Search icon

ALLEN TEMPLE NEIGHBORHOOD DEVELOPMENT CORPORATION OF TAMPA - Florida Company Profile

Company Details

Entity Name: ALLEN TEMPLE NEIGHBORHOOD DEVELOPMENT CORPORATION OF TAMPA
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: 30 Nov 1998 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Oct 2012 (13 years ago)
Document Number: N98000006743
FEI/EIN Number 461014883

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

Address: 2101 N. LOWE STREET, TAMPA, FL, 33605, US
Mail Address: 2101 N. LOWE STREET, TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORA DUNKLEY Chairman 2101 N. LOWE STREET, TAMPA, FL, 33605
MITCHELL KATHRYN Secretary 17609 KAMBRIDGE POINT DRIVE, TAMPA, FL, 33548
TYNER DEATRICE DCPA Treasurer 2506 CULBREATH COVE COURT, VALRICO, FL, 33596
TYNER DEATRICE D Agent 2506 CULBREATH COVE COURT, VALRICO, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000062901 ALLEN TEMPLE COMMUNITY DEVELOPMENT CORPORATION EXPIRED 2011-06-22 2016-12-31 - P.O. BOX 47236, TAMPA, FL, 33646

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-26 TYNER, DEATRICE DENISE -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 2506 CULBREATH COVE COURT, VALRICO, FL 33596 -
AMENDMENT AND NAME CHANGE 2012-10-02 ALLEN TEMPLE NEIGHBORHOOD DEVELOPMENT CORPORATION OF TAMPA -
REINSTATEMENT 2012-05-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-10-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-1014883 Corporation Unconditional Exemption 2101 LOWE ST, TAMPA, FL, 33605-3517 2013-12
In Care of Name % JAMES O SIMMONS
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 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 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: Community, Neighborhood Development
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)

Determination Letter

Final Letter(s) FinalLetter_46-1014883_ALLENTEMPLENEIGHBORHOODDEVELOPMENTCORPORATIONOFTAMPA_10222012_01.tif

Form 990-N (e-Postcard)

Organization Name ALLEN TEMPLE NEIGHBORHOOD DEVELOPMENT CORPORATION OF TAMPA
EIN 46-1014883
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 2101 N LOWE STREET, Tampa, FL, 33605, US
Principal Officer's Name DEATRICE TYNER
Principal Officer's Address 2101 N LOWE STREET, Tampa, FL, 33605, US
Organization Name ALLEN TEMPLE NEIGHBORHOOD DEVELOPMENT CORPORATION OF TAMPA
EIN 46-1014883
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 2101 N Lowe Street, Tampa, FL, 33605, US
Principal Officer's Name Deatrice Tyner
Principal Officer's Address 2101 Lowe Street, Tampa, FL, 33605, US
Website URL www.facebook.com/atndc.org
Organization Name ALLEN TEMPLE NEIGHBORHOOD DEVELOPMENT CORPORATION OF TAMPA
EIN 46-1014883
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 2101 N LOWE STREET, TAMPA, FL, 33605, US
Principal Officer's Name DEATRICE DENISE TYNER
Principal Officer's Address 2101 N LOWE STREET, TAMPA, FL, 33605, US
Organization Name ALLEN TEMPLE NEIGHBORHOOD DEVELOPMENT CORPORATION OF TAMPA
EIN 46-1014883
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 2101 Lowe Street, Tampa, FL, 33605, US
Principal Officer's Name Deatrice Tyner
Principal Officer's Address 2101 Lowe Street, Tampa, FL, 33605, US
Organization Name ALLEN TEMPLE NEIGHBORHOOD DEVELOPMENT CORPORATION OF TAMPA
EIN 46-1014883
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 2101 Lowe Street, Tampa, FL, 33605, US
Principal Officer's Name Deatrice Tyner
Principal Officer's Address 2101 Lowe Street, Tampa, FL, 33605, US
Organization Name ALLEN TEMPLE NEIGHBORHOOD DEVELOPMENT CORPORATION OF TAMPA
EIN 46-1014883
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 2101 N Lowe Street, Tampa, FL, 33605, US
Principal Officer's Name Cora Dunkley
Principal Officer's Address 2101 N Lowe Street, Tampa, FL, 33605, US
Organization Name ALLEN TEMPLE NEIGHBORHOOD DEVELOPMENT CORPORATION OF TAMPA
EIN 46-1014883
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 2101 N LOWE STREET, Tampa, FL, 33605, US
Principal Officer's Name Veleria Chambers
Principal Officer's Address 3003 18th Avenue, Tampa, FL, 33605, US
Organization Name ALLEN TEMPLE NEIGHBORHOOD DEVELOPMENT CORPORATION OF TAMPA
EIN 46-1014883
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 2101 N LOWE STREET, TAMPA, FL, 33605, US
Principal Officer's Address 2101 N LOWE STREET, Tampa, FL, 33605, US
Organization Name ALLEN TEMPLE NEIGHBORHOOD DEVELOPMENT CORPORATION OF TAMPA
EIN 46-1014883
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 2101 N LOWE STREET, TAMPA, FL, 33605, US
Principal Officer's Name CORA P DUNKLEY
Principal Officer's Address 19236 MEADOW PINE DRIVE, TAMPA, FL, 33647, US
Organization Name ALLEN TEMPLE NEIGHBORHOOD DEVELOPMENT CORPORATION OF TAMPA
EIN 46-1014883
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 2101 NORTH LOWE STREET, TAMPA, FL, 33605, US
Principal Officer's Name CORA BUCKLEY
Principal Officer's Address 2101 NORTH LOWE STREET, TAMPA, FL, 33605, US
Organization Name ALLEN TEMPLE NEIGHBORHOOD DEVELOPMENT CORPORATION OF TAMPA
EIN 46-1014883
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 2101 north lowe, tampa, FL, 33605, US
Principal Officer's Name james simmons
Principal Officer's Address 2101 north lowe, tampa, FL, 33605, US
Organization Name ALLEN TEMPLE NEIGHBORHOOD DEVELOPMENT CORPORATION OF TAMPA
EIN 46-1014883
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 2101 N Lowe St, Tampa, FL, 33605, US
Principal Officer's Name Pastor David Green
Principal Officer's Address 2101 N Lowe St, Tampa, FL, 33605, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State