Search icon

ART COUNCIL OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ART COUNCIL OF SOUTHWEST FLORIDA, INC.
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: 25 Feb 1965 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2024 (5 months ago)
Document Number: 708538
FEI/EIN Number 743108054

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

Address: 599 9th Street North #313, Naples, FL, 34102, US
Mail Address: 599 9th Street North #313, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Burke Nancy A President 8652 Covewood Dr., Estero, FL, 33928
Crowson JoAnne Firs 14674 Catamaran Place, Naples, FL, 34114
Conrad Pam Corr 20478 Misty Woods Court, Estero, FL, 33928
Pospeck Tracy 2nd 6420 Sandalwood Lane, Naples, FL, 34109
STIGUM ARLENE Treasurer 1220 SAND CASTLE RD, SANIBEL, FL, 33957
ELLIS BARBARA A Secretary 11226 RED BLUFF LANE, FORT MYERS, FL, 33912
TIMOTHY J. COTTER P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000056503 COCO ART GALLERY ACTIVE 2019-05-09 2029-12-31 - 599 9TH STREET NORTH #313, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-03 - -
AMENDMENT 2024-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 599 9th Street North #313, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2024-02-14 599 9th Street North #313, Naples, FL 34102 -
REGISTERED AGENT NAME CHANGED 2024-02-14 Timothy J. Cotter, P.A. -
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 599 9th Street North #313, Naples, FL 34102 -
AMENDMENT 2010-04-07 - -
AMENDMENT 2009-05-20 - -

Documents

Name Date
Amendment 2024-12-03
Amendment 2024-10-02
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-21
AMENDED ANNUAL REPORT 2022-11-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-02-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
74-3108054 Corporation Unconditional Exemption 599 9TH STREET NORTH 313, NAPLES, FL, 34102-5627 2010-05
In Care of Name % DALE COOPER
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 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 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 2024-06
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 53514
Income Amount 254305
Form 990 Revenue Amount 254305
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Visual Arts Organizations
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)

Form 990-N (e-Postcard)

Organization Name ART COUNCIL OF SOUTHWEST FLORIDA INC
EIN 74-3108054
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8074 Mediterranean Dr, Estero, FL, 33928, US
Principal Officer's Name Richard Fuchs
Principal Officer's Address 23627 Stonyriver Pl, Estero, FL, 34135, US
Organization Name ART COUNCIL OF SOUTHWEST FLORIDA INC
EIN 74-3108054
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 626 SW 15th Street, Cape Coral, FL, 33991, US
Principal Officer's Name Dr Sandra F Mark
Principal Officer's Address 10010 Valiant Ct 201, Miromar Lakes, FL, 33913, US
Website URL www.acswf.org
Organization Name ART COUNCIL OF SOUTHWEST FLORIDA INC
EIN 74-3108054
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 626 SW 15th Street, Cape Coral, FL, 33991, US
Principal Officer's Name Dr Sandra Mark
Principal Officer's Address 10010 Valiant Ct 201, Miromar Lakes, FL, 33913, US
Website URL www.acswf.org
Organization Name ART COUNCIL OF SOUTHWEST FLORIDA INC
EIN 74-3108054
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2825 Palm Beach Blvd 502, Fort Myers, FL, 33916, US
Principal Officer's Name Sandra F Mark
Principal Officer's Address 10010 Valiant Court 201, Miromar Lakes, FL, 33913, US
Website URL acswf.org
Organization Name ART COUNCIL OF SOUTHWEST FLORIDA INC
EIN 74-3108054
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2825 Palm Beach Blvd, Apt 502, Fort Myers, FL, 33916, US
Principal Officer's Name Sandra F Mark
Principal Officer's Address 10010 Valiant Court, Apt 201, Miromar Lakes, FL, 33913, US
Website URL ACSWF.org
Organization Name ART COUNCIL OF SOUTHWEST FLORIDA INC
EIN 74-3108054
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2528 PALM BEACH BLVD, FORT MYERS, FL, 33916, US
Principal Officer's Name JOHN PAPPAS
Principal Officer's Address 2528 PALM BEACH BLVD, FORT MYERS, FL, 33916, US
Organization Name ART COUNCIL OF SOUTHWEST FLORIDA INC
EIN 74-3108054
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2849 Sanibel Boulevard, Saint James City, FL, 33956, US
Principal Officer's Name Phyllis Dowd
Principal Officer's Address PO Box 234, Pineland, FL, 33945, US

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

Organization Name ART COUNCIL OF SOUTHWEST FLORIDA INC
EIN 74-3108054
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name ART COUNCIL OF SOUTHWEST FLORIDA INC
EIN 74-3108054
Tax Period 202006
Filing Type P
Return Type 990EZ
File View File
Organization Name ART COUNCIL OF SOUTHWEST FLORIDA INC
EIN 74-3108054
Tax Period 201906
Filing Type P
Return Type 990EZ
File View File
Organization Name ART COUNCIL OF SOUTHWEST FLORIDA INC
EIN 74-3108054
Tax Period 201806
Filing Type P
Return Type 990EZ
File View File

Date of last update: 03 Apr 2025

Sources: Florida Department of State