Search icon

CUBAN CLUB FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: CUBAN CLUB FOUNDATION, 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: 08 May 1992 (33 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2006 (19 years ago)
Document Number: N48798
FEI/EIN Number 593129812

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

Address: 2010 N AVENIDA REPUBLICA DE CUBA, TAMPA, FL, 33605, US
Mail Address: 2010 N AVENIDA REPUBLICA DE CUBA, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cincunegui Michael Treasurer 2010 AVENIDA REPUBLICA DE CUBA, TAMPA, FL, 33605
Gonzalez Joseph President 2010 AVENIDA REPUBLICA DE CUBA, TAMPA, FL, 33605
Manteiga Patrick Vice President 2010 N AVENIDA REPUBLICA DE CUBA, TAMPA, FL, 33605
Manteiga Angela Secretary 2010 AVENIDA REPUBLICA DE CUBA, Tampa, FL, 33605
MANTEIGA PATRICK Agent 2010 AVENIDA REPUBLICA DE CUBA, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000102525 CUBAN CLUB ACTIVE 2016-09-19 2026-12-31 - 2010 N. AVENIDA REPUBLICA DE CUBA, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-02 MANTEIGA, PATRICK -
REGISTERED AGENT ADDRESS CHANGED 2008-07-09 2010 AVENIDA REPUBLICA DE CUBA, TAMPA, FL 33605 -
CANCEL ADM DISS/REV 2006-10-13 - -
CHANGE OF MAILING ADDRESS 2006-10-13 2010 N AVENIDA REPUBLICA DE CUBA, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2006-10-13 2010 N AVENIDA REPUBLICA DE CUBA, TAMPA, FL 33605 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Court Cases

Title Case Number Docket Date Status
CUBAN CLUB FOUNDATION, INC., Appellant(s) v. SAMONE SCOTT, RYRY'S RESTAURANT GROUP, INC., D/B/A CHICKEN AND WAFFLES, MILLIGAN, INC., D/B/A JAMES JOYCE IRISH PUB & EATERY, ALPHA PHI ALPHA FRATERNITY, INCORPORATED, A CHAIR AFFAIR, INC., TRADEMARK SECURITY SERVICES, LLC, DUCLAS MORTUME, KRISLEY ANTOINE, JAVANTA HALL, TYAHNA CAMPBELL, Appellee(s). 2D2023-1708 2023-08-10 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-005520, 19-CA-002896, 19-CA-005528

