Search icon

FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA GOVERNMENT FINANCE OFFICERS 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: 30 Aug 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Oct 1984 (41 years ago)
Document Number: 770047
FEI/EIN Number 592343053

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

Address: 301 S BRONOUGH ST, Suite 300, TALLAHASSEE, FL, 32301, US
Mail Address: PO Box 10270, Tallahassee, FL, 32302, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shamoun Paul Exec 301 SOUTH BRONOUGH STREET, SUITE 300, TALLAHASSEE, FL, 32301
Colvin Alton President PO Box 10270, Tallahassee, FL, 32302
DiPaolo Frank President 100 W Dania Beach Blvd, Dania Beach, FL, 33004
Gasparri Nicole Secretary PO Box 10270, Tallahassee, FL, 32302
Shamoun Paul T Agent 301 S BRONOUGH ST, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 301 S BRONOUGH ST, Suite 300, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2018-01-16 301 S BRONOUGH ST, Suite 300, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2018-01-16 Shamoun, Paul T -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 301 S BRONOUGH ST, 300, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 1984-10-10 FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
02-0702823 Association Unconditional Exemption 100 SE OCEAN BLVD, STUART, FL, 34994-2206 2003-11
In Care of Name % JENNIFER HILL
Group Exemption Number 4253
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name TREASURE COAST CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702823
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 100 SE Ocean Blvd, Stuart, FL, 34994, US
Principal Officer's Name Jamie Roberson
Principal Officer's Address 100 SE Ocean Blvd, Stuart, FL, 34994, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702823
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 100 SE Ocean Blvd, Stuart, FL, 34994, US
Principal Officer's Name Jamie Roberson
Principal Officer's Address 100 SE Ocean Blvd, Stuart, FL, 34994, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702823
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 7800, Tavares, FL, 32778, US
Principal Officer's Name PO Box 7800
Principal Officer's Address PO Box 7800, Tavares, FL, 32778, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702823
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 PO Box 7800, Tavares, FL, 32778, US
Principal Officer's Name Jennifer Hill
Principal Officer's Address PO Box 7800, Tavares, FL, 32778, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702823
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 7800, Tavares, FL, 32778, US
Principal Officer's Name Jennifer Hill
Principal Officer's Address PO Box 7800, Tavares, FL, 32778, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702823
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 121 SW Flagler Avenue, Stuart, FL, 34994, US
Principal Officer's Name Judy Browning
Principal Officer's Address 121 SW Flagler Avenue, Stuart, FL, 34994, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702823
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 121 SW Flagler Ave, Stuart, FL, 34994, US
Principal Officer's Name Judith Browning
Principal Officer's Address 121 SW Flagler Ave, Stuart, FL, 34994, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702823
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 1801 27th St, Vero Beach, FL, 32960, US
Principal Officer's Name Kristin Daniels
Principal Officer's Address 1801 27th St, Vero Beach, FL, 32960, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702823
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 1801 27th St, Vero Beach, FL, 32960, US
Principal Officer's Name Kristin Daniels
Principal Officer's Address 1801 27th St, Vero Beach, FL, 32960, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702823
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 121 SW Port St Lucie Blvd, Port St Lucie, FL, 34984, US
Principal Officer's Name Michael Florio
Principal Officer's Address 121 SW Port St Lucie Blvd, Port St Lucie, FL, 34984, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702823
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 121 SW Port St Lucie Blvd, Port St Lucie, FL, 34984, US
Principal Officer's Name Michael Florio
Principal Officer's Address 121 SW Port St Lucie Blvd, Port St Lucie, FL, 34984, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702823
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 121 SW Flagler Avenue, Stuart, FL, 34996, US
Principal Officer's Name Karin Venema-Ashmore
Principal Officer's Address 121 SW Flagler Avenue, Stuart, FL, 34996, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702823
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 121 SW Flagler Avenue, Stuart, FL, 34996, US
Principal Officer's Name Karin Venema-Ashmore
