Search icon

SMITH COLLEGE CLUB OF SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: SMITH COLLEGE CLUB OF SARASOTA, 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: 10 Jul 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Aug 2023 (2 years ago)
Document Number: N97000003967
FEI/EIN Number 596219188

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

Address: 6801 Monarch Park Drive, Apollo Beach, FL, 33572, US
Mail Address: 6801 Monarch Park Drive, Apollo Beach, FL, 33572, US
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON PAT CORR 700 John Ringling Blvd, SARASOTA, FL, 34236
Jachym Eileen Vice President 273 Cosmopolitan Ct., SARASOTA, FL, 34236
Mead Regina N Treasurer 6801 Monarch Park Drive, Apollo Beach, FL, 33572
ABRAMOWICZ HELEN RECO 1255 N. GULFSTREAM AVE, SARASOTA, FL, 34236
BUXBAUM LINDA President 2126 HIBISCUS ST., SARASOTA, FL, 34289
Mead Regina NTreasur Agent 6801 Monarch Park Drive, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 6801 Monarch Park Drive, Apollo Beach, FL 33572 -
CHANGE OF MAILING ADDRESS 2024-03-20 6801 Monarch Park Drive, Apollo Beach, FL 33572 -
REGISTERED AGENT NAME CHANGED 2024-03-20 Mead, Regina Nutile, Treasurer -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 6801 Monarch Park Drive, Apollo Beach, FL 33572 -
AMENDMENT 2023-08-23 - -
AMENDMENT 2012-09-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
Amendment 2023-08-23
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-6219188 Corporation Unconditional Exemption 6801 MONARCH PARK DR, APOLLO BEACH, FL, 33572-8109 2012-10
In Care of Name % SUSAN GOODALE STRINGER
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 not 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 Education: Alumni Associations
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_59-6219188_SMITHCOLLEGECLUBOFSARASOTAINC_05232012_01.tif

Form 990-N (e-Postcard)

Organization Name SMITH COLLEGE CLUB OF SARASOTA
EIN 59-6219188
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 6801 Monarch Park Drive, Apollo Beach, FL, 33572, US
Principal Officer's Name Regina N Mead
Principal Officer's Address 6801 Monarch Park Drive, Apollo Beach, FL, 33572, US
Organization Name SMITH COLLEGE CLUB OF SARASOTA
EIN 59-6219188
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 PO BOX 996, BOCA GRANDE, FL, 339210996, US
Principal Officer's Name Susan Goodale Stringer
Principal Officer's Address PO BOX 996, BOCA GRANDE, FL, 339210996, US
Organization Name SMITH COLLEGE CLUB OF SARASOTA
EIN 59-6219188
Tax Year 2021
Beginning of tax period 2021-06-30
End of tax period 2022-06-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 996, BOCA GRANDE, FL, 339210996, US
Principal Officer's Name Susan Goodale Stringer
Principal Officer's Address PO BOX 996, BOCA GRANDE, FL, 339210996, US
Organization Name SMITH COLLEGE CLUB OF SARASOTA
EIN 59-6219188
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 PO Box 996, Boca Grande, FL, 33921, US
Principal Officer's Name Susan G Stringer
Principal Officer's Address PO Box 996, Boca Grande, FL, 33921, US
Organization Name SMITH COLLEGE CLUB OF SARASOTA
EIN 59-6219188
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 PO BOX 996, Boca Grande, FL, 33921, US
Principal Officer's Name Susan Stringer
Principal Officer's Address PO BOX 996, Boca Grande, FL, 33921, US
Organization Name SMITH COLLEGE CLUB OF SARASOTA
EIN 59-6219188
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 PO BOX 996, BOCA GRANDE, FL, 33921, US
Principal Officer's Name Susan Goodale Stringer
Principal Officer's Address PO BOX 996, BOCA GRANDE, FL, 33921, US
Organization Name SMITH COLLEGE CLUB OF SARASOTA
EIN 59-6219188
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 PO BOX 996, Boca Grande, FL, 33921, US
Principal Officer's Name Susan Stringer
Principal Officer's Address PO BOX 996, Boca Grande, FL, 33921, US
Organization Name SMITH COLLEGE CLUB OF SARASOTA
EIN 59-6219188
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 PO BOX 996, Boca Grande, FL, 33921, US
Principal Officer's Name Susan G Stringer
Principal Officer's Address PO BOX 996, Boca Grande, FL, 33921, US
Organization Name SMITH COLLEGE CLUB OF SARASOTA
EIN 59-6219188
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 PO BOX 996, Boca Grande, FL, 33921, US
Principal Officer's Name Blossom Miller
Principal Officer's Address 545 Sanctuary B806, Longboat Key, FL, 34228, US
Organization Name SMITH COLLEGE CLUB OF SARASOTA
EIN 59-6219188
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 PO BOX 996, Boca Grande, FL, 33921, US
Principal Officer's Name Susan G Stringer
Principal Officer's Address PO BOX 996, Boca Grande, FL, 33921, US
Website URL none
Organization Name SMITH COLLEGE CLUB OF SARASOTA
EIN 59-6219188
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 4348 camino madera, sarasota, FL, 34238, US
Principal Officer's Name sheila r markin
Principal Officer's Address 4348 camino madera, sarasota, FL, 34238, US
Organization Name SMITH COLLEGE CLUB OF SARASOTA
EIN 59-6219188
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 7772 Alister Mackenzie Dr, Sarasota, FL, 34240, US
Principal Officer's Name Amy Schirber
Principal Officer's Address 1505 Danforth Ln, Osprey, FL, 34229, US
Organization Name SMITH COLLEGE CLUB OF SARASOTA
EIN 59-6219188
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 4348 camino madera, sarasota, FL, 34238, US
Principal Officer's Name sheila r markin
Principal Officer's Address 4348 camino madera, sarasota, FL, 34238, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State