Search icon

ROLLING THUNDER INC. - Florida Company Profile

Company Details

Entity Name: ROLLING THUNDER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROLLING THUNDER INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jun 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P14000055553
FEI/EIN Number 47-1278702

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

Address: 5303 SW 2ND PLACE, CAPE CORAL, FL, 33914, US
Mail Address: 5303 SW 2ND PLACE, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDMONDS DOUGLAS C President 5303 SW 2ND PLACE, CAPE CORAL, FL, 33914
EDMONDS DOUGLAS C Treasurer 5303 SW 2ND PLACE, CAPE CORAL, FL, 33914
EDMONDS DOUGLAS C Director 5303 SW 2ND PLACE, CAPE CORAL, FL, 33914
EDMONDS ARCHONDOULA N Vice President 5303 SW 2ND PLACE, CAPE CORAL, FL, 33914
EDMONDS ARCHONDOULA N Secretary 5303 SW 2ND PLACE, CAPE CORAL, FL, 33914
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000071354 #1 ROCK & ROLL EXPIRED 2014-07-09 2019-12-31 - 5303 SW 2ND PLACE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 5303 SW 2ND PLACE, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2015-04-30 5303 SW 2ND PLACE, CAPE CORAL, FL 33914 -

Documents

Name Date
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-06-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
13-4293638 Corporation Unconditional Exemption PO BOX 23, HOLDER, FL, 34445-0023 1996-08
In Care of Name % ROB WYCKSTROM
Group Exemption Number 3437
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 1 to 9,999
Income 1 to 9,999
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 3008
Income Amount 4437
Form 990 Revenue Amount 4437
National Taxonomy of Exempt Entities -
Sort Name ROLLING THUNDER CHAPTER 7 FL

Form 990-N (e-Postcard)

Organization Name ROLLING THUNDER INC
EIN 13-4293638
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 PO BOX 23, HOLDER, FL, 34445, US
Principal Officer's Name PATRICIA KALLENBACH
Principal Officer's Address PO BOX 23, HOLDER, FL, 34445, US
Website URL www.rollingthunderfl7.com
Organization Name ROLLING THUNDER INC
EIN 13-4293638
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 23, Holder, FL, 34445, US
Principal Officer's Name Robert M Bruno
Principal Officer's Address 18 S Wadsworth Ave, Beverly Hills, FL, 34465, US
Organization Name ROLLING THUNDER INC
EIN 13-4293638
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 PO Box 23, Holder, FL, 34445, US
Principal Officer's Name Robert M Bruno
Principal Officer's Address 18 S Wadsworth Ave, Beverly Hills, FL, 34465, US
Website URL www.rollingthunderfl7.com
Organization Name ROLLING THUNDER INC
EIN 13-4293638
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 PO Box 23, Holder, FL, 34445, US
Principal Officer's Name Robert M Bruno Sr
Principal Officer's Address 18 S Wadsworth Ave, Beverly Hills, FL, 34465, US
Website URL www.rollingthunderfl7.com
Organization Name ROLLING THUNDER INC
EIN 13-4293638
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 PO Box 23, Holder, FL, 344450023, US
Principal Officer's Name Robert M Bruno Sr
Principal Officer's Address 18 S Wadsworth Ave, Beverly Hills, FL, 34465, US
Website URL www.rollingthunderfl7.com
Organization Name ROLLING THUNDER INC
EIN 13-4293638
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 PO Box 23, Holder, FL, 344450023, US
Principal Officer's Name Robert M Bruno
Principal Officer's Address 18 S Wadsworth Ave, Beverly Hills, FL, 34465, US
Website URL www.rollingthunderfl7.com
Organization Name ROLLING THUNDER INC
EIN 13-4293638
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 PO Box 23, Holder, FL, 344450023, US
Principal Officer's Name Robert M Bruno
Principal Officer's Address 18 S Wadsworth Ave, Beverly Hills, FL, 34465, US
Website URL www.rollingthunderfl7.com
Organization Name ROLLING THUNDER INC
EIN 13-4293638
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 23, Holder, FL, 34445, US
Principal Officer's Name Raymond Thompson
Principal Officer's Address 4320 Lake Park Dr, Hernando, FL, 34442, US
Organization Name ROLLING THUNDER INC
EIN 13-4293638
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 PO Box 23, Holder, FL, 34445, US
Principal Officer's Name Raymond Thompson
Principal Officer's Address 4320 E Lake Park Dr, Hernando, FL, 34443, US
Website URL rollingthunderfl7.com

