Search icon

THE VILLAGE SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLAGE SOUTH, 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: 28 Dec 1972 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Dec 1995 (29 years ago)
Document Number: 725121
FEI/EIN Number 591452736

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

Mail Address: PO Box 94738, Las Vegas, NV, 89193, US
Address: 1633 Poinciana Drive, Pembroke Pines, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1023606563 2021-01-08 2023-04-06 PO BOX 94738, LAS VEGAS, NV, 891934738, US 5200 BLUE LAGOON DR STE 445, MIAMI, FL, 331267006, US

Contacts

Phone +1 702-385-2090
Fax 7029242575
Phone +1 305-696-0738

Authorized person

Name DANNY BLANCO
Role DIRECTOR
Phone 3056960738

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary Yes

Key Officers & Management

Name Role Address
STEINBERG RICHARD E President PO BOX 94738, LAS VEGAS, NV, 891934738
RAMSAY RICHARD Chairman c/o MONROE COUNTY SHERIFF'S OFFICE, KEY WEST, FL, 33040
WALSH THOMAS II Director 180 28TH AVENUE NORTH, ST PETERSBURG, FL, 33704
ORTBALS KEN Chief Executive Officer PO BOX 94738, LAS VEGAS, NV, 891934738
Wadhams James Director Bank of America Building, Las Vegas, NV, 89101
Okada Mary E Director P.O. Box 3566, Hagatna, OC, 96932
BUSINESS FILINGS INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000140876 PEMBROKE PINES CHILDREN'S ACADEMY ACTIVE 2021-10-21 2026-12-31 - PO BOX 94738, LAS VEGAS, NV, 89193
G21000042933 PEMBROKE PINES CHILDREN'S ACADEMY ACTIVE 2021-03-29 2026-12-31 - PO BOX 94738, LAS VEGAS, NV, 89193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-08-17 1633 Poinciana Drive, Pembroke Pines, FL 33025 -
CHANGE OF MAILING ADDRESS 2021-08-17 1633 Poinciana Drive, Pembroke Pines, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2005-11-10 BUSINESS FILINGS INCORPORATED -
REINSTATEMENT 1995-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1989-05-25 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
NAME CHANGE AMENDMENT 1973-05-04 THE VILLAGE SOUTH, INC. -

Court Cases

Title Case Number Docket Date Status
Robert C. Burley, Appellant(s), v. The Village South, Inc., Appellee(s). 3D2023-0258 2023-02-13 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-30749

