3900 S University Dr, Davie, FL, 333283003, US
Principal Officer's Name Kenneth Peters
Principal Officer's Address 460 Briarwood Cir, Hollywood, FL, 33024, US
Website URL www.kofc10230.org
Organization Name KNIGHTS OF COLUMBUS
EIN 26-1646561
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3900 S UNIVERSITY DR, DAVIE, FL, 33328, US
Principal Officer's Name Kenneth Peters
Principal Officer's Address 460 Briarwood Circle, Hollywood, FL, 33024, US
Website URL www.kofc10230.org
59-3121646 Association Unconditional Exemption 11730 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 32258-2002 1940-10
In Care of Name % EFREN E DOBLEO
Group Exemption Number 0188
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 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 10850 ST JOHNS RIVER COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-3121646
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 4152 Loretto Rd, Jacksonville, FL, 32258, US
Principal Officer's Name Richard Malzahn
Principal Officer's Address 3772 Helicon Drive, Jacksonville, FL, 32223, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3121646
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 4152 Loretto Rd, Jacksonville, FL, 32258, US
Principal Officer's Name Steve Roadruck
Principal Officer's Address 12887 Plummer Grant Rd, Jacksonville, FL, 32258, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3121646
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 4152 Loretto Rd, Jacksonville, FL, 32223, US
Principal Officer's Name Leo Heaton
Principal Officer's Address 4569 Wilderness Ln N, Jacksonville, FL, 32258, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3121646
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 3772 HELICON DR, JACKSONVILLE, FL, 32223, US
Principal Officer's Name John Hashtak
Principal Officer's Address 11877 Mandarin Forest Dr, Jacksonville, FL, 32223, US
Website URL www.kofc10850.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3121646
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 3772 Helicon Dr, Jacksonville, FL, 32223, US
Principal Officer's Name Pablo Cruz
Principal Officer's Address 11067 Ashford Gable Pl, Jacksonville, FL, 32257, US
Website URL www.kofc10850.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3121646
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 4152 Loretto Rd, Jacksonville, FL, 32223, US
Principal Officer's Name Pablo Cruz
Principal Officer's Address 11067 Ashford Gable Pl, Jacksonville, FL, 32257, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3121646
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 3772 Helicon Drive, Jacksonville, FL, 32223, US
Principal Officer's Name Doug Porterfield
Principal Officer's Address 3772 Helicon Drive, Jacksonville, FL, 32223, US
Website URL www.kofc10850.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3121646
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 3772 Helicon Drive, Jacksonville, FL, 32223, US
Principal Officer's Name Ed Kiely
Principal Officer's Address 3772 Helicon Drive, Jackswonville, FL, 32223, US
Website URL www.kofc10850.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3121646
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 3772 Helicon Drive, Jacksonville, FL, 32223, US
Principal Officer's Name Matt Mouzon
Principal Officer's Address 3772 Helicon Drive, Jacksonville, FL, 32223, US
Website URL www.kofc10850.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3121646
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3772 Helicon Dr, Jacksonville, FL, 32223, US
Principal Officer's Name John Holechek
Principal Officer's Address 3418 S PICKWICK DR, Jacksonville, FL, 32257, US
Website URL www.kofc10850.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3121646
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3772 Helicon Drive, Jacksonville, FL, 32223, US
Principal Officer's Name John Holechek
Principal Officer's Address 3418 S PICKWICK DR, Jacksonville, FL, 32257, US
Website URL www.kofc10850.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3121646
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3772 Helicon Drive, Jacksonville, FL, 32223, US
Principal Officer's Name Frank Johnston
Principal Officer's Address 11642 Lois Cross Ct, Jacksonville, FL, 32258, US
Website URL www.kofc10850.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3121646
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11730 Old Saint Augustine Road, Jacksonville, FL, 322582002, US
Principal Officer's Name Norberto Cruz Jr
Principal Officer's Address 11730 Old Saint Augustine Road, Jacksonville, FL, 322582002, US
Website URL kofc10850.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3121646
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 11730 Old St Augustine Rd, Jacksonville, FL, 322582002, US
Principal Officer's Name Danny R Scott
Principal Officer's Address 10263 Whispering Forest Dr, Apt 1001, Jacksonville, FL, 32257, US
26-3000092 Association Unconditional Exemption 2950 N HARBOR CITY BLVD, MELBOURNE, FL, 32935-6227 1940-10
In Care of Name % EDDY MERLET
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 Mutual/Membership Benefit: Fraternal Societies
Sort Name 14573 MSGR MARTIN B POWER COUNCIL

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2011-05-15
Revocation Posting Date 2012-02-22
Exemption Reinstatement Date 2011-05-15

Determination Letter

Final Letter(s) FinalLetter_26-3000092_MSGRMARTUNBPOWERCOUNCIL14573_04102018_01.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 26-3000092
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 2950 North Harbor City Blvd, Melbourne, FL, 32935, US
Principal Officer's Name David AmRhein Grand Knight
Principal Officer's Address 2650 N Harbor City Blvd, Melbourne, FL, 32935, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-3000092
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 2950 North Harbor City Blvd, Melbourne, FL, 32935, US
Principal Officer's Name Richard Becker
Principal Officer's Address 4825 Tiverton Court, Melbourne, FL, 32934, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-3000092
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 362164, Melbourne, FL, 32936, US
Principal Officer's Name Robert Light
Principal Officer's Address 1244 Foxridge Place, Melbourne, FL, 32940, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-3000092
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 PO Box 362164, Melbourne, FL, 32935, US
Principal Officer's Name Eddy Merlet
Principal Officer's Address 3316 Lakeview Cir, Melbourne, FL, 32934, US
Organization Name KNIGHTS OF COLUMBUS
EIN 26-3000092
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 P O Box 362164, Melbourne, FL, 32936, US
Principal Officer's Name Gerald Grillo
Principal Officer's Address 3060 Sharon Dr, West Melbourne, FL, 32904, US
Website URL kofc14573.org
27-0058261 Association Unconditional Exemption 156 CAMDEN CAY DR, ST AUGUSTINE, FL, 32086-1815 1940-10
In Care of Name % WALTER GILGER FS
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 13337 ST THOMAS BECKET COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 27-0058261
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 156 Camden Cay Dr, St Augustine, FL, 32086, US
Principal Officer's Name Walter Gilgew
Principal Officer's Address 156 Camden Cay Dr, St Augustine, FL, 32086, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0058261
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 156 Camden Cay Dr, Saint Augustine, FL, 32086, US
Principal Officer's Name WALTER T GILGER
Principal Officer's Address 156 Camden Cay Dr, Saint Augustine, FL, 32086, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0058261
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 156 Camden Cay Dr, Saint Augustine, FL, 32086, US
Principal Officer's Name WALTER T GILGER
Principal Officer's Address 156 Camden Cay Dr, Saint Augustine, FL, 32086, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0058261
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 156 Camden Cay Dr, St Augustine, FL, 32086, US
Principal Officer's Name WALTER T GILGER
Principal Officer's Address 156 Camden Cay Dr, St Augustine, FL, 32086, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0058261
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 156 Camden Cay Dr, St Augustine, FL, 32086, US
Principal Officer's Name WALTER T GILGER
Principal Officer's Address 156 Camden Cay Dr, St Augustine, FL, 32086, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0058261
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 156 CAMDEN CAY DR, SAINT AUGUSTINE, FL, 32086, US
Principal Officer's Name WALTER GILGER FS
Principal Officer's Address 156 CAMDEN CAY DR, SAINT AUGUSTINE, FL, 32086, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0058261
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 156 CAMDEN CAY DRIVE, SAINT AUGUSTINE, FL, 32086, US
Principal Officer's Name WALTER GILGER FS
Principal Officer's Address 156 CAMDEN CAY DRIVE, SAINT AUGUSTINE, FL, 32086, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0058261
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 156 CAMDEN CAY DRIVE, ST AUGUSTINE, FL, 32086, US
Principal Officer's Name WALTER GILGER
Principal Officer's Address 156 CAMDEN CAY DRIVE, ST AUGUASTINE, FL, 32086, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0058261
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 156 CAMDEN CAY DRIVE, SAINT AUGUSTINE, FL, 32086, US
Principal Officer's Name WALTER GILGER
Principal Officer's Address 1156 CAMDEN CAY DRIVE, SAINT AUGUSTINE, FL, 32086, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0058261
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 156 CAMDEN CAY DRIVE, SAINT AUGUSTINE, FL, 320861815, US
Principal Officer's Name DAVID PENNEY GK
Principal Officer's Address PO BOX 840040, SAINT AUGUSTINE, FL, 32080, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0058261
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 156 CAMDEN CAY DRIVE, SAINT AUGUSTINE, FL, 320861815, US
Principal Officer's Name JOSE MARRERO GK
Principal Officer's Address 963 S WINTERHAWK DRIVE, SAINT AUGUSTINE, FL, 320865584, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0058261
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 861093, ST AUGUSTINE, FL, 32086, US
Principal Officer's Name SK GEORGE BAUMGARTNER FS
Principal Officer's Address 404 TALBOT BAY DRIVE, ST AUGUSTINE, FL, 32086, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0058261
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 404 TALBOT BAY DR, SAINT AUGUSTINE, FL, 32086, US
Principal Officer's Name GK MICHAEL USINA
Principal Officer's Address 1515 EDGEWOOD PLACE, SAINT AUGUSTINE, FL, 32084, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0058261
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 4014, ST AUGUSTINE, FL, 32085, US
Principal Officer's Name GEORGE BAUMGARTNER FS
Principal Officer's Address PO BOX 4014, ST AUGUSTINE, FL, 32085, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0058261
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 PO BOX 4014, ST AUGUSTINE, FL, 32085, US
Principal Officer's Name GEORGE BAUMGARTNER FS
Principal Officer's Address PO BOX 4014, ST AUGUSTINE, FL, 32085, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0058261
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 PO BOX 4014, SAINT AUGUSTINE, FL, 320854014, US
Principal Officer's Name GEORGE BAUMGARTNER FS
Principal Officer's Address 404 TALBOT BAY DR, SAINY AUGUSTINE, FL, 320861812, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-0058261
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 PO BOX 4014, ST AUGUSTINE, FL, 320854014, US
Principal Officer's Name DAVID KENNEDY GK
Principal Officer's Address PO BOX 4014, ST AUGUSTINE, FL, 320854014, US
59-3183691 Association Unconditional Exemption PO BOX 350582, JACKSONVILLE, FL, 32235-0582 1940-10
In Care of Name % JERRY ROSIVACH
Group Exemption Number 0188
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 2022-06
Asset 25,000 to 99,999
Income 25,000 to 99,999
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 25294
Income Amount 50078
Form 990 Revenue Amount 50078
National Taxonomy of Exempt Entities -
Sort Name 11069 ARCHBSHP JOSEPH P HURLEY CNCL

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

Organization Name KNIGHTS OF COLUMBUS 11069
EIN 59-3183691
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 11069
EIN 59-3183691
Tax Period 202106
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 11069
EIN 59-3183691
Tax Period 202006
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 11069
EIN 59-3183691
Tax Period 201906
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 11069
EIN 59-3183691
Tax Period 201806
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 11069
EIN 59-3183691
Tax Period 201706
Filing Type E
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS 11069
EIN 59-3183691
Tax Period 201606
Filing Type E
Return Type 990EO
File View File
59-3214141 Association Unconditional Exemption 12708 N DALE MABRY HWY, TAMPA, FL, 33618-2802 1940-10
In Care of Name % JOHN KRABBE
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 10,000 to 24,999
Income 25,000 to 99,999
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 12453
Income Amount 49715
Form 990 Revenue Amount 49715
National Taxonomy of Exempt Entities -
Sort Name 11211 AMBASSADORS OF ST PAUL COUNCI

