Search icon

PPGPB, INC. - Florida Company Profile

Company Details

Entity Name: PPGPB, 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: 27 Aug 1998 (27 years ago)
Document Number: N98000005063
FEI/EIN Number 650552780

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

Address: 231 Moccasin Trl W, Jupiter, FL, 33458-8028, US
Mail Address: 231 Moccasin Trl W, Jupiter, FL, 33458-8028, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Summers David President 231 Moccasin Trl W, Jupiter, FL, 334588028
Summers David A Treasurer 231 Moccasin Trail West, Jupiter, FL, 33458
Anza Virginia Vice President 22216 Boca Rancho Drive, Boca Raton, FL, 33428
Summers David A Agent 231 Moccasin Trail West, JUpiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000021156 PROFESSIONAL PHOTOGRAPHERS ASSOCIATION OF PALM BEACH ACTIVE 2021-02-11 2026-12-31 - 22216 BOCA RANCHO DR # B, BOCA RATON, FL, 33428
G20000016116 PROFESSIONAL PHOTOGRAPHERS ASSOCIATION OF PALM BEACH ACTIVE 2020-02-04 2025-12-31 - 22216 BOCA RANCHO DR., #B, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 111 Barcelona Drive, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2024-02-28 111 Barcelona Drive, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2024-02-28 Summers, David Alan -
REGISTERED AGENT ADDRESS CHANGED 2022-05-03 231 Moccasin Trail West, JUpiter, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0552780 Corporation Unconditional Exemption 231 MOCCASIN TRL W, JUPITER, FL, 33458-8028 2003-01
In Care of Name % BILL
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 All organizations except 501(c)(3)
Tax Period 2024-12
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: Chambers of Commerce & Business Leagues
Sort Name -

Form 990-N (e-Postcard)

Organization Name PPGPB INC
EIN 65-0552780
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 231 Moccasin Trl W, Jupiter, FL, 33458, US
Principal Officer's Name David A Summers
Principal Officer's Address 231 Moccasin Trl W, Jupiter, FL, 33458, US
Website URL www.ppapalmbeach.com
Organization Name PPGPB INC
EIN 65-0552780
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 231 Moccasin Trail West, Jupiter, FL, 33458, US
Principal Officer's Name David Summers
Principal Officer's Address 231 Moccasin Trail West, Jupiter, FL, 33458, US
Website URL www.ppapalmbeach.com
Organization Name PPGPB INC
EIN 65-0552780
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 231 Moccasin Trail West, Jupiter, FL, 33448, US
Principal Officer's Name David A Summers
Principal Officer's Address 231 Moccasin Trail West, Jupiter, FL, 33448, US
Website URL www.ppapalmbeach.com
Organization Name PPGPB INC
EIN 65-0552780
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 22216 BOCA RANCHO DR APT B, BOCA RATON, FL, 33428, US
Principal Officer's Name VIRGINIA ANZA
Principal Officer's Address 22216 BOCA RANCHO DR APT B, BOCA RATON, FL, 33428, US
Website URL www.ppapalmbeach.com
Organization Name PPGPB INC
EIN 65-0552780
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 22216 Boca rancho drive apartment B, Boca Raton, FL, 33428, US
Principal Officer's Name Virginia Anza
Principal Officer's Address 22216 Boca rancho drive apartment B, Boca Raton, FL, 33428, US
Website URL Ppapalmbeach.com
Organization Name PPGPB INC
EIN 65-0552780
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 5805 Melville Road, Fort Pierce, FL, 34982, US
Principal Officer's Name Janessa Harden
Principal Officer's Address 5805 Melville Road, Fort Pierce, FL, 34982, US
Website URL www.ppgpb.com
Organization Name PPGPB INC
EIN 65-0552780
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 5805 Melville Road, Fort Pierce, FL, 34982, US
Principal Officer's Name Janessa Harden
Principal Officer's Address 5805 Melville Road, Fort Pierce, FL, 34982, US
Website URL ppgpb.com
Organization Name PPGPB INC
EIN 65-0552780
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 725 North Highway A1A Suite E102, Jupiter, FL, 33477, US
Principal Officer's Name Nicole Bergstrom
Principal Officer's Address 725 North Highway A1A Suite E102, Jupiter, FL, 33477, US
Website URL www.ppgpb.com
Organization Name PPGPB INC
EIN 65-0552780
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 725 N HWY A1A ste E102, Jupiter, FL, 33477, US
Principal Officer's Name Bill Barbosa
Principal Officer's Address 725 N Highway A1A Ste E102, Jupiter, FL, 33477, US
Organization Name PPGPB INC
EIN 65-0552780
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 725 North A1A Ste E102, Jupiter, FL, 33477, US
Principal Officer's Name Bill Barbosa
Principal Officer's Address 725 North A1A Ste E102, Jupiter, FL, 33477, US
Website URL www.ppgpb.com
Organization Name PPGPB INC
EIN 65-0552780
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 725 North A1A Ste E102, Jupiter, FL, 33477, US
Principal Officer's Name Bill Barbosa
Principal Officer's Address 725 North A1A Ste E102, Jupiter, FL, 33477, US
Website URL www.ppgpb.com
Organization Name PPGPB INC
EIN 65-0552780
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 6887 Cypress Cove Circle, Jupiter, FL, 33458, US
Principal Officer's Name Rhea Lewis
Principal Officer's Address 6887 Cypress Cove Circle, Jupiter, FL, 33458, US
Website URL www.ppgpb.com
Organization Name PPGPB INC
EIN 65-0552780
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 4277 E Main Street, JUPITER, FL, 33458, US
Principal Officer's Name MARTIN A GRIVJACK
Principal Officer's Address 17114 123RD TER N, JUPITER, FL, 33478, US
Website URL WWW.PPGPB.COM
Organization Name PPGPB INC
EIN 65-0552780
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 PO Box 736, Palm City, FL, 34991, US
Principal Officer's Name Julie Hughes
Principal Officer's Address Abbey Portrait Studio, 3098 SE Federal Highway, Jensen Beach, FL, 34957, US
Website URL www.ppgpb.org

Date of last update: 01 May 2025

Sources: Florida Department of State