Search icon

BEACHSIDE NEIGHBORHOOD WATCH, INC. - Florida Company Profile

Company Details

Entity Name: BEACHSIDE NEIGHBORHOOD WATCH, 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: 11 Jul 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Jan 2006 (19 years ago)
Document Number: N39087
FEI/EIN Number 593026450

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

Address: 137 PARK AVE, DAYTONA BEACH, FL, 32118, US
Mail Address: P.O. BOX 7004, DAYTONA BEACH, FL, 32116, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hoffpauir Jarred Secretary 508 Ribault Ave, DAYTONA BEACH, FL, 32118
HORDECKY TED Vice Chairman 113 BRADDOCK AVE, DAYTONA BEACH, FL, 32118
PIERS THERESA Director 503 5TH STREET, DAYTONA BEACH, FL, 32118
Weatherhlotz Vern Director 3 Granville Circle, Daytona Beach, FL, 32118
Odeena Sue Director 716 N Wild Olive, Daytona Beach, FL, 32118
Jarred Hoffpauir Agent 508 Ribault Ave, DAYTONA BEACH, FL, 32118
RUBY ANNE Chairman 137 PARK AVE, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 508 Ribault Ave, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2024-01-16 137 PARK AVE, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2024-01-16 Jarred, Hoffpauir -
CHANGE OF PRINCIPAL ADDRESS 2018-01-27 137 PARK AVE, DAYTONA BEACH, FL 32118 -
CANCEL ADM DISS/REV 2006-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-11-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1993-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3026450 Corporation Unconditional Exemption PO BOX 7004, DAYTONA BEACH, FL, 32116-7004 1991-04
In Care of Name % VIRGINIA BROWN
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 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 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 2023-12
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 -

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 BEACHSIDE NEIGHBORHOOD WATCH INC
EIN 59-3026450
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 PO Box 7004, Daytona Beach, FL, 32116, US
Principal Officer's Name Anne Ruby
Principal Officer's Address PO Box 7004, Daytona Beach, FL, 32116, US
Organization Name BEACHSIDE NEIGHBORHOOD WATCH INC
EIN 59-3026450
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 P O BOX 263201, DAYTONA BEACH, FL, 32126, US
Principal Officer's Name ANNE RUBY
Principal Officer's Address P O BOX 263201, DAYTONA BEACH, FL, 32126, US
Organization Name BEACHSIDE NEIGHBORHOOD WATCH INC
EIN 59-3026450
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 PO Box 263201, Daytona Beach, FL, 32126, US
Principal Officer's Name Anne Ruby
Principal Officer's Address PO Box 263201, Daytona Beach, FL, 32126, US
Organization Name BEACHSIDE NEIGHBORHOOD WATCH INC
EIN 59-3026450
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 PO Box 263201, Daytona Beach, FL, 32126, US
Principal Officer's Name Anne Ruby
Principal Officer's Address PO Box 263201, Daytona Beach, FL, 32118, US
Organization Name BEACHSIDE NEIGHBORHOOD WATCH INC
EIN 59-3026450
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 501 Harvey Ave, Daytona Beach, FL, 32118, US
Principal Officer's Name Jennifer Nazak
Principal Officer's Address 501 Harvey Ave, Daytona Beach, FL, 32118, US
Organization Name BEACHSIDE NEIGHBORHOOD WATCH INC
EIN 59-3026450
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 263201, Daytona Beach, FL, 32126, US
Principal Officer's Name Anne Elizabeth Ruby
Principal Officer's Address 137 Park Ave, Daytona Beach, FL, 32118, US
Website URL beachsideneighborhoodwatch.org
Organization Name BEACHSIDE NEIGHBORHOOD WATCH INC
EIN 59-3026450
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 PO BOX 263201, DAYTONA BEACH, FL, 32126, US
Principal Officer's Name ANNE RUBY
Principal Officer's Address 137 PARK AVE, DAYTONA BEACH, FL, 32118, US
Organization Name BEACHSIDE NEIGHBORHOOD WATCH INC
EIN 59-3026450
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 263201, Daytona Beach, FL, 32126, US
Principal Officer's Name Amy Pyle
Principal Officer's Address 136 South Grandview Avenue, Daytona Beach, FL, 32118, US
Website URL www.beachsideneighborhoodwatch.org
Organization Name BEACHSIDE NEIGHBORHOOD WATCH INC
EIN 59-3026450
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 263201, Daytona Beach, FL, 32126, US
Principal Officer's Name Gene Camp
Principal Officer's Address PO Box 263201, Daytona Beach, FL, 32126, US
Website URL beachside.twomini.com
Organization Name BEACHSIDE NEIGHBORHOOD WATCH INC
EIN 59-3026450
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 46 S Oleander Ave, Daytona Beach, FL, 32118, US
Principal Officer's Name Frank P Heckman
Principal Officer's Address 46 S Oleander Ave, Daytona Beach, FL, 32118, US
Organization Name BEACHSIDE NEIGHBORHOOD WATCH INC
EIN 59-3026450
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 P O Box 26320, Daytona Beach, FL, 32118, US
Principal Officer's Name Frank P Heckman
Principal Officer's Address 46 S Oleander Ave, Daytona Beach, FL, 32118, US
Website URL BNW800@bellsouth.net
Organization Name BEACHSIDE NEIGHBORHOOD WATCH INC
EIN 59-3026450
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 PO Box 26320, Daytona Beach, FL, 32118, US
Principal Officer's Name Frank P Heckman
Principal Officer's Address 46 S Oleander Ave, Daytona Beach, FL, 32118, US
Website URL BNW800@bellsouth.net
Organization Name BEACHSIDE NEIGHBORHOOD WATCH INC
EIN 59-3026450
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 46 S Oleander Ave, Daytona Beach, FL, 32118, US
Principal Officer's Name Frank P Heckman
Principal Officer's Address 46 S Oleander Ave, Daytona Beach, FL, 32118, US
Website URL bnw800@bellsouth.net
Organization Name BEACHSIDE NEIGHBORHOOD WATCH INC
EIN 59-3026450
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 46 S Oleander Ave, Daytona Beach, FL, 32118, US
Principal Officer's Name Frank Heckman
Principal Officer's Address 46 S Oleander Ave, Daytona Beach, FL, 32118, US
Website URL bnw800@bellsouth.net

Date of last update: 02 Mar 2025

Sources: Florida Department of State