Search icon

THE FLORIDA COUNCIL OF THE BLIND, INC. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA COUNCIL OF THE BLIND, 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: 30 Oct 1979 (45 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Feb 2008 (17 years ago)
Document Number: 749558
FEI/EIN Number 592023586

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

Address: 708 Kristina Court, Port Orange, FL, 32127, US
Mail Address: PO Box 214235, Daytona Beach, FL, 32121, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAR MARK Treasurer 708 Kristina Court, Port Orange, FL, 32127
YOUNG SHEILA President 2304 AMHERST AVE, ORLANDO, FL, 32804
TYSON MARY Secretary 291 EDDIE AVE, HOLLY HILL, FL, 32117
WISEMAN MICHAEL Vice President 591 EAST 15TH STREET, HIALEAH, FL, 33010
JESSIE CASSANDRA Vice President 408 WHITE STREET, Daytona Beach, FL, 32114
Benjamin Sally Member 1009 Concord Rd, Tallahassee, FL, 32308
Lear Mark Agent 708 Kristina Court, Port Orange, FL, 32127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000135708 CHAPTER OF AT-LARGE MEMBERS FCB ACTIVE 2022-10-31 2027-12-31 - 4649 CHEYENNE POINT TRAIL, KISSIMMEE, FL, 34746
G22000084173 FLORIDA COUNCIL OF CITEZENS WITH LOW VISION ACTIVE 2022-07-15 2027-12-31 - PO BOX 214235, DAYTONA BEACH, FL, 32121
G20000131048 FLORIDA COUNCIL OF THE BLIND, INC., DBA PALM BEACH COUNTY CHAPTER ACTIVE 2020-10-08 2025-12-31 - 10712 SANDALFOOT BLVD, BOCA RATON, FL, 33428
G20000058710 FLORIDA COUNCIL OF THE BLIND SARASOTA ACTIVE 2020-05-27 2025-12-31 - 2407 TERRY LANE, SARASOTA, FL, 34231
G20000014529 NORTHWEST FLORIDA COUNCIL OF THE BLIND ACTIVE 2020-01-27 2025-12-31 - 2807 SANDY RIDGE RD, GULF BREEZE, FL, 32563
G19000111066 BROWARD COUNCIL OF THE BLIND EXPIRED 2019-10-11 2024-12-31 - 2080 N.E. 1ST AVENUE, POMPANO BEACH, FL, 33060
G19000112281 CLAY COUNCIL OF THE BLIND EXPIRED 2019-10-01 2024-12-31 - PO BOX 571, ORANGE PARK, FL, 32067
G19000101906 RANDOLPH SHEPPARD VENDORS OF FLORIDA EXPIRED 2019-09-17 2024-12-31 - 9084 RAVEBA RD, TALLAHASSEE, FL, 32309
G19000080912 FLORIDA COUNCIL OF THE BLIND, INC. PALM BEACH COUNTY CHAPTER EXPIRED 2019-07-29 2024-12-31 - 147 SEABREEZE CIR, JUPITER, FL, 33477
G19000053528 SOUTH SARASOTA COUNTY COUNCIL OF THE BLIND EXPIRED 2019-05-01 2024-12-31 - 775 IMPERIAL DR, NORTH PORT, FL, 34287

