Search icon

DADE COUNTY RETIRED EDUCATORS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DADE COUNTY RETIRED EDUCATORS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Feb 1977 (48 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: 737905
FEI/EIN Number 592353602

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

Address: 7241 MIAMI LAKEWAY SOUTH, MIAMI LAKES, FL, 33014-2603, US
Mail Address: 7241 MIAMI LAKEWAY SOUTH, MIAMI LAKES, FL, 33014-2603, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHRAGE MERRY President 7241 MIAMI LAKEWAY SOUTH, MIAMI LAKES, FL, 330142603
CUEVAS ROGER Vice President 12353 S.W. 104TH LANE, MIAMI, FL, 331862603
HERNANDEZ MARTA Treasurer 8021 SW 89TH TERRACE, MIAMI, FL, 33156
LITTLE ALICE Secretary 7845 SW 106TH CIRCLE, MIAMI, FL, 331732938
FRISCHMAN RAMONA Chairman 8305 SW 137TH AVENUE, MIAMI, FL, 331834045
CORTES CAROL Director 2105 SW 123RD COURT, MIAMI, FL, 33175
SCHRAGE MERRY Agent 7241 MIAMI LAKEWAY SOUTH, MIAMI LAKES, FL, 330142603

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT AND NAME CHANGE 2010-07-12 DADE COUNTY RETIRED EDUCATORS ASSOCIATION, INC. -
REGISTERED AGENT ADDRESS CHANGED 2010-06-30 7241 MIAMI LAKEWAY SOUTH, MIAMI LAKES, FL 33014-2603 -
REINSTATEMENT 2010-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-30 7241 MIAMI LAKEWAY SOUTH, MIAMI LAKES, FL 33014-2603 -
CHANGE OF MAILING ADDRESS 2010-06-30 7241 MIAMI LAKEWAY SOUTH, MIAMI LAKES, FL 33014-2603 -
REGISTERED AGENT NAME CHANGED 2010-06-30 SCHRAGE, MERRY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-03-14
Amendment and Name Change 2010-07-12
Reinstatement 2010-06-30
ANNUAL REPORT 2006-05-22
ANNUAL REPORT 2005-09-02
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-01-24
ANNUAL REPORT 2002-07-21
ANNUAL REPORT 2001-02-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-0092440 Corporation Unconditional Exemption PO BOX 162726, MIAMI, FL, 33116-2726 2005-02
In Care of Name -
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 2024-05
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 May
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 DADE COUNTY RETIRED EDUCATORS ASSOCIATION
EIN 26-0092440
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 162726, Miami, FL, 331162726, US
Principal Officer's Name Ellen Golden
Principal Officer's Address 4880 SW 152 Place, Apartment G, Miami, FL, 33185, US
Website URL Miamidcrea.org
Organization Name DADE COUNTY RETIRED EDUCATORS ASSOCIATION
EIN 26-0092440
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 162726, Miami, FL, 331162726, US
Principal Officer's Name Ellen Golden
Principal Officer's Address 4880 SW 152 Place, Apartment G, Miami, FL, 33185, US
Website URL Miamidcrea.org
Organization Name DADE COUNTY RETIRED EDUCATORS ASSOCIATION
EIN 26-0092440
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 162726, Miami, FL, 331162726, US
Principal Officer's Name Ellen Golden
Principal Officer's Address 4880 SW 152 Place, Apartment G, Miami, FL, 33185, US
Website URL Miamidcrea.org
Organization Name DADE COUNTY RETIRED EDUCATORS ASSOCIATION
EIN 26-0092440
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 162726, Miami, FL, 331162726, US
Principal Officer's Name Ellen Golden
Principal Officer's Address 4880 SW 152 Place, Apartment G, Miami, FL, 33185, US
Website URL Miamidcrea.org
Organization Name DADE COUNTY RETIRED EDUCATORS ASSOCIATION
EIN 26-0092440
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2105 sw 123 ct, Miami, FL, 33175, US
Principal Officer's Name Carol Cortes
Principal Officer's Address 2105 sw 123 ct, 10105 SW 100Ave, Miami, FL, 33176, US
Website URL Miamidcrea.org
Organization Name DADE COUNTY RETIRED EDUCATORS ASSOCIATION
EIN 26-0092440
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2105 sw 123 ct, Miami, FL, 33175, US
Principal Officer's Name Carol Cortes
Principal Officer's Address 2105 sw 123 ct, Miami, FL, 33175, US
Website URL Miamidcrea.org
Organization Name DADE COUNTY RETIRED EDUCATORS ASSOCIATION
EIN 26-0092440
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2105 sw 123 ct, Miami, FL, 33175, US
Principal Officer's Name Carol Cortes
Principal Officer's Address 2105 sw 123 ct, Miami, FL, 33175, US
Website URL Miamidcrea.org
Organization Name DADE COUNTY RETIRED EDUCATORS ASSOCIATION
EIN 26-0092440
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2105 sw 123 ct, Miami, FL, 33175, US
Principal Officer's Name Carol Cortes
Principal Officer's Address 2105 sw 123 ct, Miami, FL, 33175, US
Website URL Miamidcrea.org
Organization Name DADE COUNTY RETIRED EDUCATORS ASSOCIATION
EIN 26-0092440
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2105 SW 123 Court, Miami, FL, 33175, US
Principal Officer's Name Carol Cortes
Principal Officer's Address 2105 SW 123 Court, Miami, FL, 33175, US
Organization Name DADE COUNTY RETIRED EDUCATORS ASSOCIATION
EIN 26-0092440
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2105 sw 123 ct, Miami, FL, 33175, OC
Principal Officer's Name Carol Cortes
Principal Officer's Address 2105 sw 123 ct, Miami, FL, 33175, OC
Organization Name DADE COUNTY RETIRED EDUCATORS ASSOCIATION
EIN 26-0092440
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2105 SW 123 Court, Miami, FL, 33175, US
Principal Officer's Name Carol Cortes
Principal Officer's Address 2105 SW 123 Court, Miami, FL, 33175, US
Organization Name DADE COUNTY RETIRED EDUCATORS ASSOCIATION
EIN 26-0092440
Tax Year 2012
Beginning of tax period 2012-06-01
End of tax period 2013-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2105 SW 123rd Court, Miami, FL, 33175, US
Principal Officer's Name Roger Cuevas
Principal Officer's Address 12353 W 104th Lane, Miami, FL, 331863608, US
Organization Name DADE COUNTY RETIRED EDUCATORS ASSOCIATION
EIN 26-0092440
Tax Year 2011
Beginning of tax period 2011-06-01
End of tax period 2012-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2105 SW 123 Court, Miami, FL, 33175, US
Principal Officer's Name Roger Cuevas
Principal Officer's Address 2105 SW 123 Court, Miami, FL, 33175, US
Website URL www.MiamiDCREA.org
Organization Name DADE COUNTY RETIRED EDUCATORS ASSOCIATION
EIN 26-0092440
Tax Year 2009
Beginning of tax period 2009-06-01
End of tax period 2010-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 260665, Pembroke Pines, FL, 330260665, US
Principal Officer's Name Merry Schrage President
Principal Officer's Address 7241 Miami Lakeway South, Miami Lakes, FL, 330142603, US
Organization Name DADE COUNTY RETIRED EDUCATORS ASSOCIATION
EIN 26-0092440
Tax Year 2007
Beginning of tax period 2007-06-01
End of tax period 2008-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 260665, Pembroke Pines, FL, 330260665, US
Principal Officer's Name Merry Schrage President
Principal Officer's Address 7241 Miami Lakeway South, Miami Lakes, FL, 330142603, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State