Search icon

AMERICAN YOUTH MOTOR SPORTS TEAM, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN YOUTH MOTOR SPORTS TEAM, 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: 17 Feb 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Apr 2000 (25 years ago)
Document Number: N97000000937
FEI/EIN Number 650736879

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

Address: 5589 OKEECHOBEE BLVD, SUITE 104, WEST PALM BEACH, FL, 33417, US
Mail Address: 5589 OKEECHOBEE BLVD, SUITE 104, WEST PALM BEACH, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINNIN LAURIE Director 1975 HABERSHAM MARINA RD, CUMMINGS, GA, 30041
YORK JOHN Treasurer 5589 OKEECHOBEE BLVD SUITE 104, WEST PALM BEACH, FL, 33417
BILANCIO JOSEPH President 1975 Haversham Marina Road, Cummings, GA, 30041
SHERLOCK VIRGINIA P Agent 618 EAST OCEAN BLVD, STUART, FL, 34995
DIAZ CARRIE Director 9210 SUMMER BREEZE COURT, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-12 SHERLOCK, VIRGINIA PA -
CHANGE OF PRINCIPAL ADDRESS 2012-02-02 5589 OKEECHOBEE BLVD, SUITE 104, WEST PALM BEACH, FL 33417 -
CHANGE OF MAILING ADDRESS 2012-02-02 5589 OKEECHOBEE BLVD, SUITE 104, WEST PALM BEACH, FL 33417 -
NAME CHANGE AMENDMENT 2000-04-19 AMERICAN YOUTH MOTOR SPORTS TEAM, INC. -
REGISTERED AGENT ADDRESS CHANGED 2000-03-06 618 EAST OCEAN BLVD, STUART, FL 34995 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0736879 Corporation Unconditional Exemption 6835 SW 93RD STREET RD, OCALA, FL, 34476-9228 1997-08
In Care of Name % JOHN YORK
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 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 1 to 9,999
Income 1 to 9,999
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 2358
Income Amount 5950
Form 990 Revenue Amount 5950
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports
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 AMERICAN YOUTH MOTOR SPORTS TEAM INC
EIN 65-0736879
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 6835 SW 93rd Street Rd, Ocala, FL, 34476, US
Principal Officer's Name Joseph Bilancio
Principal Officer's Address 1975 Habersham Marina Road, Cummings, GA, 30041, US
Website URL www.aymt.org
Organization Name AMERICAN YOUTH MOTOR SPORTS TEAM INC
EIN 65-0736879
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 6835 SW 93rd Street Road, Ocala, FL, 34476, US
Principal Officer's Name JOSEPH BILANCIO
Principal Officer's Address 21 CAREY STREET, ST AUGUSTINE, FL, 32084, US
Organization Name AMERICAN YOUTH MOTOR SPORTS TEAM INC
EIN 65-0736879
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 6835 SW 93RD STREET RD, Ocala, FL, 34476, US
Principal Officer's Name JOSEPH BILANCIO
Principal Officer's Address 119 SOUTH H STREET, LAKE WORTH, FL, 33460, US
Organization Name AMERICAN YOUTH MOTOR SPORTS TEAM INC
EIN 65-0736879
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 6835 SW 93rd St Road, OCALA, FL, 34476, US
Principal Officer's Name JOSEPH BILANCIO
Principal Officer's Address 125 TANAGER ROAD, ST AUGUSTINE, FL, 32086, US
Website URL www.aymt.org
Organization Name AMERICAN YOUTH MOTOR SPORTS TEAM INC
EIN 65-0736879
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 5589 Okeechobee Blvd Ste 104, West Palm Beach, FL, 33417, US
Principal Officer's Name Joseph Bilancio
Principal Officer's Address 127 Tanager Road, St Augustine, FL, 32086, US
Website URL John A York, PA
Organization Name AMERICAN YOUTH MOTOR SPORTS TEAM INC
EIN 65-0736879
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 5589 Okeechobee Blvd Ste 104, West Palm Beach, FL, 33417, US
Principal Officer's Name John York
Principal Officer's Address 125 Tanager Road, St Augustine, FL, 32086, US
Website URL York & Zacharia, LLC
Organization Name AMERICAN YOUTH MOTOR SPORTS TEAM INC
EIN 65-0736879
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 5589 Okeechobee Blvd Ste 104, West Palm Beach, FL, 33417, US
Principal Officer's Name Joseph Bilancio
Principal Officer's Address 125 Tanager Rd, St Augustine, FL, 32086, US
Website URL www.aymt.org
Organization Name AMERICAN YOUTH MOTOR SPORTS TEAM INC
EIN 65-0736879
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 5589 Okeechobee Blvd Ste 104, West Palm Beach, FL, 33417, US
Principal Officer's Name Joseph Bilancio
Principal Officer's Address 125 Tanager Rd, St Augustine, FL, 32086, US
Website URL www.aymt.org
Organization Name AMERICAN YOUTH MOTOR SPORTS TEAM INC
EIN 65-0736879
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 5589 Okeechobee Blvd, Suite 104, West Palm Beach, FL, 33417, US
Principal Officer's Name Joseph Bilancio
Principal Officer's Address 5655 SE 43rd Court, Ocala, FL, 34480, US
Website URL www.aymt.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name AMERICAN YOUTH MOTORSPORTS TEAM
EIN 65-0736879
Tax Period 202312
Filing Type E
Return Type 990EZ
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State