Search icon

KIWANIS CLUB OF SOUTHSHORE, SUN CITY CENTER, FL, FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: KIWANIS CLUB OF SOUTHSHORE, SUN CITY CENTER, FL, 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: 21 Feb 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Sep 2015 (10 years ago)
Document Number: N94000000685
FEI/EIN Number 593243124

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

Address: 109 2nd ST NW, Ruskin, FL, 33570, US
Mail Address: PO Box 5753, SUN CITY CENTER, FL, 33571-5753, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bredbenner Suzanne Treasurer 109 2nd Street NW, Ruskin, FL, 33570
Craig Elizabeth H Asst 1106 Kingfish Place, Apollo Beach, FL, 33572
Przekop Kim President 1822 Mira Lago Cir, Ruskin, FL, 33570
Braden Sharon Director 1626 Leland Dr, Sun City Center, FL, 33573
Bennett Karen Director 1117 Kingfish Place, Apollo Beach, FL, 33572
Ball Michael Director 6941 CRESTPOINT DR, APOLLO BEACH, FL, 33572
BREDBENNER SUZANNE Agent 109 2nd ST NW, Ruskin, FL, 33570

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-26 109 2nd ST NW, Ruskin, FL 33570 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-26 109 2nd ST NW, Ruskin, FL 33570 -
CHANGE OF MAILING ADDRESS 2023-03-26 109 2nd ST NW, Ruskin, FL 33570 -
REGISTERED AGENT NAME CHANGED 2023-03-26 BREDBENNER, SUZANNE -
NAME CHANGE AMENDMENT 2015-09-08 KIWANIS CLUB OF SOUTHSHORE, SUN CITY CENTER, FL, FOUNDATION, INC. -
REINSTATEMENT 2013-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 1999-06-18 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-26
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-21
Name Change 2015-09-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3243124 Corporation Unconditional Exemption PO BOX 5953, SUN CITY CTR, FL, 33571-5953 1994-06
In Care of Name % ELIZABETH H CRAIG
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 2024-09
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 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)

Form 990-N (e-Postcard)

