Search icon

SUNCOAST ESTATE PLANNING COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: SUNCOAST ESTATE PLANNING COUNCIL, 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: 28 Jun 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Mar 2006 (19 years ago)
Document Number: N38895
FEI/EIN Number 593013624

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

Address: 4202 E. Fowler Avenue, Tampa, FL, 33620, US
Mail Address: P.O. BOX 3631, ST PETERSBURG, FL, 33731, US
ZIP code: 33620
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shaughnessy Anne Imme 601 Bayshore Boulevard Suite 960, Tampa, FL, 33606
Knight Rachel Vice President 200 Central Avenue Suite 220, St. Petersburg, FL, 33701
Rutherford E. Howard President 4202 E. Fowler Avenue, ALC100, Tampa, FL, 33620
Funsch Michael Secretary 100 Second Ave S, St Petersburg, FL, 33701
Cleland Nicole Treasurer 100 2nd Ave S, St Petersburg, FL, 33701
Rutherford Howard E Agent 4202 E. Fowler Avenue, Tampa, FL, 33620

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-14 4202 E. Fowler Avenue, ALC100, Tampa, FL 33620 -
REGISTERED AGENT NAME CHANGED 2024-03-14 Rutherford, Howard E -
REGISTERED AGENT ADDRESS CHANGED 2024-03-14 4202 E. Fowler Avenue, ALC100, Tampa, FL 33620 -
CHANGE OF MAILING ADDRESS 2012-02-27 4202 E. Fowler Avenue, ALC100, Tampa, FL 33620 -
CANCEL ADM DISS/REV 2006-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3013624 Corporation Unconditional Exemption PO BOX 3631, ST PETERSBURG, FL, 33731-3631 1993-09
In Care of Name % CHANDRA TRACY
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name SUNCOAST ESTATE PLANNING COUNCIL INC
EIN 59-3013624
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3631, ST PETERSBURG, FL, 33731, US
Principal Officer's Name RACHEL KNIGHT
Principal Officer's Address PO BOX 3631, ST PETERSBURG, FL, 33731, US
Organization Name SUNCOAST ESTATE PLANNING COUNCIL INC
EIN 59-3013624
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 PO BOX 3542, SAINT PETERSBURG, FL, 33731, US
Principal Officer's Name Anne E Shaughnessy
Principal Officer's Address PO BOX 3542, SAINT PETERSBURG, FL, 33731, US
Organization Name SUNCOAST ESTATE PLANNING COUNCIL INC
EIN 59-3013624
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 3542, SAINT PETERSBURG, FL, 33731, US
Principal Officer's Name Anne E Shaughnessy
Principal Officer's Address PO BOX 3542, SAINT PETERSBURG, FL, 33731, US
Organization Name SUNCOAST ESTATE PLANNING COUNCIL INC
EIN 59-3013624
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3631, Saint Petersburg, FL, 33731, US
Principal Officer's Name Erica Smith
Principal Officer's Address PO Box 3542, Saint Petersburg, FL, 33731, US
Organization Name SUNCOAST ESTATE PLANNING COUNCIL INC
EIN 59-3013624
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 PO Box 3631, Saint Petersburg, FL, 33731, US
Principal Officer's Name John Ralph
Principal Officer's Address 6850 Central Avenue, Saint Petersburg, FL, 33707, US
Website URL john ralph & associates, pa
Organization Name SUNCOAST ESTATE PLANNING COUNCIL INC
EIN 59-3013624
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 PO Box 3631, Saint Petersburg, FL, 33731, US
Principal Officer's Name John Ralph
Principal Officer's Address 6850 Central Avenue, Saint Petersburg, FL, 33707, US
Website URL john ralph & associates, pa
Organization Name SUNCOAST ESTATE PLANNING COUNCIL INC
EIN 59-3013624
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3631, Saint Petersburg, FL, 33731, US
Principal Officer's Name John Ralph
Principal Officer's Address 6850 Central Avenue Suite B, Saint Petersburg, FL, 33707, US
Organization Name SUNCOAST ESTATE PLANNING COUNCIL INC
EIN 59-3013624
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3142, Saint Petersburg, FL, 33731, US
Principal Officer's Name JOHN RALPH
Principal Officer's Address 6850 CENTRAL AVENUE, saint petersburg, FL, 33707, US
Organization Name SUNCOAST ESTATE PLANNING COUNCIL INC
EIN 59-3013624
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 3142, saint petersburg, FL, 33731, US
Principal Officer's Name John F Ralph Jr
Principal Officer's Address 6850 Central Avenue Suite B, Saint Petersburg, FL, 33707, US
Organization Name SUNCOAST ESTATE PLANNING COUNCIL INC
EIN 59-3013624
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 PO BOX 3142, ST PETERSBURG, FL, 33731, US
Principal Officer's Name JOHN RALPH
Principal Officer's Address 294 MONTE CRISTO BLVD, ST PETERSBURG, FL, 33715, US
Organization Name SUNCOAST ESTATE PLANNING COUNCIL INC
EIN 59-3013624
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 PO Box 3142, St Petersburg, FL, 33731, US
Principal Officer's Name John Cautero
Principal Officer's Address 695 Central Avenue Suite 150M, St Petersburg, FL, 33701, US
Organization Name SUNCOAST ESTATE PLANNING COUNCIL INC
EIN 59-3013624
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 PO BOX 3142, ST PETERSBURG, FL, 33731, US
Principal Officer's Name JOHN CAUTERO
Principal Officer's Address 695 CENTRAL AVENUE SUITE 150M, ST PETERSBURG, FL, 33701, US
Organization Name SUNCOAST ESTATE PLANNING COUNCIL INC
EIN 59-3013624
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 3142, ST PETERSBURG, FL, 33731, US
Principal Officer's Name JOHN CAUTERO
Principal Officer's Address 695 CENTRAL AVENUE SUITE 150M, ST PETERSBURG, FL, 33701, US
Organization Name SUNCOAST ESTATE PLANNING COUNCIL INC
EIN 59-3013624
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 PO BOX 3142, ST PETERSBURG, FL, 33731, US
Principal Officer's Name JOHN CAUTERO
Principal Officer's Address 695 CENTRAL AVENUE SUITE 150M, ST PETERSBURG, FL, 33701, US
Organization Name SUNCOAST ESTATE PLANNING COUNCIL INC
EIN 59-3013624
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 16508, St Petersburg, FL, 337336508, US
Principal Officer's Name Susan Mittermayr
Principal Officer's Address PO Box16508, St Petersburg, FL, 337336508, US

Date of last update: 02 Mar 2025

Sources: Florida Department of State