Search icon

CLAY COUNTY HISTORICAL SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: CLAY COUNTY HISTORICAL SOCIETY, 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: 21 Oct 1966 (58 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Nov 1991 (33 years ago)
Document Number: 711663
FEI/EIN Number 59-3005472

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

Address: 915 WALNUT STREET, GREEN COVE SPRINGS, FL, 32043
Mail Address: 915 Walnut Street, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sickles Patricia Treasurer 915 Walnut Street, GREEN COVE SPRINGS, FL, 32043
Bowles John Vice President 915 Walnut Street, GREEN COVE SPRINGS, FL, 32043
Padgett Monica Secretary 915 Walnut Street, GREEN COVE SPRINGS, FL, 32043
Griffith Steven S Agent 915 Walnut Street, GREEN COVE SPRINGS, FL, 32043
Griffith Steven S President 915 WALNUT STREET, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 915 WALNUT STREET, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT NAME CHANGED 2023-01-29 Griffith, Steven S -
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 915 Walnut Street, P O Box 1202, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 915 WALNUT STREET, GREEN COVE SPRINGS, FL 32043 -
AMENDMENT 1991-11-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000312530 TERMINATED 1000000745031 CLAY 2017-05-30 2037-06-01 $ 8,256.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3005472 Corporation Unconditional Exemption 915 WALNUT ST, GREEN CV SPGS, FL, 32043-3128 2022-09
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 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 2024-12
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 Arts, Culture and Humanities: Historical Societies, Related Historical Activities
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2017-05-15
Revocation Posting Date 2017-08-16
Exemption Reinstatement Date 2022-09-15

Determination Letter

Final Letter(s) FinalLetter_59-3005472_CLAYCOUNTYHISTORICALSOCIETY_09092022_00.tif

Form 990-N (e-Postcard)

Organization Name CLAY COUNTY HISTORICAL SOCIETY
EIN 59-3005472
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 915 Walnut Street, Green Cove Springs, FL, 32043, US
Principal Officer's Name John Bowles
Principal Officer's Address 915 Walnut Street, Green Cove Springs, FL, 32043, US
Website URL www.claycountyhistoricalsociety,org
Organization Name CLAY COUNTY HISTORICAL SOCIETY
EIN 59-3005472
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 915 Walnut Street, Green Cove Springs, FL, 32043, US
Principal Officer's Name Steve Griffith
Principal Officer's Address 479 Jeri Drive, Green Cove Springs, FL, 32043, US
Website URL claycountyhistoricalsociety.org
Organization Name CLAY COUNTY HISTORICAL SOCIETY
EIN 59-3005472
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 1202, Green Cove Springs, FL, 32042, US
Principal Officer's Name Randy Harris
Principal Officer's Address PO Box 1202, Green Cove Springs, FL, 32043, US
Website URL claycountyhistoricalsociety.com
Organization Name CLAY COUNTY HISTORICAL SOCIETY
EIN 59-3005472
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 Box 1202, Green Cove Springs, FL, 32043, US
Principal Officer's Name John Bowles
Principal Officer's Address 611 Custer Circle, Orange Park, FL, 32073, US
Website URL www.claycountyhistoricalsociety.com
Organization Name CLAY COUNTY HISTORICAL SOCIETY
EIN 59-3005472
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 1202, GREEN COVE SPRINGS, FL, 32043, US
Principal Officer's Name Lee Bentley
Principal Officer's Address PO BOX 1202, GREEN COVE SPRINGS, FL, 32043, US
Website URL www.claycountyhistoricalsociety.org
Organization Name CLAY COUNTY HISTORICAL SOCIETY
EIN 59-3005472
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 P O Box 1202, Green Cove Springs, FL, 32043, US
Principal Officer's Name Lee Bentley
Principal Officer's Address P O Box 1202, Green Cove Springs, FL, 32043, US
Website URL www.claycountyhistoricalsociety.org
Organization Name CLAY COUNTY HISTORICAL SOCIETY
EIN 59-3005472
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 PO Box 1202, Green Cove Springs, FL, 32043, US
Principal Officer's Name Jennifer Parker
Principal Officer's Address PO Box 1202, Green Cove Springs, FL, 32043, US
Website URL www.claycountyhistoricalsociety.org

Date of last update: 01 Apr 2025

Sources: Florida Department of State