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-3214141
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 12708 North Dale Mabry Highway, Tampa, FL, 33618, US
Principal Officer's Name John Krabbe
Principal Officer's Address 11902 Trevino Place, Tampa, FL, 33624, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3214141
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 11902 Trevino Place, Tampa, FL, 33624, US
Principal Officer's Name John Krabbe
Principal Officer's Address 11902 Trevino Place, Tampa, FL, 33624, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3214141
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 13926 Pepperrell Dr, Tampa, FL, 33624, US
Principal Officer's Name John Krabbe
Principal Officer's Address 11902 Trevino Place, Tampa, FL, 33624, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3214141
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 11902 Trevino Place, Tampa, FL, 33618, US
Principal Officer's Name John Krabbe
Principal Officer's Address 11902 Trevino Place, Tampa, FL, 33618, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3214141
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 11902 Trevino Place, Tampa, FL, 33624, US
Principal Officer's Name John Krabbe
Principal Officer's Address 11902 Trevino Place, Tampa, FL, 33624, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3214141
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 11902 Trevino Place, Tampa, FL, 33624, US
Principal Officer's Name John Krabbe
Principal Officer's Address 11902 Trevino Place, Tampa, FL, 33624, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3214141
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11902 Trevino Place, Tampa, FL, 33624, US
Principal Officer's Name Brian Smith
Principal Officer's Address 4305 Gainesborough Court, Tampa, FL, 33624, US
Website URL www.kofc11211.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3214141
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4018 Carrollwood Village Drive, Tampa, FL, 33618, US
Principal Officer's Name James Neal
Principal Officer's Address 16618 Willow Glen Dr, Odessa, FL, 33556, US
Website URL www.kofc11211.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3214141
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4018 Carrollwood Village Drive, Tampa, FL, 336188606, US
Principal Officer's Name Financial Secretary
Principal Officer's Address 4018 Carrollwood Village Drive, Tampa, FL, 336188606, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3214141
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4018 Carrollwood Village Drive, Tampa, FL, 33618, US
Principal Officer's Name John Papesch
Principal Officer's Address 3002 Graham Ln, Tampa, FL, 33618, US
Website URL KofC11211.Org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3214141
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4018 Carrollwood Village Drive, Tampa, FL, 336188606, US
Principal Officer's Name James Lieb
Principal Officer's Address 13809 Lake Village Pl, Tampa, FL, 336188414, US
90-1038218 Association Unconditional Exemption 1310 TYLER LAKE CIR, ORLANDO, FL, 32839-1998 1940-10
In Care of Name % RICHARD ELLIOT
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-06
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 162 MONSIGNOR BISHOP ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 90-1038218
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 5727 Cornelia Avenue, Orlando, FL, 32807, US
Principal Officer's Name Steve Reynolds
Principal Officer's Address 5727 Cornelia Avenue, Orlando, FL, 32807, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-1038218
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 5727 Cornelia Avenue, Orlando, FL, 32807, US
Principal Officer's Name Jeff Craig
Principal Officer's Address 5727 Cornelia Avenue, Orlando, FL, 32807, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-1038218
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 5727 Cornelia Avenue, Orlando, FL, 32807, US
Principal Officer's Name Jeff Craig
Principal Officer's Address 5727 Cornelia Avenue, Orlando, FL, 32807, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-1038218
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 5727 Cornelia Avenue, Orlando, FL, 32807, US
Principal Officer's Name Jeff Craig
Principal Officer's Address 5727 Cornelia Avenue, Orlando, FL, 32807, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-1038218
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 1310 Tyler Lake Circle, Orlando, FL, 32839, US
Principal Officer's Name Richard Brennan
Principal Officer's Address 1310 Tyler Lake Circle, Orlando, FL, 32839, US
Website URL Holden Ridge HOA
Organization Name KNIGHTS OF COLUMBUS
EIN 90-1038218
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 1310 Tyler Lake Circle, Orlando, FL, 32839, US
Principal Officer's Name Richard Brennan
Principal Officer's Address 1310 Tyler Lake Circle, Orlando, FL, 32839, US
Website URL Assembly 0162
Organization Name KNIGHTS OF COLUMBUS
EIN 90-1038218
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 1310 Tyler Lake Circle, Orlando, FL, 32839, US
Principal Officer's Name Richard Brennan
Principal Officer's Address 1310 Tyler Lake Circle, Orlando, FL, 32839, US
Website URL Holden Ridge HOA
Organization Name KNIGHTS OF COLUMBUS
EIN 90-1038218
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 5727 Cornelia Aveneau, Orlando, FL, 32807, US
Principal Officer's Name Richard Brennan Comptroller
Principal Officer's Address 1310 Tyler Lake Circle, Orlando, FL, 32839, US
Website URL n/a
Organization Name MONSIGNOR BISHOP 4TH DEGREE ASSEMBLY 162
EIN 90-1038218
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5727 Cornelia Ave, Orlando, FL, 328073548, US
Principal Officer's Name Ronald L Abner
Principal Officer's Address 1914 E Washington St, Orlando, FL, 328035942, US
Organization Name Monsignor Bishop 4th Degree Assembly 162
EIN 90-1038218
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5727 Cornelia Ave, Orlando, FL, 328073548, US
Principal Officer's Name Ronald Abner
Principal Officer's Address 1914 E Washington St, Orlando, FL, 328035942, US
59-3259700 Association Unconditional Exemption PO BOX 1372, BRANDON, FL, 33509-1372 1940-10
In Care of Name % SAMUEL MILLER
Group Exemption Number 0188
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 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 6724 MOTHER SETON COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-3259700
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 PO Box 1372, Brandon, FL, 33509, US
Principal Officer's Name Patrick Kelly
Principal Officer's Address PO Box 1372, Brandon, FL, 33596, US
Website URL UKnight.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3259700
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 1372, Brandon, FL, 33509, US
Principal Officer's Address 1372, Brandon, FL, 33509, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3259700
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 PO Box 1372, Brandon, FL, 33509, US
Principal Officer's Address PO Box 1372, Brandon, FL, 33509, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3259700
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 PO Box 1372, Brandon, FL, 33511, US
Principal Officer's Name Raymond Quinones
Principal Officer's Address 3906 Caravel Lane, Valrico, FL, 33596, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3259700
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 PO Box 1372, Brandon, FL, 33509, US
Principal Officer's Address PO Box 1372, Brandon, FL, 33509, US
Website URL www.uknight.org/councilsite/?CNO=6724
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3259700
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 PO Box 1372, Brandon, FL, 33509, US
Principal Officer's Name Timothy Kasprzyk
Principal Officer's Address 2726 Valencia Grove Dr, Valrico, FL, 33596, US
Website URL www.kofcknights.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3259700
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 PO Box 1372, Brandon, FL, 33509, US
Principal Officer's Name Timothy Kasprzyk
Principal Officer's Address PO Box 1372, Brandon, FL, 33509, US
Website URL www.kofcknights.org/CouncilSite/?CNO=6724
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3259700
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 1372, Brandon, FL, 33590, US
Principal Officer's Name Robert Ippoliti
Principal Officer's Address 1372, Brandon, FL, 33509, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3259700
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1372, BRANDON, FL, 33509, US
Principal Officer's Address PO BOX 1372, BRANDON, FL, 33509, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3259700
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1372, BRANDON, FL, 33509, US
Principal Officer's Name KNIGHTS OF COLUMBUS
Principal Officer's Address PO BOX 1372, BRANDON, FL, 33509, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3259700
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1372, Brandon, FL, 33509, US
Principal Officer's Name Knights of Columbus
Principal Officer's Address PO Bos 1372, Brandon, FL, 33509, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3259700
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1372, Brandon, FL, 33509, US
Principal Officer's Name Robert Yelton
Principal Officer's Address PO Box 1372, Brandon, FL, 33509, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3259700
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1372, Brandon, FL, 335091372, US
Principal Officer's Name Knights of Columbus
Principal Officer's Address PO Box 1372, Brandon, FL, 335091372, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3259700
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1372, Brandon, FL, 33509, US
Principal Officer's Name Knights of Columbus
Principal Officer's Address PO Box 1372, Brandon, FL, 33509, US
Website URL brandonknigfhts.org
59-3501727 Association Unconditional Exemption 115 GLEN EAGLE CIR, NAPLES, FL, 34104-5714 1940-10
In Care of Name % JOHN A GARNER
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 12178 COUNCIL ST PETER THE APOSTLE

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-3501727
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 115 Glen Eagle Circle, Naples, FL, 34104, US
Principal Officer's Name Neil B Frost
Principal Officer's Address 115 Glen Eagle Circle, Naples, FL, 34104, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3501727
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 115 Glen Eagle Circle, Naples, FL, 34104, US
Principal Officer's Name Neil Frost
Principal Officer's Address 115 Glen Eagle Circle, Naples, FL, 34104, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3501727
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 13569 Messino Ct, Estero, FL, 33928, US
Principal Officer's Name John Garner
Principal Officer's Address 13569 Messino Ct, Estero, FL, 33928, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3501727
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 5096 Lochwood Ct, Naples, FL, 34112, US
Principal Officer's Name John A Garner
Principal Officer's Address 5096 Lochwood Ct, Naples, FL, 34112, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3501727
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 5096 Lochwood Ct, Naples, FL, 34112, US
Principal Officer's Name John Garner
Principal Officer's Address 5096 Lochwood Ct, Naples, FL, 34112, US
Website URL 1957
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3501727
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 5096 Lochwood Ct, Naples, FL, 34112, US
Principal Officer's Name John Garner
Principal Officer's Address 5096 Lochwood Ct, Naples, FL, 34112, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3501727
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 5096 Lochwood Ct, Naples, FL, 34112, US
Principal Officer's Name John Garner
Principal Officer's Address 5096 Lochwood Ct, Naples, FL, 34112, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3501727
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 5096 Lochwood Ct, Naples, FL, 34112, US
Principal Officer's Name John A Garner
Principal Officer's Address 5096 Lochwood Ct, Naples, FL, 34112, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3501727
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 5096 Lochwood Ct, Naples, FL, 34112, US
Principal Officer's Name John Garner
Principal Officer's Address 5096 Lochwood Ct, Naples, FL, 34112, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3501727
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 5096 Lochwood Ct, Naples, FL, 341123647, US
Principal Officer's Name John A Garner
Principal Officer's Address 5096 Lochwood Ct, Naples, FL, 341123647, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3501727
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 115 Glen Eagle Cir, Naples, FL, 34104, US
Principal Officer's Name 12178 Council St Peter the Apostle
Principal Officer's Address 115 Glen Eagle Cir, Naples, FL, 34104, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3501727
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 115 Glen Eagle Cir, Naples, FL, 34104, US
Principal Officer's Name Neil Frost
Principal Officer's Address 115 Glen Eagle Cir, Naples, FL, 34104, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3501727
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 115 Glen Eagle Circle, Naples, FL, 34104, US
Principal Officer's Name Neil B Frost
Principal Officer's Address 115 Glen Eagle Circle, Naples, FL, 34104, US
59-3507004 Association Unconditional Exemption 3606 W LYKES AVE, TAMPA, FL, 33609-4510 1940-10
In Care of Name % DENNIS GALUSHA
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 12165 CHRIST THE KING COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-3507004
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 3606 W Lykes Ave, Tampa, FL, 33609, US
Principal Officer's Name stephen sutton
Principal Officer's Address 3606 W Lykes Ave, Tampa, FL, 33609, US
Website URL Stephen M Sutton AIA
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3507004
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 3417 West Fair Oaks Avenue, Tampa, FL, 33611, US
Principal Officer's Name James Tapley
Principal Officer's Address 3417 West Fair Oaks Avenue, Tampa, FL, 33611, US
Website URL Knight of Columbus 12165
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3507004
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 3417 West Fair Oaks Avenue, Tampa, FL, 33611, US
Principal Officer's Name James Tapley
Principal Officer's Address 3417 West Fair Oaks Avenue, Tampa, FL, 33611, US
Website URL Tappouni Mechanical Services, Inc.
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3507004
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 3316 W Barcelona Street, Tampa, FL, 33629, US
Principal Officer's Name John H Nicholson
Principal Officer's Address 3316 W Barcelona Street, Tampa, FL, 33629, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3507004
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 821 S Dale Mabry Hwy, Tanpa, FL, 33609, US
Principal Officer's Name Stephen Sutton
Principal Officer's Address 821 S Dale Mabry Hwy, Tampa, FL, 33609, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3507004
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 PO Box 320577, TAMPA, FL, 33679, US
Principal Officer's Name Jim Schalk
Principal Officer's Address PO Box 320577, TAMPA, FL, 33679, US
Website URL kofc12165.com
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3507004
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 7734 Greybirch Terrace, Port Richey, FL, 34668, US
Principal Officer's Name James W Schalk
Principal Officer's Address 3618 W San Luis St, Tampa, FL, 33629, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3507004
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 4820 w gandy blvd, tampa, FL, 33611, US
Principal Officer's Name Dennis Galusha
Principal Officer's Address 4820 w gandy blvd, tampa, FL, 33611, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3507004
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 4820 W Gandy Blvd, Tampa, FL, 33611, US
Principal Officer's Name Tom Boyle
Principal Officer's Address 4820 W Gandy Blvd, Tampa, FL, 33611, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3507004
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 4820 W Gandy Blvd, Tampa, FL, 33611, US
Principal Officer's Name Bill Hoyt
Principal Officer's Address 4820 W gandy Blvd, Tampa, FL, 33611, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3507004
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 4818 W Gandy Blvd, Tampa, FL, 33611, US
Principal Officer's Name Marquis Heilig
Principal Officer's Address 4818 Gandy Blvd, Tampa, FL, 33611, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3507004
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 4818 Gandy Blvd, Tampa, FL, 33611, US
Principal Officer's Name Joe Stephens
Principal Officer's Address 4818 Gandy Blvd, Tampa, FL, 33611, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3507004
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 4818 Gandy Blvd, Tampa, FL, 33611, US
Principal Officer's Name David Jones
Principal Officer's Address 3004 San Isidro, Tampa, FL, 33629, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3507004
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 4818 Gandy Blvd, Tampa, FL, 33611, US
Principal Officer's Name Steve Sutton
Principal Officer's Address 3606 Lykes Av, Tampa, FL, 33609, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3507004
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 4818 Gandy Blvd, Tampa, FL, 33611, US
Principal Officer's Name Steve Sutton
Principal Officer's Address 4818 Gandy Blvd, Tampa, FL, 33611, US
59-3508503 Association Unconditional Exemption 2330 SE MARIPOSA AVE, PORT ST LUCIE, FL, 34952-7403 1940-10
In Care of Name % STEVEN A J CANNATA
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 12159 FATHER OMER H BRAUNER COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-3508503
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2330 SE Mariposa Avenue, Port Saint Lucie, FL, 34952, US
Principal Officer's Address 2330 SE Mariposa Avenue, Port Saint Lucie, FL, 34952, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3508503
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 2330 SE Mariposa Avenue, PORT SAINT LUCIE, FL, 34952, US
Principal Officer's Address 2330 SE Mariposa Avenue, PORT SAINT LUCIE, FL, 34952, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3508503
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 2330 SE Mariposa Aveune, PORT SAINT LUCIE, FL, 34952, US
Principal Officer's Address 2330 SE Mariposa Ave, PORT SAINT LUCIE, FL, 34952, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3508503
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 2326 SE HARRINGTON AVENUE, PORT SAINT LUCIE, FL, 34952, US
Principal Officer's Name ANDREW MCINTOSH
Principal Officer's Address 2326 SE HARRINGTON AVENUE, PORT SAINT LUCIE, FL, 34952, US
Website URL Fort Pierce Westwood Academy
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3508503
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 2330 Mariposa Avenue, PORT SAINT LUCIE, FL, 34952, US
Principal Officer's Name Andrew McIntosh
Principal Officer's Address 2326 SE Harrington Avenue, PORT SAINT LUCIE, FL, 34952, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3508503
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 2330 S E Mariposa Avenue, Port Saint Lucie, FL, 34952, US
Principal Officer's Name Steven A J Cannata
Principal Officer's Address 1585 S E Appamattox Terrace, Port Saint Lucie, FL, 34952, US
Website URL www.kofcknights.org/CouncilSite/?CNO=12159
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3508503
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 1585 S E Appamattox Terrace, Port Saint Lucie, FL, 349527175, US
Principal Officer's Name Steven A J Cannata
Principal Officer's Address 1585 S E Appamattox Terrace, Port Saint Lucie, FL, 349527175, US
Website URL http://www.kofcknights.org/councilsite/?cno=12159
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3508503
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 2330 Mariposa Avenue, Port Saint Lucie, FL, 34952, US
Principal Officer's Name Steven A J Cannata
Principal Officer's Address 1585 S E Appamattox Terrace, Port Saint Lucie, FL, 34952, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3508503
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 P O Box 7820, Port Saint Lucie, FL, 34985, US
Principal Officer's Name Steven A J Cannata
Principal Officer's Address 1585 S E Appamattox Terrace, Poirt Saint Lucie, FL, 34952, US
Website URL www.kofc12159.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3508503
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 P O Box7820, Port Saint Lucie, FL, 349837820, US
Principal Officer's Name Steven A J Cannata
Principal Officer's Address 1585 SE Appamattox Terrace, Port Saint Lucie, FL, 349527175, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3508503
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 P O Box 7820, Port Saint Lucie, FL, 349857820, US
Principal Officer's Name Steven A J Cannata
Principal Officer's Address 1585 SE Appamattox Terrace, Port Saint Lucie, FL, 349527175, US
27-5480552 Association Unconditional Exemption 10341 SW 15TH TER, MIAMI, FL, 33174-2769 2016-02
In Care of Name % JOSE M FERNANDEZ
Group Exemption Number 0000
Subsection Fraternal Beneficiary Society, Order or Association
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 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 deductible.
Foundation All organizations except 501(c)(3)
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 15224 BISHOP ENRIQUE SAN PEDRO CNCL

