Search icon

AMERICAN CULINARY FEDERATION, FIRST COAST CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN CULINARY FEDERATION, FIRST COAST CHAPTER, 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: 30 Jan 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Apr 2023 (2 years ago)
Document Number: 717980
FEI/EIN Number 262462439

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

Address: 14518 Serenoa Drive, JACKSONVILLE, FL, 32258, US
Mail Address: 14518 Serenoa Drive, JACKSONVILLE, FL, 32258, US
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tanner Christopher President 14518 Serenoa Drive, Jacksonville, FL, 32258
Kirby John Vice President 1134 Fromage Circle West, JACKSONVILLE, FL, 32225
Guzman Krystina Secretary 2140 Hilltop Blvd, JACKSONVILLE, FL, 32246
Kirby Dawn Sgt 1134 Fromage Circle West, Jacksonville, FL, 32225
Meuse Michael Treasurer 181 S Wilderness Trail, Ponte Vedra Beach, FL, 32082
Meuse Michael Treasur Agent 181 S Wilderness Trail, Ponte Vedra Beach, FL, 32082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 14518 Serenoa Drive, JACKSONVILLE, FL 32258 -
REINSTATEMENT 2023-04-20 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-20 181 S Wilderness Trail, Ponte Vedra Beach, FL 32082 -
REGISTERED AGENT NAME CHANGED 2023-04-20 Meuse, Michael, Treasurer -
CHANGE OF MAILING ADDRESS 2023-04-20 14518 Serenoa Drive, JACKSONVILLE, FL 32258 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
NAME CHANGE AMENDMENT 1992-12-09 AMERICAN CULINARY FEDERATION, FIRST COAST CHAPTER, INC. -
NAME CHANGE AMENDMENT 1990-02-05 AMERICAN CULINARY FEDERATION GREATER JACKSONVILLE CHAPTER, INC. -
REINSTATEMENT 1987-12-31 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-11
REINSTATEMENT 2023-04-20
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-08-02
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-01-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-2462439 Corporation Unconditional Exemption 14518 SERENOA DR, JACKSONVILLE, FL, 32258-8483 2010-08
In Care of Name % CHRISTOPHER TANNER
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_26-2462439_AMERICANCULINARYFEDERATIONFIRSTCOASTCHAPTERINC_02082010_01.tif
FinalLetter_26-2462439_AMERICANCULINARYFEDERATIONFIRSTCOASTCHAPTERINC_02082010_02.tif

Form 990-N (e-Postcard)

Organization Name American Culinary Federation First Coast Chapter Inc
EIN 26-2462439
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 14518 Serenoa Drive, Jacksonville, FL, 32258, US
Principal Officer's Name Christopher Tanner
Principal Officer's Address 14518 Serenoa Drive, Jacksonville, FL, 32258, US
Organization Name AMERICAN CULINARY FEDERATION FIRST COAST CHAPTER INC
EIN 26-2462439
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 14518 Serenoa Drive, Jacksonville, FL, 32258, US
Principal Officer's Name Christopher Tanner
Principal Officer's Address 14518 Serenoa Drive, Jacksonville, FL, 32258, US
Organization Name AMERICAN CULINARY FEDERATION FIRST COAST CHAPTER INC
EIN 26-2462439
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 3939 HUNTERS LAKE CIR W, JACKSONVILLE, FL, 322104673, US
Principal Officer's Name AMADEUS AMADOR
Principal Officer's Address 3939 Hunter Lake Circle W, Jacksonville, FL, 322104673, US
Organization Name AMERICAN CULINARY FEDERATION FIRST COAST CHAPTER INC
EIN 26-2462439
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 3939 Hunters Lake Circle W, Jacksonville, FL, 32210, US
Principal Officer's Name Amadeus Amador
Principal Officer's Address 3939 Hunters Lake Circle W, Jacksonville, FL, 32210, US
Organization Name AMERICAN CULINARY FEDERATION FIRST COAST CHAPTER INC
EIN 26-2462439
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 3939 Hunters Lake Circle W, Jacksonville, FL, 32210, US
Principal Officer's Name AMADEUS AMADOR
Principal Officer's Address 3939 Hunter Lake Circle W, Jacksonvi, FL, 32210, US
Organization Name AMERICAN CULINARY FEDERATION FIRST COAST CHAPTER INC
EIN 26-2462439
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 320 OSCEOLA AVENUE, JACKSONVILLE BEACH, FL, 32250, US
Principal Officer's Name NOEL RIDSDALE
Principal Officer's Address 320 OSCEOLA AVENUE, JACKSONVILLE BEACH, FL, 32250, US
Organization Name AMERICAN CULINARY FEDERATION FIRST COAST CHAPTER INC
EIN 26-2462439
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 320 OSCEOLA AVENUE, JACKSONVILLE BEACH, FL, 32250, US
Principal Officer's Name DAWN SIEBER
Principal Officer's Address 320 OSCEOLA AVENUE, JACKSONVILLE BEACH, FL, 32250, US
Organization Name AMERICAN CULINARY FEDERATION FIRST COAST CHAPTER INC
EIN 26-2462439
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 320 OSCEOLA AVENUE, JACKSONVILLE BEACH, FL, 32250, US
Principal Officer's Name JOHN M PODZAMSKY
Principal Officer's Address 320 OSCEOLA AVENUE, JACKSONVILLE BEACH, FL, 32250, US
Organization Name AMERICAN CULINARY FEDERATION FIRST COAST CHAPTER INC
EIN 26-2462439
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 320 OSCEOLA AVENUE, JACKSONVILLE BEACH, FL, 32250, US
Principal Officer's Name JEFFREY NORDMAN
Principal Officer's Address 320 OSCEOLA AVENUE, JACKSONVILLE BEACH, FL, 32250, US
Organization Name AMERICAN CULINARY FEDERATION FIRST COAST CHAPTER INC
EIN 26-2462439
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 320 OSCEOLA AVENUE, JACKSONVILLE BEACH, FL, 32250, US
Principal Officer's Name JEFFREY NORDMAN
Principal Officer's Address 320 OSCEOLA AVENUE, JACKSONVILLE BEACH, FL, 32250, US
Organization Name AMERICAN CULINARY FEDERATION FIRST COAST CHAPTER INC
EIN 26-2462439
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 320 OSCEOLA AVENUE, JACKSONVILLE BEACH, FL, 32250, US
Principal Officer's Name JEFFREY P NORDMAN
Principal Officer's Address 320 OSCEOLA AVENUE, JACKSONVILLE BEACH, FL, 32250, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State