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ROLLING THUNDER INC
EIN 13-4293638
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name ROLLING THUNDER INC
EIN 13-4293638
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name ROLLING THUNDER INC
EIN 13-4293638
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
22-3677518 Corporation Unconditional Exemption 700 SOUTH SYKES CREEK PKWY, MERRITT ISLAND, FL, 32952-0000 1996-08
In Care of Name % LANCE ARMSTRONG
Group Exemption Number 3437
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name ROLLING THUNDER CHAPTER 1 FL

Form 990-N (e-Postcard)

Organization Name ROLLING THUNDER INC
EIN 22-3677518
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 700 South Sykes Creek Pkwy, Merritt Island, FL, 32952, US
Principal Officer's Name Lance Armstrong
Principal Officer's Address 818 Nassau Road, Cocoa Beach, FL, 32931, US
Website URL rollingthunderflorida1.org
Organization Name ROLLING THUNDER INC
EIN 22-3677518
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 400 S Sykes Creek Pkwy, Merritt Island, FL, 32952, US
Principal Officer's Name Lance Armstrong
Principal Officer's Address 1405 N Atlantic Ave, Merritt Island, FL, 32931, US
Website URL rollingthunderflorida1.org
Organization Name ROLLING THUNDER INC
EIN 22-3677518
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 825 Lakewood Cir, Merritt Island, FL, 32952, US
Principal Officer's Name James Justice
Principal Officer's Address 825 Lakewood Cir, Merritt Island, FL, 32952, US
Organization Name ROLLING THUNDER INC
EIN 22-3677518
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 825 Lakewood Circle, Merritt Island, FL, 32952, US
Principal Officer's Name James Justice
Principal Officer's Address 825 Lakewood Circle, Merritt Island, FL, 32952, US
Website URL https://www.rollingthunderflorida1.org/
Organization Name ROLLING THUNDER INC
EIN 22-3677518
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 825 Lakewood Circle, Merritt Island, FL, 32952, US
Principal Officer's Name James Justice
Principal Officer's Address 825 Lakewood Circle, Merritt Island, FL, 32952, US
Website URL https://www.rollingthunderflorida1.org
Organization Name ROLLING THUNDER INC
EIN 22-3677518
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 825 Lakewood Circle, Merritt Island, FL, 32952, US
Principal Officer's Name JAMES JUSTICE
Principal Officer's Address 825 Lakewood Circle, Rockledge, FL, 32952, US
Organization Name ROLLING THUNDER INC
EIN 22-3677518
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 825 Lakewood Circle, Merritt Island, FL, 32952, US
Principal Officer's Name James Justice
Principal Officer's Address 825 Lakewood Circle, Rockledge, FL, 32952, US
Organization Name ROLLING THUNDER INC FLORIDA CHAPTER 1
EIN 22-3677518
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 825 LAKEWOOD CIRCLE, Merritt Island, FL, 32952, US
Principal Officer's Name JAMES JUSTICE
Principal Officer's Address 825 LAKEWOOD CIRCLE, Merritt Island, FL, 32952, US
Website URL http://RollingThunderFlorida1.org
Organization Name ROLLING THUNDER INC
EIN 22-3677518
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 825 LAKEWOOD CIRCLE, Merritt Island, FL, 32952, US
Principal Officer's Address 825 LAKEWOOD CIRCLE, MERRITT ISLAND, FL, 32952, US
Website URL Http://www.rollingthunderfl1.vpweb.com
Organization Name ROLLING THUNDER INC
EIN 22-3677518
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 825 Lakewood Circle, Merritt Island, FL, 32952, US
Principal Officer's Name James Justice
Principal Officer's Address 825 Lakewood Circle, Merritt Island, FL, 32952, US
Website URL http://rollingthunderfl1.vpweb.com/?prefix=www
Organization Name ROLLING THUNDER INC
EIN 22-3677518
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 2185 Rockabye Avenue SE, Palm Bay, FL, 32902, US
Principal Officer's Name Robert Coope
Principal Officer's Address 2185 Rockabye Avenue SE, Palm Bay, FL, 32902, US
Website URL HTTP://WWW.ROLINGTHUNDERFL1.VPWEB.COM
Organization Name ROLLING THUNDER INC
EIN 22-3677518
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 2185 rockabye av se, palm bay, FL, 32909, US
Principal Officer's Name robert cooper
Principal Officer's Address 2185 rockabye av se, palm bay, FL, 32909, US
Website URL Http://www.rollingthunderfl1.vpweb.com
Organization Name ROLLING THUNDER INC
EIN 22-3677518
Tax Year 2011
Beginning of tax period 2011-02-01
End of tax period 2012-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 109 Plover Lane, Rockledge, FL, 32955, US
Principal Officer's Name Robert Ericson
Principal Officer's Address 109 Plover Lane, Rockledge, FL, 32955, US
Website URL http://www.RollingThunderFL1.vpweb.com
Organization Name ROLLING THUNDER INC
EIN 22-3677518
Tax Year 2010
Beginning of tax period 2010-02-01
End of tax period 2011-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2185 rockabye av se, palm bay, FL, 32909, US
Principal Officer's Name robert cooper
Principal Officer's Address 2185 rockabye av se, palm bay, FL, 32909, US
Website URL http://www.rollingthunderfl1.vpweb.com
26-0061726 Corporation Unconditional Exemption 410 NE 5TH ST, WILLISTON, FL, 32696-1843 1996-08
In Care of Name % PRES HERB HILDERBRAND
Group Exemption Number 3437
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name R T CHAP 3 FL