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

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2015-05-15
Revocation Posting Date 2015-08-10

Determination Letter

Final Letter(s) FinalLetter_27-5480552_KNIGHTSOFCOLUMBUSBISHOPENRIQUESANPEDROCOUNCIL15224_12072015.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 27-5480552
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10341 SW 15TH TER, Miami, FL, 33174, US
Principal Officer's Name Armando Santelices
Principal Officer's Address 10341 SW 15TH TER, Miami, FL, 33174, US
Website URL CAVA Inc
Organization Name KNIGHTS OF COLUMBUS
EIN 27-5480552
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 10341 SW 15TH TER, Miami, FL, 33174, US
Principal Officer's Name Armando Santelices
Principal Officer's Address 10341 SW 15TH TER, Miami, FL, 33174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-5480552
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 10341 SW 15TH TER, MIAMI, FL, 33174, US
Principal Officer's Name Armando Santelices
Principal Officer's Address 10341 SW 15TH TER, MIAMI, FL, 33174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-5480552
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 10341 SW 15 Terr, Miami, FL, 33174, US
Principal Officer's Name Armando Santelices
Principal Officer's Address 10341 SW 15 Ter, Miami, FL, 33174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-5480552
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 10341 SW 15TH TER, MIAMI, FL, 33174, US
Principal Officer's Name Armando Santelices
Principal Officer's Address 10341 SW 15TH TER, MIAMI, FL, 33174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-5480552
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 10341 SW 15TH TER, MIAMI, FL, 33174, US
Principal Officer's Name Armando Santelices
Principal Officer's Address 10341 SW 15TH TER, MIAMI, FL, 33174, US
Organization Name KNIGHTS OF COLUMBUS BISHOP ENRIQUE SAN PEDRO COUNCIL 15224
EIN 27-5480552
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 782 NW 42ND AVE, Miami, FL, 33126, US
Principal Officer's Name AQUILES R SOLANO
Principal Officer's Address 782 NW 42ND AVE SUITE 328, MIAMI, FL, 33126, US
Organization Name KNIGHTS OF COLUMBUS BISHOP ENRIQUE SAN PEDRO COUNCIL 15224
EIN 27-5480552
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 782 NW 42ND AVE, Miami, FL, 33126, US
Principal Officer's Name AQUILES R SOLANO
Principal Officer's Address 782 NW 42ND AVE SUITE 328, MIAMI, FL, 33126, US
Organization Name KNIGHTS OF COLUMBUS
EIN 27-5480552
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 1501 S Greenway Dr, Coral Gables, FL, 331342174, US
Principal Officer's Name Jose M Fernandez
Principal Officer's Address 1501 S Greenway Dr, Coral Gables, FL, 331342174, US
91-1987967 Association Unconditional Exemption PO BOX 2227, ORLANDO, FL, 32802-2227 1940-10
In Care of Name % AL KRAVCHUK FINANCIAL SECRETARY
Group Exemption Number 0188
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 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 12402 ST JAMES COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 91-1987967
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 PO Box 2227, Orlando, FL, 32802, US
Principal Officer's Name Chris Ewing
Principal Officer's Address PO Box 2227, Orlando, FL, 32802, US
Website URL KofC.org
Organization Name KNIGHTS OF COLUMBUS
EIN 91-1987967
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 PO Box 2227, Orando, FL, 32802, US
Principal Officer's Name Chris Ewing
Principal Officer's Address PO Box 2227, Orlando, FL, 32802, US
Website URL kofc12402.org
Organization Name KNIGHTS OF COLUMBUS
EIN 91-1987967
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 PO Box 2227, Orlando, FL, 32802, US
Principal Officer's Name George Olsonb
Principal Officer's Address 286 Fairway Pointe Circle, Orlando, FL, 32828, US
Website URL www.kofc12402.org
Organization Name KNIGHTS OF COLUMBUS
EIN 91-1987967
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 PO Box 2227, ORLANDO, FL, 32802, US
Principal Officer's Name George R Olson
Principal Officer's Address 286 Fairway Pointe Circle, Orlando, FL, 32828, US
Website URL www.kofc12402.org
Organization Name KNIGHTS OF COLUMBUS
EIN 91-1987967
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 PO Box 2227, Orlando, FL, 32802, US
Principal Officer's Name George Olson
Principal Officer's Address 286 Fairway Pointe Circle, Orlando, FL, 32828, US
Website URL www.kofc12402.org
Organization Name KNIGHTS OF COLUMBUS
EIN 91-1987967
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 1310 Tyler Lake Circle, Orlando, FL, 32839, US
Principal Officer's Name YEBRAIL KLARK BRENNAN
Principal Officer's Address 1310 Tyler Lake Circle, Orlando, FL, 32839, US
Website URL Mr.
Organization Name KNIGHTS OF COLUMBUS
EIN 91-1987967
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 PO Box 2227, ORLANDO, FL, 32839, US
Principal Officer's Name YEBRAIL KLARK BRENNAN
Principal Officer's Address 1310 TYLER LAKE CIRCLE, ORLANDO, FL, 32839, US
Website URL Mr.
Organization Name KNIGHTS OF COLUMBUS
EIN 91-1987967
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 PO Box 2227, Orlando, FL, 32802, US
Principal Officer's Name Yebrail Brennan
Principal Officer's Address PO Box 2227, Orlando, FL, 32802, US
Website URL www.kofc12402.org
Organization Name KNIGHTS OF COLUMBUS
EIN 91-1987967
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2227, Orlando, FL, 328022227, US
Principal Officer's Name Yebrail K Brennan
Principal Officer's Address 1310, Orlando, FL, 328391998, US
Website URL www.kofc12402
Organization Name KNIGHTS OF COLUMBUS
EIN 91-1987967
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2648 215 North Orange Avenue, Orlando, FL, 32801, US
Principal Officer's Name Ed Gold
Principal Officer's Address 3200 Cullen Lake Shore Drive, Orlando, FL, 32812, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-1987967
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 2648, Orlando, FL, 32801, US
Principal Officer's Name Al Kravchuk
Principal Officer's Address PO Box 2648, Orlando, FL, 32801, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-1987967
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 PO Box 2648, 215 N Orange Avenue, Orlando, FL, 32801, US
Principal Officer's Name Al Kravchuk
Principal Officer's Address PO Box 2648, 215 N Orange Avenue, Orlando, FL, 32801, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-1987967
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 PO Box 2648, 215 N Orange Avenue, Orlando, FL, 32812, US
Principal Officer's Name Al Kravchuk
Principal Officer's Address PO Box 2648, 215 N Orange Avenue, Orlando, FL, 32812, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-1987967
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 PO Box 2648, 215 North Orange Avenue, Orlando, FL, 32801, US
Principal Officer's Name Al Kravchuk Financial Secretary
Principal Officer's Address PO Box 2648, 215 North Orange Avenue, Orlando, FL, 32801, US
91-2014759 Association Unconditional Exemption 320 E DADE AVE, BUSHNELL, FL, 33513-5639 1940-10
In Care of Name % ROBERT M JOHNSON
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 12544 OUR LADY OF THE WATERS

