Search icon

NAMI HILLSBOROUGH, INC. - Florida Company Profile

Company Details

Entity Name: NAMI HILLSBOROUGH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Nov 1987 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2018 (7 years ago)
Document Number: N23326
FEI/EIN Number 592865768

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

Address: 7037 Spotted Deer Pl, Riverview, FL, 33578, US
Mail Address: P O BOX 17856, Tampa, FL, 33682, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATKINS DEMETRIC LMHC, N President P O BOX 17856, Tampa, FL, 33682
Bagley Sammecia MBA Vice President P O BOX 17856, Tampa, FL, 33682
Cobb April MBA Vice President P O BOX 17856, Tampa, FL, 33682
NAMI HILLSBOROUGH, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000034766 YOUTH MINDS MATTER HILLSBOROUGH ACTIVE 2024-03-07 2029-12-31 - P.O. BOX 17856, TAMPA, FL, 33682

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 7037 Spotted Deer Pl, Riverview, FL 33578 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-12 7037 Spotted Deer Pl, Riverview, FL 33578 -
REGISTERED AGENT NAME CHANGED 2021-02-11 NAMI Hillsborough, Inc -
AMENDMENT 2018-09-17 - -
CHANGE OF MAILING ADDRESS 2013-01-29 7037 Spotted Deer Pl, Riverview, FL 33578 -
AMENDMENT 2008-06-09 - -
NAME CHANGE AMENDMENT 1999-06-30 NAMI HILLSBOROUGH, INC. -
AMENDMENT 1989-03-06 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2020-11-24
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-05-27
Amendment 2018-09-17
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2865768 Corporation Unconditional Exemption 7037 SPOTTED DEER PL, RIVERVIEW, FL, 33578-8977 2014-06
In Care of Name % CAROL ELOIAN
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 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 315385
Income Amount 351318
Form 990 Revenue Amount 341994
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_59-2865768_NAMIHILLSBOROUGHINC_10212013_01.tif

Form 990-N (e-Postcard)

Organization Name NAMI HILLSBOROUGH INC
EIN 59-2865768
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 17856, Tampa, FL, 33682, US
Principal Officer's Name Patrick Heidemann
Principal Officer's Address 18820 Candlewick Dr, Boca Raton, FL, 33496, US
Website URL https://namihillsborough.org/
Organization Name NAMI HILLSBOROUGH INC
EIN 59-2865768
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 17856, Tampa, FL, 33682, US
Principal Officer's Name Ashley Wynn
Principal Officer's Address Po Box 17856, Tampa, FL, 33682, US
Website URL http://www.namihillsborough.org/
Organization Name NAMI HILLSBOROUGH INC
EIN 59-2865768
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 17856, TAMPA, FL, 33682, US
Principal Officer's Name Karen Fredricks
Principal Officer's Address PO Box 17856, Tampa, FL, 33682, US
Website URL www.namihillsborough.org
Organization Name NAMI HILLSBOROUGH INC
EIN 59-2865768
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 17856, Tampa, FL, 33682, US
Principal Officer's Name Karen Fredricks
Principal Officer's Address PO Box 17856, Tampa, FL, 33682, US
Website URL www.namihillsborough.org
Organization Name NAMI HILLSBOROUGH INC
EIN 59-2865768
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 17856, Tampa, FL, 33682, US
Principal Officer's Name Karen Fredricks
Principal Officer's Address P O Box 17856, Tampa, FL, 33682, US
Website URL www.namihillsborough.org
Organization Name NAMI FLORIDA INC
EIN 59-2865768
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 17857, Tampa, FL, 336827856, US
Principal Officer's Name Tracy Smith
Principal Officer's Address 4301 W Vasconia St, Tampa, FL, 33629, US
Website URL www.namihillsborough.org
Organization Name NAMI FLORIDA INC
EIN 59-2865768
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 17857, Tampa, FL, 336827856, US
Principal Officer's Name Kathy Jones
Principal Officer's Address 1603 Del Webb Blvd E, Sun City Center, FL, 33573, US
Organization Name NAMI FLORIDA INC
EIN 59-2865768
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 4352, Brandon, FL, 33509, US
Principal Officer's Name George Thomas
Principal Officer's Address 11405 Orilla Del Rio Place, Temple Terrace, FL, 33617, US
Website URL www.namihillsborough.org
Organization Name NAMI FLORIDA INC
EIN 59-2865768
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 4352, BRANDON, FL, 33509, US
Principal Officer's Name SUSAN LANG
Principal Officer's Address P O BOX 4352, BRANDON, FL, 33509, US
Website URL NAMIHILLSBOROUGH.ORG
Organization Name NAMI FLORIDA INC
EIN 59-2865768
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 4352, BRANDON, FL, 33509, US
Principal Officer's Name NAMI HILLSBOROUGH INC
Principal Officer's Address P O BOX 4352, BRANDON, FL, 33509, US
Website URL WWW.NAMIHILLSBOROUGH.ORG
Organization Name NAMI FLORIDA INC
EIN 59-2865768
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 4352, BRANDON, FL, 33509, US
Principal Officer's Name GEORGE THOMAS
Principal Officer's Address P O BOX 4352, BRANDON, FL, 33511, US
Website URL WWW.NAMIHILLSBOROUGH.ORG

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

Organization Name NAMI HILLSBOROUGH INC
EIN 59-2865768
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name NAMI HILLSBOROUGH INC
EIN 59-2865768
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name NAMI HILLSBOROUGH INC
EIN 59-2865768
Tax Period 201812
Filing Type E
Return Type 990EZ
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State