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-31 708 Kristina Court, Port Orange, FL 32127 -
REGISTERED AGENT NAME CHANGED 2020-01-10 Lear, Mark -
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 708 Kristina Court, Port Orange, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 708 Kristina Court, Port Orange, FL 32127 -
CANCEL ADM DISS/REV 2008-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-2195246 Association Unconditional Exemption PO BOX 214235, DAYTONA BEACH, FL, 32121-4235 1960-09
In Care of Name % DEBORAH TENBUSCH
Group Exemption Number 1501
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SOUTHWEST CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 27-2195246
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 214235, Daytona Beach, FL, 32121, US
Principal Officer's Name Mary Blum
Principal Officer's Address 2828 Jackson St, Fort Myers, FL, 33901, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 27-2195246
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 214235, Daytona Beach, FL, 32121, US
Principal Officer's Name Mary Blum-Pierce
Principal Officer's Address 2828 Jackson St, Fort Myers, FL, 33901, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 27-2195246
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 214235, Daytona Beach, FL, 32121, US
Principal Officer's Name Mary Blum-Pierce
Principal Officer's Address 2828 Jackson Street, Ft Myers, FL, 33901, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 27-2195246
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POB 151922, Cape Coral, FL, 33915, US
Principal Officer's Name Mary Pierce
Principal Officer's Address POB 151922, Cape Coral, FL, 33915, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 27-2195246
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 4655 Deleon St, Ft Myers, FL, 33907, US
Principal Officer's Name Mary Ann Grignon
Principal Officer's Address 4655 Deleon St, Ft Myers, FL, 33907, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 27-2195246
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 4655 Deleon St - Bldg J - Apt 163, Ft Myers, FL, 33907, US
Principal Officer's Name Deborah Tenbusch
Principal Officer's Address 4655 Deleon St - Bldg J - Apt 163, Ft Myers, FL, 33907, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 27-2195246
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 4655 Deleon St - Bldg J - Apt 163, Ft Myers, FL, 33907, US
Principal Officer's Name Deborah Tenbusch
Principal Officer's Address 4655 Deleon St - Bldg J - Apt 163, Ft Myers, FL, 33907, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 27-2195246
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 PO Box 67213, St Pete Beach, FL, 33736, US
Principal Officer's Name Andrew Csanady
Principal Officer's Address PO Box 67213, St Pete Beach, FL, 33736, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 27-2195246
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 PO Box 67213, St Pete Beach, FL, 33736, US
Principal Officer's Name Andrew Csanady
Principal Officer's Address PO Box 67213, St Pete Beach, FL, 33736, US
Organization Name FLORIDA FEDERATION OF THE BLIND
EIN 27-2195246
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 67213, St Pete Beach, FL, 33736, US
Principal Officer's Name Andrew Csanady
Principal Officer's Address PO Box 67213, St Pete Beach, FL, 33736, US
Organization Name FLORIDA FEDERATION OF THE BLIND
EIN 27-2195246
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 67213, ST PETE BEACH, FL, 33736, US
Principal Officer's Name FLORIDA COUNCIL OF THE BLIND INC
Principal Officer's Address PO BOX 67213, ST PETE BEACH, FL, 33736, US
59-3317819 Association Unconditional Exemption PO BOX 214235, DAYTONA BEACH, FL, 32121-4235 1960-09
In Care of Name % STEPHEN MELIGAN
Group Exemption Number 1501
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 35 PENSACOLA TRI-COUNTY CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA COUNCIL OF THE BLIND INC
EIN 59-3317819
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Po Box 214235, Daytona Beach, FL, 32121, US
Principal Officer's Name Patricia Smith
Principal Officer's Address 7902 Sabra Dr, Pensacola, FL, 32514, US
Organization Name FLORIDA COUNCIL OF THE BLIND INC
EIN 59-3317819
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 214235, Daytona Beach, FL, 32121, US
Principal Officer's Name Patricia Smith
Principal Officer's Address 7902 Sabra Dr, Pensacola, FL, 32514, US
Organization Name FLORIDA COUNCIL OF THE BLIND INC
EIN 59-3317819
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 214235, Daytona Beach, FL, 32121, US
Principal Officer's Name Patricia Smith
Principal Officer's Address 7902 Sabra Dr, Pensacola, FL, 32514, US
Organization Name FLORIDA COUNCIL OF THE BLIND INC
EIN 59-3317819
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2807 Sandy Ridge Rd, Gulf Breeze, FL, 32563, US
Principal Officer's Name Barbara Reeves
Principal Officer's Address 2807 Sandy Ridge Rds, Gulf Breeze, FL, 32563, US
Organization Name FLORIDA COUNCIL OF THE BLIND INC
EIN 59-3317819
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 2807 Sandy Ridge Road, Gulf Breeze, FL, 32563, US
Principal Officer's Name Barbara Reeves
Principal Officer's Address 2807 Sandy Ridge Road, Gulf Breeze, FL, 32563, US
Organization Name FLORIDA COUNCIL OF THE BLIND INC
EIN 59-3317819
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 3 Grieve Ct, Pensacola, FL, 32507, US
Principal Officer's Name Stephen Meligan
Principal Officer's Address 3 Grieve Ct, Pensacola, FL, 32507, US
Organization Name FLORIDA COUNCIL OF THE BLIND INC
EIN 59-3317819
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 PO Box 67213, St Pete Beach, FL, 33736, US
Principal Officer's Name Andrew Csanady
Principal Officer's Address PO Box 67213, St Pete Beach, FL, 33736, US
59-2023586 Corporation Unconditional Exemption 708 KRISTINA CT, PORT ORANGE, FL, 32127-4907 1960-09
In Care of Name -
Group Exemption Number 1501
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 Central - This code is used if the organization is a parent (group ruling) and is not a church or 501(c)(1) organization.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
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 2023-06
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 Jun
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: Generally, a central organization holding a group exemption letter, whose subordinate units covered by the group exemption are also eligible to receive tax-deductible contributions, even though they are not separately listed. Deductibility Limitation: Depends on various factors