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 91-2014759
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 320 East Dade Ave, Bushnell, FL, 33513, US
Principal Officer's Name John Rouse
Principal Officer's Address 320 East Dade Ave, Bushnell, FL, 33513, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2014759
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 320 East Dade AVE, Bushnell, FL, 33513, US
Principal Officer's Name John Rouse
Principal Officer's Address 320 East Dade AVE, Bushnell, FL, 33513, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2014759
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 320 e Dade Avenue, Bushnell, FL, 33513, US
Principal Officer's Name John Rouse
Principal Officer's Address 320 E Dade Avenue, Bushnell, FL, 33513, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2014759
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 320 e Dade Avenue, Bushnell, FL, 33513, US
Principal Officer's Name Donald Stanford
Principal Officer's Address 6233 Lowery St, Bushnell, FL, 33513, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2014759
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 320 E Dade Avenue, Bushnell, FL, 33513, US
Principal Officer's Name Don Stamford
Principal Officer's Address 320 E Dade Avenue, Leesburg, FL, 33515, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2014759
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 320 E Dade avenue, Bushnell, FL, 33513, US
Principal Officer's Name Robert Johnson
Principal Officer's Address 2831 cambridge lane, mount dora, FL, 32757, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2014759
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 320 E Dade Ave, Bushnell, FL, 33513, US
Principal Officer's Name Robert M Johnson
Principal Officer's Address 2831 Cambridge Lane, Mount Dora, FL, 32757, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2014759
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 420 Dade Avenue, Bushnell, FL, 33513, US
Principal Officer's Name robert m johnson
Principal Officer's Address 2831 Cambridge Lane, Mount Dora, FL, 32757, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2014759
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 4406 Poplar grove Court, Leesburg, FL, 34648, US
Principal Officer's Name Financial Secretary
Principal Officer's Address 4406 Poplar Grove Court, Leesburg, FL, 34748, US
Website URL www.kofc12544.org
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2014759
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 4406 Poplar Grove Court, Leesburg, FL, 34748, US
Principal Officer's Name Robert M Johnson
Principal Officer's Address 4406 Poplar Grove Court, Leesburg, FL, 34748, US
Website URL www.kofc12544.org
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2014759
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 4406 Poplar Grove Court, Leesburg, FL, 34748, US
Principal Officer's Name Robert M Johnson
Principal Officer's Address 4406 Poplar Grove Court, Leesburg, FL, 34748, US
Website URL www.kofc12544.org
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2014759
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 1289, Lake Panasoffkee, FL, 33538, US
Principal Officer's Name Allen Hanzel - Grand Knight
Principal Officer's Address 34 Canal Ct, Lake Panasoffkee, FL, 33538, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2014759
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 P O Box 1369, Lake Panasoffkee, FL, 33538, US
Principal Officer's Name Ralph Stephenson - Grand Knight
Principal Officer's Address 7587 CR 659, Bushnell, FL, 33513, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2014759
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 1369, Lake Panasoffkee, FL, 33538, US
Principal Officer's Name Earl Schuh - Grand Knight
Principal Officer's Address 1426 CR 416N, Lake Panasoffkee, FL, 33538, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2014759
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 320 E Dade Avenue, Bushnell, FL, 33538, US
Principal Officer's Name Hector Ramirez
Principal Officer's Address 8165 CR 635, PO Box 163, Nobleton, FL, 34661, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2014759
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 PO Box 1369, Lake Panasoffkee, FL, 33538, US
Principal Officer's Name Earl Tufts - Grand Knight
Principal Officer's Address 4535 CR 317B, Bushnell, FL, 33513, US
59-3364281 Association Unconditional Exemption PO BOX 1087, SHARPES, FL, 32959-1087 1940-10
In Care of Name % JOSEPH HORVATH
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 11348 ST JOHN THE EVANGELIST CNL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-3364281
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5922 Deer Lane, COCOA, FL, 32927, US
Principal Officer's Name Bradley J Filiault
Principal Officer's Address 5922 Deer Lane, COCOA, FL, 32927, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3364281
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 5922 Deer Lane, COCOA, FL, 32927, US
Principal Officer's Name Bradley J Filiault
Principal Officer's Address 5922 Deer Lane, COCOA, FL, 32927, US
Website URL KEGA cpa
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3364281
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 5922 Deer Lane, COCOA, FL, 32927, US
Principal Officer's Name Bradley J Filiault
Principal Officer's Address 5922 Deer Lane, COCOA, FL, 32927, US
Website URL KEGA cpa
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3364281
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 5922 Deer Lane, COCOA, FL, 32927, US
Principal Officer's Name Bradley J Filiault
Principal Officer's Address 5922 Deer Lane, COCOA, FL, 32927, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3364281
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 5922 Deer Lane, COCOA, FL, 32927, US
Principal Officer's Name Bradley J Filiault
Principal Officer's Address 5922 Deer Lane, COCOA, FL, 32927, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3364281
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 PO BOX 2686, SHARPES, FL, 32959, US
Principal Officer's Name BRADLEY FILIAULT
Principal Officer's Address 5922 DEER LANE, COCOA, FL, 32927, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3364281
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 PO BOX 1087, SHARPES, FL, 32959, US
Principal Officer's Name BRADLEY FILIAULT
Principal Officer's Address 5922 DEER LANE, COCOA, FL, 32927, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3364281
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 PO BOX 1087, SHARPES, FL, 32959, US
Principal Officer's Name BRAD FILIAULT
Principal Officer's Address 5922 DEER LANE, COCOA, FL, 32927, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3364281
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 PO BOX 1087, SHARPES, FL, 32959, US
Principal Officer's Name BRADLEY J FILIAULT
Principal Officer's Address 5922 DEER LANE, COCOA, FL, 32927, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3364281
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 PO BOX 1087, SHARPES, FL, 32959, US
Principal Officer's Name BRADLEY J FILIAULT
Principal Officer's Address 5922 DEER LANE, COCOA, FL, 32927, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3364281
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 5922 Deer Lane, Cocoa, FL, 32927, US
Principal Officer's Name Joseph Horvath
Principal Officer's Address PO BOX 1087, Sharpes, FL, 32959, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3364281
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 PO BOX 1087, SHARPES, FL, 32959, US
Principal Officer's Name Bradley J Filiault
Principal Officer's Address 5922 Deer Lane, Cocoa, FL, 32927, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3364281
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 1087, Sharpes, FL, 32959, US
Principal Officer's Name Bradley J Filiault
Principal Officer's Address 5922 Deer Lane, Cocoa, FL, 32927, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3364281
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 1087, Sharpes, FL, 32959, US
Principal Officer's Name Bradley J Filiault
Principal Officer's Address 5922 Deer Lane, Cocoa, FL, 32927, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3364281
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 1087, Sharpes, FL, 32959, US
Principal Officer's Name Joe Horvath
Principal Officer's Address PO Box 1087, Sharpes, FL, 32959, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3364281
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 PO Box 1087, Sharpes, FL, 32959, US
Principal Officer's Name Bradley Filiault
Principal Officer's Address 6090 Grissom Pkwy, Cocoa, FL, 32927, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3364281
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 PO Box 1087, Sharpes, FL, 32959, US
Principal Officer's Name Bradley J Filiault
Principal Officer's Address 6090 Grissom Pkwy, Cocoa, FL, 32027, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3364281
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 PO Box 1087, Sharpes, FL, 32959, US
Principal Officer's Name Bradley J Filiault
Principal Officer's Address PO Box 1087, Sharpes, FL, 32959, US
37-1567818 Association Unconditional Exemption 19680 CYPRESS VIEW DR, FORT MYERS, FL, 33967-6201 1940-10
In Care of Name % ALAN DEHESAN
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 2542 OUR LADY OF THE ROSARY ASSEMBL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 37-1567818
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19680 Cypress View Dr, Fort Myers, FL, 33967, US
Principal Officer's Name Ralph Abate
Principal Officer's Address 13684 Troia Dr, Estero, FL, 33928, US
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1567818
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 28290 Beaumount Road, Bonita Springs, FL, 34134, US
Principal Officer's Name Ronald Bekech
Principal Officer's Address 15796 Cutters Court, Fort Myers, FL, 33908, US
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1567818
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 PO Box 367854, Bonita Springs, FL, 34136, US
Principal Officer's Name John T Valus
Principal Officer's Address PO Box 367854, Bonita Springs, FL, 34136, US
Website URL KofCAssembly2542.org
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1567818
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 26443 Doverstone St, Bonita Springs, FL, 34135, US
Principal Officer's Name Frank Haneline
Principal Officer's Address PO Box 367854, Bonita Springs, FL, 341367854, US
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1567818
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 Box1184, Bonita Springs, FL, 34133, US
Principal Officer's Name Frank Haneline
Principal Officer's Address 15591 Lake Candlewood Dr, Fort Myers, FL, 33908, US
Website URL kofcassembly2542.org
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1567818
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 PO Box 1184, Bonita Springs, FL, 34133, US
Principal Officer's Name David Erickson
Principal Officer's Address 9189 Kimg Road East, Fort Myers, FL, 33967, US
Website URL kofcassembly2542.org
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1567818
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 PO Box 1184, Bonita Springs, FL, 34133, US
Principal Officer's Name Ronald J Bekech
Principal Officer's Address 15796 Cutters Court, Fort Myers, FL, 33908, US
Website URL kofcassembly2542.org
Organization Name KNIGHTS OF COLUMBUS
EIN 37-1567818
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 PO Box 1184, BONITA SPRINGS, FL, 34133, US
Principal Officer's Name Ronald J Bekech
Principal Officer's Address 15796 Cutters Court, Fort Myers, FL, 33908, US
Website URL kofcassembly2542.org
Organization Name KNIGHTS OF COLUMBUS 4TH DEGREE ASSEMBLY 2542
EIN 37-1567818
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 P O Box 1184, Bonita Springs, FL, 341331184, US
Principal Officer's Name Leon R Quesnette
Principal Officer's Address 22891 Forest Ridge Drive, Estero, FL, 339284378, US
Website URL http://kofcassembly2542.org
Organization Name KNIGHTS OF COLUMBUS 4TH DEGREE ASSEMBLY 2542
EIN 37-1567818
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 1184, Bonita Springs, FL, 341331184, US
Principal Officer's Name Leon R Quesnette
Principal Officer's Address 22891 Forest Ridge Drive, Estero, FL, 339284378, US
Website URL http://kofcassembly2542.org
Organization Name KNIGHTS OF COLUMBUS 4TH DEGREE ASSEMBLY 2542
EIN 37-1567818
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 PO BOX 1184, Bonita Springs, FL, 341331184, US
Principal Officer's Name Mr Richard Cain
Principal Officer's Address 144 Bay Mar Drive, Fort Myers Beach, FL, 339313808, US
Website URL kofcassembly2542.org
Organization Name KNIGHTS OF COLUMBUS 4TH DEGREE ASSEMBLY 2542
EIN 37-1567818
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 3233, Bonita Springs, FL, 341333233, US
Principal Officer's Name Edward Sedillo
Principal Officer's Address PO Box 3233, Bonita Springs, FL, 341333233, US
Website URL www.stleokofc8877.com
Organization Name KNIGHTS OF COLUMBUS 4TH DEGREE ASSEMBLY 2542
EIN 37-1567818
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 1184, Bonita Springs, FL, 34133, US
Principal Officer's Name Allan Degnan
Principal Officer's Address 27137 Lost Lake Lane, Bonita Springs, FL, 341342635, US
Website URL http://kofcassembly2542.org
Organization Name KNIGHTS OF COLUMBUS 4TH DEGREE ASSEMBLY 2542
EIN 37-1567818
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 1184, Bonita Springs, FL, 34133, US
Principal Officer's Name William Wright
Principal Officer's Address 1922 Imperial Golf Course Blvd, Naples, FL, 34110, US
Organization Name KNIGHTS OF COLUMBUS 4TH DEGREE ASSEMBLY 2542
EIN 37-1567818
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 P O Box 1184, Bonita Springs, FL, 34133, US
Principal Officer's Name William Wright
Principal Officer's Address 1922 Imperial Golf Course Blvd, Naples, FL, 34110, US
37-2115073 Association Unconditional Exemption 31300 OVERSEAS HWY, BIG PINE KEY, FL, 33043-3428 1940-10
In Care of Name % DANIEL FORD
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 (all other) or 990EZ return
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 FATHER WENDAL SCHENLEY COUNCIL10823

Form 990-N (e-Postcard)

