Search icon

YPO FLORIDA GOLD, INC. - Florida Company Profile

Company Details

Entity Name: YPO FLORIDA GOLD, 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: 04 Jan 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jun 2018 (7 years ago)
Document Number: N41533
FEI/EIN Number 593109865

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

Address: 12801 Commodity Place, TAMPA, FL, 33626, US
Mail Address: 12801 Commodity Place, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Traviesa A. T President 4320 West Kennedy Blvd, TAMPA, FL, 33609
Dussault Patrick Secretary 3 Formosa Avenue, Tampa, FL, 33606
Harden Jamie Agent 12801 Commodity Place, TAMPA, FL, 33626
Harden Jamie Treasurer 12801 Commodity Place, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 12801 Commodity Place, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2024-04-18 12801 Commodity Place, TAMPA, FL 33626 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 12801 Commodity Place, TAMPA, FL 33626 -
REGISTERED AGENT NAME CHANGED 2024-04-18 Harden, Jamie -
NAME CHANGE AMENDMENT 2018-06-28 YPO FLORIDA GOLD, INC. -
REINSTATEMENT 2014-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2010-11-02 WPO FLORIDA, INC. -
AMENDMENT 1992-03-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-21
Name Change 2018-06-28
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3109865 Corporation Unconditional Exemption 401 E JACKSON ST STE 3100, TAMPA, FL, 33602-5228 1989-03
In Care of Name % LYNN JOHNSTON
Group Exemption Number 7096
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2022-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 176570
Income Amount 183710
Form 990 Revenue Amount 183710
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name YOUNG PRESIDENTS ORGANIZATION INC
EIN 59-3109865
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 401 E Jackson Street, Tampa, FL, 33602, US
Principal Officer's Name Leonard H Johnson
Principal Officer's Address 401 E Jackson Street, Tampa, FL, 33602, US
Organization Name YOUNG PRESIDENTS ORGANIZATION INC
EIN 59-3109865
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 37837 Meridian Ave, Dade City, FL, 33525, US
Principal Officer's Name Leonard Johnson
Principal Officer's Address 37837 Meridian Ave, Dade City, FL, 33525, US
Organization Name YOUNG PRESIDENTS ORGANIZATION INC
EIN 59-3109865
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 37837 Meridian Avenue Suite 314, Dade City, FL, 33525, US
Principal Officer's Name Leonard Johnson
Principal Officer's Address 37837 Meridian Avenue Suite 314, Dade City, FL, 33525, US
Organization Name YOUNG PRESIDENTS ORGANIZATION INC
EIN 59-3109865
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 37837 MERIDIAN AVE SUITE 314, DADE CITY, FL, 33525, US
Principal Officer's Name LEN JOHNSON
Principal Officer's Address 37837 MERIDIAN AVE SUITE 314, DADE CITY, FL, 33525, US
Organization Name YOUNG PRESIDENTS ORGANIZATION INC
EIN 59-3109865
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 37837 Meridian Ave Ste 314, Dade City, FL, 33525, US
Principal Officer's Name Leonard Johnson
Principal Officer's Address 37837 Meridian Ave Ste 314, Dade City, FL, 33525, US
Organization Name YOUNG PRESIDENTS ORGANIZATION INC
EIN 59-3109865
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 37837 Meridian Ave Suite 314, Dade City, FL, 33525, US
Principal Officer's Name Leonard Johnson
Principal Officer's Address 37837 Meridian Ave Suite 314, Dade City, FL, 33525, US
Organization Name YOUNG PRESIDENTS ORGANIZATION INC
EIN 59-3109865
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 37837 Meridian Ave, Suite 314, Dade City, FL, 33525, US
Principal Officer's Name Leonoard H Johnson
Principal Officer's Address 37837 Meridian Ave, Suite 314, Dade City, FL, 33525, US
Organization Name YOUNG PRESIDENTS ORGANIZATION INC
EIN 59-3109865
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 3461 Bonita Bay Blvd Suite 101, Bonita Springs, FL, 34134, US
Principal Officer's Name Stanley P Whitcomb Jr
Principal Officer's Address 3461 Bonita Bay Blvd Suite 101, Bonita Springs, FL, 34134, US
Organization Name YOUNG PRESIDENTS ORGANIZATION INC
EIN 59-3109865
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 3461 Bonita Bay Blvd Suite 101, Bonita Springs, FL, 34134, US
Principal Officer's Name Stanley P Whitcomb Jr
Principal Officer's Address 5133 Castello Drive No 1, Naples, FL, 34103, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name YPO FLORIDA GOLD INC
EIN 59-3109865
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name YPO FLORIDA GOLD INC
EIN 59-3109865
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name YPO FLORIDA GOLD INC
EIN 59-3109865
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name YPO FLORIDA GOLD INC
EIN 59-3109865
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
Organization Name WPO FLORIDA INC
EIN 59-3109865
Tax Period 201612
Filing Type P
Return Type 990EO
File View File

Date of last update: 01 Mar 2025

Sources: Florida Department of State