Search icon

ACT IV-OCALA CIVIC THEATRE, INC. - Florida Company Profile

Company Details

Entity Name: ACT IV-OCALA CIVIC THEATRE, 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: 05 May 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2015 (9 years ago)
Document Number: N32134
FEI/EIN Number 592932322

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

Address: 4337 E. SILVER SPRINGS BLVD., OCALA, FL, 34470-5001, US
Mail Address: 4337 E. SILVER SPRINGS BLVD., OCALA, FL, 34470-5001
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gustafson Joan Director 4337 E. SILVER SPRINGS BLVD., OCALA, FL, 344705001
Nelson Maxine Vice President 4337 E. SILVER SPRINGS BLVD., OCALA, FL, 344705001
Nelson Maxine Director 4337 E. SILVER SPRINGS BLVD., OCALA, FL, 344705001
Hamilton Edward W Treasurer 4337 E. SILVER SPRINGS BLVD., OCALA, FL, 344705001
Hamilton Edward W Director 4337 E. SILVER SPRINGS BLVD., OCALA, FL, 344705001
Riley Virginia Secretary 4337 E. SILVER SPRINGS BLVD., OCALA, FL, 344705001
Riley Virginia Director 4337 E. SILVER SPRINGS BLVD., OCALA, FL, 344705001
Lenon Lizzie Director 4337 E. SILVER SPRINGS BLVD., OCALA, FL, 344705001
Hamilton Michelle Director 4337 E. SILVER SPRINGS BLVD., OCALA, FL, 344705001
Hamilton Edward W Agent 4337 E. SILVER SPRINGS BLVD., OCALA, FL, 34470

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-19 Hamilton, Edward William -
REINSTATEMENT 2015-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-26 4337 E. SILVER SPRINGS BLVD., OCALA, FL 34470-5001 -
REGISTERED AGENT ADDRESS CHANGED 2015-10-26 4337 E. SILVER SPRINGS BLVD., OCALA, FL 34470 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2009-04-14 4337 E. SILVER SPRINGS BLVD., OCALA, FL 34470-5001 -
AMENDMENT 1989-10-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-03
REINSTATEMENT 2015-10-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2932322 Corporation Unconditional Exemption 4337 E SILVER SPRINGS BLVD, OCALA, FL, 34470-5001 2019-07
In Care of Name % TREASURER
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 Arts, Culture and Humanities: Fund Raising and/or Fund Distribution
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)

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)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2018-11-15
Revocation Posting Date 2019-03-11
Exemption Reinstatement Date 2018-11-15

Determination Letter

Final Letter(s) FinalLetter_59-2932322_ACTIV-OCALACIVICTHEATRE_06272019_01.tif

Form 990-N (e-Postcard)

Organization Name ACT IV OCALA CIVIC THEATRE INC
EIN 59-2932322
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 4337 E Silver Springs Blvd, Ocala, FL, 34470, US
Principal Officer's Name Joan Gustafson
Principal Officer's Address 4227 E Silver Springs Blvd, Ocala, FL, 34470, US
Organization Name ACT IV OCALA CIVIC THEATRE INC
EIN 59-2932322
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 4337 E Silver Springs Blvd, Ocala, FL, 34470, US
Principal Officer's Name Joan Gustafson
Principal Officer's Address 4337 E Silver Springs Blvd, Ocala, FL, 34470, US
Website URL ActIVOcala@gmail.com
Organization Name ACT IV OCALA CIVIC THEATRE INC
EIN 59-2932322
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 4337 E Silver Springs Blvd, Ocala, FL, 34470, US
Principal Officer's Name Edward W Hamilton
Principal Officer's Address 255 NW 40TH AVE, OCALA, FL, 34482, US
Organization Name ACT IV OCALA CIVIC THEATRE INC
EIN 59-2932322
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 4337 E Silver Springs Blvd, Ocala, FL, 34470, US
Principal Officer's Name John P A Sherman
Principal Officer's Address 4337 E Silver Springs Blvd, Ocala, FL, 34470, US
Organization Name ACT IV OCALA CIVIC THEATRE INC
EIN 59-2932322
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 4337 E Silver Springs Blvd, Ocala, FL, 34470, US
Principal Officer's Name John P A Sherman
Principal Officer's Address 5065 SE 41st Avenue, Ocala, FL, 34480, US
Organization Name ACT IV OCALA CIVIC THEATRE INC
EIN 59-2932322
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 4337 E Silver Springs Blvd, Ocala, FL, 34470, US
Principal Officer's Name John P A Sherman
Principal Officer's Address 5065 SE 41st Avenue, Ocala, FL, 34480, US
Organization Name ACT IV OCALA CIVIC THEATRE INC
EIN 59-2932322
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 4337 E Silver Springs Blvd, Ocala, FL, 34470, US
Principal Officer's Name John P A Sherman
Principal Officer's Address 5065 SE 41st Avenue, Ocala, FL, 34480, US
Website URL activoct@gmail.com
Organization Name ACT IV OCALA CIVIC THEATRE INC
EIN 59-2932322
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 4337 E Silver Springs Blvd, Ocala, FL, 34470, US
Principal Officer's Name Keith Brumm
Principal Officer's Address 6903 SW 86th Street, Ocala, FL, 34476, US
Organization Name ACT IV OCALA CIVIC THEATRE INC
EIN 59-2932322
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 4337 E Silver Springs Blvd, Ocala, FL, 34470, US
Principal Officer's Name John PA Sherman
Principal Officer's Address 5065 SE 41st Avenue, Ocala, FL, 34480, US
Organization Name ACT IV OCALA CIVIC THEATRE INC
EIN 59-2932322
Tax Year 2007
Beginning of tax period 2007-06-01
End of tax period 2008-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4337 E Silver Springs Blvd, Ocala, FL, 34470, US
Principal Officer's Name Susan Moring
Principal Officer's Address 4010 SE 20th St, Ocala, FL, 34471, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State