Organization Name COUNCIL 10823
EIN 37-2115073
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 31300 Overseas hwy, Big Pine Key, FL, 33043, US
Principal Officer's Name Daniel Ford
Principal Officer's Address 31300 Overseas hwy, Big Pine Key, FL, 33043, US
45-3250481 Association Unconditional Exemption 625 111TH AVE N, NAPLES, FL, 34108-1825 1940-10
In Care of Name % WILLIAM H WRIGHT
Group Exemption Number 0188
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 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 3308 ARTHUR J CORR ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 45-3250481
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 625 111 Ave North, Naples, FL, 34108, US
Principal Officer's Name Donald S Free
Principal Officer's Address 625 111 Ave North, Naples, FL, 34108, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-3250481
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 625 111th Avenue N, Naples, FL, 34108, US
Principal Officer's Name Michael Brady
Principal Officer's Address 625 111th Ave N, Naples, FL, 34108, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-3250481
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 625 111th Avenue N, Naples, FL, 34108, US
Principal Officer's Name Michael Brady
Principal Officer's Address 74 9th St, Bonita Springs, FL, 34134, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-3250481
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 625 111th Ave N, Naples, FL, 34108, US
Principal Officer's Name Gerald Detloff
Principal Officer's Address 4765 Aston Gardens Way Apt 306, Naples, FL, 34109, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-3250481
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 625 111th Ave N, Naples, FL, 34108, US
Principal Officer's Name Gerald Detloff
Principal Officer's Address 9634 Spanish Moss Way, Bonita Springs, FL, 34135, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-3250481
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 625 111th Ave N, Naples, FL, 34108, US
Principal Officer's Name Gerald detloff
Principal Officer's Address 9364 Spanish Moss Way, Bonita Springs, FL, 34135, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-3250481
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 625 111th Ave North, Naples, FL, 34108, US
Principal Officer's Name James McDonald
Principal Officer's Address 700 Diamond Circle Apt 708, Naples, FL, 34110, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-3250481
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 625 111th Ave N, Naples, FL, 34108, US
Principal Officer's Name James Mc Donald
Principal Officer's Address 700 Diamond Circle, Naples, FL, 34110, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-3250481
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 625 111th Ave North, Naples, FL, 34108, US
Principal Officer's Name Gerald Detloff
Principal Officer's Address 9364 Spanish Moss Way, Bonita Springs, FL, 34135, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-3250481
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 625 111th Avenue North, Naples, FL, 34108, US
Principal Officer's Name Gerald Detloff
Principal Officer's Address 9364 Spanish Moss Way, Bonita Springs, FL, 34135, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-3250481
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 625 111th Ave N, Naples, FL, 34108, US
Principal Officer's Name William Wright
Principal Officer's Address 1922 Imperial Golf Course Blvd, Naples, FL, 34110, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-3250481
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 1922 Imperial Golf Course blvd, Naples, FL, 34110, US
Principal Officer's Name John Fazackerley
Principal Officer's Address 625 111th Ave north, Naples, FL, 34108, US
Organization Name KNIGHTS OF COLUMBUS
EIN 45-3250481
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 1922 Imperial Golf Course /Blvd, Naples, FL, 34110, US
Principal Officer's Name Rudy Kamenick
Principal Officer's Address 6502 Monterey Pt, Naples, FL, 34105, US
59-3446524 Association Unconditional Exemption 141 CARMELITE DR, BUNNELL, FL, 32110-6902 1940-10
In Care of Name % ST MARYS CHURCH
Group Exemption Number 0188
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 2024-12
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 11961 ST MARYS OF KORONA COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-3446524
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 141 Carmelite Drive, Bunnell, FL, 32110, US
Principal Officer's Name Michael Gossman
Principal Officer's Address 87 Longridge Ln, Ormond Beach, FL, 32174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3446524
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 89 ST MARYS PLACE, BUNNELL, FL, 32110, US
Principal Officer's Name Darren Molony
Principal Officer's Address 21 Princess Kathleen Lane, Palm Coast, FL, 32164, US
Website URL www.council11961.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3446524
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 89 ST MARYS PLACE, BUNNELL, FL, 32110, US
Principal Officer's Name Darren Molony
Principal Officer's Address 21 Princess Kathleen Lane, Palm Coast, FL, 32164, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3446524
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 89 ST MARYS PLACE, BUNNELL, FL, 32110, US
Principal Officer's Name Darren Molony
Principal Officer's Address 21 Princess Kathleen Lane, Palm Coast, FL, 32164, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3446524
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 89 ST MARYS PL, BUNNELL, FL, 32110, US
Principal Officer's Name JOHN RUCK
Principal Officer's Address 89 ST MARYS PL, BUNNELL, FL, 32110, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3446524
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 89 St Marys Place, Bunnel, FL, 32110, US
Principal Officer's Address 89 St Marys Place, Bunnel, FL, 32110, US
Website URL www.KofC.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3446524
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 89 St Marys Place, Korona, FL, 32110, US
Principal Officer's Name Ron Kiceina
Principal Officer's Address 1056 Hampstead Ln, Ormond Beach, FL, 32174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3446524
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 89 St Mary Place, Korona, FL, 32110, US
Principal Officer's Name Ron Kiceina
Principal Officer's Address 1056 Hampstead Ln, Ormond Beach, FL, 32174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3446524
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 89 St Marys Place, Korona, FL, 32110, US
Principal Officer's Name Ronald Kiceina
Principal Officer's Address 1056 Hampstead Ln, Ormond Beach, FL, 32174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3446524
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 89 St Marys Place, Korona, FL, 32110, US
Principal Officer's Name Ron Kiceina
Principal Officer's Address 1056 Hampstead Ln, Ormond Beach, FL, 32174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3446524
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 89 St Mary Place, Korona, FL, 32110, US
Principal Officer's Name Mel Vevera
Principal Officer's Address 89 St Mary Place, Korona, FL, 32110, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3446524
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 89 St Marys Place, Korona, FL, 32110, US
Principal Officer's Name Ronald Kiceina
Principal Officer's Address 1056 Hampstead Lane, Ormond Beach, FL, 32174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3446524
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 1056 Hampstead Ln, Ormond Beach, FL, 32174, US
Principal Officer's Name Ron Kiceina
Principal Officer's Address 1056 Hampstead Ln, Ormond Beach, FL, 32174, US
Website URL www.kofcfl.org
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3446524
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 89 St Marys Pl, Korona, FL, 32110, US
Principal Officer's Name Ron Kiceina
Principal Officer's Address 1056 Hampstead Lane, Ormond Beach, FL, 32174, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3446524
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 89 St Marys Pl, Korona, FL, 32110, US
Principal Officer's Name Ron Kiceina
Principal Officer's Address 1056 Hampstead Ln, Ormond Beach, FL, 32174, US
59-3827946 Association Unconditional Exemption PO BOX 7387, LAKELAND, FL, 33807-7387 1940-10
In Care of Name % CHARLES M DAVIS
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 13907 ST JOHN NUEMANN COUNCIL

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2022-05-15
Revocation Posting Date 2023-04-18

Determination Letter

Final Letter(s) FinalLetter_59-3827946_KNIGHTSOFCOLUMBUSSTJOHNNEUMANNCOUNCIL13907_10142022_00.pdf

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 59-3827946
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 7387, Lakeland, FL, 33813, US
Principal Officer's Name Michael Lichtenberg
Principal Officer's Address 4049 The Fenway, Mulberry, FL, 33860, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3827946
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 7387, Lakeland, FL, 33807, US
Principal Officer's Name Michael Lichtenberg
Principal Officer's Address 4049 The Fenway, Mulberry, FL, 33860, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3827946
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 PO Box 7387, Lakeland, FL, 33813, US
Principal Officer's Name Greg Schober
Principal Officer's Address PO Box 7387, Lakeland, FL, 33813, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3827946
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 7387, Lakeland, FL, 33807, US
Principal Officer's Name Harry J Dodge
Principal Officer's Address 2328 Roslyn Ln, Lakeland, FL, 33812, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3827946
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 PO Box 7387, Lakeland, FL, 33807, US
Principal Officer's Name Gregory Schober
Principal Officer's Address 3270 Sandpiper Ln, Mulberry, FL, 33860, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3827946
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 7387, Lakeland, FL, 33807, US
Principal Officer's Name Michael Lichtenberg
Principal Officer's Address 4049 The Fenway, Mulberry, FL, 33860, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3827946
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 7387, Lakeland, FL, 33807, US
Principal Officer's Name Gary S Bishop
Principal Officer's Address 1611 Inverness Dr, Lakeland, FL, 33813, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3827946
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 PO Box 7387, Lakeland, FL, 33807, US
Principal Officer's Name Gary S Bishop
Principal Officer's Address 1611 Inverness Dr, Lakeland, FL, 33813, US
Organization Name KNIGHTS OF COLUMBUS
EIN 59-3827946
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 P O Box 7387, Lakeland, FL, 33807, US
Principal Officer's Name Gary S Bishop
Principal Officer's Address 1611 Inverness Dr, Lakeland, FL, 33813, US

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

Organization Name KNIGHTS OF COLUMBUS ST JOHN NEUMANN COUNCIL13907
EIN 59-3827946
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS ST JOHN NEUMANN COUNCIL 13907
EIN 59-3827946
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 13907
EIN 59-3827946
Tax Period 201512
Filing Type P
Return Type 990EO
File View File
46-1781080 Association Unconditional Exemption 1401 W COUNTRY CLUB BLVD, CITRUS SPGS, FL, 34434-5113 1940-10
In Care of Name % EDWARD MCKENNA
Group Exemption Number 0188
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 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 15624 ST JOHN PAUL II COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 46-1781080
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 1401 W Country Club Blvd, Citrus Springs, FL, 34434, US
Principal Officer's Name Patrick SWancey
Principal Officer's Address 1401 W Country Club Blvd, Citrus Springs, FL, 34434, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-1781080
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 1460 W St Elizabeth Pl, Citrus Springs, FL, 34434, US
Principal Officer's Name Patrick A Swancey
Principal Officer's Address 1460 W St Elizabeth Pl, Citrus Springs, FL, 34434, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-1781080
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 1401 W Country Club Blvd, Citrus Springs, FL, 34434, US
Principal Officer's Name Shawn M Keenan
Principal Officer's Address 1401 W Country Club Blvd, Citrus Springs, FL, 34434, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-1781080
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 1401 W Country Club Blvd, Citrus Springs, FL, 34434, US
Principal Officer's Name Albert E Hunt
Principal Officer's Address 1401 W Country Club Blvd, Citrus Springs, FL, 34434, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-1781080
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 1401 W Country Club Blvd, Citrus Springs, FL, 34434, US
Principal Officer's Name Shawn M Keenan
Principal Officer's Address 1401 W Country Club Blvd, Citrus Springs, FL, 34434, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-1781080
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 1401 W Country Club Blvd, Citrus Springs, FL, 34434, US
Principal Officer's Name Shawn M Keenan
Principal Officer's Address 6169 W OLIVE BRANCH LOOP, CRYSTAL RIVER, FL, 34428, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-1781080
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 1401 W Country Club Blvd, Citrus Springs, FL, 34434, US
Principal Officer's Name Edward M McKenna
Principal Officer's Address 1401 W Country Club Blvd, Citrus Springs, FL, 34434, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-1781080
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 1401 W Country Club Blvd, Citrus Springs, FL, 34434, US
Principal Officer's Name Edward McKenna
Principal Officer's Address 820 W Sunset Strip Drive, Beverly Hills, FL, 34465, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-1781080
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 8541 N Titleist Dr, Citrus Springs, FL, 34434, US
Principal Officer's Name Vernon Sehweterman
Principal Officer's Address 2070 n Ingrid Ln, Citrus Springs, FL, 34434, US
Website URL capdreese2@yahoo.com
Organization Name KNIGHTS OF COLUMBUS
EIN 46-1781080
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8541 N Titleist Dr, Citrus Springs, FL, 34434, US
Principal Officer's Name Raymond P Agnese
Principal Officer's Address 8541 N Titleist Dr, Citrus Springs, FL, 34434, US
Organization Name KNIGHTS OF COLUMBUS
EIN 46-1781080
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 6165 E Joyce Ln, Inverness, FL, 344527633, US
Principal Officer's Name Donald H Reese Jr
Principal Officer's Address 8541 N Titleist Dr, Citrus Springs, FL, 344345869, US
47-1257440 Association Unconditional Exemption 4765 GLADIATOR CIR, GREENACRES, FL, 33463-5332 1940-10
In Care of Name % WILLIAM F FORREST FS
Group Exemption Number 0188
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 16018 ST LUKE COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 47-1257440
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 4765 Gladiator Circle, Greenacres, FL, 33463, US
Principal Officer's Name Anthony Scavone
Principal Officer's Address 4765 Gladiator Circle, Greenacres, FL, 33463, US
Website URL Knights Of Columbus - Council 16018
Organization Name KNIGHTS OF COLUMBUS
EIN 47-1257440
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 4765 Gladiator Circle, Greenacres, FL, 33463, US
Principal Officer's Name Anthony Scavone
Principal Officer's Address 4765 Gladiator Circle, Greenacres, FL, 33463, US
Website URL Knights Of Columbus - Council 16018
Organization Name KNIGHTS OF COLUMBUS
EIN 47-1257440
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 4765 Gladiator Circle, Greenacres, FL, 33463, US
Principal Officer's Name Anthony Paul Scavone
Principal Officer's Address 4765 Gladiator Circle, Greenacres, FL, 33463, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-1257440
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 2644 Flamango Lake Drive Enter Addr, west palm beach, FL, 33406, US
Principal Officer's Name william forrest
Principal Officer's Address 2644 Flamango Lake Drive Enter Addr, West Palm Beach, FL, 33406, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-1257440
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 2644 Flamango Lake Drive, West Palm Beach, FL, 33406, US
Principal Officer's Name William F Forrest
Principal Officer's Address 2644 Flamango Lake Drive, West Palm Beach, FL, 33406, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-1257440
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 2644 Flamango Lake Drive, West Palm Beach, FL, 33406, US
Principal Officer's Name William F Forrest
Principal Officer's Address 2644 Flamango Lake Drive, West Palm Beach, FL, 33406, US
Website URL 2644 Flamango Lake Drive
Organization Name KNIGHTS OF COLUMBUS
EIN 47-1257440
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 2644 Flamango Lake Drive, West Palm Beach, FL, 33406, US
Principal Officer's Name William F Forrest
Principal Officer's Address 2644 Flamango Lake Drive, West Palm Beach, FL, 33406, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-1257440
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 2644 Flamango Lake Drive, West Palm Beach, FL, 33406, US
Principal Officer's Name William F Forrest
Principal Officer's Address 2644 Flamango Lake Drive, West Palm Beach, FL, 33406, US
Organization Name KNIGHTS OF COLUMBUS
EIN 47-1257440
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2644 FLAMANGO LAKE DRIV E, WEST PALM BEACH, FL, 33406, US
Principal Officer's Name WILLIAM F FORREST
Principal Officer's Address 2644 FLAMANGO LAKE DRIVE, WEST PALM BEACH, FL, 33406, US
83-2757549 Association Unconditional Exemption 12769 MUIRFIELD BLVD N, JACKSONVILLE, FL, 32225-4650 1940-10
In Care of Name % CHARLES CRISSMAN JR
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 17161 RESURRECTION COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 83-2757549
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 12769 Muirfield Blvd N, Jacksonville, FL, 32225, US
Principal Officer's Name James M Rogers
Principal Officer's Address 3218 Brown Trout Ct, Jacksonville, FL, 32226, US
Website URL na
Organization Name KNIGHTS OF COLUMBUS
EIN 83-2757549
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 12769 Muirfield Blvd N, Jacksonville, FL, 32225, US
Principal Officer's Name James M Rogers
Principal Officer's Address 3218 Brown Trout Ct, Jacksonville, FL, 32226, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-2757549
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 12769 Muirfield Blvd N, Jacksonville, FL, 32225, US
Principal Officer's Name Antonio Gimenez
Principal Officer's Address 2681 DAYLILY LN, Jacksonville, FL, 32226, US
Website URL https://www.resurrectionknights.com/
Organization Name KNIGHTS OF COLUMBUS
EIN 83-2757549
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 3383 University Boulevard North, Jacksonville, FL, 32277, US
Principal Officer's Name Charles T Crissman
Principal Officer's Address 11412 Breakwater Row S, Jacksonville, FL, 32225, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-2757549
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 3383 University Boulevard North, Jacksonville, FL, 32277, US
Principal Officer's Name Charles T Crissman
Principal Officer's Address 11412 Breakwater Row S, Jacksonville, FL, 32225, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-2757549
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 3383 University Blvd N, Jacksonville, FL, 32277, US
Principal Officer's Name Charles Crissman Jr
Principal Officer's Address 11412 Breakwater Row S, Jacksonville, FL, 32225, US
82-1842913 Association Unconditional Exemption PO BOX 39, HOBE SOUND, FL, 33475-0039 1940-10
In Care of Name % DEAN W BUSCH
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 10,000 to 24,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 14338
Income Amount 52200
Form 990 Revenue Amount 37655
National Taxonomy of Exempt Entities -
Sort Name 10718 ST CHRISTOPHERS COUNCIL