Principal Officer's Address 121 SW Flagler Avenue, Stuart, FL, 34996, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702823
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1800 27th St, Vero Beach, FL, 32960, US
Principal Officer's Name Jason Brown
Principal Officer's Address 1800 27th St, Vero Beach, FL, 32960, US
Website URL www.fgfoa.org
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702823
Tax Year 2008
Beginning of tax period 2008-04-01
End of tax period 2009-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1800 27th St, Vero Beach, FL, 32960, US
Principal Officer's Name Jason E Brown
Principal Officer's Address 1800 27th St, Vero Beach, FL, 32960, US
Website URL fgfoa.org
27-4817009 Association Unconditional Exemption 2990 S ATLANTIC AVE, DAYT BCH SH, FL, 32118-6002 2003-11
In Care of Name % PATRICIA BLISS
Group Exemption Number 4253
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2022-06
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name VOLUSIA-FLAGLER CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 27-4817009
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 2990 S Atlantic Avenue, Daytona Beach Shores, FL, 32118, US
Principal Officer's Name Lory Irwin
Principal Officer's Address 2990 S Atlantic Avenue, Daytona Beach Shores, FL, 32118, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 27-4817009
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 301 S Ridgewood Ave, Daytona Beach, FL, 32114, US
Principal Officer's Name Patricia Bliss
Principal Officer's Address 301 S Ridgewood Ave, Daytona Beach, FL, 32114, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 27-4817009
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 301 S Ridgewood Ave, Daytona Beach, FL, 32114, US
Principal Officer's Name Patricia Bliss
Principal Officer's Address 301 S Ridgewood Ave, Daytona Beach, FL, 32114, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 27-4817009
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 301 S Ridgewood Ave, Daytona Beach, FL, 32114, US
Principal Officer's Name Patricia Bliss
Principal Officer's Address 301 S Ridgewood Ave, Daytona Beach, FL, 32114, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 27-4817009
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 1065 Ridgewood Ave, Holly Hill, FL, 32117, US
Principal Officer's Name Catherine Colwell
Principal Officer's Address 1065 Ridgewood Ave, Holly Hill, FL, 32117, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 27-4817009
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 1065 Ridgewood Ave, Holly Hill, FL, 32117, US
Principal Officer's Name Catherine Colwell
Principal Officer's Address 1065 Ridgewood Ave, Holly Hill, FL, 32117, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 27-4817009
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 301 S Ridgewood Ave, Daytona Beach, FL, 32115, US
Principal Officer's Name Heidi L Bova
Principal Officer's Address 301 S Ridgewood Ave, Daytona Beach, FL, 32115, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 27-4817009
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 301 S Ridgewood Ave, Daytona Beach, FL, 32115, US
Principal Officer's Name Heidi L Bova
Principal Officer's Address 301 S Ridgewood Ave, Daytona Beach, FL, 32115, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 27-4817009
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 2990 South Atlantic Ave, Daytona Beach Shores, FL, 32118, US
Principal Officer's Name William Rotella
Principal Officer's Address 2990 South Atlantic Ave, Daytona Beach Shores, FL, 32118, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 27-4817009
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 1065 Ridgewood Ave, Holly Hill, FL, 32117, US
Principal Officer's Name Kurt Swartzlander
Principal Officer's Address 1065 Ridgewood Ave, Holly Hill, FL, 32117, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 27-4817009
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 104 N Riverside Drive, Edgewater, FL, 32132, US
Principal Officer's Name Jonathan McKinney
Principal Officer's Address 104 N Riverside Drive, Edgewater, FL, 32132, US
Organization Name VOLUSIA FLAGLER FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION
EIN 27-4817009
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 104 N Riverside Drive, Edgewater, FL, 32132, US
Principal Officer's Name Jonathan McKinney
Principal Officer's Address 104 N Riverside Drive, Tallahassee, FL, 32132, US
59-2343053 Corporation Unconditional Exemption 301 S BRONOUGH ST STE 300, TALLAHASSEE, FL, 32301-1722 2003-11
In Care of Name % PAUL SHAMOUN
Group Exemption Number 4253
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 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 2023-06
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 1131502
Income Amount 1031764
Form 990 Revenue Amount 1031764
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

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

Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 59-2343053
Tax Period 202206
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 59-2343053
Tax Period 202106
Filing Type E
Return Type 990O
File View File
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 59-2343053
Tax Period 202006
Filing Type P
Return Type 990O
File View File
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 59-2343053
Tax Period 201906
Filing Type P
Return Type 990O
File View File
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 59-2343053
Tax Period 201806
Filing Type P
Return Type 990O
File View File
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 59-2343053
Tax Period 201706
Filing Type P
Return Type 990O
File View File
42-1602492 Association Unconditional Exemption 400 NW 73RD AVE, PLANTATION, FL, 33317-0000 2003-11
In Care of Name % MARIE ELIANOR
Group Exemption Number 4253
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name SOUTH FLORIDA CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 42-1602492
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 400 NW 73rd Ave, Plantation, FL, 33317, US
Principal Officer's Name Annette Otiniano
Principal Officer's Address 400 NW 73rd Ave, Plantation, FL, 33317, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 42-1602492
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 1850 Eller Dr Ste 600, Fort Lauderdale, FL, 33316, US
Principal Officer's Name Ken Sinclair
Principal Officer's Address 1850 Eller Dr Ste 600, Fort Lauderdale, FL, 33316, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 42-1602492
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 1850 Eller Dr Ste 600, Fort Lauderdale, FL, 33316, US
Principal Officer's Name Ken Sinclair
Principal Officer's Address 1850 Eller Dr Ste 600, Fort Lauderdale, FL, 33316, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 42-1602492
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 2300 Civic Center Place, Miramar, FL, 33025, US
Principal Officer's Name Ian Evans Smith
Principal Officer's Address 2300 Civic Center Place, Miramar, FL, 33025, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 42-1602492
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 9090 SW 50th Place, Cooper City, FL, 33329, US
Principal Officer's Name Marie W Elianor
Principal Officer's Address 9090 SW 50th Place, Cooper City, FL, 33329, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 42-1602492
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 9090 SW 50th Place, Cooper City, FL, 33329, US
Principal Officer's Name Marie Elianor
Principal Officer's Address 9090 SW 50th Place, Cooper City, FL, 33329, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 42-1602492
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 100 N Andrews Ave, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Linda Logan-Short
Principal Officer's Address 100 N Andrews Ave, Fort Lauderdale, FL, 33301, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 42-1602492
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 10770 W Oakland Park Blvd, Sunrise, FL, 33351, US
Principal Officer's Name Emilie Smith
Principal Officer's Address 10770 W Oakland Park Blvd, Sunrise, FL, 33351, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 42-1602492
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 17200 Royal Palm Blvd, Weston, FL, 33326, US
Principal Officer's Name Bryan E Cahen
Principal Officer's Address 17200 Royal Palm Blvd, Weston, FL, 33326, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 42-1602492
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 10050 NE 2nd Ave, Miami Shores, FL, 33138, US
Principal Officer's Name Holly Hugdahl
Principal Officer's Address 10050 NE 2nd Ave, Miami Shores, FL, 33138, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 42-1602492
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 2200 NE 38th St, Lighthouse Point, FL, 33064, US
Principal Officer's Name Frank DiPaolo
Principal Officer's Address 2200 NE 38th St, Lighthouse Point, FL, 33064, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 42-1602492
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 1700 Convention Center Drive, Miami Beach, FL, 33139, US
Principal Officer's Name Laura Aker
Principal Officer's Address 1700 Convention Center Drive, Miami Beach, FL, 33139, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 42-1602492
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 301 S Bronough St, Suite300, Tallahassee, FL, 32301, US
Principal Officer's Name Laura Aker
Principal Officer's Address 301 S Bronough St, Suite 300, Tallahassee, FL, 32301, US
38-3889956 Association Unconditional Exemption 300 S ADAMS STREET A31, TALLAHASSEE, FL, 32301-0000 2003-11
In Care of Name % MIKE GOMEZ
Group Exemption Number 4253
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name BIG BEND CHAPTER FGFOA

Form 990-N (e-Postcard)

Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 38-3889956
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 300 S Adams Street A31, Tallahassee, FL, 32301, US
Principal Officer's Name Jim Cooke
Principal Officer's Address 300 S Adams Street A31, Tallahassee, FL, 32301, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 38-3889956
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 111 West Madison Street, Tallahassee, FL, 32399, US
Principal Officer's Name Mike Gomez
Principal Officer's Address 111 West Madison Street, Tallahassee, FL, 32399, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 38-3889956
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 111 West Madison Street, Tallahassee, FL, 32399, US
Principal Officer's Name MIKE GOMEZ
Principal Officer's Address 111 West Madison Street, Tallahassee, FL, 32399, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 38-3889956
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 301 South Monroe Street Ste 100, Tallahassee, FL, 32301, US
Principal Officer's Name Jordan Steffens
Principal Officer's Address 301 South Monroe Street Ste 100, Tallahassee, FL, 32301, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 38-3889956
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 3056 Crawfordville Hwy, Crawfordville, FL, 32327, US
Principal Officer's Name William Greg James
Principal Officer's Address 3056 Crawfordville Hwy, Crawfordville, FL, 32327, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 38-3889956
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 111 W Madison St Rm 876, Tallahassee, FL, 32399, US
Principal Officer's Name Deborah White
Principal Officer's Address 111 W Madison St Rm 876, Tallahassee, FL, 32399, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 38-3889956
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 315 S Calhoun Street Ste750, Tallahassee, FL, 32301, US
Principal Officer's Name Kimberly Ferrell
Principal Officer's Address 315 S Calhoun Street Ste 750, Tallahassee, FL, 32301, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 38-3889956
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 726, Tallahassee, FL, 32302, US
Principal Officer's Name Betsy Coxen
Principal Officer's Address PO Box 726, Tallahassee, FL, 32302, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 38-3889956
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 111 W Madison Street, Tallahassee, FL, 32399, US
Principal Officer's Name Marilyn Rosetti
Principal Officer's Address 111 W Madison Street, Tallahassee, FL, 32399, US
42-1667150 Association Unconditional Exemption 3191 CLAY MANGUM LANE, TAMPA, FL, 33618-0000 2003-11
In Care of Name % KAREN KEITH
Group Exemption Number 4253
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name HILLSBOROUGH CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 42-1667150
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 3191 Clay Mangum Lane, Tampa, FL, 33618, US
Principal Officer's Name Lynn Stone
Principal Officer's Address 3191 Clay Mangum Lane, Tampa, FL, 33618, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 42-1667150
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 601 E Kennedy Blvd 15th Fl, Tampa, FL, 33602, US
Principal Officer's Name Sara Herms
Principal Officer's Address 601 E Kennedy Blvd 15th Fl, Tampa, FL, 33602, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 42-1667150
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 306 E Jackson St, Tampa, FL, 33602, US
Principal Officer's Name Karen L Keith
Principal Officer's Address 306 E Jackson St, Tampa, FL, 33602, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 42-1667150
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 306 E Jackson St, Tampa, FL, 33602, US
Principal Officer's Name Karen L Keith
Principal Officer's Address 306 E Jackson St, Tampa, FL, 33602, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 42-1667150
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 306 E Jackson St, Tampa, FL, 33602, US
Principal Officer's Name Karen Keith
Principal Officer's Address 306 E Jackson St, Tampa, FL, 33602, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 42-1667150
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 306 E Jackson St, Tampa, FL, 33602, US
Principal Officer's Name Thomas McColgan
Principal Officer's Address 306 E Jackson St, Tampa, FL, 33602, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 42-1667150
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 306 E Jackson Street 8N, Tampa, FL, 33602, US
Principal Officer's Name Lorrie Simmons
Principal Officer's Address 306 E Jackson Street 8N, Tampa, FL, 33602, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 42-1667150
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 306 E Jackson Street 8N, Tampa, FL, 33602, US
Principal Officer's Name Lorrie Simmons
Principal Officer's Address 306 E Jackson Street 8N, Tampa, FL, 33602, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 42-1667150
