Search icon

FLORIDA CLOGGING COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CLOGGING 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: 11 May 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Sep 2005 (20 years ago)
Document Number: 757967
FEI/EIN Number 562603729

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

Address: 462 Dorset Dr, Cocoa Beach, FL, 32931, US
Mail Address: 462 Dorset Dr, Cocoa Beach, FL, 32931, US
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stakely Katie President 424 NW 232nd Terrace, Newberry, FL, 32669
Stakely Katie Director 424 NW 232nd Terrace, Newberry, FL, 32669
Sullivan Maureen Director 1802 Durkee Place, Brandon, FL, 33511
Norvell Marcus Secretary 331 Okaloosa Dr, Winter Haven, FL, 33884
Norvell Marcus Director 331 Okaloosa Dr, Winter Haven, FL, 33884
Kayati-Baines Teri Treasurer 462 Dorset Dr, Cocoa Beach, FL, 32931
Kayati-Baines Teri Agent 462 Dorset Dr, Cocoa Beach, FL, 32931
Sullivan Maureen Vice President 1802 Durkee Place, Brandon, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 462 Dorset Dr, Cocoa Beach, FL 32931 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 462 Dorset Dr, Cocoa Beach, FL 32931 -
REGISTERED AGENT NAME CHANGED 2020-05-15 Kayati-Baines, Teri -
CHANGE OF MAILING ADDRESS 2020-05-15 462 Dorset Dr, Cocoa Beach, FL 32931 -
REINSTATEMENT 2005-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1993-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-04
AMENDED ANNUAL REPORT 2016-10-01
ANNUAL REPORT 2016-02-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
56-2603729 Corporation Unconditional Exemption 462 DORSET DR, COCOA BEACH, FL, 32931-3834 2019-12
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 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 deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-11
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 Nov
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Dance
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 2011-04-15
Revocation Posting Date 2019-12-07
Exemption Reinstatement Date 2019-10-15

Determination Letter

Final Letter(s) FinalLetter_56-2603729_FLORIDACLOGGINGCOUNCIL_10292019_01.tif

Form 990-N (e-Postcard)

Organization Name FLORIDA CLOGGING COUNCIL INC
EIN 56-2603729
Tax Year 2023
Beginning of tax period 2023-12-01
End of tax period 2024-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8914 South Shadow Bay Dr, Orlando, FL, 32825, US
Principal Officer's Name Angela Reasoner
Principal Officer's Address 8914 South Shadow Bay Dr, Orlando, FL, 32825, US
Website URL www.FloridaCloggingCouncil,com
Organization Name FLORIDA CLOGGING COUNCIL INC
EIN 56-2603729
Tax Year 2022
Beginning of tax period 2022-12-01
End of tax period 2023-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 462 Dorset Dr, Cocoa Beach, FL, 32931, US
Principal Officer's Name Teri Kayati-Baines
Principal Officer's Address 462 Dorset Dr, Cocoa Beach, FL, 32931, US
Website URL www.floridaclogingcouncil.com
Organization Name FLORIDA CLOGGING COUNCIL INC
EIN 56-2603729
Tax Year 2021
Beginning of tax period 2021-12-01
End of tax period 2022-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 462 Dorset Dr, Cocoa Beach, FL, 32931, US
Principal Officer's Name Teri Kayati-Baines
Principal Officer's Address 462 Dorset Dr, Cocoa Beach, FL, 32931, US
Website URL www.floridaclogingcouncil.com
Organization Name FLORIDA CLOGGING COUNCIL INC
EIN 56-2603729
Tax Year 2020
Beginning of tax period 2020-12-01
End of tax period 2021-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 462 Dorset Dr, Cocoa Beach, FL, 32931, US
Principal Officer's Name Teri Kayati-Baines
Principal Officer's Address 462 Dorset Dr, Cocoa Beach, FL, 32931, US
Website URL www.floridacloggingcouncil.com
Organization Name FLORIDA CLOGGING COUNCIL INC
EIN 56-2603729
Tax Year 2019
Beginning of tax period 2019-12-01
End of tax period 2020-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 462 Dorset Dr, Cocoa Beach, FL, 32931, US
Principal Officer's Name Teri Kayati-Baines
Principal Officer's Address 462 Dorset Dr, Cocoa Beach, FL, 32931, US
Website URL www.floridacloggingcouncil.com
Organization Name FLORIDA CLOGGING COUNCIL INC
EIN 56-2603729
Tax Year 2018
Beginning of tax period 2018-12-01
End of tax period 2019-11-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 462 Dorset Dr, Cocoa Beach, FL, 32931, US
Principal Officer's Name Teri Kayati-Baines
Principal Officer's Address 462 Dorset Dr, Cocoa Beach, FL, 32931, US
Website URL www.floridacloggingcouncil.com

Date of last update: 02 Apr 2025

Sources: Florida Department of State