Search icon

FLORIDA MARCHING ARTS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA MARCHING ARTS, 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 Dec 1996 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Oct 2014 (11 years ago)
Document Number: N96000006238
FEI/EIN Number 593257407

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

Address: 2345 FOXTREE ROAD, TAVARES, FL, 32778, US
Mail Address: PO BOX 520938, LONGWOOD, FL, 32752-0938, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABENDSCHEIN MICHAEL Vice President 2345 FOXTREE ROAD, TAVARES, FL, 32778
BLACK CHRIS Secretary 9345 BUTTONWOOD ST, ORLANDO, FL, 32825
Gillespie Candace Treasurer 34 E Crest Avenue, Winter Garden, FL, 34787
Gillespie Candace Agent 34 E Crest Ave., Winter Garden, FL, 34787
ZEMBA JOHN President 3514 SOMERSET CIRCLE, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000031303 IMPACT DRUM & BUGLE CORPS ACTIVE 2016-03-25 2026-12-31 - 2345 FOXTREE RD, TAVARES, FL, 32778
G08015900195 SUN DEVILS DRUM AND BUGLE CORPS EXPIRED 2008-01-14 2013-12-31 - PO BOX 4427, ORLANDO, FL, 32802

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-26 Gillespie, Candace -
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 34 E Crest Ave., Winter Garden, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2022-09-23 2345 FOXTREE ROAD, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2022-09-23 2345 FOXTREE ROAD, TAVARES, FL 32778 -
AMENDMENT AND NAME CHANGE 2014-10-09 FLORIDA MARCHING ARTS, INC. -
AMENDMENT AND NAME CHANGE 2009-05-21 SUN DEVILS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-10
AMENDED ANNUAL REPORT 2022-09-23
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-10
AMENDED ANNUAL REPORT 2017-06-05
ANNUAL REPORT 2017-01-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3257407 Corporation Unconditional Exemption 2345 FOXTREE RD, TAVARES, FL, 32778-9308 1998-03
In Care of Name -
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 2024-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name IMPACT DRUM & BUGLE CORPS

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 FLORIDA MARCHING ARTS INC
EIN 59-3257407
Tax Year 2023
Beginning of tax period 2023-10-01
End of tax period 2024-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2345 Foxtree Road, Tavares, FL, 32778, US
Principal Officer's Name Candace Gillespie
Principal Officer's Address 34 East Crest Avenue, Winter Garden, FL, 34787, US
Website URL https://impactdrumcorps.org/
Organization Name FLORIDA MARCHING ARTS INC
EIN 59-3257407
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 520938, Tavares, FL, 32752, US
Principal Officer's Name John Zemba
Principal Officer's Address 3514 Somerset Circle, Kissimmee, FL, 34746, US
Website URL impactdrumcorps.org
Organization Name FLORIDA MARCHING ARTS INC
EIN 59-3257407
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 838 Victoria Terrace, Altamonte Springs, FL, 32701, US
Principal Officer's Name Greg A Corless
Principal Officer's Address 838 Victoria Terrace, Altamonte Springs, FL, 32701, US
Organization Name FLORIDA MARCHING ARTS INC
EIN 59-3257407
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3514 SOMERSET CIRCLE, KISSIMMEE, FL, 34746, US
Principal Officer's Name John Zemba
Principal Officer's Address 3514 SOMERSET CIRCLE, KISSIMMEE, FL, 34746, US
Organization Name FLORIDA MARCHING ARTS INC
EIN 59-3257407
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3619 Black Dog Ct, Tavares, FL, 32778, US
Principal Officer's Name Sayre Kulp
Principal Officer's Address 3619 Black Dog Ct, Tavares, FL, 32778, US
Organization Name FLORIDA MARCHING ARTS INC
EIN 59-3257407
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3619 Black Dog Ct, Tavares, FL, 32778, US
Principal Officer's Name Sayre T Kulp
Principal Officer's Address 3619 Black Dog Ct, Tavares, FL, 32778, US
Organization Name FLORIDA MARCHING ARTS INC
EIN 59-3257407
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2904 NORDMAN AVE, NEW SMYRNA BEACH, FL, 32168, US
Principal Officer's Name SAYRE T KULP
Principal Officer's Address 2904 NORDMAN AVE, NEW SMYRNA BEACH, FL, 32168, US
Organization Name FLORIDA MARCHING ARTS INC
EIN 59-3257407
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2904 NORDMAN AVENUE, NEW SMYRNA BEACH, FL, 32168, US
Principal Officer's Name Sayre T Kulp
Principal Officer's Address 2904 NORDMAN AVENUE, NEW SMYRNA BEACH, FL, 32168, US
Website URL impactdrumcorps.org
Organization Name FLORIDA MARCHING ARTS INC
EIN 59-3257407
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2904 NORDMAN AVE, NEW SMYRNA, FL, 32168, US
Principal Officer's Name SAYRE KULP
Principal Officer's Address 2904 NORDMAN AVE, NEW SMYRNA, FL, 32168, US
Website URL IMPACTDRUMCORPS.ORG
Organization Name FLORIDA MARCHING ARTS INC
EIN 59-3257407
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2904 Nordman Ave, New Smyrna Beach, FL, 32168, US
Principal Officer's Name Michael Abendschein
Principal Officer's Address 2345 Foxtree Road, Tavares, FL, 32778, US
Organization Name SUN DEVILS INC
EIN 59-3257407
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2904 Nordman Avenue, New Smyrna Beach, FL, 32168, US
Principal Officer's Name Michael Abendschein
Principal Officer's Address 2345 Foxtree Road, Tavares, FL, 32778, US
Website URL http://sundevilsdrumcorps.org/
Organization Name SUN DEVILS INC
EIN 59-3257407
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13104 Brechner St, Spring Hill, FL, 34609, US
Principal Officer's Name Lou Labetti
Principal Officer's Address 13104 Brechner St, Spring Hill, FL, 34609, US
Website URL http://www.sundevilsdrumcorps.org

Date of last update: 03 Apr 2025

Sources: Florida Department of State