Parties

Name Robert C. Burley
Role Appellant
Status Active
Representations Carlos Alberto Fabano, Thomas B Scolaro, Daniel Michael Samson, Justin Brett Shapiro
Name THE VILLAGE SOUTH, INC.
Role Appellee
Status Active
Representations Jerome William Webb, Jr., Forrest Lee Andrews
Name Hon. Carlos Guzman
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Robert C. Burley
View View File
Docket Date 2024-07-30
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Amended Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including August 31, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 03/27/2024
On Behalf Of The Village South, Inc.
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Answer Brief- 45 days to 02/26/2024 ( Granted )
On Behalf Of The Village South, Inc.
View View File
Docket Date 2023-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/07/2023
Docket Date 2023-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Robert C. Burley
View View File
Docket Date 2023-05-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Status Report filed on May 23, 2023, is noted, and the final judgment is recognized by this Court. This Court hereby resumes jurisdiction. As the briefing schedule was tolled by the relinquishment of jurisdiction, the initial brief shall be due on or before July 10, 2023. The following briefs shall be due as required by the Florida Rules of Appellate Procedure.
View View File
Docket Date 2023-02-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 23, 2023.
View View File
Docket Date 2023-02-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The Village South, Inc.
View View File
Docket Date 2023-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-11-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert C. Burley
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including November 1, 2024. No further extensions of time will be allowed.
View View File
Docket Date 2024-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Robert C. Burley
View View File
Docket Date 2024-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including October 18, 2024. No further extensions of time will be allowed.
View View File
Docket Date 2024-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Agreed Motion for Extension of Time to Serve Reply Brief
On Behalf Of Robert C. Burley
View View File
Docket Date 2024-09-05
Type Order
Subtype Order on Agreed Extension of Time
Description Appellant's Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including October 3, 2024. No further extensions of time will be allowed.
View View File
Docket Date 2024-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Amended Agreed Motion for Extension of Time to Serve Reply Brief
On Behalf Of Robert C. Burley
View View File
Docket Date 2024-06-27
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for an Extension of Time to File the Reply Brief is granted to and including July 1, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, multiple requests may be denied.
View View File
Docket Date 2024-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Robert C. Burley
View View File
Docket Date 2024-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Amended Agreed Motion for Extension of Time to Serve Reply Brief-30 days to 6/29/24. (GRANTED)
On Behalf Of Robert C. Burley
View View File
Docket Date 2024-05-13
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-07
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Unopposed Motion to Supplement the Record on Appeal, filed on May 6, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents and transcript as stated in said Motion.
View View File
Docket Date 2024-05-06
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of The Village South, Inc.
View View File
Docket Date 2024-05-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of The Village South, Inc.
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-10 days to 05/06/2024
On Behalf Of The Village South, Inc.
View View File
Docket Date 2024-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 04/26/2024
On Behalf Of The Village South, Inc.
View View File
Docket Date 2023-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief of Robert C. Burley, ETC.
On Behalf Of Robert C. Burley
View View File
Docket Date 2023-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Robert C. Burley
View View File
Docket Date 2023-11-30
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Agreed Motion for Extension of Time to File Initial Brief is hereby granted to and including December 7, 2023. No further extensions will be allowed. Order on Motion for Extension of Time
View View File
Docket Date 2023-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Robert C. Burley
View View File
Docket Date 2023-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Agreed Motion for Extension of Time to File Initial Brief is hereby granted to and including November 22, 2023. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. Order on Motion for Extension of Time
View View File
Docket Date 2023-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Robert C. Burley
View View File
Docket Date 2023-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 09/08/2023
Docket Date 2023-06-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Robert C. Burley
View View File
Docket Date 2023-05-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Robert C. Burley
View View File
Docket Date 2023-05-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellant's Status Report, filed on May 10, 2023, is noted. Appellant's request to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including fifteen (15) days from the date of this Order.
View View File
Docket Date 2023-05-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Robert C. Burley
View View File
Docket Date 2023-05-05
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within five (5) days from the date of this Order.
View View File
Docket Date 2023-04-24
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
View View File