Form 990-N (e-Postcard)

Organization Name FLORIDA COUNCIL OF THE BLIND INC
EIN 59-2023586
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2304 Amherst Ave, Orlando, FL, 32804, US
Principal Officer's Name Sheila Young
Principal Officer's Address 2304 Amherst Ave, Orlando, FL, 32804, US
Organization Name FLORIDA COUNCIL OF THE BLIND INC
EIN 59-2023586
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 214235, Daytona Beach, FL, 32121, US
Principal Officer's Name Mark Lear
Principal Officer's Address 708 Kristina Ct, Port Orange, FL, 32127, US
Website URL fcb.rog
Organization Name FLORIDA COUNCIL OF THE BLIND INC
EIN 59-2023586
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 214235, Daytona Beach, FL, 32121, US
Principal Officer's Name Mark Lear
Principal Officer's Address PO Box 214235, Daytona Beach, FL, 32121, US
Website URL www.fcb.org
Organization Name FLORIDA COUNCIL OF THE BLIND INC
EIN 59-2023586
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POB 214215, DAYTONA BEACH, FL, 32121, US
Principal Officer's Name Mark Lear
Principal Officer's Address PO BOX 214215, Daytona Beach, FL, 32121, US
Organization Name FLORIDA COUNCIL OF THE BLIND INC
EIN 59-2023586
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 18274, Jacksonville, FL, 32229, US
Principal Officer's Name Gloria Simmons
Principal Officer's Address 11607 Longwood Key Dr West, Jacksonville, FL, 32218, US
Organization Name FLORIDA COUNCIL OF THE BLIND INC
EIN 59-2023586
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 214215, DAYTONA BEACH, FL, 32121, US
Principal Officer's Name MARK LEAR
Principal Officer's Address PO BOX 214215, DAYTONA BEACH, FL, 32121, US
Website URL http://www.fcb.org
Organization Name FLORIDA COUNCIL OF THE BLIND INC
EIN 59-2023586
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 214215, Daytona Beach, FL, 32121, US
Principal Officer's Name Mark Lear
Principal Officer's Address PO Box 214215, Daytona Beach, FL, 32121, US
Organization Name FLORIDA COUNCIL OF THE BLIND INC
EIN 59-2023586
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 214215, South Daytona, FL, 32121, US
Principal Officer's Name Mark Lear
Principal Officer's Address 708 Kristina Ct, Port Orange, FL, 32127, US
Organization Name FLORIDA COUNCIL OF THE BLIND INC
EIN 59-2023586
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 65309, Orange Park, FL, 32065, US
Principal Officer's Address PO Box 32065, Orange Park, FL, 32065, US
Website URL FCB.org