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 1104 E Twiggs Street Suite 300, Tampa, FL, 33602, US
Principal Officer's Name Lynne Paul
Principal Officer's Address 1104 E Twiggs Street Suite 300, Tampa, FL, 33602, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 42-1667150
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 1104 E Twiggs Street Suite 300, Tampa, FL, 33602, US
Principal Officer's Name Lynne Paul
Principal Officer's Address 1104 E Twiggs Street Suite 300, Tampa, FL, 33602, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 42-1667150
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 306 East Jackson Street, Tampa, FL, 33602, US
Principal Officer's Name Mike Fitzgerald
Principal Officer's Address 306 East Jackson Street, Tampa, FL, 33602, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 42-1667150
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 306 East Jackson Street, Tampa, FL, 33602, US
Principal Officer's Name Mike Fitzgerald
Principal Officer's Address 306 East Jackson Street, Tampa, FL, 33602, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 42-1667150
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 315 E Kennedy Blvd, Tampa, FL, 33602, US
Principal Officer's Name Lee Huffstutler
Principal Officer's Address 315 E Kennedy Blvd, Tampa, FL, 33602, US
Website URL www.fgfoa.org
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 42-1667150
Tax Year 2008
Beginning of tax period 2008-04-01
End of tax period 2009-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 315 E Kennedy Blvd, Tampa, FL, 33602, US
Principal Officer's Name Lee Huffstutler
Principal Officer's Address 315 E Kennedy Blvd, Tampa, FL, 33602, US
Website URL fgfoa.org
90-0260769 Association Unconditional Exemption 201 SE 3RD STREET, OCALA, FL, 34471-0000 2003-11
In Care of Name % BRANDU COOK
Group Exemption Number 4253
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name NATURE COAST CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 90-0260769
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 201 SE 3rd Street, Ocala, FL, 34471, US
Principal Officer's Name Cathy Larson
Principal Officer's Address 201 SE 3rd Street, Ocala, FL, 34471, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 90-0260769
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 201 SE 3rd Street, Ocala, FL, 34471, US
Principal Officer's Name Cathy Larson
Principal Officer's Address 201 SE 3rd Street, Ocala, FL, 34471, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 90-0260769
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 984 Old Mill Run, The Villages, FL, 32162, US
Principal Officer's Name Brandy Cook
Principal Officer's Address 984 Old Mill Run, The Villages, FL, 32162, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 90-0260769
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 984 Old Mill Run, The Villages, FL, 32162, US
Principal Officer's Name Brandy Cook
Principal Officer's Address 984 Old Mill Run, The Villages, FL, 32162, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 90-0260769
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 5343 SE Abshier Boulevard, Belleview, FL, 34420, US
Principal Officer's Name Marge Strausbaugh
Principal Officer's Address 5343 SE Abshier Boulevard, Belleview, FL, 34420, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 90-0260769
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 501 W Meadow St, Leesburg, FL, 34748, US
Principal Officer's Name Johnna Agin
Principal Officer's Address 501 W Meadow St, Leesburg, FL, 34748, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 90-0260769
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 7375 Powell Rd Ste 141, Wildwood, FL, 34785, US
Principal Officer's Name Olga Rabel
Principal Officer's Address 7375 Powell Rd Ste 141, Wildwood, FL, 34785, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 90-0260769
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 5343 SE Abshier Blvd, Belleview, FL, 34420, US
Principal Officer's Name Marge Strausbaugh
Principal Officer's Address 5343 SE Abshier Blvd, Belleview, FL, 34420, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 90-0260769
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 501 West Meadow Street, Leesburg, FL, 34748, US
Principal Officer's Name Bill Spinelli
Principal Officer's Address 501 West Meadow Street, Leesburg, FL, 34748, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 90-0260769
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 2379 Broad Street, Brooksville, FL, 34601, US
Principal Officer's Name Patricia Williams
Principal Officer's Address 2379 Broad Street, Brooksville, FL, 34601, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 90-0260769
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 20 N Main Street Room 231, Brooksville, FL, 346012817, US
