Search icon

EAST VOLUSIA FLAGLER COUNTY USBC, INC - Florida Company Profile

Company Details

Entity Name: EAST VOLUSIA FLAGLER COUNTY USBC, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation

EAST VOLUSIA FLAGLER COUNTY USBC, INC is structured as a Florida Not-For-Profit Corporation, an entity formed for purposes other than generating profit for its members, directors, or officers. These corporations are typically organized for charitable, educational, religious, scientific, or literary purposes and are often eligible for tax-exempt status under Section 501(c)(3) of the Internal Revenue Code.
In Florida, Not-For-Profit Corporations are governed by Title XXXVI, Chapter 617, Florida Statutes – Florida Not For Profit Corporation Act.

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: 28 Oct 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 2019 (6 years ago)
Document Number: N93000004866
FEI/EIN Number 51-0221715

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

Address: 1846 Tara Marie Lane, Port Orange, FL 32128
Mail Address: 1846 Tara Marie Lane, Port Orange, FL 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adkins, Portia A Agent 1846 Tara Marie Lane, Port Orange, FL 32128
Rohde, Chris President 449 Pelican Bay Dr, Daytona Beach, FL 32119
Adkins, Portia Association Manager 1846 Tara Marie Lane, Port Orange, FL 32128
Chiress, Sherry 1st Vice President 169 Westwood Drive, Daytona Beach, FL 32119
Mahar, Joseph 2nd Vice President 34 Raemond Lane, Palm Coast, FL 32164

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-21 1846 Tara Marie Lane, Port Orange, FL 32128 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 1846 Tara Marie Lane, Port Orange, FL 32128 -
CHANGE OF MAILING ADDRESS 2023-01-21 1846 Tara Marie Lane, Port Orange, FL 32128 -
REGISTERED AGENT NAME CHANGED 2023-01-21 Adkins, Portia A -
AMENDMENT 2019-08-21 - -
MERGER 2014-01-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000138061
AMENDMENT AND NAME CHANGE 2013-08-05 EAST VOLUSIA FLAGLER COUNTY USBC, INC -
NAME CHANGE AMENDMENT 2005-06-22 DAYTONA BEACH USBC WBA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
Amendment 2019-08-21
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2017-08-07
ANNUAL REPORT 2016-01-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-2653881 Corporation Unconditional Exemption 1846 TARA MARIE LANAE, PORT ORANGE, FL, 32128-0000 2004-09
In Care of Name % KATHY THOMAS
Group Exemption Number 4348
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-07
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 Jul
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports Competitions
Sort Name -

Form 990-N (e-Postcard)

Organization Name EAST VOLUSIA FLAGLER COUNTY USBC INC
EIN 20-2653881
Tax Year 2023
Beginning of tax period 2023-08-01
End of tax period 2024-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1846 Tara Marie Lanae, Port Orange, FL, 32128, US
Principal Officer's Name Portia Adkins
Principal Officer's Address 1846 Tara Marie Lanae, Port Orange, FL, 32128, US
Organization Name EAST VOLUSIA FLAGLER COUNTY USBC INC
EIN 20-2653881
Tax Year 2022
Beginning of tax period 2022-08-01
End of tax period 2023-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1846 Tara Marie Lane, Port Orange, FL, 32128, US
Principal Officer's Name Portia Adkins
Principal Officer's Address 1846 Tara Marie Lane, Port Orange, FL, 32128, US
Organization Name EAST VOLUSIA FLAGLER COUNTY USBC INC
EIN 20-2653881
Tax Year 2021
Beginning of tax period 2021-08-01
End of tax period 2022-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1846 Tara Marie Lane, Port Orange, FL, 32128, US
Principal Officer's Name Portia Adkins
Principal Officer's Address 1846 Tara Marie Lane, Port Orange, FL, 32128, US
Organization Name EAST VOLUSIA FLAGLER COUNTY USBC INC
EIN 20-2653881
Tax Year 2020
Beginning of tax period 2020-08-01
End of tax period 2021-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1048 Michael Road, Daytona Beach, FL, 32114, US
Principal Officer's Name Linda Angley
Principal Officer's Address 1048 Michael Road, Daytona Beach, FL, 32114, US
Organization Name EAST VOLUSIA FLAGLER COUNTY USBC INC
EIN 20-2653881
Tax Year 2019
Beginning of tax period 2019-08-01
End of tax period 2020-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 176 WOODLAND AVE, ORMOND BEACH, FL, 32174, US
Principal Officer's Name Kathy Thomas
Principal Officer's Address 176 WOODLAND AVE, ORMOND BEACH, FL, 32174, US
Organization Name EAST VOLUSIA FLAGLER COUNTY USBC INC
EIN 20-2653881
Tax Year 2018
Beginning of tax period 2018-08-01
End of tax period 2019-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 176 Woodland Avenue, Ormond Beach, FL, 32174, US
Principal Officer's Name Kathy Thomas
Principal Officer's Address 176 Woodland Avenue, Ormond Beach, FL, 32174, US
Organization Name EAST VOLUSIA FLAGLER COUNTY USBC INC
EIN 20-2653881
Tax Year 2017
Beginning of tax period 2017-08-01
End of tax period 2018-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 176 Woodland Avenue, Ormond Beach, FL, 32174, US
Principal Officer's Name Robert Santrock
Principal Officer's Address 1931 Woodcrest Dr, Ormond Beach, FL, 32174, US
Organization Name EAST VOLUSIA FLAGLER COUNTY USBC INC
EIN 20-2653881
Tax Year 2016
Beginning of tax period 2016-08-01
End of tax period 2017-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 176 Woodland Ave, Ormond Beach, FL, 32174, US
Principal Officer's Name Kathy Thomas
Principal Officer's Address 176 Woodland Ave, Ormond Beach, FL, 32174, US
Organization Name EAST VOLUSIA FLAGLER COUNTY USBC INC
EIN 20-2653881
Tax Year 2015
Beginning of tax period 2015-08-01
End of tax period 2016-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 176 Woodland Ave, Ormond Beach, FL, 32174, US
Principal Officer's Name Kathy Thomas
Principal Officer's Address 176 Woodland Avenue, Ormond Beach, FL, 32174, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-2653881
Tax Year 2014
Beginning of tax period 2014-08-01
End of tax period 2015-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 176 Woodland Avenue, Ormond Beach, FL, 32174, US
Principal Officer's Name Terry Roe
Principal Officer's Address 1510 ShadoPines Dr, New Smyrna Beach, FL, 32168, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-2653881
Tax Year 2013
Beginning of tax period 2013-08-01
End of tax period 2014-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 176 Woodland Avenue, Ormond Beach, FL, 32174, US
Principal Officer's Name East Volusia-Flagler County USBC
Principal Officer's Address 176 Woodland Avenue, Ormond Beach, FL, 32174, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-2653881
Tax Year 2012
Beginning of tax period 2012-08-01
End of tax period 2013-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 176 Woodland Ave, Ormond Beach, FL, 32174, US
Principal Officer's Name Kathy Thomas
Principal Officer's Address 176 Woodland Ave, Ormond Beach, FL, 32174, US
Organization Name UNITED STATES BOWLING CONGRESS INC
EIN 20-2653881
Tax Year 2011
Beginning of tax period 2011-08-01
End of tax period 2012-07-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 176 Woodland Avenue, Ormond Beach, FL, 321745633, US
Principal Officer's Name DAYTONA BEACH USBC WBA
Principal Officer's Address 176 WOODLAND AVENUE, ORMOND BEACH, FL, 321745633, US

Date of last update: 02 Feb 2025

Sources: Florida Department of State