Search icon

EXXONMOBIL RETIREE CLUB OF WEST CENTRAL FLORIDA INC - Florida Company Profile

Company Details

Entity Name: EXXONMOBIL RETIREE CLUB OF WEST CENTRAL FLORIDA 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: 21 Jun 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Nov 2001 (23 years ago)
Document Number: N27045
FEI/EIN Number 592348757

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

Address: C/O CHERYL HOFFMAN, 7348 SE 168TH DIPIETRO LANE, THE VILLAGES, FL, 32162, US
Mail Address: C/O CHERYL HOFFMAN, 7348 SE 168TH DIPIETRO LANE, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Minchin William MJr. Vice President 3105 SW 103rd Street, Gainesville, FL, 32608
REYNOLDS JERRY Secretary 687 EAST KELLER COURT, HERNANDO, FL, 34442
Adams Otis A. President 7007 Windmere Rd., Brooksville, FL, 34602
Hoffman Cheryl EJr. Treasurer 7348 SE 168th DIPIETRO LANE, The Villages, FL, 32162
HOFFMAN CHERYL E Agent 7348 SE 168th DIPIETRO LANE, THE VILLAGES, FL, 32162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-02-04 C/O CHERYL HOFFMAN, 7348 SE 168TH DIPIETRO LANE, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2024-02-04 C/O CHERYL HOFFMAN, 7348 SE 168TH DIPIETRO LANE, THE VILLAGES, FL 32162 -
REGISTERED AGENT NAME CHANGED 2024-02-04 HOFFMAN, CHERYL E -
REGISTERED AGENT ADDRESS CHANGED 2024-02-04 7348 SE 168th DIPIETRO LANE, THE VILLAGES, FL 32162 -
NAME CHANGE AMENDMENT 2001-11-26 EXXONMOBIL RETIREE CLUB OF WEST CENTRAL FLORIDA INC -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2348757 Corporation Unconditional Exemption 7348 SE 168TH DIPIETRO LN, THE VILLAGES, FL, 32162-0081 2017-03
In Care of Name -
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name -

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)(7): Social and recreational clubs
Revocation Date 2010-05-15
Revocation Posting Date 2017-03-04
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_59-2348757_EXXONMOBILRETIREECLUBOFWESTCENTRALFLORIDAINC_11162016.tif

Form 990-N (e-Postcard)

Organization Name EXXONMOBIL RETIREE CLUB OF WEST CENTRAL FLORIDA
EIN 59-2348757
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 7348 SE 168th DiPietro Lane, The Villages, FL, 32162, US
Principal Officer's Name Cheryl Hoffman
Principal Officer's Address 7348 SE 168th DiPietro Lane, The Villages, FL, 32162, US
Organization Name EXXONMOBIL RETIREE CLUB OF WEST CENTRAL FLORIDA
EIN 59-2348757
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 7348 SE 168th DiPietro Lane, The Villages, FL, 32162, US
Principal Officer's Name Cheryl Hoffman
Principal Officer's Address 7348 SE 168th DiPietro Lane, The Villages, FL, 32162, US
Organization Name EXXONMOBIL RETIREE CLUB OF WEST CENTRAL FLORIDA
EIN 59-2348757
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 277 E Keller Court, Hernando, FL, 34442, US
Principal Officer's Name William Pace Jr
Principal Officer's Address 277 E Keller Court, Hernando, FL, 34442, US
Website URL Retired from XOM
Organization Name EXXONMOBIL RETIREE CLUB OF WEST CENTRAL FLORIDA
EIN 59-2348757
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 277 E Keller Ct, Hernando, FL, 34442, US
Principal Officer's Name William Pace Jr
Principal Officer's Address 277 E Keller court, Hernando, FL, 34442, US
Website URL Retired from XOM
Organization Name EXXONMOBIL RETIREE CLUB OF WEST CENTRAL FLORIDA
EIN 59-2348757
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 277 East Keller Court, Hernando, FL, 34442, US
Principal Officer's Name William Pace
Principal Officer's Address 277 East Keller Court, Hernando, FL, 34442, US
Website URL Retired from XOM
Organization Name EXXONMOBIL RETIREE CLUB OF WEST CENTRAL FLORIDA
EIN 59-2348757
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 277 E Keller Court, Hernando, FL, 34442, US
Principal Officer's Name William Pace
Principal Officer's Address 277 E Keller Court, Hernando, FL, 34442, US
Website URL Retired from XOM
Organization Name EXXONMOBIL RETIREE CLUB OF WEST CENTRAL FLORIDA
EIN 59-2348757
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 277 E Keller Court, Hernando, FL, 34442, US
Principal Officer's Name William Pace
Principal Officer's Address 277 E Keller Court, Hernando, FL, 34442, US
Website URL Retired from XOM
Organization Name EXXONMOBIL RETIREE CLUB OF WEST CENTRAL FLORIDA
EIN 59-2348757
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 277 E Keller Court, Hernando, FL, 34442, US
Principal Officer's Name William Pace
Principal Officer's Address 277 E Keller Court, Hernando, FL, 34442, US
Website URL None
Organization Name EXXONMOBIL RETIREE CLUB OF WEST CENTRAL FLORIDA
EIN 59-2348757
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 277 East Keller Court, Hernando, FL, 34442, US
Principal Officer's Name William Pace
Principal Officer's Address 277 East Keller Court, Hernando, FL, 34442, US
Website URL none

Date of last update: 02 Apr 2025

Sources: Florida Department of State