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2020-05-15
Revocation Posting Date 2020-08-11
Exemption Reinstatement Date 2020-05-15

Determination Letter

Final Letter(s) FinalLetter_82-1842913_STCHRISTOPHERSCOUNCILNO10718KNIGHTSOFCOLUMBUS_10152020_00.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 82-1842913
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 PO Box 39, Hobe Sound, FL, 33475, US
Principal Officer's Name Dean Busch
Principal Officer's Address PO Box 39, Hobe Sound, FL, 33475, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-1842913
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 PO Box 39, Hobe Sound, FL, 33475, US
Principal Officer's Name Dean Busch
Principal Officer's Address PO Box 39, Hobe Sound, FL, 33475, US
Organization Name ST CHRISTOPHERS COUNCIL NO 10718 KNIGHTS OF COLUMBUS
EIN 82-1842913
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 PO Box 39, Hobe Sound, FL, 33475, US
Principal Officer's Name Dean Busch - Financial Secretary
Principal Officer's Address 4756 SE Mizner Place, Stuart, FL, 34997, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-1842913
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 PO Box 39, Hobe Sound, FL, 33475, US
Principal Officer's Name Dean Busch - Financial Secretary
Principal Officer's Address PO Box 39, Hobe Sound, FL, 33475, US
Website URL n/a
52-2406202 Association Unconditional Exemption 218 OKLAWAHA AVE, EUSTIS, FL, 32726-4840 1940-10
In Care of Name % JOHN I BLANKENSHIP
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 8120 FR GERALD F SULLIVAN

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 52-2406202
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 218 Ocklawaha Ave, Eustis, FL, 32726, US
Principal Officer's Name Robert Acacio
Principal Officer's Address 1235 Lake Dr, GRAND ISLAND, FL, 32735, US
Organization Name KNIGHTS OF COLUMBUS
EIN 52-2406202
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 1235 Lake Dr, Grand Island, FL, 32735, US
Principal Officer's Name Robert Acacio
Principal Officer's Address 1235 Lake Dr, Grand Island, FL, 32735, US
Organization Name KNIGHTS OF COLUMBUS
EIN 52-2406202
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 200 Devault St Lot 127, Umatilla, FL, 32784, US
Principal Officer's Name Robert Acacio
Principal Officer's Address 200 Devault St Lot 127 Umatilla FL, Umatilla, FL, 32784, US
Website URL Knights of Columbus
Organization Name KNIGHTS OF COLUMBUS
EIN 52-2406202
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 200 Devault St Lot 127, UMATILLA, FL, 32784, US
Principal Officer's Name Robert Acacio
Principal Officer's Address 200 Devault St Lot 127, UMATILLA, FL, 32784, US
Organization Name KNIGHTS OF COLUMBUS
EIN 52-2406202
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 200 Devault St Lot 127, Umatilla, FL, 32784, US
Principal Officer's Name Robert Acacio
Principal Officer's Address 200 Devault St Lot 127, UMATILLA, FL, 32784, US
Organization Name KNIGHTS OF COLUMBUS
EIN 52-2406202
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 1748 Lake Terrace Drive, Eustis, FL, 32726, US
Principal Officer's Name John Blankenship
Principal Officer's Address 1748 Lake Terrace Drive, Eustis, FL, 32726, US
Organization Name KNIGHTS OF COLUMBUS
EIN 52-2406202
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 1748 lake terrace drive, EUSTIS, FL, 32726, US
Principal Officer's Name JOHN BLANKENSHIP
Principal Officer's Address 1748 lake terrace drive, EUSTIS, FL, 32726, US
Website URL 1748 lake terrace drive
Organization Name KNIGHTS OF COLUMBUS
EIN 52-2406202
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 1748 LAKE TERRACE DRIVE, EUSTIS, FL, 32726, US
Principal Officer's Name VICTOR PEREZ
Principal Officer's Address 1748 LAKE TERRACE DRIVE, EUSTIS, FL, 32726, US
Organization Name KNIGHTS OF COLUMBUS
EIN 52-2406202
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 1748 LAKE TERRACE DRIVE, EUSTIS, FL, 32726, US
Principal Officer's Name VICTOR PEREZ
Principal Officer's Address 1748 LAKE TERRACE DRIVE, EUSTIS, FL, 32726, US
Organization Name KNIGHTS OF COLUMBUS
EIN 52-2406202
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 1748 lake terrace drive, eustis, FL, 32726, US
Principal Officer's Name CARL WOODWORTH
Principal Officer's Address 1748 LAKE TERRACE DRIVE, EUSTIS, FL, 32726, US
Organization Name KNIGHTS OF COLUMBUS
EIN 52-2406202
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 1748 LAKE TERRACE DRIVE, EUSTIS, FL, 32726, US
Principal Officer's Name CARL WOODWORTH
Principal Officer's Address 1212 MONTEREY DRIVE, EUSTIS, FL, 32726, US
Organization Name KNIGHTS OF COLUMBUS
EIN 52-2406202
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 1748 LAKE TERRACE DRIVE, EUSTIS, FL, 32726, US
Principal Officer's Name CARL WOODWORTH
Principal Officer's Address 1212 MONTEREY DRIVE, EUSTIS, FL, 32726, US
Organization Name KNIGHTS OF COLUMBUS
EIN 52-2406202
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 1748 LAKE TERRACE DRIVE, EUSTIS, FL, 32726, US
Principal Officer's Name TIMOTHY SIMPSON
Principal Officer's Address 1748 lake terrace drive, eustis, FL, 32726, US
Website URL johnb1748@embarqmail.com
Organization Name KNIGHTS OF COLUMBUS
EIN 52-2406202
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 1748 LAKE TERRACE DRIVE, EUSTIS, FL, 32726, US
Principal Officer's Name TIMOTHY SIMPSON
Principal Officer's Address 1748 lake terrace drive, eustis, FL, 32726, US
Organization Name KNIGHTS OF COLUMBUS
EIN 52-2406202
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 1098 juniper ct, Tavares, FL, 32778, US
Principal Officer's Name Timothy Simpson
Principal Officer's Address 1235 lake dr, Grand Island, FL, 32735, US
Website URL jobar15@hotmail.com
Organization Name KNIGHTS OF COLUMBUS
EIN 52-2406202
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 1098 juniper ct, tavares, FL, 32778, US
Principal Officer's Name john lore
Principal Officer's Address 1098 juniper ct, tavares, FL, 32778, US
Organization Name KNIGHTS OF COLUMBUS
EIN 52-2406202
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1098 juniper ct, 1098 juniper ct, tavares, FL, 32778, US
Principal Officer's Name john lore
Principal Officer's Address 1098 juniper ct, 1098 juniper ct, tavares, FL, 32778, US
56-2315816 Association Unconditional Exemption 4545 ANDERSON RD, ORLANDO, FL, 32812-7320 1940-10
In Care of Name % LIVIO MONTERO
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 11328 OUR LADY OF LASALETTE CNL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 56-2315816
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4545 Anderson Road, Orlando, FL, 32812, US
Principal Officer's Name William Miller
Principal Officer's Address 8845 Warwick Shore Xing, Orlando, FL, 32829, US
Website URL William Miller
Organization Name KNIGHTS OF COLUMBUS
EIN 56-2315816
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 4545 Anderson Road, Orlando, FL, 32829, US
Principal Officer's Name William Miller
Principal Officer's Address 8845 Warwick Shore Xing, Orlando, FL, 32829, US
Website URL William Miller
Organization Name KNIGHTS OF COLUMBUS
EIN 56-2315816
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 4545 Anderson Road, Orlando, FL, 32829, US
Principal Officer's Name William Miller
Principal Officer's Address 8845 Warwick Shore Xing, Orlando, FL, 32829, US
Organization Name KNIGHTS OF COLUMBUS
EIN 56-2315816
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 4545 Anderson Rd, Orlando, FL, 32812, US
Principal Officer's Name Robert Jones
Principal Officer's Address 5401 Tribune Dr, Orlando, FL, 32812, US
Organization Name KNIGHTS OF COLUMBUS
EIN 56-2315816
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 5750 Essex Isle Dr, Orlando, FL, 32829, US
Principal Officer's Name Jeremy Crawford
Principal Officer's Address 5750 Essex Isle Drive, Orlando, FL, 32829, US
Organization Name KNIGHTS OF COLUMBUS
EIN 56-2315816
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 5401 Tribune Dr, Orlando, FL, 32812, US
Principal Officer's Name Robert Jones
Principal Officer's Address 5401 Tribune Dr, Orlando, FL, 32812, US
Organization Name KNIGHTS OF COLUMBUS
EIN 56-2315816
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 5401 Tribune Dr, Orlando, FL, 32812, US
Principal Officer's Name Robert
Principal Officer's Address 5401 Tribune Dr, Orlando, FL, 32812, US
Website URL 5401 Tribune Dr
Organization Name KNIGHTS OF COLUMBUS
EIN 56-2315816
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 4545 Anderson Road, Orlando, FL, 32812, US
Principal Officer's Name Oscar Montero
Principal Officer's Address 4545 Anderson Rd, Orlando, FL, 32812, US
Website URL Knights of Columbua
Organization Name KNIGHTS OF COLUMBUS
EIN 56-2315816
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 4545 Anderson Rd, Orlando, FL, 32812, US
Principal Officer's Name Paul Asplen
Principal Officer's Address 1042 Redman ST Apt B, Orlando, FL, 32839, US
Organization Name KNIGHTS OF COLUMBUS
EIN 56-2315816
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 3936 S Semoran Blvd, Orlando, FL, 32822, US
Principal Officer's Name Oscar Montero
Principal Officer's Address 3936 S Semoran Blvd, Orlando, FL, 32822, US
Organization Name KNIGHTS OF COLUMBUS
EIN 56-2315816
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 3936 S Semoran Blvd, Orlando, FL, 32822, US
Principal Officer's Name Oscar Montero
Principal Officer's Address 3936 S Semoran Blvd, Orlando, FL, 32822, US
Organization Name KNIGHTS OF COLUMBUS
EIN 56-2315816
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 3936 S Semoran Blvd, Orlando, FL, 32822, US
Principal Officer's Name Oscar Montero
Principal Officer's Address 3936 S Semoran Blvd, Orlando, FL, 32822, US
Organization Name KNIGHTS OF COLUMBUS
EIN 56-2315816
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 3936 S Semoran Blvd 346, Orlandp, FL, 328224015, US
Principal Officer's Name Michael Shea GK
Principal Officer's Address 3936 S Semoran Blvd 346, Orlando, FL, 328224015, US
Organization Name KNIGHTS OF COLUMBUS
EIN 56-2315816
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 4545 Andeson Rd, Orlando, FL, 32812, US
Principal Officer's Name Dave Carpenter
Principal Officer's Address 4545 Anderson Rd, Orlando, FL, 32812, US
Organization Name KNIGHTS OF COLUMBUS
EIN 56-2315816
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 4545 Anderson Rd, Orlando, FL, 32812, US
Principal Officer's Name Dave Carpenter
Principal Officer's Address 4545 Anderson Rd, Orlando, FL, 32812, US
Organization Name KNIGHTS OF COLUMBUS
EIN 56-2315816
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 4545 E Anderson Rd, Orlando, FL, 32812, US
Principal Officer's Name Brice Gyurisko Grand Knight
Principal Officer's Address 4545 E Anderson St, Orlando, FL, 32812, US
Organization Name KNIGHTS OF COLUMBUS
EIN 56-2315816
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 4545 E Anderson Rd, Orlando, FL, 32812, US
Principal Officer's Name Brice Gyurisko
Principal Officer's Address 4545 E Anderson Rd, Orlando, FL, 32812, US
88-4091996 Association Unconditional Exemption 85540 FALLEN LEAF DR, FERN BCH, FL, 32034-0093 1940-10
In Care of Name % JOHN C BEDNAR
Group Exemption Number 0188
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 -
Foundation All organizations except 501(c)(3)
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 3213 LT COL PAUL GOSNELL ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 88-4091996
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 85540 Fallen Leaf Drive, FERNANDINA BEACH, FL, 32034, US
Principal Officer's Name John C Bednar
Principal Officer's Address 85540 Fallen Leaf Drive, FERNANDINA BEACH, FL, 32034, US
Website URL N/A
Organization Name KNIGHTS OF COLUMBUS ASSEMBLY 3213
EIN 88-4091996
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 85540 FALLEN LEAF DR, FERNANDINA BEACH, FL, 32034, US
Principal Officer's Name John C Bednar
Principal Officer's Address 85540 FALLEN LEAF DR, FERNANDINA BEACH, FL, 32034, US
Website URL None
Organization Name KNIGHTS OF COLUMBUS ASSEMBLY 3213
EIN 88-4091996
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 85540 FALLEN LEAF DRIVE, FERNANDINA BEACH, FL, 32034, US
Principal Officer's Name John C Bednar
Principal Officer's Address 85540 FALLEN LEAF DRIVE, FERNANDINA BEACH, FL, 32034, US
84-4324263 Association Unconditional Exemption PO BOX 351956, PALM COAST, FL, 32135-1956 1940-10
In Care of Name % MICHAEL E TENNYSON
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 17480 MOTHER SETON-PALM COAST COUNC