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

Organization Name FLORIDA COUNCIL OF THE BLIND INC
EIN 59-2023586
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA COUNCIL OF THE BLIND INC
EIN 59-2023586
Tax Period 201906
Filing Type E
Return Type 990EZ
File View File
Organization Name FLORIDA COUNCIL OF THE BLIND INC
EIN 59-2023586
Tax Period 201806
Filing Type E
Return Type 990EZ
File View File
Organization Name FLORIDA COUNCIL OF THE BLIND INC
EIN 59-2023586
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
Organization Name FLORIDA COUNCIL OF THE BLIND INC
EIN 59-2023586
Tax Period 201606
Filing Type E
Return Type 990EZ
File View File
23-7441163 Association Unconditional Exemption PO BOX 214235, DAYTONA BEACH, FL, 32121-4235 1960-09
In Care of Name % SHARON YOUNGS
Group Exemption Number 1501
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name PINELLAS CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 23-7441163
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 214235, Daytona Beach, FL, 32121, US
Principal Officer's Name Sharon Youngs
Principal Officer's Address 237 Maple Ave, Palm Harbor, FL, 34684, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 23-7441163
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 214235, Daytona Beach, FL, 32121, US
Principal Officer's Name Sharon Youngs
Principal Officer's Address 237 Maple Ave, Palm Harbor, FL, 34684, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 23-7441163
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 214235, Daytona Beach, FL, 32121, US
Principal Officer's Name Sharon Youngs
Principal Officer's Address 237 Maple Ave, Palm Harbor, FL, 34684, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 23-7441163
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 237 MAPLE AVENUE, PALM HARBOR, FL, 34684, US
Principal Officer's Name EUGENE BATKE
Principal Officer's Address 1720 GREENLEA DR, CLEARWATER, FL, 33755, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 23-7441163
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 237 MAPEL AVE, PALM HARBOR, FL, 34684, US
Principal Officer's Name SHARON K YOUNGS
Principal Officer's Address 237 MAPEL AVE, PALM HARBOR, FL, 34684, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 23-7441163
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 237 MAPLE AVE, PALM HARBOR, FL, 34684, US
Principal Officer's Name SHARON K YOUNGS
Principal Officer's Address 237 MAPLE AVENUE, PALM HARBOR, FL, 34684, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 23-7441163
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 237 MAPLE AVE, PALM HARBOR, FL, 34684, US
Principal Officer's Name SHARON K YOUNGS
Principal Officer's Address 237 MAPLE AVE, PALM HARBOR, FL, 34684, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 23-7441163
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 237 Maple St, Palm Harbor, FL, 34684, US
Principal Officer's Name Kathleen Warth
Principal Officer's Address 1859 N Washington Ave, Clearwater, FL, 33755, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 23-7441163
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 PO Box 67213, St Pete Beach, FL, 33736, US
Principal Officer's Name Andrew Csanady
Principal Officer's Address PO Box 67213, St Pete Beach, FL, 33736, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 23-7441163
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 PO Box 67213, St Pete Beach, FL, 33736, US
Principal Officer's Name Andrew Csanady
Principal Officer's Address PO Box 67213, St Pete Beach, FL, 33736, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 23-7441163
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 67213, St Pete Beach, FL, 33736, US
Principal Officer's Name Andrew Csanady
