Search icon

NASSAU COUNTY COMMUNITY DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: NASSAU COUNTY COMMUNITY DEVELOPMENT CORPORATION
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: 21 Sep 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 May 2013 (12 years ago)
Document Number: 749025
FEI/EIN Number 592014562

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

Address: OLD PECK SCHOOL 516 SOUTH 10TH STREET, FERNANDINA BEACH, FL, 32034, US
Mail Address: NASSAU COUNTY COMMUNITY DEVELOPMENT CORP., P O BOX 16382, FERNANDINA BEACH, FL, 32035, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wilson Nichelle G Director 30936 Paradise Commons, #223, FERNANDINA BEACH, FL, 32034
Arthur Jacqueline S Vice President 96096 Baker Drive, Yulee, FL, 32097
Gardner Paula M Secretary 415 Division Street, Fernandina Beach, FL, 32034
Myers Annette M Treasurer 5406 Ervin Street, Fernandina Beach, FL, 32034
Jones Earline D Director 521 South 9th Street, Fernandina Beach, FL, 32034
Mason Freddie G Director 13180 County Road 108, Yulee, FL, 32097
MYERS ANNETTE Agent 5406 ERVIN STREET, FERNANDINA BEACH, FL, 32034
Wilson Nichelle G President 30936 Paradise Commons, #223, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
AMENDMENT 2013-05-30 - -
CHANGE OF MAILING ADDRESS 2012-02-15 OLD PECK SCHOOL 516 SOUTH 10TH STREET, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-07 OLD PECK SCHOOL 516 SOUTH 10TH STREET, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT NAME CHANGED 2002-05-09 MYERS, ANNETTE -
REGISTERED AGENT ADDRESS CHANGED 2002-05-09 5406 ERVIN STREET, FERNANDINA BEACH, FL 32034 -
REINSTATEMENT 1998-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-07
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-02-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2014562 Corporation Unconditional Exemption PO BOX 16382, FERN BCH, FL, 32035-3124 2013-07
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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: Economic Development
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)

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)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2011-05-15
Revocation Posting Date 2012-02-22
Exemption Reinstatement Date 2012-07-15

Determination Letter

Final Letter(s) FinalLetter_59-2014562_NASSAUCOUNTYCOMMUNITYDEVELOPMENTCORPORATION_07162012_01.tif

Form 990-N (e-Postcard)

Organization Name NASSAU COUNTY COMMUNITY DEVELOPMENT CORPORATION
EIN 59-2014562
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 PO Box 16382, Fernandina Beach, FL, 32035, US
Principal Officer's Name Annette Myers
Principal Officer's Address PO Box 16382, Fernandina Beach, FL, 32035, US
Website URL NA
Organization Name NASSAU COUNTY COMMUNITY DEVELOPMENT CORPORATION
EIN 59-2014562
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 PO Box 16382, Fernandina Beach, FL, 32035, US
Principal Officer's Name Annette Myers
Principal Officer's Address PO Box 16382, Fernandina Beach, FL, 32035, US
Website URL Nassau County Community Development Corporation
Organization Name NASSAU COUNTY COMMUNITY DEVELOPMENT CORPORATION
EIN 59-2014562
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 PO Box 16382, Fernandina Beach, FL, 32035, US
Principal Officer's Name Annette Myers
Principal Officer's Address PO Box 16382, Fernandina Beach, FL, 32035, US
Organization Name NASSAU COUNTY COMMUNITY DEVELOPMENT CORPORATION
EIN 59-2014562
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 16382, Fernandina Beach, FL, 32035, US
Principal Officer's Name Annette Myers
Principal Officer's Address PO Box 16382, Fernandina Beach, FL, 32035, US
Website URL Nassau County Community Development Corporation
Organization Name NASSAU COUNTY COMMUNITY DEVELOPMENT CORPORATION
EIN 59-2014562
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 NA, N A, FL, 32035, US
Principal Officer's Name Annette Myers
Principal Officer's Address PO Box 16382, Fernandina Beach, FL, 32035, US
Organization Name NASSAU COUNTY COMMUNITY DEVELOPMENT CORPORATION
EIN 59-2014562
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 NA, NA, FL, 32035, US
Principal Officer's Name Annette M Myers
Principal Officer's Address PO Box 16382, Fernandina Beach, FL, 32035, US
Organization Name NASSAU COUNTY COMMUNITY DEVELOPMENT CORPORATION
EIN 59-2014562
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 16382, Fernandina Beach, FL, 32034, US
Principal Officer's Name Annette M Myers
Principal Officer's Address PO Box 16382, Fernandina Beach, FL, 32034, US
Organization Name NASSAU COUNTY COMMUNITY DEVELOPMENT CORPORATION
EIN 59-2014562
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 PO Box 16382, Fernandina Beach, FL, 32035, US
Principal Officer's Name Annette M Myers
Principal Officer's Address PO Box 16382, Fernandina Beach, FL, 32035, US
Organization Name NASSAU COUNTY COMMUNITY DEVELOPMENT CORPORATION
EIN 59-2014562
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 PO Box 16382, Fernandina Beach, FL, 32035, US
Principal Officer's Name Annette M Myers
Principal Officer's Address PO Box 16382, Fernandina Beach, FL, 32035, US
Organization Name NASSAU COUNTY COMMUNITY DEVELOPMENT CORPORATION
EIN 59-2014562
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 PO Box 16382, Fernandina Beach, FL, 32035, US
Principal Officer's Name Annette M Myers
Principal Officer's Address PO Box 16382, Fenandina Beach, FL, 32035, US
Organization Name NASSAU COUNTY COMMUNITY DEVELOPMENT CORPORATION
EIN 59-2014562
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 P O Box 16382, Fernandina Beach, FL, 32035, US
Principal Officer's Name Annette M Myers
Principal Officer's Address P O Box 16382, Fernandina Beach, FL, 32035, US
Organization Name NASSAU COUNTY COMMUNITY DEVELOPMENT CORPORATION
EIN 59-2014562
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 P O Box 236, Fernandina Beach, FL, 32035, US
Principal Officer's Name Annette M Myers
Principal Officer's Address P O Box 236, Fernandina Beach, FL, 32035, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State