Principal Officer's Name Frances Pioszak
Principal Officer's Address 20 N Main Street Room 231, Brooksville, FL, 34601, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 90-0260769
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 20 N Main Street Room 231, Brooksville, FL, 34601, US
Principal Officer's Name Frances Pioszak
Principal Officer's Address 20 N Main Street Room 231, Brooksville, FL, 34601, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 90-0260769
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 N Apopka Ave, Inverness, FL, 34450, US
Principal Officer's Name Susan Sullivan
Principal Officer's Address 110 N Apopka Ave, Inverness, FL, 34450, US
Website URL www.fgfoa.org
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 90-0260769
Tax Year 2008
Beginning of tax period 2008-04-01
End of tax period 2009-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 110 N Apopka Ave, Inverness, FL, 34450, US
Principal Officer's Name Susan Sullivan
Principal Officer's Address 110 N Apopka Ave, Inverness, FL, 34450, US
Website URL fgfoa.org
02-0702806 Association Unconditional Exemption 951 MARTIN LUTHER KING BLVD, KISSIMMEE, FL, 34741-0000 2003-11
In Care of Name % NANETTE MELO
Group Exemption Number 4253
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name CENTRAL FLORIDA CHAPTER OF FLORIDA

Form 990-N (e-Postcard)

Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702806
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 951 Martin Luther King Blvd, Kissimmee, FL, 34741, US
Principal Officer's Name Tim Vilarosa
Principal Officer's Address 951 Martin Luther King Blvd, Kissimmee, FL, 34741, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702806
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 685 W Montrose St, Clermont, FL, 34711, US
Principal Officer's Name Gita Sookdeo
Principal Officer's Address 685 W Montrose St, Clermont, FL, 34711, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702806
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 201 S Rosalind Avenue FL 3, Orlando, FL, 32801, US
Principal Officer's Name Nanette Melo
Principal Officer's Address 201 S Rosalind Avenue FL 3, Orlando, FL, 32801, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702806
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 201 S Rosalind Avenue FL 3, Orlando, FL, 32801, US
Principal Officer's Name Nanette Melo
Principal Officer's Address 201 S Rosalind Avenue FL 3, Orlando, FL, 32801, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702806
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 201 S Rosalind Avenue FL 3, Orlando, FL, 32801, US
Principal Officer's Name Nanette Melo
Principal Officer's Address 201 S Rosalind Avenue FL 3, Orlando, FL, 32801, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702806
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 201 S Rosalind Ave 3rd Floor, Orlando, FL, 32801, US
Principal Officer's Name Kurt Petersen
Principal Officer's Address 201 S Rosalind Ave 3rd Floor, Orlando, FL, 32801, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702806
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 201 S Rosalind Ave 3rd Floor, Orlando, FL, 32801, US
Principal Officer's Name Kurt Petersen
Principal Officer's Address 201 S Rosalind Ave 3rd Floor, Orlando, FL, 32801, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702806
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 250 S Orange Ave Ste 200, Orlando, FL, 32801, US
Principal Officer's Name Jason Loschiavo
Principal Officer's Address 250 S Orange Ave Ste 200, Orlando, FL, 32801, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702806
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 201 S Rosalind Ave, Orlando, FL, 32801, US
Principal Officer's Name Laurie Campbell
Principal Officer's Address 201 S Rosalind Ave, Orlando, FL, 32801, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702806
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 201 S Rosalind Ave, Orlando, FL, 32801, US
Principal Officer's Name Laurie Campbell
Principal Officer's Address 201 S Rosalind Ave, Orlando, FL, 32801, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702806
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 2505 East Irlo Bronson Parkway, Kissimmee, FL, 34744, US
Principal Officer's Name Jamie Roberson
Principal Officer's Address 2505 East Irlo Bronson Parkway, Kissimmee, FL, 34744, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702806
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 2505 E Irlo Bronson Memorial Hwy, Kissimmee, FL, 34744, US
Principal Officer's Name Jamie Roberson
Principal Officer's Address 2505 E Irlo Bronson Memorial Hwy, Kissimmee, FL, 34744, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702806
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 2505 E Irlo Bronson Memorial Hwy, Kissimmee, FL, 34744, US
Principal Officer's Name Jamie Roberson
