Search icon

EAA CHAPTER 943, INC. - Florida Company Profile

Company Details

Entity Name: EAA CHAPTER 943, 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: 10 Oct 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: N45566
FEI/EIN Number 203964312

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

Address: 700 AIRPORT RD, FERNANDINA BEACH, FL, 32034, US
Mail Address: 96209 Sweetbriar Lane, YULEE, FL, 32097, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PISCITELLO THOMAS President 96209 SWEETBRIAR LANE, YULEE, FL, 32097
PISCITELLO THOMAS Director 96209 SWEETBRIAR LANE, YULEE, FL, 32097
Schlueter Jeffrey Secretary 96188 Marsh Lakes Dr., Fernandina Beach, FL, 32034
Schlueter Jeffrey Director 96188 Marsh Lakes Dr., Fernandina Beach, FL, 32034
Curtin Andrew Treasurer 1227 South Fletcher Ave, FERNANDINA BEACH, FL, 32034
Curtin Andrew Director 1227 South Fletcher Ave, FERNANDINA BEACH, FL, 32034
Piscitello Thomas J Agent 96209 Sweetbriar Lane, YULEE, FL, 32097

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-16 700 AIRPORT RD, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 96209 Sweetbriar Lane, YULEE, FL 32097 -
REINSTATEMENT 2018-03-05 - -
CHANGE OF MAILING ADDRESS 2018-03-05 700 AIRPORT RD, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2018-03-05 Piscitello, Thomas Joseph -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2015-06-11 - -
REINSTATEMENT 2013-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-03
REINSTATEMENT 2018-03-05
ANNUAL REPORT 2016-02-10
Amendment 2015-06-11
ANNUAL REPORT 2015-01-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-3964312 Corporation Unconditional Exemption 700 AIRPORT RD, FERN BCH, FL, 32034-9235 2015-09
In Care of Name % RICHARD RUSSELL
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 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 2024-12
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 Human Services: Human Service Organizations
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 Not Identified
Revocation Date 2013-05-15
Revocation Posting Date 2013-08-12
Exemption Reinstatement Date 2013-05-15

Determination Letter

Final Letter(s) FinalLetter_20-3964312_EAACHAPTER943INC_07072015.tif

Form 990-N (e-Postcard)

Organization Name EAA CHAPTER 943
EIN 20-3964312
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 700 Airport Rd, Fernandina Beach, FL, 32034, US
Principal Officer's Name Thomas Piscitello
Principal Officer's Address 96209 Sweetbriar Ln, Yulee, FL, 32097, US
Organization Name EAA CHAPTER 943
EIN 20-3964312
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 700 Airport Rd, Fernandina Beach, FL, 32034, US
Principal Officer's Name Thomas Piscitello
Principal Officer's Address 96209 Sweetbriar Lane, Yulee, FL, 32097, US
Organization Name EAA CHAPTER 943
EIN 20-3964312
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 700 Airport Rd, Fernandina Beach, FL, 32034, US
Principal Officer's Name Thomas Piscitello
Principal Officer's Address 96209 Sweetbriar Lane, Yulee, FL, 32097, US
Organization Name EAA CHAPTER 943
EIN 20-3964312
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 700 Airport Rd, Fernandina Beach, FL, 32034, US
Principal Officer's Name Thomas Piscitello
Principal Officer's Address 96209 Sweetbriar Ln, YULEE, FL, 32097, US
Organization Name EAA CHAPTER 943
EIN 20-3964312
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 650 Airport Rd, Fernandina Beach, FL, 32034, US
Principal Officer's Name Thomas Piscitello
Principal Officer's Address 96209 Sweetbriar Ln, Yulee, FL, 32097, US
Website URL Mr.
Organization Name EAA CHAPTER 943
EIN 20-3964312
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 96209 SWEETBRIAR LN, YULEE, FL, 32097, US
Principal Officer's Name Thomas Piscitello
Principal Officer's Address 96209 SWEETBRIAR LN, YULEE, FL, 32097, US
Organization Name EAA CHAPTER 943
EIN 20-3964312
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 650 Airport Rd, Fernandina Beach, FL, 32034, US
Principal Officer's Name Thomas Piscitello
Principal Officer's Address 96209 SWEETBRIAR LN, YULEE, FL, 32097, US
Organization Name EAA CHAPTER 943
EIN 20-3964312
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 650 Airport Rd, Fernandina Beach, FL, 32034, US
Principal Officer's Name Thomas Piscitello
Principal Officer's Address 96209 Sweetbriar Lane, Yulee, FL, 32097, US
Organization Name EAA CHAPTER 943
EIN 20-3964312
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 650 Airport Rd, Fernandina Beach, FL, 32034, US
Principal Officer's Address 650 Airport Rd, Fernandina Beach, FL, 32034, US
Organization Name EAA CHAPTER 943
EIN 20-3964312
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 96009 Cessna Court, Yulee, FL, 32097, US
Principal Officer's Name Richard Russell
Principal Officer's Address 93 Wright Street, Saint Marys, GA, 31558, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State