Form 990-N (e-Postcard)

Organization Name ROLLING THUNDER INC
EIN 26-0061726
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 410 NE 5th Street, Williston, FL, 32696, US
Principal Officer's Name Herb Hilderbrand
Principal Officer's Address 1966 Silver Birch Place, Middleburg, FL, 32068, US
Organization Name ROLLING THUNDER INC
EIN 26-0061726
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 410 NE 5th Street, Williston, FL, 32696, US
Principal Officer's Name Herb Hilderbrand
Principal Officer's Address 1966 Silver Birch Place, Middleburg, FL, 32068, US
Organization Name ROLLING THUNDER INC
EIN 26-0061726
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 410 NE 5th Street, Williston, FL, 32696, US
Principal Officer's Name Herb Hilderbrand
Principal Officer's Address 1966 Silver Birch Place, Middleburg, FL, 32068, US
Organization Name ROLLING THUNDER INC
EIN 26-0061726
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 410 NE 5th Street, Williston, FL, 32696, US
Principal Officer's Name Thomas P Lynch
Principal Officer's Address 410 NE 5th Street, Williston, FL, 32696, US
Website URL www.rollingthunderfl03.org
Organization Name ROLLING THUNDER INC
EIN 26-0061726
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 410 NE 5th Street, Williston, FL, 32696, US
Principal Officer's Name Herb Hilderbrand
Principal Officer's Address 1966 Silver Birch Place, Middleburg, FL, 32068, US
Website URL www.rollingthunderfl03.org
Organization Name ROLLING THUNDER INC
EIN 26-0061726
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 410 NE 5th Street, Williston, FL, 32696, US
Principal Officer's Name Herb Hilderbrand
Principal Officer's Address 1966 Silver Birch Place, Middleburg, FL, 32068, US
Website URL www.rollingthunderfl03.org
Organization Name ROLLING THUNDER INC
EIN 26-0061726
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 410 NE 5th Street, WILLISTON, FL, 32696, US
Principal Officer's Name Herb Hilderbrand
Principal Officer's Address 1966 Silver Birch Place, Middleburg, FL, 32068, US
Website URL www.rollingthunderfl03.org
Organization Name ROLLING THUNDER INC
EIN 26-0061726
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 410 NE 5th Street, Williston, FL, 32696, US
Principal Officer's Name Thomas Lynch
Principal Officer's Address 410 NE 5th Street, Williston, FL, 32696, US
Website URL www.rollingthunderfl03.org
Organization Name ROLLING THUNDER INC
EIN 26-0061726
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 410 NE 5th Street, Williston, FL, 32696, US
Principal Officer's Name Herb Hilderbrand
Principal Officer's Address 1966 Silver Birch Place, Middleburg, FL, 32068, US
Website URL www.rollingthunderfl03.org
Organization Name ROLLING THUNDER INC
EIN 26-0061726
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 7619 SW 50th Road, Gainesville, FL, 32608, US
Principal Officer's Name Danny Buckland
Principal Officer's Address 6804 SW 78th Street, Gainesville, FL, 32608, US
94-3443495 Corporation Unconditional Exemption 717 PRISSOL LN, PORT ORANGE, FL, 32127-7567 1996-08
In Care of Name % BETTY DANIELS
Group Exemption Number 3437
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name ROLLING THUNDER CHAPTER 8 FL

