Search icon

HANDS - ON WOODTURNERS, INC.

Company Details

Entity Name: HANDS - ON WOODTURNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Sep 1999 (25 years ago)
Document Number: N99000005788
FEI/EIN Number 650957574
Address: 9635 SW 190 Avenue Road, Dunnellon, FL, 34432, US
Mail Address: 9635 SW 190th Ave. Rd., Dunellon, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Jarmosevich Peter P Agent 15602 SW 13th Circle, Ocala, FL, 34473

President

Name Role Address
Norwell Henry President 9635 S W 190th Ave Rd, Dunnellon, FL, 34432

Treasurer

Name Role Address
Jarmosevich Peter PJr. Treasurer 15602 SW13th Circle, Ocala, FL, 34473

Secretary

Name Role Address
Moore Linda Secretary 8132 N Voyager Drive, Citrus Springs, FL, 34465

Director

Name Role Address
Moore Linda Director 8132 N Voyager Drive, Citrus Springs, FL, 34465

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 15602 SW 13th Circle, Ocala, FL 34473 No data
REGISTERED AGENT NAME CHANGED 2021-04-19 Jarmosevich, Peter P No data
CHANGE OF MAILING ADDRESS 2021-01-19 9635 SW 190 Avenue Road, Dunnellon, FL 34432 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-20 9635 SW 190 Avenue Road, Dunnellon, FL 34432 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0957574 Corporation Unconditional Exemption 15602 SW 13TH CIR, OCALA, FL, 34473-8852 2003-06
In Care of Name % RICHARD C BUMP
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name -

Form 990-N (e-Postcard)

Organization Name HANDS-ON WOODTURNERS INC
EIN 65-0957574
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 15602 SW 13th Circle, Ocala, FL, 34473, US
Principal Officer's Name Hank Norwell
Principal Officer's Address 15602 SW 13th Circle, Ocala, FL, 34473, US
Organization Name HANDS-ON WOODTURNERS INC
EIN 65-0957574
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 15602 SW 13th Circle, Ocalla, FL, 34473, US
Principal Officer's Name Hank Norwell
Principal Officer's Address 9635 SW 190 Avenue Road, Dunnelion, FL, 34432, US
Organization Name HANDS-ON WOODTURNERS INC
EIN 65-0957574
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 15602 SW 13th Circle, Ocala, FL, 34473, US
Principal Officer's Name Hank Norwell
Principal Officer's Address 9635 SW 190 Avenue Road, Dunnelion, FL, 34432, US
Organization Name HANDS-ON WOODTURNERS INC
EIN 65-0957574
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 9635 SE 190th Avenue Road, Dunellon, FL, 34432, US
Principal Officer's Name Hank Norwell
Principal Officer's Address 9635 SE 190th Avenue Road, Dunellon, FL, 34432, US
Organization Name HANDS-ON WOODTURNERS INC
EIN 65-0957574
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 9635 SW 109 Avenue Road, Ocala, FL, 34432, US
Principal Officer's Name Henry Norwell
Principal Officer's Address 9635 SW 190 Avenue Road, Dunnellon, FL, 34432, US
Organization Name HANDS-ON WOODTURNERS INC
EIN 65-0957574
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 8628 SW 108 Place Road, Ocala, FL, 34481, US
Principal Officer's Name Henry Norwell
Principal Officer's Address 9635 SW 190 Avenue Road, Dunnellon, FL, 34432, US
Organization Name HANDS-ON WOODTURNERS INC
EIN 65-0957574
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 4319 N Dodge City Dr, Beverly Hills, FL, 34465, US
Principal Officer's Name Dick Bump
Principal Officer's Address 4319 N DODGE CITY DR, BEVERLY HILLS, FL, 34465, US
Organization Name HANDS-ON WOODTURNERS INC
EIN 65-0957574
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 4319 N Dodge City Dr, BEVERLY HILLS, FL, 34465, US
Principal Officer's Name Richard C Bump
Principal Officer's Address 4319 N Dodge City Dr, BEVERLY HILLS, FL, 34465, US
Organization Name HANDS-ON WOODTURNERS INC
EIN 65-0957574
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 4319 N Dodge City Dr, Beverly Hills, FL, 34465, US
Principal Officer's Name Richard C Bump
Principal Officer's Address 4319 N Dodge City Dr, Beverly Hills, FL, 34465, US
Organization Name HANDS-ON WOODTURNERS INC
EIN 65-0957574
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 4319 N Dodge City Dr, Beverly Hills, FL, 34465, US
Principal Officer's Name David Jolliffe
Principal Officer's Address 11135 Warmwind Way, Brooksville, FL, 34613, US
Organization Name HANDS-ON WOODTURNERS INC
EIN 65-0957574
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 4319 N Dodge City Dr, Beverly Hills, FL, 34465, US
Principal Officer's Name Richard Bump
Principal Officer's Address 4319 N Dodge City Dr, Beverly Hills, FL, 34465, US
Organization Name HANDS-ON WOODTURNERS INC
EIN 65-0957574
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 111 e keller ct, hernando, FL, 34442, US
Principal Officer's Name Frank Sospenzi
Principal Officer's Address 111 e keller ct, hernando, FL, 34442, US
Organization Name HANDS-ON WOODTURNERS INC
EIN 65-0957574
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 111 east Keller Ct, Hernando, FL, 34442, US
Principal Officer's Name Frank Sospenzi
Principal Officer's Address 111 east Keller Ct, Hernando, FL, 34442, US
Website URL fsos@tampabay.rr.com
Organization Name HANDS-ON WOODTURNERS INC
EIN 65-0957574
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 111 east keller, hernando, FL, 34442, US
Principal Officer's Name Frank Sospenzi
Principal Officer's Address 111 east keller, hernando, FL, 34442, US
Organization Name HANDS-ON WOODTURNERS INC
EIN 65-0957574
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 111 East Keller Ct, Hernando, FL, 34442, US
Principal Officer's Name Frank Sospenzi
Principal Officer's Address 111 East Keller Ct, Hernando, FL, 34442, US
Website URL fsos@tampabay.rr.com
Organization Name HANDS-ON WOODTURNERS INC
EIN 65-0957574
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 111 East Keller ct, Hernando, FL, 34442, US
Principal Officer's Name Frank Sospenzi
Principal Officer's Address 111 East Keller ct, Hernando, FL, 34442, US

Date of last update: 03 Feb 2025

Sources: Florida Department of State