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 84-4324263
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 4600 Belle Terre Pkwy, Palm Coast, FL, 32164, US
Principal Officer's Name Daniel Lampertri
Principal Officer's Address 19 Westcliffe Lane, Palm Coast, FL, 32164, US
Organization Name KNIGHTS OF COLUMBUS
EIN 84-4324263
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 4600 Belle Terre Pkwy, Palm Coast, FL, 32164, US
Principal Officer's Name Michael Tennyson
Principal Officer's Address 109 Webster Lane, Palm Coast, FL, 32164, US
Website URL www.mothersetoncouncil.org
Organization Name KNIGHTS OF COLUMBUS
EIN 84-4324263
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 109 Webster LN, Palm Coast, FL, 32164, US
Principal Officer's Name Michael Tennyson
Principal Officer's Address 109 Webster LN, Palm Coast, FL, 32164, US
82-4560396 Association Unconditional Exemption 5291 43RD AVE N, ST PETERSBURG, FL, 33709-5507 1940-10
In Care of Name % MICHAEL TRUMBULL
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 16929 FR COLUMBIERE COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 82-4560396
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 401 49th St N, St Petersburg, FL, 33710, US
Principal Officer's Name Mark R Hothan
Principal Officer's Address 401 49th St N, St Petersburg, FL, 33710, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-4560396
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 401 49th St N, St Petersburg, FL, 33710, US
Principal Officer's Name Mark R Hothan
Principal Officer's Address 401 49th St N, St Petersburg, FL, 33710, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-4560396
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 6735 78th Ave, Pinellas Park, FL, 33781, US
Principal Officer's Name Michael A Carlisle EA
Principal Officer's Address 6735 78th Ave, Pinellas Park, FL, 33781, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-4560396
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 6735 78th Ave, Pinellas Park, FL, 33781, US
Principal Officer's Name Michael A Carlisle EA
Principal Officer's Address 6735 78th Ave, Pinellas Park, FL, 33781, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-4560396
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 6735 78th Ave, Pinellas Park, FL, 33781, US
Principal Officer's Name Michael A Carlisle EA
Principal Officer's Address 6735 78th Ave, Pinellas Park, FL, 33781, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-4560396
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 6735 78th Ave, Pinellas Park, FL, 33781, US
Principal Officer's Name Michael A Carlisle EA
Principal Officer's Address 6735 78th Ave, Pinellas Park, FL, 33781, US
82-4730818 Association Unconditional Exemption 200 S COVE TERRACE DR, PANAMA CITY, FL, 32401-4039 1940-10
In Care of Name % ANDREW HOWARD
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 1744 DEACON ROBERT K BOYNTON ASSEMB

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 82-4730818
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 200 S Cove Terrace Dr, Panama City, FL, 32401, US
Principal Officer's Name Andrew Howard
Principal Officer's Address 200 S Cove Terrace Dr, Panama City, FL, 32401, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-4730818
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 PO Box 35724, Panama City, FL, 32412, US
Principal Officer's Name Andrew Howard
Principal Officer's Address 200 S Cove Terrace Dr, Panama City, FL, 32401, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-4730818
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 200 S Cove Terrace Dr, Panama City, FL, 32401, US
Principal Officer's Name Andrew Howard
Principal Officer's Address 200 S Cove Terrace Dr, Panama City, FL, 32401, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-4730818
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 200 S Cove Terrace Dr, Panama City, FL, 32401, US
Principal Officer's Name Andrew Howard
Principal Officer's Address 200 S Cove Terrace Dr, Panama City, FL, 32401, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-4730818
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 200 South Cove Terrace Drive, Panama City, FL, 32401, US
Principal Officer's Name Andrew Howard
Principal Officer's Address 200 South Cove Terrace Drive, Panama City, FL, 32401, US
Organization Name KNIGHTS OF COLUMBUS
EIN 82-4730818
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 3308 E 15th St, Panama City, FL, 32405, US
Principal Officer's Name Andrew Howard
Principal Officer's Address 200 S Cove Terrace Dr, Panama City, FL, 32401, US
83-0784768 Association Unconditional Exemption 2310 MARTIN LUTHER KING BLVD, POMPANO BEACH, FL, 33069-0000 1940-10
In Care of Name % ALEX PEREZ
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 16980 SAN ISIDRO COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 83-0784768
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2310 MARTIN LUTHER KING BLVD, POMPANO BEACH, FL, 33069, US
Principal Officer's Name FEDERICO DE GRAZIA
Principal Officer's Address 3600 OAKS CLUBHOUSE DR APT 304, POMPANO BEACH, FL, 33069, US
Website URL www.kofc.org
Organization Name KNIGHTS OF COLUMBUS
EIN 83-0784768
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 2310 Martin Luther king blvd, Pompano beach, FL, 33069, US
Principal Officer's Name Alex Perez
Principal Officer's Address 4381 Nw 2nd Ct, Coconut creek, FL, 33066, US
Website URL kofc16980@gmail.com
Organization Name KNIGHTS OF COLUMBUS
EIN 83-0784768
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 2310 Martin Luther king blvd, Pompano beach, FL, 33069, US
Principal Officer's Name Alex Perez
Principal Officer's Address 4381 Nw 2nd Ct, Coconut creek, FL, 33066, US
Website URL kofc16980@gmail.com
Organization Name KNIGHTS OF COLUMBUS
EIN 83-0784768
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 2310 Martin Luther king blvd, Pompano beach, FL, 33069, US
Principal Officer's Name Alex Perez
Principal Officer's Address 4381 Nw 2nd Ct, Coconut creek, FL, 33066, US
Website URL kofc16980@gmail.com
Organization Name KNIGHTS OF COLUMBUS
EIN 83-0784768
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 2310 Martin Luther king blvd, Pompano beach, FL, 33069, US
Principal Officer's Name Alex Perez
Principal Officer's Address 4381 Nw 2nd Ct, Coconut creek, FL, 33066, US
Website URL kofc16980@gmail.com
Organization Name KNIGHTS OF COLUMBUS
EIN 83-0784768
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 2310 Martin Luther King Blvd, Pompano Beach, FL, 33069, US
Principal Officer's Name Oscar Mora
Principal Officer's Address 1823 Tamarind Ln, Coconut Creek, FL, 33063, US
83-0906057 Association Unconditional Exemption 8523 NORMANDY BLVD, JACKSONVILLE, FL, 32221-6701 1940-10
In Care of Name % PATRICK KNEZEVICH
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 17029 MOST HOLY REDEEMER COUNCIL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 83-0906057
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 8523 Normandy Blvd, Jacksonville, FL, 32221, US
Principal Officer's Name Patrick Daniel Knezevich
Principal Officer's Address 12457 SAGO AVE W, Jacksonville, FL, 32218, US
Website URL Knights of Columbus
Organization Name KNIGHTS OF COLUMBUS
EIN 83-0906057
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 8523 Normandy Blvd, Jacksonville, FL, 32221, US
Principal Officer's Name Patrick Daniel Knezevich
Principal Officer's Address 12457 SAGO AVE W, Jacksonville, FL, 32218, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-0906057
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 8523 Normandy Blvd, Jacksonville, FL, 32221, US
Principal Officer's Name Patrick Daniel Knezevich
Principal Officer's Address 8523 Normandy Blvd, Jacksonville, FL, 32221, US
Website URL 1862060
Organization Name KNIGHTS OF COLUMBUS
EIN 83-0906057
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 8523 Normandy Blvd, Jacksonville, FL, 32221, US
Principal Officer's Name Patrick Knezevich
Principal Officer's Address 8523 Normandy Blvd, Jacksonville, FL, 32221, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-0906057
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 8523 Normandy Blvd, Jacksonville, FL, 32221, US
Principal Officer's Name Patrick Knezevich
Principal Officer's Address 8966 ROSE HILL DR N, Jacksonville, FL, 32221, US
Organization Name KNIGHTS OF COLUMBUS
EIN 83-0906057
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 8523 Normandy Blvd, JACKSONVILLE, FL, 32221, US
Principal Officer's Name Patrick Knezevich
Principal Officer's Address 8966 ROSE HILL DR N, JACKSONVILLE, FL, 32221, US
90-0055206 Association Unconditional Exemption 300 MALABAR RD SE, PALM BAY, FL, 32907-3005 2014-04
In Care of Name % TOM DEAN
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 13243 OUR LADY OF GRACE COUNCIL

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09

Determination Letter

Final Letter(s) FinalLetter_90-0055206_KNIGHTSOFCOLUMBUS13243OURLADYOFGRACECOUNCIL_09282012_01.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 90-0055206
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 300 Malabar Rd Se, Palm Bay, FL, 32909, US
Principal Officer's Name Dan Fisher
Principal Officer's Address 3173 Weyburn Ave SE, Palm Bay, FL, 32909, US
Website URL http://knights13243.com/wp/
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0055206
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 300 Malabar Rd SE, Palm Bay, FL, 32907, US
Principal Officer's Name Dan Fisher
Principal Officer's Address 3173 WEYBURN AVE SE, PALM BAY, FL, 32909, US
Website URL http://knights13243.com/wp/
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0055206
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 300 Malabar Rd SE, PALM BAY, FL, 32904, US
Principal Officer's Name Danny Alvarado
Principal Officer's Address 2197 Attilburgh Blvd, West Melbourne, FL, 32904, US
Website URL knights13243.com/wp/
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0055206
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 300 Malabar Rd SE, Palm Bay, FL, 32908, US
Principal Officer's Name Danny Alvarado
Principal Officer's Address 2197 Attilburgh Blvd, West Melbourne, FL, 32904, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0055206
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 300 Malabar Rd SE, Palm Bay, FL, 32907, US
Principal Officer's Name Steve Kremer
Principal Officer's Address 300 Malabar Rd SE, Palm Bay, FL, 32907, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0055206
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 300 Malabar Rd SE, Palm Bay, FL, 32907, US
Principal Officer's Name Larry Davis
Principal Officer's Address 873 IVANHOE ST NW, Palm Bay, FL, 32907, US
Website URL http://knights13243.com/wp/
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0055206
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 300 Malabar Rd SE, Palm Bay, FL, 32907, US
Principal Officer's Name Larry Davis
Principal Officer's Address 873 IVANHOE ST NW, Palm Bay, FL, 32907, US
Website URL http://knights13243.com/wp/
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0055206
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 300 Malabar Rd SE, Palm Bay, FL, 32907, US
Principal Officer's Name Mark Stephenson
Principal Officer's Address 768 Cereus Ave NW, Palm Bay, FL, 32907, US
Website URL www.kofc13243.com
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0055206
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 300 Malabar Rd SE, Palm Bay, FL, 32907, US
Principal Officer's Name Larry Davis
Principal Officer's Address 873 IVANHOE ST NW, Palm Bay, FL, 32907, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0055206
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 1889 Delaware St NW, Palm Bay, FL, 32907, US
Principal Officer's Name Larry Davis
Principal Officer's Address 873 Ivanhoe St NW, Palm Bay, FL, 32907, US
Website URL http://www.kofc13243.org
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0055206
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 300 Malabar Rd SE, Palm Bay, FL, 32907, US
Principal Officer's Name Michael J Otten
Principal Officer's Address 2459 Diane Av SE, Palm Bay, FL, 32909, US
Website URL www.kofc13243.org
90-0438728 Association Unconditional Exemption 2348 COLLIER PKWY, LAND O LAKES, FL, 34639-5292 1940-10
In Care of Name % SCOTT DIVER
Group Exemption Number 0188
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 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 8104 OUR LADY OF THE ROSARY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 90-0438728
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 2348 Collier Parkway, Land O Lakes, FL, 34639, US
Principal Officer's Name Frank Scerbo
Principal Officer's Address 18383 Cortes Creek Blvd, Spring Hill, FL, 34610, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0438728
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 2348 Collier Parkway, Land O Lakes, FL, 34639, US
Principal Officer's Name Frank Scerbo
Principal Officer's Address 18383 Cortes Creek Blvd, Spring Hill, FL, 34610, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0438728
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 2345 Collier Parkway, Land O Lakes, FL, 34629, US
Principal Officer's Name Charles Marino
Principal Officer's Address 4910 Mirabella Place, Lutz, FL, 33558, US
Website URL Kni
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0438728
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 2345 Collier Parkway, Land O Lakes, FL, 34629, US
Principal Officer's Name Charles Marino
Principal Officer's Address 4910 Mirabella Place, Lutz, FL, 33558, US
Website URL Kni
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0438728
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 2348, Land O Lakes, FL, 34639, US
Principal Officer's Name Charles F Marino
Principal Officer's Address 2348, Land O Lakes, FL, 34639, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0438728
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 PO Box 466, Land O Lakes, FL, 34639, US
Principal Officer's Name Charles Marino
Principal Officer's Address 4910 Mirabella Place, Lutz, FL, 33558, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0438728
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 PO BOX 466, LAND O LAKES, FL, 34639, US
Principal Officer's Name Charles F Marino
Principal Officer's Address PO BOX 466, LAND O LAKES, FL, 34639, US
Website URL PO BOX 466
Organization Name KNIGHTS OF COLUMBUS
EIN 90-0438728
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 PO BOX 466, Land O Lakes, FL, 34639, US
Principal Officer's Name Charles Marino
Principal Officer's Address 4910 Mirabella Place, Lutz, FL, 33558, US
Organization Name KNIGHTS OF COLUMBUS COUNCIL
EIN 90-0438728
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 PO Box 466, Land O Lakes, FL, 34639, US
Principal Officer's Name Richard Loar
Principal Officer's Address 21104 Diamonte Dr, Land O Lakes, FL, 34637, US
Website URL knightslol.org
Organization Name KNIGHTS OF COLUMBUS COUNCIL
EIN 90-0438728
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 466, Land O Lakes, FL, 34639, US
Principal Officer's Name Frank Barreca
Principal Officer's Address 7903 Citrus Blossom Dr, Land O Lakes, FL, 34637, US
Website URL knightslol.org
90-1016250 Association Unconditional Exemption 12474 INTERLACHEN RD, TRINITY, FL, 34655-0000 1940-10
In Care of Name % ANGELITO EVORA
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-06
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 Mutual/Membership Benefit: Fraternal Societies
Sort Name 15779 ST PETER THE APOSTLE

