Search icon

SOCIEDAD LA UNION MARTI MACEO

Company Details

Entity Name: SOCIEDAD LA UNION MARTI MACEO
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Aug 1988 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2010 (15 years ago)
Document Number: N27989
FEI/EIN Number 59-0746735
Address: 1226 EAST 7TH AVENUE, TAMPA, FL 33605
Mail Address: 1226 EAST 7TH AVENUE, TAMPA, FL 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ, SHARON Agent 8305 Canterbury Lake Blvd, Tampa, FL 33619

President

Name Role Address
Gomez, Sharon B President 8305 Canterbury Lake Blvd, Tampa, FL 33619

Director

Name Role Address
Gomez, Sharon B Director 8305 Canterbury Lake Blvd, Tampa, FL 33619

Vice President

Name Role Address
Daniels, Olga G Vice President 9430 Hunters Pond Dr, Tampa, FL 33647

Treasurer

Name Role Address
Boga, Keisha Treasurer 7712 Leon Ave, Temple Terrace, FL 33637

Secretary

Name Role Address
Russo, Jeanette Secretary 4417 W. Lambright St, Tampa, FL 33614

Asst. Director

Name Role Address
Bacon, Orlando Asst. Director 11171 Bessie Dix Rd, Seffner, FL 33589

Director of Affairs

Name Role Address
Alba, Ray Director of Affairs 1006 E. Hanna Ave, Tampa, FL 33604

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 8305 Canterbury Lake Blvd, Tampa, FL 33619 No data
CHANGE OF MAILING ADDRESS 2017-04-28 1226 EAST 7TH AVENUE, TAMPA, FL 33605 No data
REGISTERED AGENT NAME CHANGED 2011-02-02 GOMEZ, SHARON No data
REINSTATEMENT 2010-03-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 2006-02-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2005-02-21 No data No data
REINCORPORATED 1988-08-22 No data No data
EVENT CONVERTED TO NOTES 1988-08-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-0771395 Corporation Unconditional Exemption 1226 E 7TH AVE, TAMPA, FL, 33605-3518 2005-03
In Care of Name % BELINDA CASELLAS ALLEN
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 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 Arts, Culture and Humanities: Historical Societies, Related Historical Activities
Sort Name -

Publication 78 Data

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

Form 990-N (e-Postcard)

Organization Name SOCIEDAD LA UNION MARTI MACEO
EIN 20-0771395
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 1226 east 7th ave, tampa, FL, 33605, US
Principal Officer's Name Sharon Gomez
Principal Officer's Address 1226 East 7th Ave, Tampa, FL, 33605, US
Organization Name SOCIEDAD LA UNION MARTI MACEO
EIN 20-0771395
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 1226 E 7TH AVE, TAMPA, FL, 33605, US
Principal Officer's Name SHARON GOMEZ
Principal Officer's Address 10217 CHARLESTON CORNER RD, TAMPA, FL, 33635, US
Organization Name SOCIEDAD LA UNION MARTI MACEO
EIN 20-0771395
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 1226 E 7TH AVE, TAMPA, FL, 33605, US
Principal Officer's Name SHARON GOMEZ
Principal Officer's Address 10217 CHARLESTON CORNER RD, TAMPA, FL, 33635, US
Organization Name SOCIEDAD LA UNION MARTI MACEO
EIN 20-0771395
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 76144, TAMPA, FL, 33675, US
Principal Officer's Name SHARON GOMEZ
Principal Officer's Address 10217 CHARLESTON CORNER RD, TAMPA, FL, 33635, US
Organization Name SOCIEDAD LA UNION MARTI MACEO
EIN 20-0771395
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 76144, Tampa, FL, 33675, US
Principal Officer's Name SHARON GOMEZ
Principal Officer's Address 10217 CHARLESTON CORNER RD, TAMPA, FL, 33635, US
Organization Name SOCIEDAD LA UNION MARTI MACEO
EIN 20-0771395
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 76144, TAMPA, FL, 33675, US
Principal Officer's Name SHARON GOMEZ
Principal Officer's Address 10217 CHARLESTON CORNER RD, TAMPA, FL, 33635, US
Organization Name SOCIEDAD LA UNION MARTI MACEO
EIN 20-0771395
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 1226 E 7TH AVE, TAMPA, FL, 33605, US
Principal Officer's Name SHARON GOMEZ
Principal Officer's Address 1226 E 7TH AVE, TAMPA, FL, 33605, US
Organization Name SOCIEDAD LA UNION MARTI MACEO
EIN 20-0771395
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 1226 E 7th Avenue, Tampa, FL, 33605, US
Principal Officer's Name Sociedad LaUnion Marti-Maceo
Principal Officer's Address 1226 E 7th Avenue, Tampa, FL, 33605, US
Organization Name SOCIEDAD LA UNION MARTI MACEO
EIN 20-0771395
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 1226 E 7th Avenue, Tampa, FL, 33605, US
Principal Officer's Name Sociedad LaUnion Marti-Maceo
Principal Officer's Address 1226 E 7th Avenue, Tampa, FL, 33605, US
Organization Name SOCIEDAD LA UNION MARTI MACEO
EIN 20-0771395
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 1226 E 7th Ave, Tampa, FL, 336053518, US
Principal Officer's Name Remember Maceo Gomez
Principal Officer's Address 14909 Aire Place, Tampa, FL, 33594, US

Date of last update: 04 Feb 2025

Sources: Florida Department of State