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-002896

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-005528

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-005490

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-001291

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-001292

Parties

Name CUBAN CLUB FOUNDATION, INC.
Role Appellant
Status Active
Representations Hinda Klein
Name SAMONE SCOTT
Role Appellee
Status Active
Representations Robert Flynn McLaughlin, Brian James Lee
Name RYRY'S RESTAURANT GROUP, INC
Role Appellee
Status Active
Representations Jeffrey M. James
Name D/B/A CHICKEN AND WAFFLES
Role Appellee
Status Active
Representations Jeffrey M. James
Name MILLIGAN, INC.
Role Appellee
Status Active
Representations Jeffrey R. Benson
Name D/B/A JAMES JOYCE IRISH PUB & EATERY
Role Appellee
Status Active
Representations Jeffrey R. Benson
Name ALPHA PHI ALPHA FRATERNITY, INCORPORATED
Role Appellee
Status Active
Representations Art C. Young, Kendall (NMN) Griesse
Name A CHAIR AFFAIR INC.
Role Appellee
Status Active
Representations Jeremy John Jacobs
Name TRADEMARK SECURITY SERVICES LLC
Role Appellee
Status Active
Name DUCLAS MORTUME
Role Appellee
Status Active
Representations Brian James Lee
Name KRISLEY ANTOINE
Role Appellee
Status Active
Representations Brian James Lee
Name JAVANTA HALL
Role Appellee
Status Active
Representations Brian James Lee
Name TYAHNA CAMPBELL
Role Appellee
Status Active
Representations Thomas Edward Mooney, Nicholas Ari Shannin, Carol Bradshaw Shannin
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TYAHNA CAMPBELL
Docket Date 2024-07-08
Type Response
Subtype Response
Description CUBAN CLUB FOUNDATION, INC. 'S RESPONSE TO APPELLEE'S MOTION FOR FEES AND COSTS
On Behalf Of CUBAN CLUB FOUNDATION, INC.
Docket Date 2024-10-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description The October 22, 2024, oral argument is canceled. The case will be decided on the briefs without oral argument.
View View File
Docket Date 2024-10-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CUBAN CLUB FOUNDATION, INC.
Docket Date 2024-08-26
Type Notice
Subtype Designation of E-Mail Addresses
Description Notice of Designation of E-Mail Addresses
On Behalf Of TYAHNA CAMPBELL
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description This case is provisionally set for oral argument on October 22, 2024, at 09:30 AM, before: Judge Nelly N. Khouzam, Judge Anthony K. Black, Judge Andrea T. Smith. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File
Docket Date 2024-08-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-08-05
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of CUBAN CLUB FOUNDATION, INC.
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 7 DAYS - RB DUE ON 08/05/24
On Behalf Of CUBAN CLUB FOUNDATION, INC.
Docket Date 2024-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 30 - RB DUE 07/29/2024
On Behalf Of CUBAN CLUB FOUNDATION, INC.
Docket Date 2024-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of JAVANTA HALL
Docket Date 2024-05-07
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time filed by Brian James Lee on May 6, 2024, is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2013-1.
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of JAVANTA HALL
Docket Date 2024-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 DAYS - AB DUE ON 03/25/24
On Behalf Of TYAHNA CAMPBELL
Docket Date 2024-01-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CUBAN CLUB FOUNDATION, INC.
Docket Date 2024-01-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CUBAN CLUB FOUNDATION, INC.
Docket Date 2023-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 01/08/2023
On Behalf Of CUBAN CLUB FOUNDATION, INC.
Docket Date 2023-10-19
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - 8837 PAGES REDACTED
On Behalf Of Hillsborough Clerk
Docket Date 2023-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 11/08/2023
On Behalf Of CUBAN CLUB FOUNDATION, INC.
Docket Date 2023-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAVANTA HALL
Docket Date 2023-09-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 26 PAGES ***SEALED*** LOCATED IN IDCA CONFIDENTIAL FOLDER
On Behalf Of Hillsborough Clerk
Docket Date 2023-09-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Hillsborough Clerk
Docket Date 2023-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TYAHNA CAMPBELL
Docket Date 2023-08-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of CUBAN CLUB FOUNDATION, INC.
Docket Date 2023-08-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CUBAN CLUB FOUNDATION, INC.
Docket Date 2023-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-08-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CUBAN CLUB FOUNDATION, INC.
Docket Date 2023-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE NOA
On Behalf Of CUBAN CLUB FOUNDATION, INC.
Docket Date 2025-01-03
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of CUBAN CLUB FOUNDATION, INC.
Docket Date 2024-12-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description **AMENDED ORDER** Appellee Tyahna Campbell has filed a motion for appellate attorneys' fees pursuant to a proposal for settlement. Appellee's motion for appellate attorneys' fees is remanded to the trial court. If the Appellee establishes entitlement to attorneys' fees pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442, then the trial court is authorized to award her all of the reasonable appellate attorneys' fees incurred in this appeal.
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description **SEE AMENDED ORDER DATED 12/23/2024** Appellee Tyahna Campbell has filed a motion for appellate attorneys' fees pursuant to a proposal for settlement. Appellee's motion for appellate attorneys' fees is remanded to the trial court. If the Appellee establishes entitlement to attorneys' fees pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442, then the trial court is authorized to award her all of the reasonable appellate attorneys' fees incurred in this appeal.
View View File
Docket Date 2024-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description **AMENDED ORDER**This case is provisionally set for oral argument on October 22, 2024, at 09:30 AM, before: Judge Nelly N. Khouzam, Judge Anthony K. Black, Judge Andrea T. Smith. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File
Docket Date 2024-05-30
Type Brief
Subtype Answer Brief
Description Answer Brief - OMNIBUS ANSWER BRIEF
On Behalf Of JAVANTA HALL
View View File
Docket Date 2024-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellees' motions for extensions of time are granted. The answer briefs shall be served by May 29, 2024. However, further motions for an extension of time to serve the answer briefs are unlikely to receive favorable consideration.
View View File
Docket Date 2024-03-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 DAYS - AB DUE ON 05/09/24
On Behalf Of TYAHNA CAMPBELL
Docket Date 2024-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 05/09/2024
On Behalf Of JAVANTA HALL
CIRCULO CUBANO DE TAMPA, INC. AND CUBAN CLUB FOUNDATION, INC. VS UNITED SPECIALTY INSURANCE COMPANY 2D2019-3287 2019-08-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-505

