Search icon

BURNING SPEAR, INC. - Florida Company Profile

Company Details

Entity Name: BURNING SPEAR, 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: 31 Aug 1993 (32 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Nov 2007 (17 years ago)
Document Number: N93000003962
FEI/EIN Number 593224643

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

Address: 8777 GOLDEN MOUNTAIN CIR, BOYNTON BEACH, FL, 33473, US
Mail Address: P.O. BOX 1197, TALLAHASSEE, FL, 32302, US
ZIP code: 33473
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EICHENBERG JULIE Director 2748 ARBOR SPRING TRACE, TUCKER, GA, 30084
JAKUBIK ROBERT Director 909 ROSE AVENUE, N. BETHESDA, MD, 20852
Fishbein Jason Member 8777 GOLDEN MOUNTAIN CIR, BOYNTON BEACH, FL, 33473
Fishbein Jason Agent 8777 GOLDEN MOUNTAIN CIR, BOYNTON BEACH, FL, 33473
DOMINGUEZ ALBERTO L Director 4023 W CEDAR RIDGE LANE, FAYETTEVILLE, AR, 72704

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 8777 GOLDEN MOUNTAIN CIR, BOYNTON BEACH, FL 33473 -
REGISTERED AGENT NAME CHANGED 2023-04-11 Fishbein, Jason -
CHANGE OF MAILING ADDRESS 2023-04-11 8777 GOLDEN MOUNTAIN CIR, BOYNTON BEACH, FL 33473 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-05 8777 GOLDEN MOUNTAIN CIR, BOYNTON BEACH, FL 33473 -
CANCEL ADM DISS/REV 2007-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3224643 Corporation Unconditional Exemption 116 PALM POINT CIRCLE, PALM BEACH GARDENS, FL, 33418-4625 2014-05
In Care of Name % JASON FISHBEIN
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 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 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 Education: Education N.E.C.
Sort Name -

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)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2011-03-15
Revocation Posting Date 2011-11-09
Exemption Reinstatement Date 2011-03-15

Determination Letter

Final Letter(s) FinalLetter_59-3224643_BURNINGSPEARINC_12292012_01.tif

Form 990-N (e-Postcard)

Organization Name BURNING SPEAR INC
EIN 59-3224643
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 116 Palm Point Circle, Palm Beach Gardens, FL, 33418, US
Principal Officer's Name Al Dominguez
Principal Officer's Address 116 Palm Point Circle, Palm Beach Gardens, FL, 33418, US
Website URL www.burningspear.org
Organization Name BURNING SPEAR INC
EIN 59-3224643
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 116 PALM POINT CIR APT C, PALM BCH GDNS, FL, 334184625, US
Principal Officer's Name Fred Maglione
Principal Officer's Address 2904 Carson Drive, Columbus, GA, 31906, US
Organization Name BURNING SPEAR INC
EIN 59-3224643
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 116 PALM POINT CIR APT C, PALM BCH GDNS, FL, 334184625, US
Principal Officer's Name Fred Maglione
Principal Officer's Address 2904 Carson Drive, Columbus, FL, 31906, US
Organization Name BURNING SPEAR INC
EIN 59-3224643
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 116 PALM POINT CIR APT C, PALM BCH GDNS, FL, 334184625, US
Principal Officer's Name Fred Maglione
Principal Officer's Address 2904 Carson Drive, Columbus, GA, 31906, US
Organization Name BURNING SPEAR INC
EIN 59-3224643
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 116 PALM POINT CIR APT C, PALM BCH GDNS, FL, 33418, US
Principal Officer's Name Fred Maglione
Principal Officer's Address 2904 Carson Drive, Columbus, GA, 31906, US
Organization Name BURNING SPEAR INC
EIN 59-3224643
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 116 PALM POINT CIR APT C, PALM BCH GDNS, FL, 334184625, US
Principal Officer's Name Fred Maglione
Principal Officer's Address 2904 Carson Drive, Columbus, GA, 31906, US
Organization Name BURNING SPEAR INC
EIN 59-3224643
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 116 PALM POINT CIR APT C, PALM BCH GDNS, FL, 334184625, US
Principal Officer's Name Fred Maglione
Principal Officer's Address 2904 Carson Drive, Columbus, GA, 31906, US
Organization Name BURNING SPEAR INC
EIN 59-3224643
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 116 PALM POINT CIR APT C, PALM BCH GDNS, FL, 334184625, US
Principal Officer's Name Fred Maglione
Principal Officer's Address 2904 Carson Drive, Columbus, GA, 31906, US
Website URL www.burningspear.org
Organization Name BURNING SPEAR INC
EIN 59-3224643
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 116C PALM POINT CIRCLE, Palm Beach Gardens, FL, 32304, US
Principal Officer's Name Fred Maglione
Principal Officer's Address 2904 Carson Dr, Columbus, GA, 31906, US
Website URL www.burningspear.org
Organization Name BURNING SPEAR INC
EIN 59-3224643
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 116C PALM POINT CIRCLE, Palm Beach Gardens, FL, 33418, US
Principal Officer's Name Fred Maglione
Principal Officer's Address 2904 Carson Drive, Columbus, GA, 31906, US
Website URL www.burningspear.org
Organization Name BURNING SPEAR INC
EIN 59-3224643
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 116C Palm Point Circle, Palm Beach Gardens, FL, 33418, US
Principal Officer's Name Fred Maglione
Principal Officer's Address 2904 Carson Drive, Columbus, GA, 31906, US
Website URL www.burningspear.org
Organization Name BURNING SPEAR INC
EIN 59-3224643
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 116 C Palm Point Circle, Palm Beach Gardens, FL, 33418, US
Principal Officer's Name Fred Maglione
Principal Officer's Address 2904 Carson Drive, Columbus, GA, 31906, US
Website URL www.burningspear.org

Date of last update: 01 Apr 2025

Sources: Florida Department of State