Organization Name KIWANIS CLUB OF SOUTHSHORE SUN CITY CENTER FL FOUNDATION INC
EIN 59-3243124
Tax Year 2023
Beginning of tax period 2023-10-01
End of tax period 2024-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 5953, Sun City Center, FL, 33571, US
Principal Officer's Name Suzanne Bredbenner
Principal Officer's Address 109 2nd ST NW, Ruskin, FL, 33570, US
Organization Name KIWANIS CLUB OF SOUTHSHORE SUN CITY CENTER FL FOUNDATION INC
EIN 59-3243124
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 PO Box 5753, Sun City Center, FL, 33571, US
Principal Officer's Name Suzanne Bredbenner
Principal Officer's Address PO Box 5753, Sun City Center, FL, 33571, US
Organization Name KIWANIS CLUB OF SOUTHSHORE SUN CITY CENTER FL FOUNDATION INC
EIN 59-3243124
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 5753, Sun City Center, FL, 33571, US
Principal Officer's Name Suzanne Bredbenner
Principal Officer's Address 109 2nd ST NW, Ruskin, FL, 33570, US
Organization Name KIWANIS CLUB OF SUN CITY CENTER FL FOUNDATION INC
EIN 59-3243124
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 1106 Kingfish Place, Apollo Beach, FL, 33572, US
Principal Officer's Name Elizabeth H Craig
Principal Officer's Address 1106 Kingfish Place, Apollo Beach, FL, 33572, US
Organization Name KIWANIS CLUB OF SUN CITY CENTER FL FOUNDATION INC
EIN 59-3243124
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 1106 Kingfish Place, Apollo Beach, FL, 33572, US
Principal Officer's Name Elizabeth H Craig
Principal Officer's Address 1106 Kingfish Place, Apollo Beach, FL, 33572, US
Organization Name KIWANIS CLUB OF SUN CITY CENTER FL FOUNDATION INC
EIN 59-3243124
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 1358 Emerald Dunes Dr, Sun City Center, FL, 33573, US
Principal Officer's Name Ida F Groves
Principal Officer's Address 1358 Emerald Dunes Dr, Sun City Center, FL, 33573, US
Website URL www.kiwanisclubsouthshore.portalbuzz.com
Organization Name KIWANIS INTERNATIONAL INC
EIN 59-3243124
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 1630 Bentwood Dr, Sun City Center, FL, 33573, US
Principal Officer's Name Tom Montgomery
Principal Officer's Address 1630 Bentwood Dr, Sun City Center, FL, 33573, US
Website URL 1630 Bentwood Dr
Organization Name KIWANIS CLUB OF SUN CITY CENTER FL FOUNDATION INC
EIN 59-3243124
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 5753, Sun City Center, FL, 33571, US
Principal Officer's Name Tom Montgomery
Principal Officer's Address PO Box 5753, Sun City Center, FL, 33571, US
Website URL kiwanissouthshorefl.org
Organization Name KIWANIS CLUB OF SOUTHSHORE SUN CITY CENTER FL FOUNDATION INC
EIN 59-3243124
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 5753, Sun City Center, FL, 33573, US
Principal Officer's Name Salvatore Bibisi
Principal Officer's Address 2007 Halmrock Pl, Sun City Center, FL, 33573, US
Organization Name KIWANIS CLUB OF SUN CITY CENTER FL FOUNDATION INC
EIN 59-3243124
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 5753, Sun City Center, FL, 33573, US
Principal Officer's Name William Groves
Principal Officer's Address 1212 Knights Gate Court, Sun City Center, FL, 33572, US
Organization Name KIWANIS CLUB OF SUN CITY CENTER FL FOUNDATION INC
EIN 59-3243124
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1212 Knights Gate Court, Sun City Center, FL, 335735895, US
Principal Officer's Name Chuck Wirick
Principal Officer's Address 1016 Fordham Dr, Sun City Center, FL, 335735238, US
Organization Name KIWANIS CLUB OF SUN CITY CENTER FL FOUNDATION INC
EIN 59-3243124
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1212 Knights Gate Court, Sun City Center, FL, 33573, US
Principal Officer's Name Helen Halm
Principal Officer's Address 817 Freedom Plaza Cir Apt 206, Sun City Center, FL, 335737208, US
Organization Name KIWANIS CLUB OF SUN CITY CENTER FL FOUNDATION INC
EIN 59-3243124
Tax Year 2010
Beginning of tax period 2010-10-01
End of tax period 2011-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Post Office Box 5753, Sun City Center, FL, 335715753, US
Principal Officer's Name Helen Halm
Principal Officer's Address 817 Freedom Plaza Cir Apt 206, Sun City Center, FL, 33573, US
Organization Name KIWANIS CLUB OF SUN CITY CENTER FL FOUNDATION INC
EIN 59-3243124
Tax Year 2009
Beginning of tax period 2009-10-01
End of tax period 2010-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3896 Sun City Center Blvd, Sun City Center, FL, 33573, US
Principal Officer's Name Simone Baillergeon
Principal Officer's Address 3896 Sun City Center Blvd, Sun City Center, FL, 33573, US
Organization Name KIWANIS CLUB OF SUN CITY CENTER FL FOUNDATION INC
EIN 59-3243124
Tax Year 2007
Beginning of tax period 2007-10-01
End of tax period 2008-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3896 Sun City Center Blvd, Sun City Center, FL, 335736806, US
Principal Officer's Name Charles Wirick
Principal Officer's Address 1016 Fordham Drive, Sun City Center, FL, 33573, US

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

Organization Name KIWANIS CLUB OF SUN CITY CENTER FL FOUNDATION INC
EIN 59-3243124
Tax Period 201709
Filing Type E
Return Type 990EZ
File View File

Date of last update: 02 Mar 2025

Sources: Florida Department of State