Search icon

BAY AREA REAL ESTATE COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: BAY AREA REAL ESTATE COUNCIL, 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: 05 May 1995 (30 years ago)
Document Number: N95000002226
FEI/EIN Number 593376488

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

Address: 11373 Countryway Blvd, Tampa, FL, 33626, US
Mail Address: 11373 Countryway Blvd, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRRINGTON MICHAEL Vice President 1410 N WESTSHORE BLVD, TAMPA, FL, 33607
COHRS DENIS Director 2841 EXECUTIVE DR, CLEARWATER, FL, 33762
BOUTZOUKAS MICHAEL Director 401 E. JACKSON ST, TAMPA, FL, 33602
Dipinto Terri Treasurer 8414 WAGON WHEEL LN, HUDSON, FL, 34667
Brown Barbara Director 11373 COUNTRYWAY BLVD., TAMPA, FL, 33626
Surber Anthony Director 5326 VAN DYKE RD, LUTZ, FL, 33558
Brown Barbara Agent 11373 Countryway Blvd, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 11373 Countryway Blvd, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2022-03-03 11373 Countryway Blvd, Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2022-03-03 Brown, Barbara -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 11373 Countryway Blvd, Tampa, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3376488 Corporation Unconditional Exemption 11373 COUNTRYWAY BLVD, TAMPA, FL, 33626-2610 1997-10
In Care of Name % MICHAEL BOUTZOUKAS
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name BAY AREA REAL ESTATE COUNCIL INC
EIN 59-3376488
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 11373 Countryway Blvd, Tampa, FL, 33626, US
Principal Officer's Name Barbara Brown
Principal Officer's Address 11373 Countryway Blvd, Tampa, FL, 33626, US
Organization Name BAY AREA REAL ESTATE COUNCIL INC
EIN 59-3376488
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 11373 Countryway Blv, Tampa, FL, 33626, US
Principal Officer's Name Barbara Brown
Principal Officer's Address 11373 Countryway Blvd, Tampa, FL, 33626, US
Organization Name BAY AREA REAL ESTATE COUNCIL INC
EIN 59-3376488
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 8414 WAGON WHEEL LN, HUDSON, FL, 34667, US
Principal Officer's Name Terri L Dipinto
Principal Officer's Address 8414 WAGON WHEEL LN, HUDSON, FL, 34667, US
Organization Name BAY AREA REAL ESTATE COUNCIL INC
EIN 59-3376488
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 8414 Wagon Wheel Ln, Hudson, FL, 34667, US
Principal Officer's Name Terri L Dipinto
Principal Officer's Address 8414 Wagon Wheel Ln, Hudson, FL, 34667, US
Organization Name BAY AREA REAL ESTATE COUNCIL INC
EIN 59-3376488
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 811 Cypress Village Blvd, Ruskin, FL, 33573, US
Principal Officer's Name Scott Fitzpatrick
Principal Officer's Address 811 Cypress Village Blvd, Ruskin, FL, 33573, US
Organization Name BAY AREA REAL ESTATE COUNCIL INC
EIN 59-3376488
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 811 Cypress Village Blvd, Ruskin, FL, 33573, US
Principal Officer's Name Scott Fitzpatrick
Principal Officer's Address 811 Cypress Village Blvd, Ruskin, FL, 33573, US
Organization Name BAY AREA REAL ESTATE COUNCIL INC
EIN 59-3376488
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 1511 N WESTSHORE BLVD STE 1000, TAMPA, FL, 33607, US
Principal Officer's Name Michael Boutzoukas
Principal Officer's Address 1511 N WESTSHORE BLVD SUITE 1000, TAMPA, FL, 33607, US
Organization Name BAY AREA REAL ESTATE COUNCIL INC
EIN 59-3376488
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 1511 N WESTSHORE BLVD SUITE 1000, TAMPA, FL, 33607, US
Principal Officer's Name Michael Boutzoukas
Principal Officer's Address 1511 N WESTSHORE BLVD SUITE 1000, TAMPA, FL, 33607, US
Organization Name BAY AREA REAL ESTATE COUNCIL INC
EIN 59-3376488
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 1511 N WESTSHORE BLVD SUITE 1000, TAMPA, FL, 33607, US
Principal Officer's Name Michael Boutzoukas
Principal Officer's Address 1511 N WESTSHORE BLVD 1000, Tampa, FL, 33607, US
Website URL http://flarecs.com/local-recs/bay-area
Organization Name BAY AREA REAL ESTATE COUNCIL INC
EIN 59-3376488
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 11812 N 56 Street, Tampa, FL, 33617, US
Principal Officer's Name Nichola G Ahrens
Principal Officer's Address 11812 N 56 Street, Tampa, FL, 33617, US
Organization Name BAY AREA REAL ESTATE COUNCIL INC
EIN 59-3376488
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 11812 N 56 Street, Tampa, FL, 33617, US
Principal Officer's Name Nichola G Ahrens
Principal Officer's Address 11812 N 56 Street, Tampa, FL, 33617, US
Organization Name BAY AREA REAL ESTATE COUNCIL INC
EIN 59-3376488
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 11812 N 56th Street, Temple Terrace, FL, 33617, US
Principal Officer's Name Nichola G Ahrens
Principal Officer's Address 11812 N 56 Street, Temple Terrace, FL, 33617, US
Organization Name BAY AREA REAL ESTATE COUNCIL INC
EIN 59-3376488
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 11812 N 56th Street, Tampa, FL, 33617, US
Principal Officer's Name Nichola G Ahrens
Principal Officer's Address 11812 N 56th Street, Tampa, FL, 33617, US
Organization Name BAY AREA REAL ESTATE COUNCIL INC
EIN 59-3376488
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 11812 N 56th Street, Tampa, FL, 33617, US
Principal Officer's Name Nichola G Ahrens
Principal Officer's Address 11812 N 56th Street, Tampa, FL, 33617, US
Website URL www.barec.com
Organization Name BAY AREA REAL ESTATE COUNCIL INC
EIN 59-3376488
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11812 N 56th Street, Tampa, FL, 33617, US
Principal Officer's Name Nichola G Ahrens
Principal Officer's Address 11812 N 56th Street, Tampa, FL, 33617, US
Website URL http://www.barec.com/

Date of last update: 02 Mar 2025

Sources: Florida Department of State