Search icon

ASIAN AMERICAN COALITION OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ASIAN AMERICAN COALITION OF FLORIDA, 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 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Dec 2019 (5 years ago)
Document Number: N96000001564
FEI/EIN Number 593367748

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

Address: 13620 Vanderbilt Rd, Odessa, FL, 33556, US
Mail Address: 13620 Vanderbilt Rd, Odessa, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRINGSTEEN KIMI J Director 16805 SHERINGHAM LN, LUTZ, FL, 33549
SWAY ANDREW T Director 13620 VANDERBILT RD, ODESSA, FL, 33556
RUELO ROBERTO R Director 16409 ASHWOOD DR., TAMPA, FL, 336241152
NGUYEN THANHMY Director 4040 W WATERS AVE, TAMPA, FL, 33614
KANG YOON Agent 9205 Celebration Ct, Tampa, FL, 33647
Kang Yoon Director 6202 Commerce Palms Dr, Tampa, FL, 34647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000041945 ASIA FEST ACTIVE 2021-03-26 2026-12-31 - 13620 VANDERBILT RD, ODESSA, FL, 33556
G20000040330 ASIA FEST ACTIVE 2020-04-10 2025-12-31 - 13620 VINDERBILT RD, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-07-26 9205 Celebration Ct, Tampa, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 13620 Vanderbilt Rd, Odessa, FL 33556 -
CHANGE OF MAILING ADDRESS 2020-04-10 13620 Vanderbilt Rd, Odessa, FL 33556 -
REINSTATEMENT 2019-12-04 - -
REGISTERED AGENT NAME CHANGED 2019-12-04 KANG, YOON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 1996-11-27 - -

Documents

Name Date
ANNUAL REPORT 2024-07-01
AMENDED ANNUAL REPORT 2023-07-26
ANNUAL REPORT 2023-05-20
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-04-10
REINSTATEMENT 2019-12-04
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3367748 Corporation Unconditional Exemption 13620 VANDERBILT RD, ODESSA, FL, 33556-1780 1999-01
In Care of Name % KIMI J SPRINGSTEEN
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 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: Arts, Cultural Organizations - Multipurpose
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 ASIAN AMERICAN COALITION OF FLORIDA INC
EIN 59-3367748
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 13620 Vanderbilt Road, Tampa, FL, 33556, US
Principal Officer's Name Yoon Kang
Principal Officer's Address 9205 Celebration Court, Tampa, FL, 33647, US
Organization Name ASIAN AMERICAN COALITION OF FLORIDA INC
EIN 59-3367748
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 13620 Vanderbilt Road, Tampa, FL, 33556, US
Principal Officer's Name Yoon Kang
Principal Officer's Address 9205 Celebration Court, Tampa, FL, 33647, US
Organization Name ASIAN AMERICAN COALITION OF FLORIDA INC
EIN 59-3367748
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 13620 Vanderbilt Road, Odessa, FL, 33556, US
Principal Officer's Name Yoon Kang
Principal Officer's Address 6202 Commerce Palms Drive, Tampa, FL, 33647, US
Organization Name ASIAN AMERICAN COALITION OF FLORIDA INC
EIN 59-3367748
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 16805 SHERINGHAM LN, LUTZ, FL, 33549, US
Principal Officer's Name KIMI SPRINGSTEEN
Principal Officer's Address 16805 SHERINGHAM, LUTZ, FL, 33549, US
Organization Name ASIAN AMERICAN COALITION OF FLORIDA INC
EIN 59-3367748
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 16805 SHERINGHAM LN, LUTZ, FL, 33549, US
Principal Officer's Name KIMI J SPRINGSTEEN
Principal Officer's Address 16805 SHERINGHAM LN, LUTZ, FL, 33549, US
Organization Name ASIAN AMERICAN COALITION OF FLORIDA INC
EIN 59-3367748
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 16805 SHERINGHAM LN, LUTZ, FL, 33549, US
Principal Officer's Name KIMI J SPRINGSTEEN
Principal Officer's Address 16805 SHERINGHAM LN, LUTZ, FL, 33549, US
Organization Name ASIAN AMERICAN COALITION OF FLORIDA INC
EIN 59-3367748
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 16805 SHERINGHAM LN, LUTZ, FL, 33549, US
Principal Officer's Name KIMI J SPRINGSTEEN
Principal Officer's Address 16805 SHERINGHAM LN, LUTZ, FL, 33549, US
Organization Name ASIAN AMERICAN COALITION OF FLORIDA INC
EIN 59-3367748
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 16805 SHERINGHAM LN, LUTZ, FL, 33549, US
Principal Officer's Name KIMI J SPRINGSTEEN
Principal Officer's Address 16805 SHERINGHAM LN, LUTZ, FL, 33549, US
Organization Name ASIAN AMERICAN COALITION OF FLORIDA INC
EIN 59-3367748
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 16805 SHERINGHAM LN, LUTZ, FL, 33549, US
Principal Officer's Name KIMI J SPRINGSTEEN
Principal Officer's Address 16805 SHERINGHAM LN, LUTZ, FL, 33549, US
Organization Name ASIAN AMERICAN COALITION OF FLORIDA INC
EIN 59-3367748
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 16805 SHERINGHAM LANE, LUTZ, FL, 33459, US
Principal Officer's Name KIMI J SPRINGSTEEN
Principal Officer's Address 16805 SHERINGHAM LANE, LUTZ, FL, 33549, US
Organization Name ASIAN AMERICAN COALITION OF FLORIDA INC
EIN 59-3367748
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 16805 SHERINGHAM LANE, LUTZ, FL, 33549, US
Principal Officer's Name KIMI J SPRINGSTEEN
Principal Officer's Address 16805 SHERINGHAM LANE, LUTZ, FL, 33549, US
Organization Name ASIAN AMERICAN COALITION OF FLORIDA INC
EIN 59-3367748
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 16805 SHERRINGHAM LANE, LUTZ, FL, 33549, US
Principal Officer's Name KIMI J SPRINGSTEEN
Principal Officer's Address 16805 SHERRINGHAM LANE, LUTZ, FL, 33549, US
Organization Name ASIAN AMERICAN COALITION OF FLORIDA INC
EIN 59-3367748
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 16805 SHERRINGHAM LANE, LUTZ, FL, 33549, US
Principal Officer's Name KIMI J SPRINGSTEEN
Principal Officer's Address 16805 SHERRINGHAM LANE, LUTZ, FL, 33549, US
Organization Name ASIAN AMERICAN COALITION OF FLORIDA INC
EIN 59-3367748
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 16805 SHERRINGHAM LANE, LUTZ, FL, 33549, US
Principal Officer's Name KIMI J SPRINGSTEEN
Principal Officer's Address 16805 SHERRINGHAM LANE, LUTZ, FL, 33549, US
Organization Name ASIAN AMERICAN COALITION OF FLORIDA INC
EIN 59-3367748
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 16805 SHERRINGHAM LANE, LUTZ, FL, 33549, US
Principal Officer's Name KIMI J SPRINGSTEEN
Principal Officer's Address 16805 SHERRINGHAM LANE, LUTZ, FL, 33549, US
Organization Name ASIAN AMERICAN COALITION OF FLORIDA INC
EIN 59-3367748
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 4028 DELLBROOK DRIVE, TAMPA, FL, 33624, US
Principal Officer's Name KIMI J SPRINGSTEEN
Principal Officer's Address 4028 DELLBROOK DRIVE, TAMPA, FL, 33624, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State