Docket Date 2023-04-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-03-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Response to the Order to Show Cause, filed on March 27, 2023, and noting that counsel has misread the cited cases to stand for the proposition that the administrative boxed comment in any way establishes the order as final, this Court grants the Motion to Relinquish Jurisdiction, and relinquishes jurisdiction to the trial court for a period of thirty (30) days from the date of this Order, for the purpose of entering final judgment. See Coral Gables Imports, Inc. v. Suarez, 306 So. 3d 348, 351 (Fla. 3d DCA 2020) (". . . . the clerical designation of the document was purely ministerial, and the closure stamp did not operate to convert the otherwise nonfinal order into a final order.").
View View File
Docket Date 2023-03-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE OR ALTERNATIVE MOTION TO RELINQUISH JURISDICTION FOR A MORE FORMAL ENTRY OF FINAL JUDGMENT
On Behalf Of Robert C. Burley
View View File
Docket Date 2023-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert C. Burley
View View File
Docket Date 2023-03-22
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why this appeal should not be dismissed as one taken from a non-final, non-appealable order. See Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015); Cardiothoracic and Vascular Surgery, P.A. v. W. Fla. Reg'l Med. Ctr., 993 So. 2d 1060 (Fla. 1st DCA 2008).
View View File
Docket Date 2023-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-08-17
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-11-27
ANNUAL REPORT 2018-04-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
SP017297 Department of Health and Human Services 93.243 - SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES_PROJECTS OF REGIONAL AND NATIONAL SIGNIFICANCE 2010-09-30 2015-09-29 PROJECT STYLE (STRENGTHENING TRANSITIONAL YOUTHS' LIFE EXPERIENCES)
Recipient THE VILLAGE SOUTH, INC
Recipient Name Raw VILLAGE SOUTH INC
Recipient UEI CJHVFZFWN429
Recipient DUNS 071311427
Recipient Address 3180 BISCAYNE BLVD., MIAMI, MIAMI-DADE, FLORIDA, 33137-4127, UNITED STATES
Obligated Amount 1543474.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
90YO0131 Department of Health and Human Services 93.557 - EDUCATION AND PREVENTION GRANTS TO REDUCE SEXUAL ABUSE OF RUNAWAY, HOMELESS AND STREET YOUTH 2010-09-30 2013-09-29 STREET OUTREACH PROGRAM
Recipient THE VILLAGE SOUTH, INC
Recipient Name Raw VILLAGE SOUTH INC
Recipient UEI CJHVFZFWN429
Recipient DUNS 071311427
Recipient Address 3180 BISCAYNE BLVD., MIAMI, MIAMI-DADE, FLORIDA, 33137-4127, UNITED STATES
Obligated Amount 300000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
SP017197 Department of Health and Human Services 93.276 - DRUG-FREE COMMUNITIES SUPPORT PROGRAM GRANTS 2010-09-30 2015-09-29 MIAMI BEACH COALITION
Recipient THE VILLAGE SOUTH, INC
Recipient Name Raw VILLAGE SOUTH INC
Recipient UEI CJHVFZFWN429
Recipient DUNS 071311427
Recipient Address 3180 BISCAYNE BLVD., MIAMI, MIAMI-DADE, FLORIDA, 33137-4127, UNITED STATES
Obligated Amount 625000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H17MC17239 Department of Health and Human Services 93.110 - MATERNAL AND CHILD HEALTH FEDERAL CONSOLIDATED PROGRAMS 2010-03-01 2015-02-28 HEALTHY TOMORROWS PARTNERSHIP FOR CHILDREN PROGRAM
Recipient THE VILLAGE SOUTH, INC
Recipient Name Raw VILLAGE SOUTH INC
Recipient UEI CJHVFZFWN429
Recipient DUNS 071311427
Recipient Address 3180 BISCAYNE BLVD., MIAMI, MIAMI-DADE, FLORIDA, 33137-4127, UNITED STATES
Obligated Amount 249824.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
TI020798 Department of Health and Human Services 93.243 - SUBSTANCE ABUSE AND MENTAL HEALTH SERVICES_PROJECTS OF REGIONAL AND NATIONAL SIGNIFICANCE 2009-09-30 2012-09-29 THE VILLAGE LIFE PROGRAM
Recipient THE VILLAGE SOUTH, INC
Recipient Name Raw VILLAGE SOUTH, INC
Recipient UEI CJHVFZFWN429
Recipient DUNS 071311427
Recipient Address 3180 BISCAYNE BLVD., MIAMI, MIAMI-DADE, FLORIDA, 33137-4127, UNITED STATES
Obligated Amount 867445.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
SP11288 Department of Health and Human Services 93.276 - DRUG-FREE COMMUNITIES SUPPORT PROGRAM GRANTS 2005-09-30 2009-09-29 DRUG FREE COMMUNITIES SUPPORT PROGRAM
Recipient THE VILLAGE SOUTH, INC
Recipient Name Raw VILLAGE SOUTH, INC
Recipient UEI CJHVFZFWN429
Recipient DUNS 071311427
Recipient Address 3180 BISCAYNE BLVD., MIAMI, FLORIDA, 33137
Obligated Amount 100000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
H17MC04356 Department of Health and Human Services 93.110 - MATERNAL AND CHILD HEALTH FEDERAL CONSOLIDATED PROGRAMS 2005-03-01 2010-02-28 HEALTHY TOMORROWS PARTNERSHIP FOR CHILDREN PROGRAM
Recipient THE VILLAGE SOUTH, INC
Recipient Name Raw VILLAGE SOUTH, INC
Recipient UEI CJHVFZFWN429
Recipient DUNS 071311427
Recipient Address 3180 BISCAYNE BLVD., MIAMI, MIAMI-DADE, FLORIDA, 33137-4127, UNITED STATES
Obligated Amount 99126.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
U65PS423955 Department of Health and Human Services 93.939 - HIV PREVENTION ACTIVITIES_NON-GOVERNMENTAL ORGANIZATION BASED 2004-07-01 2009-06-30 HUMAN IMMUNODEFICIENCY VIRUS(HIV)PREVENTION PROJECTS FOR CBO
Recipient THE VILLAGE SOUTH, INC
Recipient Name Raw VILLAGE SOUTH, INC
Recipient UEI CJHVFZFWN429
Recipient DUNS 071311427
Recipient Address 3180 BISCAYNE BLVD., MIAMI, FLORIDA, 33137
Obligated Amount 473559.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1452736 Corporation Unconditional Exemption 1633 POINCIANA DR, PEMBROKE PNES, FL, 33025-4587 1978-05
In Care of Name % AURELIO F MORRELL
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, 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 deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 35232355
Income Amount 20900429
Form 990 Revenue Amount 20900429
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)

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

Organization Name VILLAGE SOUTH INC
EIN 59-1452736
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name VILLAGE SOUTH INC
EIN 59-1452736
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name VILLAGE SOUTH INC
EIN 59-1452736
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name VILLAGE SOUTH INC
EIN 59-1452736
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name VILLAGE SOUTH INC
EIN 59-1452736
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name VILLAGE SOUTH INC
EIN 59-1452736
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name VILLAGE SOUTH INC
EIN 59-1452736
Tax Period 201606
Filing Type E
Return Type 990
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State