Search icon

MYSTIC SPRINGS COVE, INC. - Florida Company Profile

Company Details

Entity Name: MYSTIC SPRINGS COVE, 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: 22 Jan 1973 (52 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Nov 2008 (16 years ago)
Document Number: 725343
FEI/EIN Number 237228955

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

Address: 591 MYSTIC SPRINGS RD., MCDAVID, FL, 32568
Mail Address: 591 MYSTIC SPRINGS RD., MCDAVID, FL, 32568
ZIP code: 32568
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Land Amelia C Treasurer 4290 Woody Hollow Ln., Pace, FL, 32571
Land Tony President 4290 Woody Hollow Ln, Milton, FL, 32571
Land Amelia C Agent 591 Mystic Springs Rd, McDavid, FL, 32568

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-24 591 Mystic Springs Rd, McDavid, FL 32568 -
REGISTERED AGENT NAME CHANGED 2021-07-27 Land, Amelia C -
CANCEL ADM DISS/REV 2008-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1989-06-08 591 MYSTIC SPRINGS RD., MCDAVID, FL 32568 -
CHANGE OF MAILING ADDRESS 1989-06-08 591 MYSTIC SPRINGS RD., MCDAVID, FL 32568 -
NAME CHANGE AMENDMENT 1976-03-15 MYSTIC SPRINGS COVE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-09-14
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7228955 Corporation Unconditional Exemption 4290 WOODY HOLLOW LN, MILTON, FL, 32571-1872 1973-03
In Care of Name % AMELIA CHERYL LAND
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 not deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name MYSTIC SPRINGS COVE INC
EIN 23-7228955
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 4290 Woody Hollow Ln, Milton, FL, 32571, US
Principal Officer's Name Amelia Cheryl Land
Principal Officer's Address 4290 Woody Hollow Ln, Milton, FL, 32571, US
Organization Name MYSTIC SPRINGS COVE INC
EIN 23-7228955
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 591 MYSTIC SPRINGS RD, MC DAVID, FL, 325682611, US
Principal Officer's Name Amelia Cheryl Land
Principal Officer's Address 591 Mystic Springs Rd, McDavid, FL, 32568, US
Organization Name MYSTIC SPRINGS COVE INC
EIN 23-7228955
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 591 MYSTIC SPRINGS RD, MC DAVID, FL, 325682611, US
Principal Officer's Name Amelia Cheryl Land
Principal Officer's Address 591 Mystic Springs Rd, MacDavid, FL, 32568, US
Organization Name MYSTIC SPRINGS COVE INC
EIN 23-7228955
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 591 MYSTIC SPRINGS RD, MCDAVID, FL, 32568, US
Principal Officer's Name AMELIA CHERYL LAND
Principal Officer's Address 3692 SCOGGINS ST, PACE, FL, 32568, US
Organization Name MYSTIC SPRINGS COVE INC
EIN 23-7228955
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3692 Scoggins St, Pace, FL, 32571, US
Principal Officer's Name Amelia Cheryl Land
Principal Officer's Address 3692 Scoggins St, Pace, FL, 32571, US
Organization Name MYSTIC SPRINGS COVE INC
EIN 23-7228955
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 7009 Trammel Drive, Milton, FL, 32570, US
Principal Officer's Name Mary Raisler
Principal Officer's Address 7009 Trammel Drive, Milton, FL, 32570, US
Organization Name MYSTIC SPRINGS COVE INC
EIN 23-7228955
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 591 Mystic Springs Road, McDavid, FL, 32568, US
Principal Officer's Name Cheryl Land
Principal Officer's Address 6040 Players Place, Milton, FL, 32568, US
Organization Name MYSTIC SPRINGS COVE INC
EIN 23-7228955
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 591 Mystic Springs Road, McDavid, FL, 32568, US
Principal Officer's Name Ron Cherry
Principal Officer's Address 6040 Players Place, Milton, FL, 32570, US
Organization Name MYSTIC SPRINGS COVE INC
EIN 23-7228955
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 591 Mystic Springs Road, McDavid, FL, 32568, US
Principal Officer's Name Ron Cherry
Principal Officer's Address 6040 Players Place, Milton, FL, 32570, US
Organization Name MYSTIC SPRINGS COVE INC
EIN 23-7228955
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 591 Mystic Springs Road, McDavid, FL, 32568, US
Principal Officer's Name Ron Cherry
Principal Officer's Address 6040 Players Place, Milton, FL, 32570, US
Organization Name MYSTIC SPRINGS COVE INC
EIN 23-7228955
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 591 Mystic Springs Rd, McDavid, FL, 32568, US
Principal Officer's Name Velma Foster
Principal Officer's Address 5270 Windham Rd, Milton, FL, 32570, US
Organization Name MYSTIC SPRINGS COVE INC
EIN 23-7228955
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 591 Mystic Springs Rd, McDavid, FL, 32568, US
Principal Officer's Name Henry G Foster
Principal Officer's Address 5270 Windham Rd, Milton, FL, 32570, US
Organization Name MYSTIC SPRINGS COVE INC
EIN 23-7228955
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 591 Mystic Springs Rd, McDavid, FL, 32568, US
Principal Officer's Name Wayne Donaldson
Principal Officer's Address 7737 Needlerush Dr, Milton, FL, 32570, US
Organization Name MYSTIC SPRINGS COVE INC
EIN 23-7228955
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 591 Mystic Springs Road, McDavid, FL, 32568, US
Principal Officer's Name Leslie Randall
Principal Officer's Address 4257 North Island Road, Pace, FL, 32571, US
Organization Name MYSTIC SPRINGS COVE INC
EIN 23-7228955
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 531 Mystic Springs Road, McDavid, FL, 32568, US
Principal Officer's Name Carolyn Wilson
Principal Officer's Address 11998 Forge Drive, Tuscaloosa, AL, 35404, US
Organization Name MYSTIC SPRINGS COVE INC
EIN 23-7228955
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 591 Mystic Springs Road, McDavid, FL, 32568, US
Principal Officer's Name Leslie Randall
Principal Officer's Address 4257 North Island Road, Pace, FL, 32571, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State