Principal Officer's Address PO Box 67213, St Pete Beach, FL, 33736, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 23-7441163
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 67213, ST PETE BEACH, FL, 33736, US
Principal Officer's Name FLORIDA COUNCIL OF THE BLIND INC
Principal Officer's Address PO BOX 67213, ST PETE BEACH, FL, 33736, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 23-7441163
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 237 MAPLE AVE, PALM HARBOR, FL, 34684, US
Principal Officer's Name SHARON YOUNGS
Principal Officer's Address 237 MAPLE AVE, PALM HARBOR, FL, 34684, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 23-7441163
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 237 MAPLE AVE, PALM HARBOR, FL, 34684, US
Principal Officer's Name SHARON YOUNGS
Principal Officer's Address 237 MAPLE AVE, PALM HARBOR, FL, 34684, US
38-3919346 Association Unconditional Exemption PO BOX 214235, DAYTONA BEACH, FL, 32121-4235 1960-09
In Care of Name % FLORIDA COUNCIL OF THE BLIND INC
Group Exemption Number 1501
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name BRAILLE REV LEAGUE OF FL CHPT 75

Form 990-N (e-Postcard)

Organization Name FLORIDA COUNCIL OF THE BLIND INC
EIN 38-3919346
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 214235, Daytona Beach, FL, 32121, US
Principal Officer's Name Elizabeth Bowden
Principal Officer's Address 1919 Leone Drive, Tallahassee, FL, 32308, US
Organization Name FLORIDA COUNCIL OF THE BLIND INC
EIN 38-3919346
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 214235, Daytona Beach, FL, 32121, US
Principal Officer's Name Elizabeth Bowden
Principal Officer's Address 1919 Leone Drive, Tallahassee, FL, 32308, US
Organization Name FLORIDA COUNCIL OF THE BLIND INC
EIN 38-3919346
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 214235, Daytona Beach, FL, 32121, US
Principal Officer's Name Elizabeth Bowden
Principal Officer's Address 1919 Leone Drive, Tallahassee, FL, 32308, US
Organization Name FLORIDA COUNCIL OF THE BLIND INC
EIN 38-3919346
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 214215, Datona Beach, FL, 32121, US
Principal Officer's Name James Kracht
Principal Officer's Address 9901 Southwest 138th Street, Miami, FL, 33176, US
Website URL http://www.fcb.org
Organization Name FLORIDA COUNCIL OF THE BLIND INC
EIN 38-3919346
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 214215, DAYTONA BEACH, FL, 32121, US
Principal Officer's Name JIM KRACHT
Principal Officer's Address PO BOX 214215, DAYTONA BEACH, FL, 32121, US
Organization Name FLORIDA COUNCIL OF THE BLIND INC
EIN 38-3919346
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 65309, Orange Park, FL, 32065, US
Principal Officer's Name James Kracht
Principal Officer's Address PO Box 65309, Orange Park, FL, 32065, US
Organization Name FLORIDA COUNCIL OF THE BLIND INC
EIN 38-3919346
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 5260 NW 2nd Avenue, Boca Raton, FL, 33487, US
Principal Officer's Name Nigel Ricards
Principal Officer's Address 5260 NW 2nd Avenue, Boca Raton, FL, 33487, US
Organization Name FLORIDA COUNCIL OF THE BLIND INC
EIN 38-3919346
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 65309, Orange Park, FL, 32065, US
Principal Officer's Name Nigel Ricards
Principal Officer's Address 5260 NW 2nd Avenue, Boca Raton, FL, 33487, US
Organization Name FLORIDA COUNCIL OF THE BLIND INC
EIN 38-3919346
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 67213, St Pete Beach, FL, 33736, US
Principal Officer's Name Andrew Csanady
Principal Officer's Address PO Box 67213, St Pete Beach, FL, 33736, US
27-2195347 Association Unconditional Exemption PO BOX 214235, DAYTONA BEACH, FL, 32121-4235 1960-09
In Care of Name % PAUL KURTZ
Group Exemption Number 1501
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name COALITION CONCERNS OF TOTALLY BLIND

