Search icon

CANAVERAL COUNCIL OF TECHNICAL SOCIETIES INC. - Florida Company Profile

Company Details

Entity Name: CANAVERAL COUNCIL OF TECHNICAL SOCIETIES 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: 31 Mar 1965 (60 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2003 (21 years ago)
Document Number: 708641
FEI/EIN Number 596173124

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

Address: 1980 NORTH ATLANTIC AVE, SUITE 401, COCOA BEACH, FL, 32931
Mail Address: 1980 NORTH ATLANTIC AVE, SUITE 401, COCOA BEACH, FL, 32931
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vandeville Joseph Treasurer 1980 NORTH ATLANTIC AVE, COCOA BEACH, FL, 32931
Austin Wendy FIRS 1980 NORTH ATLANTIC AVE, COCOA BEACH, FL, 32931
Vyas Nimisha Chairman 1980 NORTH ATLANTIC AVE, COCOA BEACH, FL, 32931
Clark Andrew Vice President 1980 NORTH ATLANTIC AVE, COCOA BEACH, FL, 32931
Vandeville Joseph Agent 1980 NORTH ATLANTIC AVE, COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000082165 SPACE CONGRESS ACTIVE 2019-08-02 2029-12-31 - 1980 NORTH ATLANTIC AVE, SUITE 401, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 Vandeville , Joseph -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 1980 NORTH ATLANTIC AVE, SUITE 401, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2006-03-27 1980 NORTH ATLANTIC AVE, SUITE 401, COCOA BEACH, FL 32931 -
REINSTATEMENT 2003-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-03-13 1980 NORTH ATLANTIC AVE, SUITE 401, COCOA BEACH, FL 32931 -
AMENDMENT 1990-12-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-6173124 Corporation Unconditional Exemption 1980 N ATLANTIC AVE STE 401, COCOA BEACH, FL, 32931-3272 1991-09
In Care of Name -
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 Scientific 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 2024-06
Asset 100,000 to 499,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 407957
Income Amount 88710
Form 990 Revenue Amount 27728
National Taxonomy of Exempt Entities -
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 CANAVERAL COUNCIL OF TECHNICAL SOCIETIES INC
EIN 59-6173124
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2395 N Courtenay Pkwy Ste 102, Merritt Island, FL, 32953, US
Principal Officer's Name John Consantinide
Principal Officer's Address 2395 N Courtenay Pkwy Ste 102, Merritt Island, FL, 32953, US
Organization Name CANAVERAL COUNCIL OF TECHNICAL SOCIETIES
EIN 59-6173124
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 1980 N ATLANTIC AVENUE STE 401, COCOA BEACH, FL, 32931, US
Principal Officer's Name BARBARA FISHER
Principal Officer's Address 1980 N ATLANTIC AVENUE STE 401, COCOA, FL, 32931, US
Organization Name CANAVERAL COUNCIL OF TECHNICAL SOCIETIES INC
EIN 59-6173124
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1980 N Atlantic Ave Suite 401, Cocoa Beach, FL, 32931, US
Principal Officer's Name Richard A Kiefer
Principal Officer's Address 643 Autumn Glen DR, Melbourne, FL, 32940, US
Website URL http://www.CCTSonline.org
Organization Name CANAVERAL COUNCIL OF TECHNICAL SOCIETIES INC
EIN 59-6173124
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 1980 N Atlantic Avenue, Cocoa Beach, FL, 32931, US
Principal Officer's Name Richard A Kiefer
Principal Officer's Address 643 Autumn Glen DR, Melbourne, FL, 32940, US
Website URL http://cctsonline.org/
Organization Name CANAVERAL COUNCIL OF TECHNICAL SOCIETIES INC
EIN 59-6173124
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 1980 N Atlantic Avenue Suite 401, Melbourne, FL, 329313272, US
Principal Officer's Name Richard Kiefer
Principal Officer's Address 643 Autumn Glen DR, Melbourne, FL, 329406405, US
Website URL www.cctsonline.org
Organization Name CANAVERAL COUNCIL OF TECHNICAL SOCIETIES INC
EIN 59-6173124
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 1980 N Atlantic Avenue, Melbourne, FL, 329406405, US
Principal Officer's Name Richard Kiefer
Principal Officer's Address 643 Autumn Glen DR, Melbourne, FL, 329406405, US
Website URL www.cctsonline.org
Organization Name CANAVERAL COUNCIL OF TECHNICAL SOCIETIES INC
EIN 59-6173124
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 1980 N Atlantic Avenue, Melbourne, FL, 329406405, US
Principal Officer's Name Richard Kiefer
Principal Officer's Address 643 Autumn Glen DR, Melbourne, FL, 329406405, US
Website URL www.cctsonline.org
Organization Name CANAVERAL COUNCIL OF TECHNICAL SOCIETIES INC
EIN 59-6173124
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 1980 N Atlantic Avenue, Melbourne, FL, 329406405, US
Principal Officer's Name Richard Kiefer
Principal Officer's Address 643 Autumn Glen DR, Melbourne, FL, 329406405, US
Website URL www.cctsonline.org

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

Organization Name CANAVERAL COUNCIL OF TECHNICAL SOCIETIES
EIN 59-6173124
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
Organization Name CANAVERAL COUNCIL OF TECHNICAL SOCIETIES
EIN 59-6173124
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
Organization Name CANAVERAL COUNCIL OF TECHNICAL SOCIE
EIN 59-6173124
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name CANAVERAL COUNCIL OF TECHNICAL SOCIE
EIN 59-6173124
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name CANVERAL COUNCIL OF TECHNICAL SOCIE
EIN 59-6173124
Tax Period 201806
Filing Type E
Return Type 990EZ
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State