Search icon

FRENCH-AMERICAN BUSINESS COUNCIL OF WEST FLORIDA, INC.

Company Details

Entity Name: FRENCH-AMERICAN BUSINESS COUNCIL OF WEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Sep 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Apr 2018 (7 years ago)
Document Number: N98000005266
FEI/EIN Number 593533658
Address: 400 N Ashley Dr, #1900, Tampa, FL, 33602, US
Mail Address: 400 N Ashley Dr, #1900, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CAPPA Marcelle Agent 10927 Arbor Ridge Dr, Tampa, FL, 33624

Hono

Name Role Address
Brechot christian Hono 3820 Gulf Blvd, St Pete Beach, FL, 33706

President

Name Role Address
Cappa Marcelle President 10927 Arbor Ridge Dr, Tampa, FL, 33624

Secretary

Name Role Address
Curtis Lydia Secretary 37329 Chancey Rd, Zephyrhills, FL, 33541

Exec

Name Role Address
Lesage Amandine Exec 18559 Kingbird Dr, Lutz, FL, 33558

Vice President

Name Role Address
Couedelo Christophe Vice President 1808 Magnolia Dr, Clearwater, FL, 33764

Director

Name Role Address
Thouvenot Charles Director 400 N Ashley Dr, Tampa, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000006396 FRAMCO ACTIVE 2023-01-13 2028-12-31 No data 3702 W SPRUCE ST #1157, TAMPA, FL, 33607
G22000048059 FACC WEST FLORIDA ACTIVE 2022-04-15 2027-12-31 No data 3702 W SPRUCE ST, #1157, TAMPA, FL, 33607
G17000003374 FRAMCO EXPIRED 2017-01-10 2022-12-31 No data 928 S. DAKOTA AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-02 10927 Arbor Ridge Dr, Tampa, FL 33624 No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-02 400 N Ashley Dr, #1900, Tampa, FL 33602 No data
CHANGE OF MAILING ADDRESS 2024-05-02 400 N Ashley Dr, #1900, Tampa, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2024-05-02 CAPPA, Marcelle No data
AMENDMENT 2018-04-06 No data No data
AMENDMENT 2017-06-16 No data No data
REINSTATEMENT 2007-06-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-05-01
Amendment 2018-04-06
ANNUAL REPORT 2018-01-16
Amendment 2017-06-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3533658 Corporation Unconditional Exemption 400 N ASHLEY DR, TAMPA, FL, 33602-4300 2005-12
In Care of Name % JEAN-CHARLES FAUST
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 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 not deductible.
Foundation All organizations except 501(c)(3)
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Form 990-N (e-Postcard)