Form 990-N (e-Postcard)

Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 27-2195347
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 214235, Daytona Beach, FL, 32121, US
Principal Officer's Name Barbara Brown
Principal Officer's Address 8516 Royal Wood Dr, Jacksonville, FL, 32256, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 27-2195347
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 214235, Daytona Beach, FL, 32121, US
Principal Officer's Name Barbara Brown
Principal Officer's Address 8516 Royal Woods Dr, Jacksonville, FL, 32256, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 27-2195347
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 214235, Daytona Beach, FL, 32121, US
Principal Officer's Name Barbara Brown
Principal Officer's Address 8516 Royal Woods Dr, Jacksonville, FL, 32256, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 27-2195347
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8516 Royal Wood Drive, Jacksonville, FL, 32256, US
Principal Officer's Name Barbara Brown
Principal Officer's Address 8516 Royal Wood Drive, Jacksonville, FL, 32256, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 27-2195347
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 8516 Royal Wood Dr, Jacksonville, FL, 32256, US
Principal Officer's Name Barbara Brown
Principal Officer's Address 8516 Royal Wood Dr, Jacksonville, FL, 32256, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 27-2195347
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 4650 Nottingham Road, Jacksonville, FL, 32210, US
Principal Officer's Name Paul Kurtz
Principal Officer's Address 4650 Nottingham Road, Jacksonville, FL, 32210, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 27-2195347
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 4650 Nottingham Rd, Jacksonville, FL, 32210, US
Principal Officer's Name Paul Kurtz
Principal Officer's Address 4650 Nottingham Rd, Jacksonville, FL, 32210, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 27-2195347
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 4650 Nottingham Rd, Jacksonville, FL, 32210, US
Principal Officer's Name Paul Kurtz
Principal Officer's Address 4650 Nottingham Rd, Jacksonville, FL, 32210, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 27-2195347
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 4650 Nottingham Rd, Jacksonville, FL, 32210, US
Principal Officer's Name Paul Kurtz
Principal Officer's Address 4650 Nottingham Rd, Jacksonville, FL, 32210, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 27-2195347
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 PO Box 67213, St Pete Beach, FL, 33736, US
Principal Officer's Name Andrew Csanady
Principal Officer's Address PO Box 67213, St Pete Beach, FL, 33736, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 27-2195347
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 PO Box 67213, St Pete Beach, FL, 33736, US
Principal Officer's Name Andrew Csanady
Principal Officer's Address PO Box 67213, St Pete Beach, FL, 33736, US
Organization Name FLORIDA FEDERATION OF THE BLIND
EIN 27-2195347
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 67213, St Pete Beach, FL, 33736, US
Principal Officer's Name Andrew Csanady
Principal Officer's Address PO Box 67213, St Pete Beach, FL, 33736, US
Organization Name FLORIDA FEDERATION OF THE BLIND
EIN 27-2195347
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 67213, ST PETE BEACH, FL, 33736, US
Principal Officer's Name FLORIDA COUNCIL OF THE BLIND INC
Principal Officer's Address PO BOX 67213, ST PETE BEACH, FL, 33736, US
05-0559022 Association Unconditional Exemption PO BOX 214235, DAYTONA BEACH, FL, 32121-4235 1960-09
In Care of Name % FCCLV
Group Exemption Number 1501
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 60 CITIZENS WITH LOW VISION CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 05-0559022
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 214235, Daytona Beach, FL, 32121, US
Principal Officer's Name Michael Wiseman
Principal Officer's Address 591 E 15th St, Hialeah, FL, 33010, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 05-0559022
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 214235, Daytona Beach, FL, 32121, US
Principal Officer's Name Michael Wiseman
Principal Officer's Address 591 E 15th St, Hialeah, FL, 33010, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 05-0559022
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 214235, Daytona Beach, FL, 32121, US
Principal Officer's Name Paul Lewis
Principal Officer's Address 19004 Geranium Road, Fort Myers, FL, 33967, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 05-0559022
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 19004 Geranium Road, Fort Myers, FL, 33967, US
Principal Officer's Name Paul Lewis
Principal Officer's Address 19004 Geranium Road, Fort Myers, FL, 33967, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 05-0559022
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 POB 214215, Daytona Beach, FL, 32121, US
Principal Officer's Name Paul Lewis
Principal Officer's Address 19004 Geranium Rd, Ft Myers, FL, 33967, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 05-0559022
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 214215, Daytona Beach, FL, 32121, US
Principal Officer's Name Paul Lewis
Principal Officer's Address PO Box 214215, Daytona Beach, FL, 32121, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 05-0559022
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 65309, Orange Park, FL, 32065, US
Principal Officer's Name Leslie Spoone
Principal Officer's Address PO Box 65309, Orange Park, FL, 32065, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 05-0559022
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 3924 Lake Mirage, Orlando, FL, 32817, US
Principal Officer's Name Leslie Spoone
Principal Officer's Address 3924 Lake Mirage, Orlando, FL, 32817, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 05-0559022
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 65309, Orange Park, FL, 32065, US
Principal Officer's Name Leslie Spoone
Principal Officer's Address 3924 Lake Mirage, Orlando, FL, 32817, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 05-0559022
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 PO Box 67213, St Pete Beach, FL, 33736, US
Principal Officer's Name Andrew Csanady
Principal Officer's Address PO Box 67213, St Pete Beach, FL, 33736, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 05-0559022
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 PO Box 67213, St Pete Beach, FL, 33736, US
Principal Officer's Name Andrew Csanady
Principal Officer's Address PO Box 67213, St Pete Beach, FL, 33736, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 05-0559022
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 PO Box 67213, St Pete Beach, FL, 33736, US
Principal Officer's Name Andrew Csanady
Principal Officer's Address PO Box 67213, St Pete Beach, FL, 33736, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 05-0559022
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 67213, ST PETE BEACH, FL, 33736, US
Principal Officer's Name FLORIDA COUNCIL OF THE BLIND INC
Principal Officer's Address PO BOX 67213, ST PETE BEACH, FL, 33736, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 05-0559022
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2030 PREYMORE ST, OSPREY, FL, 34229, US
Principal Officer's Name BARBARA GRILL
Principal Officer's Address 2030 PREYMORE ST, OSPREY, FL, 34229, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 05-0559022
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3629 LAKE BUYNAK RD, WINDERMERE, FL, 34786, US
Principal Officer's Name BILL FREEMAN
Principal Officer's Address 3629 LAKE BUYNAK RD, WINDERMERE, FL, 34786, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 05-0559022
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2030 PREYMORE ST, OSPREY, FL, 34229, US
Principal Officer's Name BARBARA GRILL
Principal Officer's Address 2030 PREYMORE ST, OSPREY, FL, 34229, US
59-6196530 Association Unconditional Exemption PO BOX 214235, DAYTONA BEACH, FL, 32121-4235 1967-02
In Care of Name % SILA MILLER
Group Exemption Number 1501
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name TALLAHASSEE COUNCIL OF THE BLIND

Form 990-N (e-Postcard)

Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 59-6196530
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Po Box 214235, Daytona Beach, FL, 32121, US
Principal Officer's Name Sally Benjamin
Principal Officer's Address 1009 Concord Road Apt 106, Tallahassee, FL, 32308, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 59-6196530
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 214235, Daytona Beach, FL, 32121, US
Principal Officer's Name Sally Benjamin
Principal Officer's Address 1009 Concord Rd, Tallahassee, FL, 32308, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 59-6196530
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 214235, Daytona Beach, FL, 32121, US
Principal Officer's Name Sally Benjamin
Principal Officer's Address 1009 Concord Rd, Tallahassee, FL, 32308, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 59-6196530
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 708 Kristina Court, Port Orange, FL, 32127, US
Principal Officer's Name Kathryn Lear
Principal Officer's Address 708 Kristina Court, Port Orange, FL, 32127, US
Website URL FCB.org
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 59-6196530
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 214215, DAYTONA BEACH, FL, 32121, US
Principal Officer's Name SILA MILLER
Principal Officer's Address PO BOX214215, DAYTONA BEACH, FL, 32121, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 59-6196530
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 2201 Limerick Dr, Tallahassee, FL, 32309, US
Principal Officer's Name Sila Miller
Principal Officer's Address 2201 Limerick Dr, Tallahassee, FL, 32309, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 59-6196530
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 2201 Limerick Drive, Tallahassee, FL, 32309, US
Principal Officer's Name Sila Miller
Principal Officer's Address 2201 Limerick Drive, Tallahassee, FL, 32309, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 59-6196530
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 PO Box 67213, St Pete Beach, FL, 33736, US
Principal Officer's Name Andrew Csanady
Principal Officer's Address PO Box 67213, St Pete Beach, FL, 33736, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 59-6196530
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 PO Box 67213, St Pete Beach, FL, 33736, US
Principal Officer's Name Andrew Csanady
Principal Officer's Address PO Box 67213, St Pete Beach, FL, 33736, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 59-6196530
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 67213, St Pete Beach, FL, 33736, US
Principal Officer's Name Andrew Csanady
Principal Officer's Address PO Box 67213, St Pete Beach, FL, 33736, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 59-6196530
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 67213, ST PETE BEACH, FL, 33736, US
Principal Officer's Name FLORIDA COUNCIL OF THE BLIND INC
Principal Officer's Address PO BOX 67213, ST PETE BEACH, FL, 33736, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 59-6196530
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1431 DEMPSEY MAYO RD, TALLAHASSEE, FL, 32308, US
Principal Officer's Name SALLY BENJAMIN
Principal Officer's Address 1431 DEMPSEY MAYO RD, TALLAHASSEE, FL, 32308, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 59-6196530
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 1531 DEMPSEY MAYO ROAD, TALLAHASSEE, FL, 32308, US
Principal Officer's Name SALLY BENJAMIN
Principal Officer's Address 1531 DEMPSEY MAYO ROAD, TALLAHASSEE, FL, 32308, US
59-6215018 Association Unconditional Exemption PO BOX 214215, DAYTONA BEACH, FL, 32121-4215 1969-03
In Care of Name % MARK LEAR
Group Exemption Number 1501
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name HALIFAX COUNCIL OF THE BLIND

Form 990-N (e-Postcard)

Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 59-6215018
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 214215, Daytona Beach, FL, 32121, US
Principal Officer's Name John Harden
Principal Officer's Address PO Box 214215, Daytona Beach, FL, 32121, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 59-6215018
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 214215, Daytona Beach, FL, 32121, US
Principal Officer's Name Mark Lear
Principal Officer's Address PO Box 214215, Daytona Beach, FL, 32121, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 59-6215018
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 214215, Daytona Beach, FL, 32121, US
Principal Officer's Name Mark Lear
Principal Officer's Address 708 Kristina Ct, Port Orange, FL, 32127, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 59-6215018
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 214215, Daytona Beach, FL, 32121, US
Principal Officer's Name Mark Lear
Principal Officer's Address PO Box 214215, Daytona Beach, FL, 32121, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 59-6215018
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POB 214215, Daytona Beach, FL, 32121, US
Principal Officer's Name Mary Lear
Principal Officer's Address POB 214215, Daytona Beach, FL, 32121, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 59-6215018
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 214215, Daytona Beach, FL, 32121, US
Principal Officer's Name Mark Lear
Principal Officer's Address 708 Kristina Ct, Port Orange, FL, 32127, US
Website URL www.fcb.org
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 59-6215018
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 214215, DAYTONA BEACH, FL, 32121, US
Principal Officer's Name MARK LEAR
Principal Officer's Address PO BOX 214215, DAYTONA BEACH, FL, 32121, US
Website URL http://www.fcb.org
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 59-6215018
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 65309, Orange Park, FL, 32065, US
Principal Officer's Name Mark Lear
Principal Officer's Address PO Box 214215, Daytona Beach, FL, 32121, US
Website URL http:\\:www.fcb.org
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 59-6215018
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 PO Box 67213, St Pete Beach, FL, 33736, US
Principal Officer's Name Andrew Csanady
Principal Officer's Address PO Box 67213, St Pete Beach, FL, 33736, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 59-6215018
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 PO Box 67213, St Pete Beach, FL, 33736, US
Principal Officer's Name Andrew Csanady
Principal Officer's Address PO Box 67213, St Pete Beach, FL, 33736, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 59-6215018
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 67213, St Pete Beach, FL, 33736, US
Principal Officer's Name Andrew Csanady
Principal Officer's Address PO Box 67213, St Pete Beach, FL, 33736, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 59-6215018
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 67213, ST PETE BEACH, FL, 33736, US
Principal Officer's Name FLORIDA COUNCIL OF THE BLIND INC
Principal Officer's Address PO BOX 67213, ST PETE BEACH, FL, 33736, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 59-6215018
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 708 KRISTINA CT, PORT ORANGE, FL, 32127, US
Principal Officer's Name MARK LEAR
Principal Officer's Address 708 KRISTINA CT, PORT ORANGE, FL, 32127, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 59-6215018
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 PO BOX 214215, DAYTONA BEACH, FL, 32121, US
Principal Officer's Name FRANK ANDREWS
Principal Officer's Address PO BOX 214215, DAYTONA BEACH, FL, 32121, US
51-0462689 Association Unconditional Exemption PO BOX 214235, DAYTONA BEACH, FL, 32121-4235 1960-09
In Care of Name % LORRAINE CLEMENT
Group Exemption Number 1501
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility -
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 28 MIAMI-METRO CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 51-0462689
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 214235, Daytona Beach, FL, 32121, US
Principal Officer's Name Julian Clement
Principal Officer's Address 219 SE 1ST St, Dania Beach, FL, 33004, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 51-0462689
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 214235, Daytona Beach, FL, 32121, US
Principal Officer's Name Julien Clement
Principal Officer's Address 219 Southeast 1st Street, Dania, FL, 33004, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 51-0462689
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 214235, Daytona Beach, FL, 32121, US
Principal Officer's Name Julien Clement
Principal Officer's Address 219 Southeast 1st Street, Dania, FL, 33004, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 51-0462689
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 219 South East 1st Street, Dania Beach, FL, 33004, US
Principal Officer's Name Julien Clement
Principal Officer's Address 219 South East 1st Street, Dania Beach, FL, 33004, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 51-0462689
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 219 SE 1ST STREET, Dania, FL, 33004, US
Principal Officer's Name JULIEN CLEMENT
Principal Officer's Address 219 SE 1ST STREET, Dania, FL, 33004, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 51-0462689
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 219 SE First St, Bania Beach, FL, 33004, US
Principal Officer's Name Julien Clement
Principal Officer's Address 219 SE First St, Banian Beach, FL, 33004, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 51-0462689
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 461 NE 74th Street, Miami, FL, 33138, US
Principal Officer's Name Lorraine Clement
Principal Officer's Address 461 NE 74th Street, Miami, FL, 33138, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 51-0462689
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 461 NE 74th Street, Miami, FL, 33138, US
Principal Officer's Name Richard Williams
Principal Officer's Address 461 NE 74t Street, Miami, FL, 33138, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 51-0462689
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 461 NE 74th Street, Miami, FL, 33138, US
Principal Officer's Name Lorraine Clement
Principal Officer's Address 461 NE 74th Street, Miami, FL, 33138, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 51-0462689
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 PO Box 67213, St Pete Beach, FL, 33736, US
Principal Officer's Name Andrew Csanady
Principal Officer's Address PO Box 67213, St Pete Beach, FL, 33736, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 51-0462689
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 PO Box 67213, St Pete Beach, FL, 33736, US
Principal Officer's Name Andrew Csanady
Principal Officer's Address PO Box 67213, St Pete Beach, FL, 33736, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 51-0462689
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 PO Box 67213, St Pete Beach, FL, 33736, US
Principal Officer's Name Andrew Csanady
Principal Officer's Address PO Box 67213, St Pete Beach, FL, 33736, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 51-0462689
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 67213, ST PETE BEACH, FL, 33736, US
Principal Officer's Name FLORIDA COUNCIL OF THE BLIND INC
Principal Officer's Address PO BOX 67213, ST PETE BEACH, FL, 33736, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 51-0462689
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1335 NW 86 ST, MIAMI, FL, 33147, US
Principal Officer's Name PAUL EDWARDS
Principal Officer's Address 1335 NW 86 ST, MIAMI, FL, 33147, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 51-0462689
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1335 NW 86TH ST, MIAMI, FL, 33147, US
Principal Officer's Name LOREAN HENRY
Principal Officer's Address 1335 NW 86TH ST, MIAMI, FL, 33147, US
Organization Name FLORIDA COUNCIL OF THE BLIND
EIN 51-0462689
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1335 NW 86 ST, MIAMI, FL, 33147, US
Principal Officer's Name LOREAN HENRY
Principal Officer's Address 1335 NW 86 ST, MIAMI, FL, 33147, US

Date of last update: 03 Apr 2025

Sources: Florida Department of State