Search icon

AMELIA ROOM, INC. - Florida Company Profile

Company Details

Entity Name: AMELIA ROOM, 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: 05 May 1976 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 1987 (38 years ago)
Document Number: 735742
FEI/EIN Number 592447505

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

Address: 906 SOUTH 7TH STREET, FERNANDINA BCH, FL, 32034
Mail Address: 906 SOUTH 7TH STREET, FERNANDINA BCH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODonnell Joseph Secretary 906 SOUTH 7TH STREET, FERNANDINA BCH, FL, 32034
Dahl Hillary N Treasurer 95102 Colnago Court, Fernandina Beach, FL, 32034
Miller Doug Director 103 S. 14 street, FERNANDINA BCH, FL, 32034
Goodwin Richard W President 95124 Elderberry Lane, FERNANDINA BCH, FL, 32034
Anderson Marc Director Po Box 17034, FERNANDINA BCH, FL, 32034
Smith Kevin Director 992 Ocean Bluff Dr, FERNANDINA BCH, FL, 32034
Dahl Hillary N Agent 906 SOUTH 7TH STREET, FERNANDINA BCH, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-07 Dahl, Hillary Nane -
REGISTERED AGENT ADDRESS CHANGED 2024-04-07 906 SOUTH 7TH STREET, FERNANDINA BCH, FL 32034 -
CHANGE OF MAILING ADDRESS 2018-04-27 906 SOUTH 7TH STREET, FERNANDINA BCH, FL 32034 -
REINSTATEMENT 1987-02-05 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 1984-10-31 906 SOUTH 7TH STREET, FERNANDINA BCH, FL 32034 -
AMENDMENT 1984-10-31 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-06-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-12
ANNUAL REPORT 2016-04-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2447505 Corporation Unconditional Exemption 906 S 7TH ST, FERN BCH, FL, 32034-4022 1984-12
In Care of Name % DEBORAH ELLINGTON
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 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 2024-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
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)

Form 990-N (e-Postcard)

Organization Name AMELIA ROOM INC
EIN 59-2447505
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 906 S 7th Street, Fernandina Beach, FL, 32034, US
Principal Officer's Name Hillary Dahl
Principal Officer's Address 95102 Colnago Court, Fernandina Beach, FL, 32034, US
Organization Name AMELIA ROOM INC
EIN 59-2447505
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 906 S 7th ST, Fernandina Beach, FL, 32034, US
Principal Officer's Name Aaron Burroughs
Principal Officer's Address 404 Cole Av, Woodbine, GA, 31569, US
Website URL NA
Organization Name AMELIA ROOM INC
EIN 59-2447505
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 906 S 7th St, Fernandina Beach, FL, 32034, US
Principal Officer's Name Aaron Burroughs
Principal Officer's Address 404 Cole Av, Woodbine, GA, 31569, US
Organization Name AMELIA ROOM INC
EIN 59-2447505
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 906 S 7th St, Fernandina Beach, FL, 32034, US
Principal Officer's Name Eric Childers
Principal Officer's Address 906 S 7th St, Fernandina Beach, FL, 32034, US
Organization Name AMELIA ROOM INC
EIN 59-2447505
Tax Year 2017
Beginning of tax period 2017-04-01
End of tax period 2018-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 906 South 7th Street, Fernandina Beach, FL, 32034, US
Principal Officer's Name Stephen Eric Childers
Principal Officer's Address 906 South 7th Street, Fernandina Beach, FL, 32034, US
Organization Name AMELIA ROOM INC
EIN 59-2447505
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 906 South 7th Street, Fernandina Beach, FL, 32034, US
Principal Officer's Name John Stewart
Principal Officer's Address 906 South 7th Street, Fernandina Beach, FL, 32034, US
Organization Name AMELIA ROOM INC
EIN 59-2447505
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 906 South 7th Street, Fernandina Beach, FL, 32034, US
Principal Officer's Name John Stewart
Principal Officer's Address 906 South 7th Street, Fernandina Beach, FL, 32034, US
Organization Name AMELIA ROOM INC
EIN 59-2447505
Tax Year 2014
Beginning of tax period 2014-04-01
End of tax period 2015-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 906 South 7th Street, Fernandina Beach, FL, 32034, US
Principal Officer's Name John Stewart
Principal Officer's Address 906 South 7th street, Fernandina Beach, FL, 32034, US
Organization Name AMELIA ROOM INC
EIN 59-2447505
Tax Year 2012
Beginning of tax period 2012-04-01
End of tax period 2013-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 906 S 7th Street, Fernandina Beach, FL, 32034, US
Principal Officer's Name Robert L Leckie
Principal Officer's Address 906 S 7th Street, Fernandina Beach, FL, 32034, US
Organization Name AMELIA ROOM INC
EIN 59-2447505
Tax Year 2011
Beginning of tax period 2011-04-01
End of tax period 2012-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 906 S 7th Street, Fernandina Beach, FL, 32034, US
Principal Officer's Name Robert L Leckie
Principal Officer's Address 92013 Secret Cove Court, Fernandina Beach, FL, 32034, US
Organization Name AMELIA ROOM INC
EIN 59-2447505
Tax Year 2010
Beginning of tax period 2010-04-01
End of tax period 2011-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 906 S 7th Street, Fernandina Beach, FL, 32034, US
Principal Officer's Name Robert Leckie
Principal Officer's Address 906 S 7th Street, Fernandina Beach, FL, 32034, US
Organization Name AMELIA ROOM INC
EIN 59-2447505
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 906 S 7th Street, Fernandina Beach, FL, 32034, US
Principal Officer's Name Robert Lindsay Leckie
Principal Officer's Address 29 Secret Cove Court, Fernandina Beach, FL, 32034, US
Website URL railsailus@aol.com
Organization Name AMELIA ROOM INC
EIN 59-2447505
Tax Year 2007
Beginning of tax period 2007-04-01
End of tax period 2008-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 906 S 7th Street, Fernandina Beach, FL, 32034, US
Principal Officer's Name Robert Lindsay Leckie
Principal Officer's Address 29 Secret Cove Court, Fernandina Beach, FL, 32034, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State