Principal Officer's Address 2505 E Irlo Bronson Memorial Hwy, Kissimmee, FL, 34744, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702806
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 105 E 5th Street, Apopka, FL, 32703, US
Principal Officer's Name John Dufresne
Principal Officer's Address 105 E 5th Street, Apopka, FL, 32703, US
Website URL www.fgfoa.org
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702806
Tax Year 2008
Beginning of tax period 2008-04-01
End of tax period 2009-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 105 E 5th Street, Apopka, FL, 32703, US
Principal Officer's Name John Dufresne
Principal Officer's Address 105 E 5th Street, Apopka, FL, 32703, US
Website URL fgfoa.org
02-0702826 Association Unconditional Exemption PO BOX 1757, TALLAHASSEE, FL, 32302-0000 2003-11
In Care of Name % PAUL SHAMOUN
Group Exemption Number 4253
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name HEARTLAND CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702826
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 1757, Tallahassee, FL, 32302, US
Principal Officer's Name Paul Shamoun
Principal Officer's Address PO Box 1757, Tallahassee, FL, 32302, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702826
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 1757, Tallahassee, FL, 32302, US
Principal Officer's Name Paul Shamoun
Principal Officer's Address PO Box 1757, Tallahassee, FL, 32302, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702826
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 1757, Tallahassee, FL, 32302, US
Principal Officer's Name PAUL SHAMOUN
Principal Officer's Address PO Box 1757, Tallahassee, FL, 32302, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702826
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 PO Box 1757, Tallahassee, FL, 32302, US
Principal Officer's Name PAUL SHAMOUN
Principal Officer's Address PO Box 1757, Tallahassee, FL, 32302, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702826
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 1757, TALLAHASSEE, FL, 32302, US
Principal Officer's Name PAUL SHAMOUN
Principal Officer's Address PO BOX 1757, TALLAHASSEE, FL, 32302, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702826
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 1757, Tallahassee, FL, 32302, US
Principal Officer's Name Paul Shamoun
Principal Officer's Address PO Box 1757, Tallahassee, FL, 32302, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702826
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 1757, Tallahassee, FL, 32302, US
Principal Officer's Name Paul Shamoun
Principal Officer's Address PO Box 1757, Tallahassee, FL, 32302, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702826
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 1757, Tallahassee, FL, 32302, US
Principal Officer's Name Jeannie Garner
Principal Officer's Address PO Box 1757, Tallahassee, FL, 32302, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702826
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 1757, Tallahassee, FL, 32302, US
Principal Officer's Name Jeannie Garner
Principal Officer's Address PO Box 1757, Tallahassee, FL, 32302, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702826
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 1757, Tallahassee, FL, 32302, US
Principal Officer's Name Jeannie Garner
Principal Officer's Address PO Box 1757, Tallahassee, FL, 32302, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702826
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 1757, Tallahassee, FL, 32302, US
Principal Officer's Name Jeannie Garner
Principal Officer's Address PO Box 1757, Tallahassee, FL, 32302, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702826
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 600 S Commerce Avenue, Sebring, FL, 338703809, US
Principal Officer's Name Timothy Mechling
Principal Officer's Address 600 S Commerce Avenue, Sebring, FL, 338703809, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702826
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 600 S Commerce Avenue, Sebring, FL, 338703809, US
Principal Officer's Name Timothy Mechling
Principal Officer's Address 600 S Commerce Avenue, Sebring, FL, 338703809, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702826
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 S Commerce Ave, Sebring, FL, 33870, US
Principal Officer's Name Timothy Mechling
Principal Officer's Address 600 S Commerce Ave, Sebring, FL, 33870, US
Website URL www.fgfoa.org
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702826
Tax Year 2008
Beginning of tax period 2008-04-01
End of tax period 2009-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 S Commerce Ave, Sebring, FL, 338703809, US
Principal Officer's Name Timothy Mechling
Principal Officer's Address 600 S Commerce Ave, Sebring, FL, 338703809, US
Website URL fgfoa.org