Organization Name FRENCH-AMERICAN BUSINESS COUNCIL OF WEST FLORIDA INC
EIN 59-3533658
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 400 N Ashley Dr, Tampa, FL, 33602, US
Principal Officer's Name Marcelle CAPPA
Principal Officer's Address 10927 Arbor Ridge Dr, Tampa, FL, 33624, US
Organization Name FRENCH-AMERICAN BUSINESS COUNCIL OF WEST FLORIDA INC
EIN 59-3533658
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 990 Biscayne Blvd, Miami, FL, 33132, US
Principal Officer's Name Nicolas Pignot
Principal Officer's Address 990 Biscayne Blvd, Miami, FL, 33132, US
Organization Name FRENCH-AMERICAN BUSINESS COUNCIL OF WEST FLORIDA INC
EIN 59-3533658
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 400 N Ashley Drive, Tampa, FL, 33602, US
Principal Officer's Name Nicolas Pignot
Principal Officer's Address 990 Biscayne BLVD, Miami, FL, 33132, US
Organization Name French-American Business Council of West Florida Inc
EIN 59-3533658
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 400 N Ashley Drive Apt 1900, Tampa, FL, 33602, US
Principal Officer's Name Christian Brechot
Principal Officer's Address 2801 Pass-A-Grille Way, St Pete Beach, FL, 33706, US
Organization Name French-American Business Council of West Florida Inc
EIN 59-3533658
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 400 N Ashley Drive Apt 1900, Tampa, FL, 33602, US
Principal Officer's Name Christian Brechot
Principal Officer's Address 2801 Pass-A-Grille Way, St Pete Beach, FL, 33706, US
Organization Name FRENCH-AMERICAN BUSINESS COUNCIL OF WEST FLORIDA INC
EIN 59-3533658
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 10794, Tampa, FL, 33679, US
Principal Officer's Name Marie Montanvert
Principal Officer's Address 1347 Washington Drive, Venice, FL, 34293, US
Website URL framco.org
Organization Name FRENCH-AMERICAN BUSINESS COUNCIL OF WEST FLORIDA INC
EIN 59-3533658
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 928 S Dakota Ave, Tampa, FL, 33606, US
Principal Officer's Name Rose-Marie Magriby
Principal Officer's Address 928 S Dakota Ave, Tampa, FL, 33606, US
Website URL framco.org
Organization Name FRENCH-AMERICAN BUSINESS COUNCIL OF WEST FLORIDA INC
EIN 59-3533658
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 928 South Dakota Avenue, Tampa, FL, 33679, US
Principal Officer's Name Daniel Kijner
Principal Officer's Address 4881 Edgemont Court, Sarasota, FL, 34233, US
Organization Name FRENCH-AMERICAN BUSINESS COUNCIL OF WEST FLORIDA INC
EIN 59-3533658
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 2451 McMullen Booth Road Suite 200, Clearwater, FL, 33759, US
Principal Officer's Name Jean-Charles Faust
Principal Officer's Address 2451 McMullen Booth Road Suite 200, Clearwater, FL, 33759, US
Website URL www.framco.org
Organization Name FRENCH-AMERICAN BUSINESS COUNCIL OF WEST FLORIDA INC
EIN 59-3533658
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 2451 McMullen Booth Road Suite 200, Clearwater, FL, 33759, US
Principal Officer's Name Jean-Charles Faust
Principal Officer's Address 2451 McMullen Booth Road Suite 200, Clearwater, FL, 33759, US
Website URL www.framco.org
Organization Name FRENCH-AMERICAN BUSINESS COUNCIL OF WEST FLORIDA INC
EIN 59-3533658
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 2451 McMullen Booth Rd Suite 200, clearwater, FL, 33759, US
Principal Officer's Name Jean-Charles Faust
Principal Officer's Address 2451 McMullen Booth Rd Suite 200, Clearwater, FL, 33759, US
Website URL www.framco.org
Organization Name FRENCH-AMERICAN BUSINESS COUNCIL OF WEST FLORIDA INC
EIN 59-3533658
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 2451 N McMullen Booth Rd Suite 200, Clearwater, FL, 33759, US
Principal Officer's Name Jean-Charles Faust
Principal Officer's Address 3158 Hyde Park Drive, Clearwater, FL, 33761, US
Website URL WWW.FRAMCO.ORG
Organization Name FRENCH-AMERICAN BUSINESS COUNCIL OF WEST FLORIDA INC
EIN 59-3533658
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 2744 SUMMERDALE DRIVE NORTH, CLEARWATER, FL, 33761, US
Principal Officer's Name JEAN CHARLES FAUST
Principal Officer's Address 2744 SUMMERDALE DRIVE NORTH, CLEARWATER, FL, 33761, US
Website URL WWW.FRAMCO.ORG
Organization Name FRENCH-AMERICAN BUSINESS COUNCIL OF WEST FLORIDA INC
EIN 59-3533658
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2744 SUMMERDALE DRIVE NORTH, CLEARWATER, FL, 33761, US
Principal Officer's Name JEAN CHARLES FAUST
Principal Officer's Address 2744 SUMMERDALE DRIVE NORTH, CLEARWATER, FL, 33761, US
Website URL http://www.framco.org/
Organization Name FRENCH-AMERICAN BUSINESS COUNCIL OF WEST FLORIDA INC
EIN 59-3533658
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 2744 SUMMERDALE DRIVE NORTH, CLEARWATER, FL, 33761, US
Principal Officer's Name JEAN CHARLES FAUST
Principal Officer's Address 2744 SUMMERDALE DRIVE NORTH, CLEARWATER, FL, 33761, US

Date of last update: 02 Feb 2025

Sources: Florida Department of State