Search icon

LEADERSHIP HILLSBOROUGH, INC. - Florida Company Profile

Company Details

Entity Name: LEADERSHIP HILLSBOROUGH, 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: 22 May 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: N95000002464
FEI/EIN Number 593321059

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

Address: 503 E. JACKSON ST., TAMPA, FL, 33602, US
Mail Address: 503 E. JACKSON ST., TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hollins Anne Chairman 503 E. JACKSON ST., TAMPA, FL, 33602
Bennett Timothy Vice President 503 E. JACKSON ST, TAMPA, FL, 33602
GWALTNEY SAM Secretary 503 E. JACKSON ST, TAMPA, FL, 33602
Chini Bill Treasurer 503 E. JACKSON ST, TAMPA, FL, 33602
Horowitz Paul Agent 503 E. JACKSON ST., TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 503 E. JACKSON ST., STE 153, TAMPA, FL 33602 -
AMENDMENT 2019-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-04 503 E. JACKSON ST., SUITE 153, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2019-10-04 503 E. JACKSON ST., SUITE 153, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2013-01-25 Horowitz, Paul -
CANCEL ADM DISS/REV 2009-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 1997-06-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-08-15
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-01-28
AMENDED ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-11
Amendment 2019-10-04
ANNUAL REPORT 2019-01-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3321059 Corporation Unconditional Exemption 503 E JACKSON ST SUITE 153, TAMPA, FL, 33602-4904 1997-06
In Care of Name % MARK PHILIP
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 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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Public& Societal Benefit: Leadership Development
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 LEADERSHIP HILLSBOROUGH INC
EIN 59-3321059
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 503 E Jackson St Suite 153, Tampa, FL, 33602, US
Principal Officer's Name Timothy Bennett
Principal Officer's Address 503 E Jackson St Suite 153, Tampa, FL, 33602, US
Website URL www.leadershiphillsborough.org
Organization Name LEADERSHIP HILLSBOROUGH INC
EIN 59-3321059
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 503 E Jackson St Suite 153, Tampa, FL, 33602, US
Principal Officer's Name Anne Hollins
Principal Officer's Address 503 E Jackson St Suite 153, Tampa, FL, 33602, US
Organization Name LEADERSHIP HILLSBOROUGH INC
EIN 59-3321059
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 503 E Jackson St Suite 153, TAMPA, FL, 33602, US
Principal Officer's Name Amy Rench
Principal Officer's Address 503 E Jackson St Suite 153, TAMPA, FL, 33602, US
Organization Name LEADERSHIP HILLSBOROUGH INC
EIN 59-3321059
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 503 E Jackson St Suite 153, Tampa, FL, 33602, US
Principal Officer's Name Amy Rench
Principal Officer's Address 503 E Jackson St Suite 153, Tampa, FL, 33602, US
Organization Name LEADERSHIP HILLSBOROUGH INC
EIN 59-3321059
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 503 E Jackson St Suite 153, Tampa, FL, 33602, US
Principal Officer's Name Michelle Boone
Principal Officer's Address 503 E Jackson St Suite 153, Tampa, FL, 33602, US
Organization Name LEADERSHIP HILLSBOROUGH INC
EIN 59-3321059
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 503 E Jackson St Suite 153, Tampa, FL, 33602, US
Principal Officer's Name Michelle Boone
Principal Officer's Address 503 E Jackson St Suite 153, Tampa, FL, 33602, US
Organization Name LEADERSHIP HILLSBOROUGH INC
EIN 59-3321059
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 503 E Jackson St 142, Tampa, FL, 33602, US
Principal Officer's Name Erica Jeffries
Principal Officer's Address 503 E Jackson St 142, Tampa, FL, 33602, US
Organization Name LEADERSHIP HILLSBOROUGH INC
EIN 59-3321059
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 503 E Jackson St 142, Tampa, FL, 33602, US
Principal Officer's Name DAVE RAMIREZ
Principal Officer's Address 503 E Jackson St 142, Tampa, FL, 33602, US
Organization Name LEADERSHIP HILLSBOROUGH INC
EIN 59-3321059
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 503 E Jackson St 142, Tampa, FL, 33602, US
Principal Officer's Name Dennis Meyers
Principal Officer's Address 503 E Jackson St, Tampa, FL, 33602, US
Organization Name LEADERSHIP HILLSBOROUGH INC
EIN 59-3321059
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 503 E Jackson St 142, Tampa, FL, 33602, US
Principal Officer's Name WIllisha Williams
Principal Officer's Address 503 E Jackson St 142, Tampa, FL, 33602, US
Website URL www.leadershiphillsborough.com
Organization Name LEADERSHIP HILLSBOROUGH INC
EIN 59-3321059
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 503 E Jackson St 142, Tampa, FL, 336024904, US
Principal Officer's Name Mark Philip
Principal Officer's Address 503 E Jackson St 142, Tampa, FL, 336024904, US
Website URL www.leadershiphillsborough.com
Organization Name LEADERSHIP HILLSBOROUGH INC
EIN 59-3321059
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 503 E Jackson Street 142, Tampa, FL, 33602, US
Principal Officer's Name Mark Phillip
Principal Officer's Address 503 E Jackson Street 142, Tampa, FL, 33602, US
Website URL http://www.leadershiphillsborough.com/
Organization Name LEADERSHIP HILLSBOROUGH INC
EIN 59-3321059
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 503 E Jackson Street Suite 142, Tampa, FL, 33602, US
Principal Officer's Name Robert Roman
Principal Officer's Address 503 E Jackson Street Suite 142, Tampa, FL, 33602, US
Website URL www.leadershiphillsborough.com

Date of last update: 02 Apr 2025

Sources: Florida Department of State