Search icon

EMPLOYEE BENEFITS COUNCIL OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: EMPLOYEE BENEFITS COUNCIL OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Aug 1982 (43 years ago)
Date of dissolution: 21 Nov 1984 (40 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 21 Nov 1984 (40 years ago)
Document Number: 764697
FEI/EIN Number 000000000

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

Address: DA, INC., 90 EAST LIVINGSTON STREET, ORLANDO, FL, 32801
Mail Address: DA, INC., 90 EAST LIVINGSTON STREET, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MESSETT, TIM Director 1950 LEE RD, WINTER PARK, FL 00000
BRADFORD, CARTER A Director 90 E LIVINGSTON ST, ORLANDO, FL 00000
BRADFORD, CARTER A Agent 90 E LIVINGSTON STREET, ORLANDO, FL, 32801
MERTZ, JOYCE M President 1601 W COLONIAL DR, ORLANDO, FL 00000
MERTZ, JOYCE M Director 1601 W COLONIAL DR, ORLANDO, FL 00000
EATON, JAMES W Secretary 801 N ORANGE AVE, ORLANDO, FL 00000
EATON, JAMES W Director 801 N ORANGE AVE, ORLANDO, FL 00000
FOSTER, GEORGIA Treasurer 200 E ROBINSON ST, ORLANDO, FL 00000
FOSTER, GEORGIA Director 200 E ROBINSON ST, ORLANDO, FL 00000

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2923955 Corporation Unconditional Exemption 815 EYRIE DR STE 2, OVIEDO, FL, 32765-8602 1993-03
In Care of Name % NANCY URBACH
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 -
Sort Name -

Form 990-N (e-Postcard)

Organization Name EMPLOYEE BENEFITS COUNCIL OF CENTRAL FLORIDA INC
EIN 59-2923955
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 815 Eyrie Drive Ste 2, Oviedo, FL, 32765, US
Principal Officer's Name Lanning Turner
Principal Officer's Address 815 Eyrie Drive Ste 2, Oviedo, FL, 32765, US
Organization Name EMPLOYEE BENEFITS COUNCIL OF CENTRAL FLORIDA INC
EIN 59-2923955
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 4060 Edgewater Drive, Orlando, FL, 32804, US
Principal Officer's Name Lanning Turner
Principal Officer's Address 815 Eyrie Drive Ste 2, Oviedo, FL, 32765, US
Organization Name EMPLOYEE BENEFITS COUNCIL OF CENTRAL FLORIDA INC
EIN 59-2923955
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 4060 Edgewater Drive, Orlando, FL, 32804, US
Principal Officer's Name Chris Staton
Principal Officer's Address 1111 Douglas Avenue, Altamonte Springs, FL, 32714, US
Organization Name EMPLOYEE BENEFITS COUNCIL OF CENTRAL FLORIDA INC
EIN 59-2923955
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 1111 Douglas Ave, Altamonte Springs, FL, 32714, US
Principal Officer's Name Chris Staton
Principal Officer's Address 1111 Douglas Ave, Altamonte Springs, FL, 32714, US
Organization Name EMPLOYEE BENEFITS COUNCIL OF CENTRAL FLORIDA INC
EIN 59-2923955
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 1111 Douglas Ave, Altamonte Springs, FL, 32714, US
Principal Officer's Name Chris Staton
Principal Officer's Address 1111 Douglas Avenue, Altamonte Springs, FL, 32714, US
Organization Name EMPLOYEE BENEFITS COUNCIL OF CENTRAL FLORIDA INC
EIN 59-2923955
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 4060 Edgewater Dr Attn LHutcheson, Orlando, FL, 32804, US
Principal Officer's Name Chris Staton
Principal Officer's Address 1111 Douglas Avenue, Altamonte Springs, FL, 32714, US
Organization Name EMPLOYEE BENEFITS COUNCIL OF CENTRAL FLORIDA INC
EIN 59-2923955
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 4060 Edgewater Dr Attn LHutcheson, Orlando, FL, 32804, US
Principal Officer's Name Lanning Turner
Principal Officer's Address 815 Eyrie Drive Ste 2, Oviedo, FL, 32765, US
Organization Name EMPLOYEE BENEFITS COUNCIL OF CENTRAL FLORIDA INC
EIN 59-2923955
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 201 East Pine Street Ste 801, Orlando, FL, 32801, US
Principal Officer's Name Nancy Urbach
Principal Officer's Address 201 East Pine Street Ste 801, Orlando, FL, 32801, US
Organization Name EMPLOYEE BENEFITS COUNCIL OF CENTRAL FLORIDA INC
EIN 59-2923955
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 201 East Pine Street STE 801, Orlando, FL, 32801, US
Principal Officer's Name Lanning Turner
Principal Officer's Address 815 Eyrie Drive Ste 2, Oviedo, FL, 32765, US
Organization Name EMPLOYEE BENEFITS COUNCIL OF CENTRAL FLORIDA INC
EIN 59-2923955
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 1417 East Concord, Orlando, FL, 32803, US
Principal Officer's Name Michelle Tribble
Principal Officer's Address 2334 BancroftBLVD, Orlando, FL, 32833, US
Organization Name EMPLOYEE BENEFITS COUNCIL OF CENTRAL FLORIDA INC
EIN 59-2923955
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 1417 E Concord, Orlando, FL, 32803, US
Principal Officer's Name Nancy Urbach
Principal Officer's Address 1417 E Concord, Orlando, FL, 32803, US
Organization Name EMPLOYEE BENEFITS COUNCIL OF CENTRAL FLORIDA INC
EIN 59-2923955
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 1417 East Concord Street, Orlando, FL, 32803, US
Principal Officer's Name Nancy Urbach
Principal Officer's Address 1417 East Concord Street, Orlando, FL, 32803, US
Organization Name EMPLOYEE BENEFITS COUNCIL OF CENTRAL FLORIDA INC
EIN 59-2923955
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 1417 East Concord Street, Orlando, FL, 32803, US
Principal Officer's Name Tim Caldwell
Principal Officer's Address 220 E Central Parkway, Altamonte Springs, FL, 32701, US
Organization Name EMPLOYEE BENEFITS COUNCIL OF CENTRAL FLORIDA INC
EIN 59-2923955
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 1417 East Concord, Orlando, FL, 32803, US
Principal Officer's Name Tim Caldwell
Principal Officer's Address 220 E Central Pkwy, Altamonte Springs, FL, 32701, US
Organization Name EMPLOYEE BENEFITS COUNCIL OF CENTRAL FLORIDA INC
EIN 59-2923955
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 1417 East Concord Street, Orlando, FL, 32803, US
Principal Officer's Name Jeff Sparks
Principal Officer's Address PO Box 622857, Oviedo, FL, 32762, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State