Form 990-N (e-Postcard)

Organization Name ROLLING THUNDER INC
EIN 94-3443495
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 717 Prissol Lane, Port Orange, FL, 32127, US
Principal Officer's Name Richard Malfitano
Principal Officer's Address 717 Prissol Lane, Port Orange, FL, 32127, US
Organization Name ROLLING THUNDER INC
EIN 94-3443495
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 717 Prissol Lane, Port Orange, FL, 32127, US
Principal Officer's Name Betty De Daniels
Principal Officer's Address 556 Palm Place West, Port Orange, FL, 32127, US
Website URL www.rollingthunderfl8.com
Organization Name ROLLING THUNDER INC
EIN 94-3443495
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 556 Palm Place West, Port Orange, FL, 32127, US
Principal Officer's Name Betty Daniels
Principal Officer's Address 556 Palm Place West, Port Orange, FL, 32127, US
Website URL rollingthunderfl8.com
Organization Name ROLLING THUNDER INC
EIN 94-3443495
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 556 Palm Place West, Port Orange, FL, 32127, US
Principal Officer's Name Betty Daniels
Principal Officer's Address 556 Palm Place West, Port Orange, FL, 32127, US
Website URL www.rollingthunderfl8.com
Organization Name ROLLING THUNDER INC
EIN 94-3443495
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 2573, Ormond Beach, FL, 32175, US
Principal Officer's Name Deborah Kreinest
Principal Officer's Address PO Box 2573, Ormond Beach, FL, 32175, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ROLLING THUNDER CHAPTER 8 FLORIDA
EIN 94-3443495
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name ROLLING THUNDER CHAPTER 8 FLORIDA
EIN 94-3443495
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name ROLLING THUNDER CHAPTER 8 FLORIDA
EIN 94-3443495
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name ROLLING THUNDER CHAPTER 8 FLORIDA
EIN 94-3443495
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name ROLLING THUNDER CHAPTER 8 FLORIDA
EIN 94-3443495
Tax Period 201612
Filing Type E
Return Type 990EO
File View File
Organization Name ROLLING THUNDER CHAPTER 8 FLORIDA
EIN 94-3443495
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
52-2251467 Corporation Unconditional Exemption 1230 BLUE EAGLE WAY E, JACKSONVILLE, FL, 32225-0769 1996-08
In Care of Name % MICHAEL CETNAROWSKI
Group Exemption Number 3437
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Sort Name R T CHAP 4 FL

Form 990-N (e-Postcard)

