Search icon

EPIC SURF MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: EPIC SURF MINISTRIES, 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 Aug 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2016 (8 years ago)
Document Number: N98000004734
FEI/EIN Number 593551958

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

Address: 1013 Kings Road, Neptune Beach, FL, 32266, US
Mail Address: 1013 Kings Road, Neptune Beach, FL, 32266, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS MICHAEL C Director 27 OAKWOOD ROAD, JACKSONVILLE BEACH, FL, 32250
Wyatt Carrie L Director 1013 Kings Road, Neptune Beach, FL, 32266
WYATT JOHN WIII Agent 1013 Kings Road, Neptune Beach, FL, 32266
WYATT JOHN W Director 1013 Kings Road, Neptune Beach, FL, 32266
SHOTT DONALD H Director 7664 PINNACLE DRIVE, JACKSONVILLE, FL, 32221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000039605 EPIC SURF CAMPS EXPIRED 2013-04-18 2018-12-31 - P. O. BOX 50952, JACKSONVILLE BEACH, FL, 32240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 1013 Kings Road, Neptune Beach, FL 32266 -
CHANGE OF MAILING ADDRESS 2021-04-28 1013 Kings Road, Neptune Beach, FL 32266 -
REGISTERED AGENT NAME CHANGED 2021-04-28 WYATT, JOHN WALLACE, III -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 1013 Kings Road, Neptune Beach, FL 32266 -
AMENDMENT 2016-11-18 - -
NAME CHANGE AMENDMENT 2002-08-06 EPIC SURF MINISTRIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-02-09
Amendment 2016-11-18
ANNUAL REPORT 2016-04-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3551958 Corporation Unconditional Exemption 1013 KINGS RD, NEPTUNE BEACH, FL, 32266-3211 2016-12
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 Religious Organization
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 Religion-Related: Protestant
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)

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 2015-05-15
Revocation Posting Date 2015-08-10
Exemption Reinstatement Date 2015-05-15

Determination Letter

Final Letter(s) FinalLetter_59-3551958_EPICSURFMINISTRIESINC_09012016.tif

Form 990-N (e-Postcard)

Organization Name EPIC SURF MINISTRIES INC
EIN 59-3551958
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 1013 Kings Road, Neptune Beach, FL, 32266, US
Principal Officer's Name John Wyatt
Principal Officer's Address 1013 Kings Road, Neptune Beach, FL, 32266, US
Organization Name EPIC SURF MINISTRIES INC
EIN 59-3551958
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 1013 Kings Road, Neptune Beach, FL, 32266, US
Principal Officer's Name John Wyatt
Principal Officer's Address 1013 Kings Road, Neptune Beach, FL, 32266, US
Organization Name EPIC SURF MINISTRIES INC
EIN 59-3551958
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 1013 Kings Road, Neptune Beach, FL, 32266, US
Principal Officer's Name John Wyatt
Principal Officer's Address 1013 Kings Road, Neptune Beach, FL, 32266, US
Organization Name EPIC SURF MINISTRIES INC
EIN 59-3551958
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 PO Box 50952, Jacksonville Beach, FL, 32240, US
Principal Officer's Name Michael Ross
Principal Officer's Address 1902 Shadow Ridge Trail, Jacksonville, FL, 32225, US
Organization Name EPIC SURF MINISTRIES INC
EIN 59-3551958
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 PO Box 50952, Jacksonville Beach, FL, 32240, US
Principal Officer's Name Michael Ross
Principal Officer's Address 1902 Shadow Ridge Trail, JACKSONVILLE, FL, 32225, AG
Organization Name EPIC SURF MINISTRIES INC
EIN 59-3551958
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 POBox 50952, Jacksonville Beach, FL, 32240, US
Principal Officer's Name Michael C Ross
Principal Officer's Address 27 Oakwood Rd, Jacksonville Beach, FL, 32250, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State