Search icon

TUMI USA AWARD, INC. - Florida Company Profile

Company Details

Entity Name: TUMI USA AWARD, 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: 16 Aug 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: N96000004342
FEI/EIN Number 650711385

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

Address: 8343 S.W. 40TH STREET, MIAMI, FL, 33155, US
Mail Address: 8343 S.W. 40TH STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSA SERGIO Agent 8343 S.W. 40TH STREET, MIAMI, FL, 33155
ROSEBROUGH GLORIA Chairman 9520 SOUTH HOLLYBROOK LAKE DRIVE, PEMBROKE PINES, FL, 33025
BRADLEY NANCY Chairman 13043 SAN JOSE STREET, CORAL GABLES, FL, 33156
MASSA SERGIO Chairman 8343 SW 40TH STREET, MIAMI, FL, 33155
VALDERRAMA JOSE LUIS Chairman 8399 NW 30 TERRACE, DORAL, FL, 33122
CUBILLAS TEOFILO Chairman 1953 NW 81 AVENUE, CORAL SPRINGS, FL, 33075

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028803 AYUDA AL PERU EXPIRED 2017-03-17 2022-12-31 - 8343 SW 40 STREET, MIAMI, FL, 33155
G12000083139 TELETON PERU EXPIRED 2012-08-22 2017-12-31 - 8343 SW 40TH STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
AMENDMENT 2019-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 8343 S.W. 40TH STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2011-04-25 8343 S.W. 40TH STREET, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 8343 S.W. 40TH STREET, MIAMI, FL 33155 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-07
Amendment 2019-04-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-01-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0711385 Corporation Unconditional Exemption 8343 SW 40TH STREET, MIAMI, FL, 33155-3352 2004-12
In Care of Name % SERGIO MASSA
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, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 Community Improvement, Capacity Building: Community, Neighborhood 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 Tumi USA Award Inc
EIN 65-0711385
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 8343 SW 40th Street, Miami, FL, 33155, US
Principal Officer's Name Sergio Massa
Principal Officer's Address 8343 SW 40th Street, Miami, FL, 33155, US
Organization Name Tumi USA Award Inc
EIN 65-0711385
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 8343 SW 40th Street, Miami, FL, 33155, US
Principal Officer's Name Sergio Massa
Principal Officer's Address 8343 SW 40 Street, Miami, FL, 33155, US
Organization Name Tumi USA Award Inc
EIN 65-0711385
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 8343 SW 40th Street, Miami, FL, 33155, US
Principal Officer's Name Sergio Massa
Principal Officer's Address 8343 SW 40th Street, Miami, FL, 33155, US
Organization Name Tumi USA Award Inc
EIN 65-0711385
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 8343 SW 40th Street, Miami, FL, 33155, US
Principal Officer's Name Sergio Massa
Principal Officer's Address 8343 SW 40 Street, Miami, FL, 33155, US
Organization Name Tumi USA Award Inc
EIN 65-0711385
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 8343 SW 40th Street, Miami, FL, 33155, US
Principal Officer's Name Sergio Massa
Principal Officer's Address 8343 SW 40 Street, Miami, FL, 33155, US
Organization Name Tumi USA Award Inc
EIN 65-0711385
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 8343 SW 40th Street, Miami, FL, 33155, US
Principal Officer's Name Sergio Massa
Principal Officer's Address 8343 SW 40 Street, Miami, FL, 33155, US
Organization Name Tumi USA Award Inc
EIN 65-0711385
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 8343 SW 40th Street, Miami, FL, 33155, US
Principal Officer's Name GLORIA ROSEBROUGH
Principal Officer's Address 9520 South Hollybrook Lake Dr 108, Pembroke Pines, FL, 33025, US
Organization Name Tumi USA Award Inc
EIN 65-0711385
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 8343 SW 40th Street, Miami, FL, 33155, US
Principal Officer's Name GLORIA ROSEBROUGH
Principal Officer's Address 9520 South Hollybrook Lake Dr 108, Pembroke Pines, FL, 33025, US
Organization Name Tumi USA Award Inc
EIN 65-0711385
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 8343 SW 40th Street, Miami, FL, 33155, US
Principal Officer's Name GLORIA ROSEBROUGH
Principal Officer's Address 9520 South Hollybrook Lake Dr 108, Pembroke Pines, FL, 33025, US
Organization Name Tumi USA Award Inc
EIN 65-0711385
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 8343 SW 40th Street, Miami, FL, 33155, US
Principal Officer's Name GLORIA ROSEBROUGH
Principal Officer's Address 1835 SW 102 Court, Miami, FL, 33165, US
Organization Name Tumi USA Award Inc
EIN 65-0711385
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 8343 SW 40th Street, Miami, FL, 33155, US
Principal Officer's Name GLORIA ROSEBROUGH
Principal Officer's Address 1835 SW 102 Court, mIAMI, FL, 33165, US
Organization Name TUMI USA AWARD INC
EIN 65-0711385
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 8343 SW 40TH STREET, MIAMI, FL, 33155, US
Principal Officer's Name GLORIA ROSEBROUGH
Principal Officer's Address 1835 SW 102 COURT, MIAMI, FL, 33165, US
Organization Name TUMI USA AWARD INC
EIN 65-0711385
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 8343 SW 40TH STREET, MIAMI, FL, 33155, US
Principal Officer's Name GLORIA ROSEBROUGH
Principal Officer's Address 1835 SW 102 COURT, MIAMI, FL, 33165, US
Organization Name TUMI USA AWARD INC
EIN 65-0711385
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 8343 SW 40TH STREET, MIAMI, FL, 33155, US
Principal Officer's Name GLORIA ROSEBROUGH
Principal Officer's Address 1835 SW 102 COURT, MIAMI, FL, 33165, US
Organization Name TUMI USA AWARD INC
EIN 65-0711385
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 8347 SW 40TH STREET, MIAMI, FL, 33155, US
Principal Officer's Name GLORIA ROSEBROUGH
Principal Officer's Address 1835 SW 102 COURT, MIAMI, FL, 33165, US
Organization Name TUMI USA AWARD INC
EIN 65-0711385
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 8347 SW 40TH STREET, MIAMI, FL, 33155, US
Principal Officer's Name GLORIA ROSEBROUGH
Principal Officer's Address 8347 SW 40 STREET, MIAMI, FL, 33155, US
Organization Name TUMI USA AWARD INC
EIN 65-0711385
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 8347 SW 40TH STREET, MIAMI, FL, 33155, US
Principal Officer's Name GLORIA ROSEBROUGH
Principal Officer's Address 8347 SW 40TH STREET, MIAMI, FL, 33155, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State