Search icon

TOMOKA DUPLICATE BRIDGE CLUB, INC. - Florida Company Profile

Company Details

Entity Name: TOMOKA DUPLICATE BRIDGE CLUB, INC.
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: 12 Jan 1989 (36 years ago)
Date of dissolution: 11 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Apr 2022 (3 years ago)
Document Number: N30142
FEI/EIN Number 592915965

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

Address: 351 ANDREWS STREET, C/O ORMOND BEACH SENIOR CENTER, ORMOND BEACH, FL, 32174, US
Mail Address: 4626 Harbour Village Blvd, Ponce Inlet, FL, 32127, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Saperston Rochelle President 2750 Oceanshore Blvd, ORMOND BEACH, FL, 32176
GRAS RUTH E Boar 212 SAGE BRUSH TRAIL, ORMOND BEACH, FL, 32174
Robert Renuart F Treasurer 4626 Harbour Village Blvd, Ponce Inlet, FL, 32127
Suddard Ursula Assi 16 Oak Village Drive, ORMOND BEACH, FL, 32174
McCall Judith Club 4746 S Atlantic Ave, Ponce Inlet, FL, 32127
Jones Nelson Boar 152 Coquina Key Drive, Ormond Beach, FL, 32176
Renuart Robert F Agent 4626 Harbour Village Blvd, Ponce Inlet, FL, 32127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 4626 Harbour Village Blvd, Unit 3403, Ponce Inlet, FL 32127 -
REINSTATEMENT 2019-02-07 - -
CHANGE OF MAILING ADDRESS 2019-02-07 351 ANDREWS STREET, C/O ORMOND BEACH SENIOR CENTER, ORMOND BEACH, FL 32174 -
REGISTERED AGENT NAME CHANGED 2019-02-07 Renuart, Robert F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-11 351 ANDREWS STREET, C/O ORMOND BEACH SENIOR CENTER, ORMOND BEACH, FL 32174 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-02-07
ANNUAL REPORT 2014-06-12
ANNUAL REPORT 2013-05-13
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-24
ANNUAL REPORT 2009-01-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2915965 Corporation Unconditional Exemption 4626 HARBOUR VILLAGE BLVD, PONCE INLET, FL, 32127-7274 1989-05
In Care of Name % JOANNE POLOWY
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 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 -

Form 990-N (e-Postcard)

Organization Name TOMOKA DUPLICATE BRIDGE CLUB INC
EIN 59-2915965
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 4626 Harbour Village Blvd, Ponce Inlet, FL, 32127, US
Principal Officer's Name Robert Renuart
Principal Officer's Address 4626 Harbour Village Blvd, Ponce Inlet, FL, 32127, US
Organization Name TOMOKA DUPLICATE BRIDGE CLUB INC
EIN 59-2915965
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 4626 Harbour Village Blvd, Ponce Inlet, FL, 32127, US
Principal Officer's Name Robert Renuart
Principal Officer's Address 4626 Harbour Village Blvd, Ponce Inlet, FL, 32127, US
Organization Name TOMOKA DUPLICATE BRIDGE CLUB INC
EIN 59-2915965
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 4626 Harbour Village Blvd, Ponce Inlet, FL, 32127, US
Principal Officer's Name Robert Renuart
Principal Officer's Address 4626 Harbour Village Blvd, Ponce Inlet, FL, 32127, US
Website URL https://www.bridgewebs.com/tomoka/home.html
Organization Name TOMOKA DUPLICATE BRIDGE CLUB INC
EIN 59-2915965
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 4626 Harbour Village Blvd Unit 3403, Ponce Inlet, FL, 32127, US
Principal Officer's Name Robert Renuart
Principal Officer's Address 4626 Harbour Village Blvd Unit 3403, Ponce Inlet, FL, 32127, US
Website URL http://www.bridgewebs.com/tomoka/
Organization Name TOMOKA DUPLICATE BRIDGE CLUB INC
EIN 59-2915965
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 4626 Harbour Village Blvd Unit 3403, Ponce Inlet, FL, 32127, US
Principal Officer's Name Robert Renuart
Principal Officer's Address 4626 Harbour Village Blvd Unit 3403, Ponce Inlet, FL, 32127, US
Organization Name TOMOKA DUPLICATE BRIDGE CLUB INC
EIN 59-2915965
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 1 Oceans West Blvd 3B4, DAYTONA BEACH, FL, 32118, US
Principal Officer's Name Joanne Polowy
Principal Officer's Address 1 Oceans West Blvd 3B4, Daytona Beach Shores, FL, 32118, US
Organization Name TOMOKA DUPLICATE BRIDGE CLUB INC
EIN 59-2915965
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 1 Oceans West Blvd 3B4, Daytona Beach, FL, 32118, US
Principal Officer's Name Joanne Polowy
Principal Officer's Address 1 Oceans West Blvd 3B4, Daytona Beach Shores, FL, 32118, US
Website URL bridgewebs.com/tomoka
Organization Name TOMOKA DUPLICATE BRIDGE CLUB INC
EIN 59-2915965
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 1 OCEANS WEST BLVD APT 3B4, DAYT BCH SH, FL, 32118, US
Principal Officer's Name JOANNE POLOWY
Principal Officer's Address 1 OCEANS WEST BLVD APT 3B4, DAYT BCH SH, FL, 32118, US
Organization Name TOMOKA DUPLICATE BRIDGE CLUB INC
EIN 59-2915965
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 178 Cone Road, Ormond Beach, FL, 32174, US
Principal Officer's Name Sally Roberts
Principal Officer's Address 178 Cone Road, Ormond Beach, FL, 32174, US
Organization Name TOMOKA DUPLICATE BRIDGE CLUB INC
EIN 59-2915965
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 178 Cone Road, Ormond Beach, FL, 32174, US
Principal Officer's Name Sally Rpberts
Principal Officer's Address 178 Cone Road, Ormond Beach, FL, 32174, US
Organization Name TOMOKA DUPLICATE BRIDGE CLUB INC
EIN 59-2915965
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 178 Cone Road, Ormond Beach, FL, 32174, US
Principal Officer's Name Sally Roberts
Principal Officer's Address 17 8 Cone Road, Ormond Beach, FL, 32174, US
Organization Name TOMOKA DUPLICATE BRIDGE CLUB INC
EIN 59-2915965
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 8 Broadriver Road, Ormond Beach, FL, 321748743, US
Principal Officer's Name Karl H Anderson
Principal Officer's Address 8 Broadriver Road, Ormond Beach, FL, 321748743, US
Organization Name TOMOKA DUPLICATE BRIDGE CLUB INC
EIN 59-2915965
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 8 Broadriver Road, Ormond Beach, FL, 321748743, US
Principal Officer's Name Karl H Anderson
Principal Officer's Address 8 Broadriver Road, Ormond Beach, FL, 321748743, US
Organization Name TOMOKA DUPLICATE BRIDGE CLUB INC
EIN 59-2915965
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 8 Broadriver Road, Ormond Beach, FL, 321748743, US
Principal Officer's Name Karl H Anderson
Principal Officer's Address 8 Broadriver Road, Ormond Beach, FL, 321748743, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State