Search icon

PAN AMERICAN ROUND TABLE OF THE TREASURE COAST INC. - Florida Company Profile

Company Details

Entity Name: PAN AMERICAN ROUND TABLE OF THE TREASURE COAST INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 May 1994 (31 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N94000002216
FEI/EIN Number 650507769

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

Address: 4637 NW GASTONIA ST, PORT SAINT LUCIE, FL, 34983, US
Mail Address: P.O. BOX 7204, PORT SAINT LUCIE, FL, 34985, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROZON NANCY Vice President 1362 SW JERICHO AVE., PORT SAINT LUCIE, FL, 34953
BONET YVONNE Recording Secretary 910 SW WORCESTER LANE, PORT SAINT LUCIE, FL, 34953
MACFADDEN UTA P Agent 4637 NW GASTONIA ST, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2023-07-10 - -
REGISTERED AGENT ADDRESS CHANGED 2023-07-10 4637 NW GASTONIA ST, PORT SAINT LUCIE, FL 34983 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-10 4637 NW GASTONIA ST, PORT SAINT LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 2023-07-10 MACFADDEN, UTA, P -
AMENDMENT 2018-10-15 - -
CHANGE OF MAILING ADDRESS 2017-03-29 4637 NW GASTONIA ST, PORT SAINT LUCIE, FL 34983 -
AMENDMENT 1995-08-10 - -

Documents

Name Date
Amendment 2023-07-10
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-22
Amendment 2018-10-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0507769 Corporation Unconditional Exemption PO BOX 7204, PORT ST LUCIE, FL, 34985-7204 1995-09
In Care of Name % IDA GALLANT
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 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 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 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 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)

Form 990-N (e-Postcard)

Organization Name PAN AMERICAN ROUND TABLE OF THE TREASURE COAST INC
EIN 65-0507769
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 PO Box 7204, Port Saint Lucie, FL, 34983, US
Principal Officer's Name Uta McFadden
Principal Officer's Address 4637 NW Gasstonia Street, Port Saint Lucie, FL, 34983, US
Organization Name PAN AMERICAN ROUND TABLE OF THE TREASURE COAST INC
EIN 65-0507769
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 PO Box 7204, Port Saint Lucie, FL, 34985, US
Principal Officer's Name Julisa Aguilar
Principal Officer's Address PO BOX 7204, Port Saint Lucie, FL, 34985, US
Organization Name PAN AMERICAN ROUND TABLE OF THE TREASURE COAST INC
EIN 65-0507769
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 po box 7204, Port Saint Lucie, FL, 34985, US
Principal Officer's Name Julisa Aguilar
Principal Officer's Address PO Box 7204, port saint lucie, FL, 34985, US
Organization Name PAN AMERICAN ROUND TABLE OF THE TREASURE COAST INC
EIN 65-0507769
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 PO Box 7204, Port Saint Lucie, FL, 34985, US
Principal Officer's Name Julisa Aguilar
Principal Officer's Address PO Box 7204, Port Saint Lucie, FL, 34985, US
Organization Name PAN AMERICAN ROUND TABLE OF THE TREASURE COAST INC
EIN 65-0507769
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 PO BOX 7204, PORT SAINT LUCIE, FL, 34985, US
Principal Officer's Name JULISA AGUILAR
Principal Officer's Address PO BOX 7204, PORT SAINT LUCIE, FL, 34985, US
Organization Name PAN AMERICAN ROUND TABLE OF THE TREASURE COAST INC
EIN 65-0507769
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 PO BOX 7204, PORT SAINT LUCIE, FL, 34985, US
Principal Officer's Name JULISA AGUILAR
Principal Officer's Address PO BOX 7204, PORT SAINT LUCIE, FL, 34985, US
Organization Name PAN AMERICAN ROUND TABLE OF THE TREASURE COAST INC
EIN 65-0507769
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 PO Box 7204, Port Saint Lucie, FL, 34985, US
Principal Officer's Name Ida E Gallant
Principal Officer's Address 214 SW Bedford Rd, Port Saint Lucie, FL, 34953, US
Organization Name PAN AMERICAN ROUND TABLE OF THE TREASURE COAST INC
EIN 65-0507769
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 PO Box 7204, Port Saint Lucie, FL, 34985, US
Principal Officer's Name Ida E Gallant
Principal Officer's Address 214 SW Bedford Rd, Port Saint Lucie, FL, 34953, US
Organization Name PAN AMERICAN ROUND TABLE OF THE TREASURE COAST INC
EIN 65-0507769
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 214 SW Bedford Rd, Port Saint Lucie, FL, 34953, US
Principal Officer's Name Nancy Rozon
Principal Officer's Address 1362 SW Jericho Ave, Port Saint Lucie, FL, 34953, US
Organization Name PAN AMERICAN ROUND TABLE OF THE TREASURE COAST INC
EIN 65-0507769
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 214 SW Bedford Rd, Port Saint Lucie, FL, 34953, US
Principal Officer's Name Nancy Rozon
Principal Officer's Address 1362 SW Jericho Ave, Port Saint Lucie, FL, 34953, US
Organization Name PAN AMERICAN ROUND TABLE OF THE TREASURE COAST INC
EIN 65-0507769
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 4572 SW Branch Ter W, Palm City, FL, 34990, US
Principal Officer's Name Carmen Boden
Principal Officer's Address 938 SW Hidden River Ave, Palm City, FL, 34990, US
Organization Name PAN AMERICAN ROUND TABLE OF THE TREASURE COAST INC
EIN 65-0507769
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 4572 SW Branch Terrace, Palm City, FL, 34990, US
Principal Officer's Name Carmen Boden
Principal Officer's Address 938 SW Hidden River Ave, Palm City, FL, 34990, US
Organization Name PAN AMERICAN ROUND TABLE OF THE TREASURE COAST INC
EIN 65-0507769
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 4572 SW Branch Terrace, Palm City, FL, 34990, US
Principal Officer's Name Doris Jullieta Greene
Principal Officer's Address 10551SW Westlawn Blvd, Port Saint Lucie, FL, 34987, US
Organization Name PAN AMERICAN ROUND TABLE OF THE TREASURE COAST INC
EIN 65-0507769
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4572 SW Branch Terrace, Palm City, FL, 34990, US
Principal Officer's Name Doris Julieta Greene
Principal Officer's Address 10551 SW Westlawn Blvd, Port Saint Lucie, FL, 34987, US
Organization Name PAN AMERICAN ROUND TABLE OF THE TREASURE COAST INC
EIN 65-0507769
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4572 SW Branch, Palm City, FL, 34990, US
Principal Officer's Name Doris Julieta Greene
Principal Officer's Address 10551 SW Westlawn Blvd, Port Saint Lucie, FL, 34987, US
Organization Name PAN AMERICAN ROUND TABLE OF THE TREASURE COAST INC
EIN 65-0507769
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 175, Palm City, FL, 34991, US
Principal Officer's Name Nancy Rozon
Principal Officer's Address 1322 SW Cedar Cove, Port St Lucie, FL, 34986, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State