Search icon

FRIENDS OF THE LIBRARY OF JEFFERSON COUNTY, FLORIDA, INC.

Company Details

Entity Name: FRIENDS OF THE LIBRARY OF JEFFERSON COUNTY, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 Jun 1983 (42 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 21 Jun 2007 (18 years ago)
Document Number: 769095
FEI/EIN Number 59-2423109
Address: 375 South Water Street, MONTICELLO, FL 32344
Mail Address: 375 South Water Street, MONTICELLO, FL 32344
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Agent

Name Role Address
Messer, Betty Agent 1645 Tupelo Court, MONTICELLO, FL 32344

Secretary

Name Role Address
Wright, Carolyn B. Secretary 1195 E. Washington Street, MONTICELLO, FL 32344

President

Name Role Address
HAMEDANI, LINDA President P.O. BOX 1072, MONTICELLO, FL 32345

Treasurer

Name Role Address
Messer, Betty Treasurer P.O. Box 135, MONTICELLO, FL 32345

Vice President

Name Role Address
Miller, Marianne Vice President 880 East Pearl St., MONTICELLO, FL 32344

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-05 375 South Water Street, MONTICELLO, FL 32344 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-05 1645 Tupelo Court, MONTICELLO, FL 32344 No data
REGISTERED AGENT NAME CHANGED 2015-01-05 Messer, Betty No data
CHANGE OF MAILING ADDRESS 2015-01-05 375 South Water Street, MONTICELLO, FL 32344 No data
CANCEL ADM DISS/REV 2007-06-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
REINSTATEMENT 1989-03-09 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data
AMENDMENT 1984-08-21 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-01-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2423109 Corporation Unconditional Exemption 375 S WATER ST, MONTICELLO, FL, 32344-1346 2014-06
In Care of Name % NANCY STOVER
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 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 Unknown: Unknown
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 2012-05-15
Revocation Posting Date 2013-02-11
Exemption Reinstatement Date 2012-05-15

Determination Letter

Final Letter(s) FinalLetter_59-2423109_FRIENDSOFLIBRARYOFJEFFERSONCOFLORIDAINC_05032013_01.tif

Form 990-N (e-Postcard)

Organization Name FRIENDS OF THE LIBRARY OF JEFFERSON COUNTY FLORIDA INC
EIN 59-2423109
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 375 South Water Street, Monticello, FL, 32344, US
Principal Officer's Name Linda Hamedani
Principal Officer's Address PO Box 1072, Monticello, FL, 32345, US
Organization Name FRIENDS OF THE LIBRARY OF JEFFERSON COUNTY FLORIDA INC
EIN 59-2423109
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 375 South Water Street, Monticello, FL, 32344, US
Principal Officer's Name Linda Hamedani
Principal Officer's Address PO Box 1072, Monticello, FL, 32345, US
Organization Name FRIENDS OF THE LIBRARY OF JEFFERSON COUNTY FLORIDA INC
EIN 59-2423109
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 375 South Water Street, Monticello, FL, 32344, US
Principal Officer's Name Linda Hamedani
Principal Officer's Address PO Box 1072, Monticello, FL, 32345, US
Organization Name FRIENDS OF THE LIBRARY OF JEFFERSON COUNTY FLORIDA INC
EIN 59-2423109
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 375 South Water Street, Monticello, FL, 32344, US
Principal Officer's Name Linda Hamedani
Principal Officer's Address PO Box 1072, Monticello, FL, 32345, US
Organization Name FRIENDS OF THE LIBRARY OF JEFFERSON COUNTY FLORIDA INC
EIN 59-2423109
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 375 South Water Street, Monticello, FL, 32344, US
Principal Officer's Name Linda Hamedani
Principal Officer's Address PO Box 1072, Monticello, FL, 32345, US
Organization Name FRIENDS OF THE LIBRARY OF JEFFERSON COUNTY FLORIDA INC
EIN 59-2423109
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 375 South Water Street, Monticello, FL, 32344, US
Principal Officer's Name Linda Hamedani
Principal Officer's Address 375 South Water Street, Monticello, FL, 32344, US
Organization Name FRIENDS OF THE LIBRARY OF JEFFERSON COUNTY FLORIDA INC
EIN 59-2423109
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 375 South Water Street, Monticello, FL, 32344, US
Principal Officer's Name Linda Hamedani
Principal Officer's Address PO Box 1072, Monticello, FL, 32344, US
Organization Name FRIENDS OF THE LIBRARY OF JEFFERSON COUNTY FLORIDA INC
EIN 59-2423109
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 375 South Water Street, Monticello, FL, 32344, US
Principal Officer's Name Linda Hamedani
Principal Officer's Address PO Box 1072, Monticello, FL, 32345, US
Organization Name FRIENDS OF THE LIBRARY OF JEFFERSON COUNTY FLORIDA INC
EIN 59-2423109
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 375 South Water Street, Monticello, FL, 32344, US
Principal Officer's Name Linda Hamedani
Principal Officer's Address PO Box 1072, Monticello, FL, 32345, US
Organization Name FRIENDS OF THE LIBRARY OF JEFFERSON COUNTY FLORIDA INC
EIN 59-2423109
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 375 South Water Street, Monticello, FL, 32344, US
Principal Officer's Name Linda Hamedani
Principal Officer's Address PO Box 1072, Monticello, FL, 32345, US
Organization Name FRIENDS OF THE LIBRARY OF JEFFERSON COUNTY FLORIDA INC
EIN 59-2423109
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 375 South Water Street, Monticello, FL, 32344, US
Principal Officer's Name Elizabeth Robinson
Principal Officer's Address 1020 East Pearl Street, Monticello, FL, 32344, US
Organization Name FRIENDS OF THE LIBRARY OF JEFFERSON COUNTY FLORIDA INC
EIN 59-2423109
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 4034 Waukeenah Highway, Monticello, FL, 32344, US
Principal Officer's Name Nancy Stover
Principal Officer's Address 4034 Waukeenah Highway, Monticello, FL, 32344, US
Organization Name FRIENDS OF THE LIBRARY OF JEFFERSON COUNTY FLORIDA INC
EIN 59-2423109
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 375 S Water Street, Monticello, FL, 32344, US
Principal Officer's Name Rev Carl Hanks
Principal Officer's Address 375 N Sunset, Monticello, FL, 32344, US
Organization Name FRIENDS OF THE LIBRARY OF JEFFERSON COUNTY FLORIDA INC
EIN 59-2423109
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 375 S Water St, 375 S Water St, Monticello, FL, 32344, US
Principal Officer's Name Carl Hanks
Principal Officer's Address 375 S Water St, 375 S Water St, Monticello, FL, 32344, US

Date of last update: 05 Feb 2025

Sources: Florida Department of State