Search icon

FLORIDA SOCIETY OF NEWS EDITORS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SOCIETY OF NEWS EDITORS, 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 Dec 1975 (49 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 May 2009 (16 years ago)
Document Number: 734727
FEI/EIN Number 51-0138452

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

Address: 1025 Greenwood Blvd., Lake Mary, FL, 32746, US
Mail Address: 1025 Greenwood Blvd., Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Christie Rick Director 1025 Greenwood Blvd., Lake Mary, FL, 32746
Nellessen Savage Lisa Director 1025 Greenwood Blvd., Lake Mary, FL, 32746
McCurry Ross Cindy Director 1025 Geenwood Blvd., Lake Mary, FL, 32746
Anderson Julie Director 1025 Greenwood Blvd., Lake Mary, FL, 32746
Sanders Katie President 1025 Greenwood Blvd., Lake Mary, FL, 32746
Craviotto Marta Director 1025 Greenwood Blvd., Lake Mary, FL, 32746
Burger Mark Agent 1025 Greenwood Blvd., Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 Burger, Mark -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 1025 Greenwood Blvd., suite 121, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2022-04-29 1025 Greenwood Blvd., suite 121, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1025 Greenwood Blvd., suite 121, Lake Mary, FL 32746 -
AMENDMENT AND NAME CHANGE 2009-05-12 FLORIDA SOCIETY OF NEWS EDITORS, INC. -
AMENDMENT 2006-09-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-13
AMENDED ANNUAL REPORT 2018-05-15
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
51-0138452 Corporation Unconditional Exemption 1025 GREENWOOD BLVD STE 121, LAKE MARY, FL, 32746-5410 1976-05
In Care of Name % PATRICK BOWEN
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name FLORIDA SOCIETY OF NEWS EDITORS INC
EIN 51-0138452
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 1025 Greenwood Blvd ste 121, Lake Mary, FL, 32746, US
Principal Officer's Name Katie Sanders
Principal Officer's Address 1025 Greenwood Blvd ste 121, Lake Mary, FL, 32746, US
Website URL fsne.org
Organization Name Florida Society of News Editors Inc
EIN 51-0138452
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 1025 GREENWOOD BLVD STE 121, LAKE MARY, FL, 32746, US
Principal Officer's Name Mary Kelli Palka
Principal Officer's Address 1025 Greenwood Blvd suite 121, Lake Mary, FL, 32746, US
Website URL fsne.org
Organization Name FLORIDA SOCIETY OF NEWS EDITORS INC
EIN 51-0138452
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 1025 Greenwood Blvd suite 121, Lake Mary, FL, 32746, US
Principal Officer's Name Dana Banker
Principal Officer's Address 1025 Greenwood Blvd suite 121, Lake Mary, FL, 32746, US
Website URL fsne.org
Organization Name FLORIDA SOCIETY OF NEWS EDITORS INC
EIN 51-0138452
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 1025 Greenwood Blvd suite 191, Lake Mary, FL, 32746, US
Principal Officer's Name Lisa Nellessen Savage
Principal Officer's Address 1025 Greenwood Blvd suite 191, Lake Mary, FL, 32746, US
Website URL fsne.org
Organization Name FLORIDA SOCIETY OF NEWS EDITORS INC
EIN 51-0138452
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 1025 Greenwood Blvd suite 191, Lake Mary, FL, 32746, US
Principal Officer's Name Lisa Nellessen Savage
Principal Officer's Address 1025 Greenwood Blvd suite 191, Lake Mary, FL, 32746, US
Website URL https://fsne.org/
Organization Name FLORIDA SOCIETY OF NEWS EDITORS INC
EIN 51-0138452
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 1025 Greenwood Blvd suite 191, Lake Mary, FL, 32746, US
Principal Officer's Name Cindy McCurry Ross
Principal Officer's Address 1025 Greenwood Blvd suite 191, Lake Mary, FL, 32746, US
Organization Name FLORIDA SOCIETY OF NEWS EDITORS INC
EIN 51-0138452
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 1025 Greenwood Blvd Suite 191, Lake Mary, FL, 32746, US
Principal Officer's Name Jennifer Orsi
Principal Officer's Address 490 First Avenue South, Saint Petersburg, FL, 33701, US
Organization Name FLORIDA SOCIETY OF NEWS EDITORS INC
EIN 51-0138452
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 336 E College Ave suite 201, Tallahassee, FL, 32301, US
Principal Officer's Name Jennifer Orsi
Principal Officer's Address 1000 North Ashley Drive 7th Floor, Tampa, FL, 33602, US
Organization Name FLORIDA SOCIETY OF NEWS EDITORS INC
EIN 51-0138452
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 336 East College Avenue suite 201, Tallahassee, FL, 32301, US
Principal Officer's Name Douglas Ray
Principal Officer's Address 2121 SW 19th Avenue Road, Orlando, FL, 34471, US
Website URL FSNE.org
Organization Name FLORIDA SOCIETY OF NEWS EDITORS INC
EIN 51-0138452
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 336 East College Avenue Suite 201, Tallahassee, FL, 32301, US
Principal Officer's Name Frank Denton
Principal Officer's Address PO Box 1949, Jacksonville, FL, 32231, US
Organization Name FLORIDA SOCIETY OF NEWS EDITORS INC
EIN 51-0138452
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 336 E College Avenue suite 201, Tallahassee, FL, 32301, US
Principal Officer's Name Bob Gabordi
Principal Officer's Address 277 N Magnolia Street, Tallahassee, FL, 32301, US
Organization Name FLORIDA SOCIETY OF NEWS EDITORS INC
EIN 51-0138452
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 336 E College Avenue suite 203, Tallahassee, FL, 32301, US
Principal Officer's Name Mark Russell
Principal Officer's Address 633 N Orange Avenue, Orlando, FL, 32801, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State