02-0702834 Association Unconditional Exemption 222 W MAIN STREET, PENSACOLA, FL, 32502-0000 2003-11
In Care of Name % LAKIA MCNEAL
Group Exemption Number 4253
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name PANHANDLE CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702834
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 222 W Main Street, Pensacola, FL, 32502, US
Principal Officer's Name Mindy Miller
Principal Officer's Address 222 W Main Street, Pensacola, FL, 32502, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702834
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 208 N Partin Drive, Niceville, FL, 32578, US
Principal Officer's Name Tricia Greene
Principal Officer's Address 208 N Partin Drive, Niceville, FL, 32578, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702834
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 6575 N W St, Pensacola, FL, 32505, US
Principal Officer's Name Shandra Jenkins
Principal Officer's Address 6575 N W St, Pensacola, FL, 32505, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702834
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 222 W Main Street, Pensacola, FL, 32502, US
Principal Officer's Name Lakia McNeal
Principal Officer's Address 222 W Main Street, Pensacola, FL, 32502, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702834
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 222 W Main Street, Pensacola, FL, 32502, US
Principal Officer's Name Lakia McNeal
Principal Officer's Address 222 W Main Street, Pensacola, FL, 32502, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702834
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 10 Yacht Club Dr, Cinco Bayou, FL, 32548, US
Principal Officer's Name Tatiana Abernathy
Principal Officer's Address 10 Yacht Club Dr, Cinco Bayou, FL, 32548, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702834
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 222 W Main Street, Pensacola, FL, 32502, US
Principal Officer's Name Laura Picklap
Principal Officer's Address 222 W Main Street, Pensacola, FL, 32502, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702834
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 195 Christobal Road N, Mary Esther, FL, 32569, US
Principal Officer's Name Katy Nail
Principal Officer's Address 195 Christobal Road N, Mary Esther, FL, 32569, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702834
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 195 Christobal Road N, Mary Esther, FL, 32569, US
Principal Officer's Name Steven Rausch
Principal Officer's Address 195 Christobal Road N, Mary Esther, FL, 32569, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702834
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 9 Harrison Avenue, Panama City, FL, 32401, US
Principal Officer's Name Helene Seay
Principal Officer's Address 9 Harrison Avenue, Panama City, FL, 32401, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702834
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 1700 W Leonard St, Pensacola, FL, 32501, US
Principal Officer's Name Nikki Powell
Principal Officer's Address 1700 W Leonard St, Pensacola, FL, 32501, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702834
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 222 W Main Street, Pensacola, FL, 32502, US
Principal Officer's Name Yvette McLellan
Principal Officer's Address 222 W Main Street, Pensacola, FL, 32502, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702834
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 222 W Main Street, Pensacola, FL, 32502, US
Principal Officer's Name Yvette McLellan
Principal Officer's Address 222 W Main Street, Pensacola, FL, 32502, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702834
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 Miracle Strip Pkwy SW, Fort Walton Beach, FL, 32548, US
Principal Officer's Name Charlotte Dunworth
Principal Officer's Address 107 Miracle Strip Pkwy SW, Fort Walton Beach, FL, 32548, US
Website URL fgfoa.org
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702834
Tax Year 2008
Beginning of tax period 2008-04-01
End of tax period 2009-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 Miracle Strip Pkwy SW, Fort Walton Beach, FL, 32548, US
Principal Officer's Name Charlotte Dunworth
Principal Officer's Address 107 Miracle Strip Pkwy SW, Fort Walton Beach, FL, 32548, US
Website URL fgfoa.org
02-0702799 Association Unconditional Exemption 315 COURT ST 4TH FL, CLEARWATER, FL, 33756-0000 2003-11
In Care of Name % AMY RATLIFF
Group Exemption Number 4253
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 GULF COAST CHAPTER OF FLORIDA

Form 990-N (e-Postcard)

Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702799
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 315 Court St 4th Fl, Clearwater, FL, 33756, US
Principal Officer's Name Brett Allmond
Principal Officer's Address 315 Court St 4th Fl, