Search icon

CBMC, INC

Company Details

Entity Name: CBMC, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Apr 2013 (12 years ago)
Date of dissolution: 18 Oct 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Oct 2013 (11 years ago)
Document Number: P13000034380
Address: 1000 PRODUCTION DRIVE, SEBRING, FL 33870
Mail Address: 1000 PRODUCTION DRIVE, SEBRING, FL 33870
ZIP code: 33870
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
COSTELLO, ANDREW E Agent 1000 PRODUCTION DRIVE, SEBRING, FL 33870

President

Name Role Address
COSTELLO, ANDREW E President 1000 PRODUCTION DRIVE, SEBRING, FL 33870

Director

Name Role Address
COSTELLO, ANDREW E Director 1000 PRODUCTION DRIVE, SEBRING, FL 33870

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-10-18 No data No data

Documents

Name Date
Voluntary Dissolution 2013-10-18
Domestic Profit 2013-04-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1645948 Association Unconditional Exemption 1010 WYMAN LN, CANTONMENT, FL, 32533-9062 1976-03
In Care of Name % ROBERT F BALL
Group Exemption Number 2714
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name CBMC OF PENSACOLA FL

Form 990-N (e-Postcard)

Organization Name CBMC INC
EIN 59-1645948
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1010 Wyman Lane, Cantonment, FL, 32533, US
Principal Officer's Name Robert Ball
Principal Officer's Address 1010 Wyman Lane, Cantonment, FL, 32533, US
Organization Name CBMC INC
EIN 59-1645948
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1010 Wyman Lane, Cantonment, FL, 32533, US
Principal Officer's Name Robert F Ball
Principal Officer's Address 1010 Wyman Lane, Cantonment, FL, 32533, US
Organization Name CBMC INC
EIN 59-1645948
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1010 Wyman Lane, Cantonment, FL, 32533, US
Principal Officer's Name Robert F Ball
Principal Officer's Address 1010 Wyman Lane, Cantonment, FL, 32533, US
Organization Name CBMC INC
EIN 59-1645948
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1010 Wyman Lane, Cantonment, FL, 32533, US
Principal Officer's Name Robert Ball
Principal Officer's Address 1010 Wyman Lane, Cantonment, FL, 32533, US
Organization Name CBMC INC
EIN 59-1645948
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1010 Wyman Lane, Cantonment, FL, 32533, US
Principal Officer's Name Robert Ball
Principal Officer's Address 1010 Wyman Lane, Cantonment, FL, 32533, US
Website URL www.cbmc.com
Organization Name CBMC INC
EIN 59-1645948
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1010 Wyman Lane, Cantonment, FL, 32533, US
Principal Officer's Name Robert Ball
Principal Officer's Address 1010 Wyman Lane, Cantonment, FL, 32533, US
Organization Name CBMC INC
EIN 59-1645948
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1010 Wyman Lane, Cantonment, FL, 32533, US
Principal Officer's Name Robert Ball
Principal Officer's Address 1010 Wyman Lane, Cantonment, FL, 32533, US
Organization Name CBMC INC
EIN 59-1645948
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1010 Wyman Lane, Cantonment, FL, 32533, US
Principal Officer's Name Robert Ball
Principal Officer's Address 1010 Wyman Lane, Cantonment, FL, 32533, US
Organization Name CBMC INC
EIN 59-1645948
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1010 Wyman Lane, Cantonment, FL, 32533, US
Principal Officer's Name Robert Ball
Principal Officer's Address 1010 Wyman Lane, Cantonment, FL, 32533, US
Organization Name CBMC INC
EIN 59-1645948
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1221 Oak Bend Trail, Cantonment, FL, 32533, US
Principal Officer's Name Robert F Ball
Principal Officer's Address 1221 Oak Bend Trail, Cantonment, FL, 32533, US
Organization Name CBMC INC
EIN 59-1645948
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1221 Oak Bend Trail, Cantonment, FL, 32533, US
Principal Officer's Name Robert F Ball
Principal Officer's Address 1221 Oak Bend Trail, Cantonment, FL, 32533, US
Organization Name CBMC INC
EIN 59-1645948
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1221 Oak Bend Trail, Cantonment, FL, 32533, US
Principal Officer's Name Randy Tyson
Principal Officer's Address 8257 Banberry Road, Pensacola, FL, 32514, US
Organization Name CBMC INC
EIN 59-1645948
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 West Garden Street Suite 500, Pensacola, FL, 32503, US
Principal Officer's Name Randy Tyson or Todd Hopkins
Principal Officer's Address 4303 Spanish Trail Sutie A, Pensacola, FL, 32504, US
Organization Name CBMC INC
EIN 59-1645948
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3 West Garden Street, Suite 500, Pensacola, FL, 32502, US
Principal Officer's Name Mark Charles
Principal Officer's Address 3 West Garden Street, Suite 500, Pensacola, FL, 32502, US
59-1710868 Association Unconditional Exemption 3302 AZEELE ST, TAMPA, FL, 33609-2975 1976-03
In Care of Name % SAM S FERLITA
Group Exemption Number 2714
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name CBMC OF TAMPA FL

Form 990-N (e-Postcard)

Organization Name CBMC INC
EIN 59-1710868
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3302 Azeele St, Tampa, FL, 33609, US
Principal Officer's Name David Nay
Principal Officer's Address 3302 Azeele Street, Tampa, FL, 33609, US
Organization Name CBMC INC
EIN 59-1710868
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3302 AZEELE STREET, TAMPA, FL, 336092975, US
Principal Officer's Name David Nay
Principal Officer's Address 4028 Empoli Ct, Wesley Chaple, FL, 33543, US
Organization Name CBMC INC
EIN 59-1710868
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3302 AZEELE STREET, TAMPA, FL, 336092975, US
Principal Officer's Name David Nay
Principal Officer's Address 4028 Empoli Ct, Wesley Chaple, FL, 33543, US
Organization Name CBMC INC
EIN 59-1710868
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3302 Azeele Street, Tampa, FL, 33609, US
Principal Officer's Name Dan Shock
Principal Officer's Address 405 El Greco, Brandon, FL, 33511, US
Organization Name CBMC INC
EIN 59-1710868
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3302 Azeele Street, Tampa, FL, 33609, US
Principal Officer's Name Dan Shock
Principal Officer's Address 405 El Greco, Brandon, FL, 33511, US
Organization Name CBMC INC
EIN 59-1710868
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3302 Azeele Street, Tampa, FL, 33609, US
Principal Officer's Name Dan Shock
Principal Officer's Address 405 El Greco, Brandon, FL, 33511, US
Organization Name CBMC INC
EIN 59-1710868
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3302 azeele street, tampa, FL, 33609, US
Principal Officer's Name Dan Shock
Principal Officer's Address 405 El Greco Dr, Brandon, FL, 33511, US
Organization Name CBMC INC
EIN 59-1710868
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3302 Azeele St, Tampa, FL, 33609, US
Principal Officer's Name William Martin
Principal Officer's Address 517 Suwanee Circle, Tampa, FL, 33606, US
Organization Name CBMC INC
EIN 59-1710868
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3302 Azeele Street, Tampa, FL, 33609, US
Principal Officer's Name William Martin
Principal Officer's Address 517 Suwanee Circle, Tampa, FL, 33606, US
Website URL sferlita@fwgcpas.com
Organization Name CBMC INC
EIN 59-1710868
Tax Year 2012
Beginning of tax period 2012-09-01
End of tax period 2013-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3302 Azeele Street, Tampa, FL, 33609, US
Principal Officer's Name William Martin
Principal Officer's Address 517 Suwanee Circle, Tampa, FL, 33601, US
Website URL www.tampabayprayerbreakfast.com
Organization Name CBMC INC
EIN 59-1710868
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3302 Azeele Street, Tampa, FL, 33609, US
Principal Officer's Name William Martin
Principal Officer's Address 517 Suwanee Circle, Tampa, FL, 33606, US
Website URL sferlita@fwgcpas.com
Organization Name CBMC INC
EIN 59-1710868
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3302 azeele street, tampa, FL, 33609, US
Principal Officer's Name bill martin
Principal Officer's Address 517 suwanee circle, tampa, FL, 33614, US
Organization Name CBMC INC
EIN 59-1710868
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3302 Azeele Street, Tampa, FL, 33701, US
Principal Officer's Name William Martin
Principal Officer's Address 517 Suwanee Circle, Tampa, FL, 33609, US
Organization Name CBMC INC
EIN 59-1710868
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3302 Azeele Street, Tampa, FL, 33609, US
Principal Officer's Name William Martin
Principal Officer's Address 517 Suwanee Circle, Tampa, FL, 336063830, US
Organization Name CBMC INC
EIN 59-1710868
Tax Year 2007
Beginning of tax period 2007-09-01
End of tax period 2008-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3302 Azeele St, Tampa, FL, 33609, US
Principal Officer's Name William Martin
Principal Officer's Address 517 Suwanee Circle, Tampa, FL, 336063830, US

Date of last update: 21 Feb 2025

Sources: Florida Department of State