Search icon

THE EAST COAST ESTATE PLANNING COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: THE EAST COAST ESTATE PLANNING 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: 02 Apr 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2017 (8 years ago)
Document Number: 746532
FEI/EIN Number 591927317

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

Address: c/o Jacqueline Farina, 9230 SE Yacht Club Circle, Hobe Sound, FL, 33455, US
Mail Address: PO BOX 1891, JUPITER, FL, 33468, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fisher Lilach 2nd EisnerAmper, West Palm Beach, FL, 33401
Schiff Michael Imme Klingenstein Fields Advisors, West Palm Beach, FL, 33401
Scheer Matthew 1st Gunster, West Palm Beach, FL, 33401
Karolina Bednarska President CIBC Private Wealth Management, West Palm Beach, FL, 33401
Gray Richard Treasurer grayValuation, PLLC, Delray Beach, FL, 33446
Losquadro Chris Secretary 4440 PGA Boulevard, Suite 308, Palm Beach Gardens, FL, 33410
Farina Jacqueline Adminis Agent 9230 SE Yacht Club Circle, Hobe Sound, FL, 33455

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 9230 SE Yacht Club Circle, Hobe Sound, FL 33455 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 c/o Jacqueline Farina, 9230 SE Yacht Club Circle, Hobe Sound, FL 33455 -
REGISTERED AGENT NAME CHANGED 2021-10-04 Farina, Jacqueline, Administrator -
CHANGE OF MAILING ADDRESS 2019-02-12 c/o Jacqueline Farina, 9230 SE Yacht Club Circle, Hobe Sound, FL 33455 -
AMENDMENT 2017-08-25 - -
AMENDMENT 2009-11-05 - -
AMENDMENT 1991-06-04 - -
AMENDMENT 1985-03-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-10-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-18
Amendment 2017-08-25
ANNUAL REPORT 2017-03-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1927317 Corporation Unconditional Exemption PO BOX 1891, JUPITER, FL, 33468-1891 1979-10
In Care of Name % ECEPC C/O BDO LLP
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 2024-06
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 55032
Income Amount 80391
Form 990 Revenue Amount 80391
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name EAST COAST ESTATE PLANNING COUNCIL INC
EIN 59-1927317
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1891, Jupiter, FL, 33458, US
Principal Officer's Name Martin Cass
Principal Officer's Address 1601 Forum Place, West Palm Beach, FL, 33401, US
Website URL www.eastcoastepc.org
Organization Name EAST COAST ESTATE PLANNING COUNCIL INC
EIN 59-1927317
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1891, Jupiter, FL, 33458, US
Principal Officer's Name Daniel Glassman
Principal Officer's Address PO Box 1891, Jupiter, FL, 33458, US
Website URL www.eastcoastepc.org
Organization Name EAST COAST ESTATE PLANNING COUNCIL INC
EIN 59-1927317
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1891, Jupiter, FL, 33458, US
Principal Officer's Name Martin Cass
Principal Officer's Address 1601 Forum Place, West Palm Beach, FL, 33401, US
Website URL www.eastcoastepc.org
Organization Name East Coast Estate Planning Council Inc
EIN 59-1927317
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1981 Suite 50-194, jupiter, FL, 33468, US
Principal Officer's Name Andrew Huber
Principal Officer's Address po box 1981, Jupiter, FL, 33468, US
Website URL www.eastcoastepc.org
Organization Name East Coast Estate Planning Council Inc
EIN 59-1927317
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1981, jupiter, FL, 33468, US
Principal Officer's Name Andrew Huber
Principal Officer's Address po box 1981, Jupiter, FL, 33468, US
Website URL www.eastcoastepc.org
Organization Name EAST COAST ESTATE PLANNING COUNCIL INC
EIN 59-1927317
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6671 W INDIANTOWN ROAD NO 50-194, JUPITER, FL, 33458, US
Principal Officer's Name LESLEY HOGAN
Principal Officer's Address 1200 S FLAGLER DRIVE, WEST PALM BEACH, FL, 33401, US
Website URL WWW.EASTCOASTEPC.ORG
Organization Name EAST COAST ESTATE PLANNING COUNCIL INC
EIN 59-1927317
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11879 SANBOURN COURT, WEST PALM BEACH, FL, 33412, US
Principal Officer's Name PAUL ROMAN
Principal Officer's Address 1800 N MILITARY TRAIL SUITE 160, BOCA RATON, FL, 33498, US
Website URL WWW.EASTCOASTEPC.ORG
Organization Name EAST COAST ESTATE PLANNING COUNCIL INC
EIN 59-1927317
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11879 SANBOURN COURT, WEST PALM BEACH, FL, 33412, US
Principal Officer's Name PAUL ROMAN
Principal Officer's Address 1800 N MILITARY TRAIL SUITE 160, BOCA RATON, FL, 33498, US
Website URL WWW.EASTCOASTEPC.ORG
Organization Name EAST COAST ESTATE PLANNING COUNCIL INC
EIN 59-1927317
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 33653, PALM BEACH GARDENS, FL, 334203653, US
Principal Officer's Name RICHARD M FLAH
Principal Officer's Address 525 OKEECHOBEE BLVD SUITE 1140, WEST PALM BEACH, FL, 33401, US
Website URL THEECEPC.COM

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name EAST COAST ESTATE PLANNING COUNCIL INC
EIN 59-1927317
Tax Period 202306
Filing Type E
Return Type 990EO
File View File
Organization Name EAST COAST ESTATE PLANNING COUNCIL INC
EIN 59-1927317
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
Organization Name EAST COAST ESTATE PLANNING COUNCIL INC
EIN 59-1927317
Tax Period 202106
Filing Type E
Return Type 990EO
File View File
Organization Name EAST COAST ESTATE PLANNING COUNCIL INC
EIN 59-1927317
Tax Period 202006
Filing Type E
Return Type 990EO
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State