Parties

Name CUBAN CLUB FOUNDATION, INC.
Role Appellant
Status Active
Name CIRCULO CUBANO DE TAMPA, INC.
Role Appellant
Status Active
Representations PAUL B. FELTMAN, ESQ.
Name UNITED SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations C. RYAN JONES, ESQ.
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of CIRCULO CUBANO DE TAMPA, INC.
Docket Date 2020-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by January 30, 2020.
Docket Date 2019-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CIRCULO CUBANO DE TAMPA, INC.
Docket Date 2019-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/31/19
On Behalf Of CIRCULO CUBANO DE TAMPA, INC.
Docket Date 2020-04-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-03-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-03-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CIRCULO CUBANO DE TAMPA, INC.
Docket Date 2020-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motion for an extension of time is denied as moot. This appeal was dismissed on February 26, 2020. This order is without prejudice to any right Appellant may have to move to reinstate the appeal.
Docket Date 2020-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CIRCULO CUBANO DE TAMPA, INC.
Docket Date 2020-02-26
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of February 11, 2020, requiring the filing of an initial brief.
Docket Date 2020-02-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LAROSE, LUCAS, AND SMITH
Docket Date 2020-02-11
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellants shall serve the initial brief within ten days from the date of this order, or this case will be subject to dismissal without further notice for failure to prosecute.
Docket Date 2020-02-03
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2019-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 26 - IB DUE 12/1/19
On Behalf Of CIRCULO CUBANO DE TAMPA, INC.
Docket Date 2019-10-22
Type Record
Subtype Record on Appeal
Description Received Records ~ TESCHE - 383 PAGES
Docket Date 2019-08-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-08-28
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED
On Behalf Of CIRCULO CUBANO DE TAMPA, INC.
Docket Date 2019-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CIRCULO CUBANO DE TAMPA, INC.
Docket Date 2019-08-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-10-27
AMENDED ANNUAL REPORT 2023-08-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-19
AMENDED ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2018-01-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3129812 Corporation Unconditional Exemption 2010 N AVENIDA REPUBLICA DE CUBA, TAMPA, FL, 33605-3653 1997-04
In Care of Name -
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 5,000,000 to 9,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 5544034
Income Amount 1078317
Form 990 Revenue Amount 1078317
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)

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

Organization Name CUBAN CLUB FOUNDATION INC
EIN 59-3129812
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name CUBAN CLUB FOUNDATION INC
EIN 59-3129812
Tax Period 201912
Filing Type P
Return Type 990
File View File
Organization Name CUBAN CLUB FOUNDATION INC
EIN 59-3129812
Tax Period 201812
Filing Type P
Return Type 990
File View File
Organization Name CUBAN CLUB FOUNDATION INC
EIN 59-3129812
Tax Period 201712
Filing Type P
Return Type 990
File View File
Organization Name CUBAN CLUB FOUNDATION INC
EIN 59-3129812
Tax Period 201612
Filing Type P
Return Type 990
File View File
Organization Name CUBAN CLUB FOUNDATION INC
EIN 59-3129812
Tax Period 201512
Filing Type P
Return Type 990
File View File

Date of last update: 03 Apr 2025

Sources: Florida Department of State