Search icon

FLORIDA CALLERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CALLERS ASSOCIATION, 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 Jun 1980 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Jun 2015 (10 years ago)
Document Number: 752744
FEI/EIN Number 592052602

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

Address: 8687 SW 76th St Rd, Ocala, FL, 34481-7321, US
Mail Address: 8687 SW 76th St Rd, Ocala, FL, 34481-7321, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gormley Mike Vice President 4907 Barnum Street, Sebring, FL, 33876
Stevens Keith President 4356 Ashton Club Drive, Lake Wales, FL, 33859
Barngrover Rod Director 1245 Shell Harbor Rd., Pierson, FL, 32184
Cassidy Bill Secretary 2928 SW Old Bellamy Rd, Fort White, FL, 32038
CHESNUT BILL Agent 102 Pine Tree Lane, Melrose, FL, 326660335
Vieira David Treasurer 8687 SW 76th St Rd, Ocala, FL, 344817321

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 8687 SW 76th St Rd, Ocala, FL 34481-7321 -
CHANGE OF MAILING ADDRESS 2025-01-02 8687 SW 76th St Rd, Ocala, FL 34481-7321 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-14 102 Pine Tree Lane, P.O. Box 335, Melrose, FL 32666-0335 -
AMENDED AND RESTATEDARTICLES 2015-06-08 - -
REGISTERED AGENT NAME CHANGED 2015-01-07 CHESNUT, BILL -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2052602 Corporation Unconditional Exemption 4907 BARNUM ST, SEBRING, FL, 33876-5681 2014-12
In Care of Name % MARY CHESNUT
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 2023-12
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Professional Societies, Associations
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_59-2052602_FLORIDACALLERSASSOCIATIONINC_07062014.tif

Form 990-N (e-Postcard)

Organization Name FLORIDA CALLERS ASSOCIATION INC
EIN 59-2052602
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 8687 SW 76th Street Rd, Ocala, FL, 34481, US
Principal Officer's Name David J Vieira
Principal Officer's Address 8687 SW 76th Street Rd, Ocala, FL, 34481, US
Website URL www.flcallersassoc.org
Organization Name FLORIDA CALLERS ASSOCIATION INC
EIN 59-2052602
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 4907 Barnum Street, Sebring, FL, 33876, US
Principal Officer's Name Mike Gormley
Principal Officer's Address 4907 Barnum Street, Sebring, FL, 33876, US
Website URL www.flcallersassoc.org
Organization Name FLORIDA CALLERS ASSOCIATION INC
EIN 59-2052602
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 4907 Barnum Street, Sebring, FL, 33876, US
Principal Officer's Name Mike Gormley
Principal Officer's Address 4907 Barnum Street, Sebring, FL, 33876, US
Website URL www.flcallersassoc.org
Organization Name FLORIDA CALLERS ASSOCIATION INC
EIN 59-2052602
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 17598 SE 108 Terr, Summerfield, FL, 34491, US
Principal Officer's Name Duane Rodgers
Principal Officer's Address 17598 SE 108 Terr, Summerfield, FL, 34491, US
Organization Name FLORIDA CALLERS ASSOCIATION INC
EIN 59-2052602
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 9770 LEMONWOOD WAY, BOYNTON BEACH, FL, 33437, US
Principal Officer's Name Jack Lewis
Principal Officer's Address 9770 LEMONWOOD WAY, BOYNTON BEACH, FL, 33437, US
Organization Name FLORIDA CALLERS ASSOCIATION INC
EIN 59-2052602
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 17598 SE 198th Terrace, Summerfield, FL, 344916932, US
Principal Officer's Name Charles Duane Rodgers
Principal Officer's Address 17598 SE 108th Terrace, Summerfield, FL, 344916932, US
Organization Name FLORIDA CALLERS ASSOCIATION INC
EIN 59-2052602
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 17598 SE 198th Terrace, Summerfield, FL, 344916932, US
Principal Officer's Name Charles Duane Rodgers
Principal Officer's Address 17598 SE 108th Terrace, Summerfield, FL, 344916932, US
Organization Name FLORIDA CALLERS ASSOCIATION INC
EIN 59-2052602
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 1245 Shell Harbor Road, Pierson, FL, 32180, US
Principal Officer's Name Rod Barngrover
Principal Officer's Address 1245 Shell Harbor Road, Pierson, FL, 32180, US
Organization Name FLORIDA CALLERS ASSOCIATION INC
EIN 59-2052602
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 1245 Shell Harbor Rd, Pierson, FL, 32180, US
Principal Officer's Address PO Box 494, Dade City, FL, 33526, US
Organization Name FLORIDA CALLERS ASSOCIATION INC
EIN 59-2052602
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 1245 Shell Harbor Road, Pierson, FL, 32180, US
Principal Officer's Name Rodney Barngrover
Principal Officer's Address 1245 Shell harbor Road, Pierson, FL, 32180, US
Organization Name FLORIDA CALLERS ASSOCIATION INC
EIN 59-2052602
Tax Year 2013
Beginning of tax period 2013-11-01
End of tax period 2014-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 335, MELROSE, FL, 326660335, US
Principal Officer's Name RODNEY BARNGROVER
Principal Officer's Address 1245 SHELL HARBOR ROAD, PIERSON, FL, 32180, US

Date of last update: 01 Mar 2025

Sources: Florida Department of State