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)(8): Fraternal beneficiary societies and organizations
Revocation Date 2016-05-15
Revocation Posting Date 2016-12-12
Exemption Reinstatement Date 2016-05-15

Determination Letter

Final Letter(s) FinalLetter_90-1016250_STPETERTHEAPOSTLENO15779_12232016.tif

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 90-1016250
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 12474 Interlachen Rd, Trinity, FL, 34655, US
Principal Officer's Name Glenn Falk
Principal Officer's Address 12747 Interlachen Rd, Trinity, FL, 34655, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-1016250
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 12747 Interlaken Rd, Trinity, FL, 34655, US
Principal Officer's Name Jason Peterson
Principal Officer's Address 12747 Interlaken Rd, Trinity, FL, 34655, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-1016250
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 12747 Interlaken Rd, Trinity, FL, 34655, US
Principal Officer's Name Mason Stevenson
Principal Officer's Address 12747 Interlaken Rd, Trinity, FL, 34655, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-1016250
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 12747 Interlaken Rd, Trinity, FL, 34655, US
Principal Officer's Name Robert Poll
Principal Officer's Address 12747 Interlaken Rd, Trinity, FL, 34655, US
Website URL kofctrinity.com
Organization Name KNIGHTS OF COLUMBUS
EIN 90-1016250
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 12747 Interlaken Road, New Port Richey, FL, 34655, US
Principal Officer's Name Rocco Macaluso
Principal Officer's Address 12747 Interlaken Road, New Port Richey, FL, 34655, US
Organization Name KNIGHTS OF COLUMBUS
EIN 90-1016250
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 1222 Ashbourne Circle, New Port Richey, FL, 34655, US
Principal Officer's Name Angelito Evora
Principal Officer's Address 1222 Ashbourne Circle, New Port Richey, FL, 34655, US
91-1955703 Association Unconditional Exemption 100 CRESTWOOD BLVD S, ROYAL PLM BCH, FL, 33411-4701 1940-10
In Care of Name % WILLIAM D SHEA
Group Exemption Number 0188
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 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 12376 COUNCIL LADY QUEEN OF APOSTLE

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 91-1955703
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 100 Crestwood Blvd S, Royal Palm Beach, FL, 33411, US
Principal Officer's Name William Mergens
Principal Officer's Address 1639 Breakers West Blvd, West Palm Beach, FL, 33411, US
Website URL www.kofc12376.com
Organization Name KNIGHTS OF COLUMBUS
EIN 91-1955703
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 100 Crestwood Blvd S, Royal Palm Beach, FL, 33411, US
Principal Officer's Name William Mergens
Principal Officer's Address 1639 Breakers West Blvd, West Palm Beach, FL, 33411, US
Website URL www.kofc12376.com
Organization Name KNIGHTS OF COLUMBUS
EIN 91-1955703
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 100 Crestwood Blvd s, Royal Palm Beach, FL, 33411, US
Principal Officer's Name Kenneth Ida
Principal Officer's Address 474 MULBERRY GROVE RD, Royal Palm Beach, FL, 33411, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-1955703
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 100 Crestwood Blvd S, Royal Palm Beach, FL, 33411, US
Principal Officer's Name MICHAEL M EDDIE SR
Principal Officer's Address 16560 94TH STREET N, LOXAHATCHEE, FL, 33470, US
Website URL http://www.kofc12376.com/
Organization Name KNIGHTS OF COLUMBUS
EIN 91-1955703
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 100 Crestwood Blvd S, Royal Palm Beach, FL, 33411, US
Principal Officer's Name Gerald Donoghue
Principal Officer's Address 136 Mangrove Ct, Royal Palm Beach, FL, 33411, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-1955703
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Crestwood Blvd South, Royal Palm Beach, FL, 33411, US
Principal Officer's Name Ronald Rizzolo
Principal Officer's Address 12335 72nd Ct N, West Palm Beach, FL, 33412, US
Website URL www.kofc12376.com
Organization Name KNIGHTS OF COLUMBUS
EIN 91-1955703
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Crestwood Blvd South, Royal Palm Beach, FL, 33411, US
Principal Officer's Name william shea
Principal Officer's Address 4637-126 Drive North, West Palm Beach, FL, 33411, US
Website URL kofc12376.com

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

Organization Name KNIGHTS OF COLUMBUS COUNCIL 12376
EIN 91-1955703
Tax Period 201906
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 12376
EIN 91-1955703
Tax Period 201806
Filing Type P
Return Type 990EO
File View File
Organization Name KNIGHTS OF COLUMBUS COUNCIL 12376
EIN 91-1955703
Tax Period 201706
Filing Type P
Return Type 990EO
File View File
91-2153887 Association Unconditional Exemption 9724 CROSS CREEK BLVD, TAMPA, FL, 33647-2594 1940-10
In Care of Name % TIM DONOVAN
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 42489
Income Amount 73782
Form 990 Revenue Amount 26127
National Taxonomy of Exempt Entities -
Sort Name 12956 MONSIGNOR KEVIN S MULLEN CNCL

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 91-2153887
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 9724 Cross Creek Blvd, Tampa, FL, 33647, US
Principal Officer's Name Robert Thomas
Principal Officer's Address 18311 Elmhurst Lane, Tampa, FL, 33647, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2153887
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9724 Cross Creek Blvd, Tampa, FL, 33647, US
Principal Officer's Name Jim Fox
Principal Officer's Address 9724 Cross Creek Blvd, Tampa, FL, 33647, US

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

Organization Name KNIGHTS OF COLUMBUS
EIN 91-2153887
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
Organization Name MSGR KEVIN S MULLEN COUNCIL 12956 KNIGHTS OF COLUMBUS
EIN 91-2153887
Tax Period 201906
Filing Type P
Return Type 990EO
File View File
Organization Name MSGR KEVIN S MULLEN COUNCIL 12956 KNIGHTS OF COLUMBUS
EIN 91-2153887
Tax Period 201806
Filing Type P
Return Type 990EO
File View File
Organization Name MSGR KEVIN S MULLEN COUNCIL 12956 KNIGHTS OF COLUMBUS
EIN 91-2153887
Tax Period 201706
Filing Type P
Return Type 990EO
File View File
91-2154765 Association Unconditional Exemption 11697 RENAISSANCE BLVD, VENICE, FL, 34293-2234 1940-10
In Care of Name % GERALD E MCILMOYLE
Group Exemption Number 0188
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 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 1818 BISHOP CHARLES MCLAUGHLIN ASSE

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 91-2154765
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 11697 Renaissance BL, Venice, FL, 34293, US
Principal Officer's Name Michael Milak
Principal Officer's Address 11697 Renaissance BL, Venice, FL, 34293, US
Website URL no
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2154765
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 11697 Renaissance BL, Venice, FL, 34293, US
Principal Officer's Name Michael Milak
Principal Officer's Address 11697 Renaissance BL, Venice, FL, 34293, US
Website URL KC Assembly 1818
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2154765
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 11697 Renaissance BL, Venice, FL, 34293, US
Principal Officer's Name Michael Milak
Principal Officer's Address 11697 Renaissance BL, Venice, FL, 34293, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2154765
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 11697 Renaissance BL, Venice, FL, 34293, US
Principal Officer's Name Michael Milak
Principal Officer's Address 11697 Renaissance BL, Venice, FL, 34293, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2154765
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 512 Substation Road, Venice, FL, 34285, US
Principal Officer's Name James Martin
Principal Officer's Address 112 Ruby Ave N, Nokomis, FL, 34275, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2154765
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 512 SUBSTATION RD, VENICE, FL, 34285, US
Principal Officer's Name GERALD E MCILMOYLE
Principal Officer's Address 512 SUBSTATION RD, VENICE, FL, 34285, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2154765
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 512 SUBSTATION RD, VENICE, FL, 34285, US
Principal Officer's Name GERALD E MCILMOYLE
Principal Officer's Address 557 LAUREL CHERRY LN, VENICE, FL, 34293, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2154765
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 512 SUBSTATION RD, VENICE, FL, 34285, US
Principal Officer's Name GERALD MCILMOYLE
Principal Officer's Address 557 LAUREL CHERRY LN, VENICE, FL, 34293, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2154765
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 512 Substation Road, Venice, FL, 34285, US
Principal Officer's Name John Scolaro
Principal Officer's Address 4438 Sintina Court, Venice, FL, 34293, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2154765
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 512 Substation Road, Venice, FL, 34285, US
Principal Officer's Name John A Tanaka
Principal Officer's Address 1631 Ashland Pl, Vencie, FL, 34292, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2154765
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 512 Substation Road, Venice, FL, 34285, US
Principal Officer's Name John A Tanaka
Principal Officer's Address 1631 Ashland PL, Venice, FL, 34292, US
Organization Name KNIGHTS OF COLUMBUS
EIN 91-2154765
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 512 Substation Road, Venice, FL, 34285, US
Principal Officer's Name Knights of Columbus Fourth Degree Assembly 1818 Bishop Charles McLaughlin Assembly
Principal Officer's Address 512 Substation Road, Venice, FL, 34285, US
92-1129176 Association Unconditional Exemption 2389 W NORVELL BRYANT HWY, LECANTO, FL, 34461-9439 1940-10
In Care of Name % JOSEPH A MCEVOY
Group Exemption Number 0188
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 deductible.
Foundation All organizations except 501(c)(3)
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 1547 FATHER JAMES HOGE ASSEMBLY

Form 990-N (e-Postcard)

Organization Name KNIGHTS OF COLUMBUS
EIN 92-1129176
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 2389 W Norvell Bryant Hwy, Lecanto, FL, 34461, US
Principal Officer's Name Les McGlothlin
Principal Officer's Address 97 Douglas St, Homosassa, FL, 34446, US
Organization Name Knights of Columbus Assembly 1547
EIN 92-1129176
Tax Year 2022
Beginning of tax period 2022-11-29
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated Yes
Mailing Address 2389 W Norvell Bryant Hwy, Lecanto, FL, 34461, US
Principal Officer's Name John Uva
Principal Officer's Address 435 E Keller Ct, Hernando, FL, 34442, US
Website URL NONE

Date of last update: 02 Mar 2025

Sources: Florida Department of State