Search icon

GULF COAST ITALIAN CULTURE SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST ITALIAN CULTURE SOCIETY, 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: 03 Dec 1992 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2016 (9 years ago)
Document Number: N92000000593
FEI/EIN Number 650369121

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

Address: Julia Bondarenko, 1266 Thornapple Drive, Osprey, FL, 34229, US
Mail Address: GULF COAST ITALIAN CULTURE SOCIETY, INC., PO BOX 2591, SARASOTA, FL, 34230, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODERICK ELLEN Director 770 S PALM AVE, SARASOTA, FL, 34236
RODERICK ELLEN Secretary 770 S PALM AVE, SARASOTA, FL, 34236
Bondarenko Julia President 1266 Thornapple Drive, Osprey, FL, 34229
Fontana Josephine Treasurer 8347 Canary Palm Ct., Sarasota, FL, 34238
Hall Jerry Director 6508 Waterford Circle, Sarasota, FL, 34238
Arfield George Director 1921 Monte Carlo Drive, Sarasota, FL, 34231
Fontana Josephine Treasur Agent 8347 Canary Palm Ct, Sarasota, FL, 34238
Bloom Gordon Director 5080 Winter Rose Way, Venice, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-02 Fontana, Josephine, Treasurer -
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 8347 Canary Palm Ct, Sarasota, FL 34238 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 Julia Bondarenko, 1266 Thornapple Drive, Osprey, FL 34229 -
REINSTATEMENT 2016-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2013-02-11 GULF COAST ITALIAN CULTURE SOCIETY, INC. -
REINSTATEMENT 2012-10-29 - -
CHANGE OF MAILING ADDRESS 2012-10-29 Julia Bondarenko, 1266 Thornapple Drive, Osprey, FL 34229 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 1996-02-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-04-20
ANNUAL REPORT 2014-01-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0369121 Corporation Unconditional Exemption 1811 ENGLEWOOD RD 317, ENGLEWOOD, FL, 34223-1822 2018-09
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 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 2023-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Cultural, Ethnic Awareness
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 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2018-05-15
Revocation Posting Date 2018-08-13
Exemption Reinstatement Date 2018-05-15

Determination Letter

Final Letter(s) FinalLetter_65-0369121_GULFCOASTITALIANCULTURESOCIETYINC_091920180.tif
FinalLetter_65-0369121_GULFCOASTITALIANCULTURESOCIETYINC_09192018.tif

Form 990-N (e-Postcard)

Organization Name GULF COAST ITALIAN CULTURE SOCIETY INC
EIN 65-0369121
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1811 ENGLEWOOD RD 317, ENGLEWOOD, FL, 34223, US
Principal Officer's Name JULIA BONDARENKO
Principal Officer's Address 1226 THORNAPPLE DRIVE, OSPREY, FL, 34229, US
Website URL WWW.GCICS.ORG
Organization Name GULF COAST ITALIAN CULTURE SOCIETY INC
EIN 65-0369121
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 2591, SARASOTA, FL, 342302591, US
Principal Officer's Name JULIA BONDARENKO
Principal Officer's Address 1226 THORNAPPLE DRIVE, OSPREY, FL, 34229, US
Website URL WWW.GCICS.ORG
Organization Name GULF COAST ITALIAN CULTURE SOCIETY INC
EIN 65-0369121
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 2591, SARASOTA, FL, 342302591, US
Principal Officer's Name JULIA BONDARENKO
Principal Officer's Address 1226 THORNAPPLE DRIVE, OSPREY, FL, 34229, US
Website URL WWW.GCICS.ORG
Organization Name GULF COAST ITALIAN CULTURE SOCIETY INC
EIN 65-0369121
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 2591, SARASOTA, FL, 342302591, US
Principal Officer's Name JULIA BONDARENKO
Principal Officer's Address 1226 THORNAPPLE DRIVE, OSPREY, FL, 34229, US
Website URL WWW.GCICS.ORG
Organization Name GULF COAST ITALIAN CULTURE SOCIETY INC
EIN 65-0369121
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7486 EDENMORE ST, LAKEWOOD RANCH, FL, 342027900, US
Principal Officer's Name SHERYL LAZZAROTTI
Principal Officer's Address 7486 EDENMORE ST, LAKEWOOD RANCH, FL, 34202, US
Website URL WWW.GCICS.ORG
Organization Name GULF COAST ITALIAN CULTURE SOCIETY INC
EIN 65-0369121
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7486 EDENMORE ST, LAKEWOOD RANCH, FL, 34202, US
Principal Officer's Name Sheryl Lazzarotti
Principal Officer's Address 7486 Edenmore St, LAKEWOOD RANCH, FL, 34202, US
Website URL www.gcics.org
Organization Name GULF COAST ITALIAN CULTURE SOCIETY INC
EIN 65-0369121
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 50 CENTRAL AVE APT 1602, SARASOTA, FL, 34236, US
Principal Officer's Name ANTHONY ESPOSITO
Principal Officer's Address 50 CENTRAL AVE APT 1602, SARASOTA, FL, 34236, US
Organization Name GULF COAST ITALIAN CULTURE SOCIETY INC
EIN 65-0369121
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 1771 Ringling Blvd PH 206, Sarasota, FL, 34236, US
Principal Officer's Name Anthony Esposito
Principal Officer's Address 1771 Ringling Blvd PH 206, Sarasota, FL, 34236, US
Organization Name GULF COAST ITALIAN CULTURE SOCIETY INC
EIN 65-0369121
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 1771 Ringling Blvd PH 206, Sarasota, FL, 34236, US
Principal Officer's Name William Korp
Principal Officer's Address 156 Emerson Drive, Sarasota, FL, 34236, US
Organization Name GULF COAST ITALIAN CULTURE SOCIETY INC
EIN 65-0369121
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 PO Box 25321, Sarasota, FL, 34277, US
Principal Officer's Name Anthony Esposito
Principal Officer's Address 1771 Ringling Blvd PH206, Sarasota, FL, 34236, US

Date of last update: 01 May 2025

Sources: Florida Department of State