Search icon

SOUTH DAYTONA CITIZENS ALERT COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH DAYTONA CITIZENS ALERT COUNCIL, 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: 26 Apr 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2022 (3 years ago)
Document Number: 738849
FEI/EIN Number 591761274

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

Address: 1672 S Ridgewood Avenue, South Daytona, FL, 32119, US
Mail Address: P.O. BOX 214960, SOUTH DAYTONA, FL, 32121-4960, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jones Chris Vice President 1672 S Ridgewood Avenue, South Daytona, FL, 32119
QUARTIER DOUG Vice President 1672 S Ridgewood Avenue, South Daytona, FL, 32119
Witte Rebecca Secretary 1672 S Ridgewood Avenue, South Daytona, FL, 32119
Gilbert Melissa President 1672 S Ridgewood Avenue, South Daytona, FL, 32119
Witte Rebecca Agent 1672 S Ridgewood Avenue, South Daytona, FL, 32119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-12 1672 S Ridgewood Avenue, South Daytona, FL 32119 -
REINSTATEMENT 2022-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2022-10-12 1672 S Ridgewood Avenue, South Daytona, FL 32119 -
CHANGE OF MAILING ADDRESS 2022-10-12 1672 S Ridgewood Avenue, South Daytona, FL 32119 -
REGISTERED AGENT NAME CHANGED 2022-10-12 Witte, Rebecca -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 1985-09-30 - -
NAME CHANGE AMENDMENT 1983-03-15 SOUTH DAYTONA CITIZENS ALERT COUNCIL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-20
REINSTATEMENT 2022-10-12
ANNUAL REPORT 2021-05-27
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1761274 Corporation Unconditional Exemption 1672 S RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119-8410 2014-02
In Care of Name -
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 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 Community Improvement, Capacity Building: Community, Neighborhood Development
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2012-05-15
Revocation Posting Date 2013-02-11
Exemption Reinstatement Date 2012-05-15

Determination Letter

Final Letter(s) FinalLetter_59-1761274_SOUTHDAYTONACITIZENSALERTCOUNCILINC_06282013_01.tif

Form 990-N (e-Postcard)

Organization Name SOUTH DAYTONA CITIZENS ALERT COUNCIL INC
EIN 59-1761274
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 1672 S Ridgewood Avenue, South Daytona, FL, 32119, US
Principal Officer's Name Melissa Gilbert
Principal Officer's Address 1672 S Ridgewood Avenue, South Daytona, FL, 32119, US
Organization Name SOUTH DAYTONA CITIZENS ALERT COUNCIL INC
EIN 59-1761274
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 1672 S Ridgewood Avenue, South Daytona, FL, 32119, US
Principal Officer's Name Melissa Gilbert
Principal Officer's Address 1672 S Ridgewood Avenue, South Daytona, FL, 32119, US
Organization Name SOUTH DAYTONA CITIZENS ALERT COUNCIL INC
EIN 59-1761274
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 1672 S Ridgewood Avenue, South Daytona, FL, 32119, US
Principal Officer's Name Rebecca Witte
Principal Officer's Address 1672 S Ridgewood Avenue, South Daytona, FL, 32119, US
Website URL NA
Organization Name SOUTH DAYTONA CITIZENS ALERT COUNCIL INC
EIN 59-1761274
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 1672 S Ridgewood Avenue, South Daytona, FL, 32119, US
Principal Officer's Name Carene Darcy
Principal Officer's Address 1672 S Ridgewood Avenue, South Daytona, FL, 32119, US
Website URL South Daytona
Organization Name SOUTH DAYTONA CITIZENS ALERT COUNCIL INC
EIN 59-1761274
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 PO Box 214223, South Daytona, FL, 32121, US
Principal Officer's Name Renee Holland
Principal Officer's Address PO Box 214223, South Daytona, FL, 32121, US
Organization Name SOUTH DAYTONA CITIZENS ALERT COUNCIL INC
EIN 59-1761274
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 PO Box 214223, South Daytona, FL, 32121, US
Principal Officer's Name Carene Darcey
Principal Officer's Address PO Box 214223, South Daytona, FL, 32121, US
Organization Name SOUTH DAYTONA CITIZENS ALERT COUNCIL INC
EIN 59-1761274
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 PO Box 214223, South Daytona, FL, 32121, US
Principal Officer's Name Patricia Clark
Principal Officer's Address PO Box 214223, South Daytona, FL, 32121, US
Organization Name South Daytona Citizens Alert
EIN 59-1761274
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 PO Box 214223, Daytona Beach, FL, 32121, US
Principal Officer's Name Patricia Clark
Principal Officer's Address PO Box 214960, Daytona Beach, FL, 32121, US
Organization Name SOUTH DAYTONA CITIZENS ALERT COUNCIL INC
EIN 59-1761274
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 Post Office Box 214223, South Daytona, FL, 321214223, US
Principal Officer's Name Ralph Schoenherr
Principal Officer's Address 137 Sea Isle Circle, South Daytona, FL, 321192228, US
Website URL dachilles@cfl.rr.com
Organization Name SOUTH DAYTONA CITIZENS ALERT COUNCIL INC
EIN 59-1761274
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Post Office Box 214223, South Daytona, FL, 321214223, US
Principal Officer's Name Marian Buckman
Principal Officer's Address Post Office Box 214223, South Daytona, FL, 321214223, US
Website URL davidac@earthlink.net

Date of last update: 03 Apr 2025

Sources: Florida Department of State