Organization Name ROLLING THUNDER INC
EIN 52-2251467
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 1230 BLUE EAGLE WAY E, JACKSONVILLE, FL, 322250769, US
Principal Officer's Name Timothy C Brown
Principal Officer's Address 1230 Blue Eagle Way E, Jacksonville, FL, 32225, US
Organization Name ROLLING THUNDER INC
EIN 52-2251467
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 1230 BLUE EAGLE WAY E, JACKSONVILLE, FL, 322250000, US
Principal Officer's Name TIMOTHY BROWN
Principal Officer's Address 1230 BLUE EAGLE WAY E, JACKSONVILLE, FL, 32225, US
Organization Name Rolling Thunder Inc
EIN 52-2251467
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 1230 Blue Eagle Way East, F, FL, 32225, US
Principal Officer's Name Timothy C Brown
Principal Officer's Address 1230 Blue Eagle Way E, Jacksonville, FL, 32225, US
Organization Name ROLLING THUNDER INC
EIN 52-2251467
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 1476 WATER PIPIT LN, FLEMING ISLE, FL, 320037238, US
Principal Officer's Name Timothy C Brown
Principal Officer's Address 1230 Blue Eagle Way E, Jacksonville, FL, 32225, US
Organization Name ROLLING THUNDER INC
EIN 52-2251467
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 1476 WATER PIPIT LN, FLEMING ISLE, FL, 32003, US
Principal Officer's Name Timothy C Brown
Principal Officer's Address 1230 Blue Eagle Way E, Jacksonville, FL, 32225, US
Organization Name ROLLING THUNDER INC
EIN 52-2251467
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 5224 HOOF PRINT DR N, JACKSONVILLE, FL, 322573369, US
Principal Officer's Name TONY QUINTANA
Principal Officer's Address 5224 Hoof Print Drive N, Jacksonville, FL, 322573369, US
Organization Name ROLLING THUNDER INC
EIN 52-2251467
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 5224 Hoof Print Drive N, JACKSONVILLE, FL, 322573369, US
Principal Officer's Name TONY QUINTANA
Principal Officer's Address 5224 HOOF PRINT DRIVE N, JACKSONVILLE, FL, 322573369, US
Website URL WWW.ROLLINGTHUNDERJAX.ORG
Organization Name ROLLING THUNDER INC
EIN 52-2251467
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 1743 Plainfield Avenue, Orange Park, FL, 32073, US
Principal Officer's Name Robert Mitchell
Principal Officer's Address 1743 Plainfield Avenue, Orange Park, FL, 32073, US
Website URL rollingthunderjax.org
Organization Name ROLLING THUNDER INC
EIN 52-2251467
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 14565 Harewood Court, Jacksonville, FL, 32258, US
Principal Officer's Name Tony Quintana Treasurer
Principal Officer's Address 5224 Hoof Print Drive N, Jacksonville, FL, 322573369, US
Website URL www.rollingthunderjax.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ROLLING THUNDER INC FLORIDA CHAPTER 4
EIN 52-2251467
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
Organization Name ROLLING THUNDERINC FLORIDA CHAPTER 4
EIN 52-2251467
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name ROLLING THUNDER INC FLORIDA CHAPTER 4
EIN 52-2251467
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name ROLLING THUNDERINC FLORIDA CHAPTER 4
EIN 52-2251467
Tax Period 201612
Filing Type P
Return Type 990EO
File View File
30-0880011 Association Unconditional Exemption PO BOX 1038, NAPLES, FL, 34106-1038 1996-08
In Care of Name % MICHAEL O CONNOR
Group Exemption Number 3437
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 2022-12
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 Human Services: Fund Raising and Fund Distribution
Sort Name ROLLING THUNDER CHAPTER 5 FL

Determination Letter

Final Letter(s) FinalLetter_30-0880011_ROLLINGTHUNDERINCCHAPTER5_09152016.tif

Form 990-N (e-Postcard)

Organization Name ROLLING THUNDER INC
EIN 30-0880011
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 PO Box 1038, Naples, FL, 34106, US
Principal Officer's Name Michael O'Connor
Principal Officer's Address 21723 Bella Terra Blvd, Estero, FL, 33928, US
Website URL www.rollingthunderfl5.com
Organization Name ROLLING THUNDER INC
EIN 30-0880011
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 PO Box1038, Naples, FL, 34106, US
Principal Officer's Name Frank Hull
Principal Officer's Address 3720 Bali Ln, Estero, FL, 33928, US
Organization Name ROLLING THUNDER INC
EIN 30-0880011
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 PO Box 1038, Naples, FL, 34106, US
Principal Officer's Address 2671 Airport Rd S Suite 104, Naples, FL, 34112, US
Organization Name ROLLING THUNDER INC
EIN 30-0880011
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 2671 Airport Rd S Ste 104, Naples, FL, 34112, US
Principal Officer's Name Michael O'Connor
Principal Officer's Address 21723 Bella Terra Blvd, Estero, FL, 33928, US
Organization Name ROLLING THUNDER INC
EIN 30-0880011
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 1104 N Collier Blvd, Marco Island, FL, 34145, US
Principal Officer's Name Michael OConnor
Principal Officer's Address 1104 N Collier Blvd, Marco Island, FL, 34145, US
Organization Name ROLLING THUNDER INC
EIN 30-0880011
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 128 Moorehead Manor, Naples, FL, 34112, US
Principal Officer's Name Ray Addison
Principal Officer's Address 128 Moorehead Manor, Naples, FL, 34112, US
Organization Name ROLLING THUNDER INC
EIN 30-0880011
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 PO Box 1038, Naples, FL, 34106, US
Principal Officer's Name Ray Addison
Principal Officer's Address PO Box 1038, Naples, FL, 34106, US

Date of last update: 01 Mar 2025

Sources: Florida Department of State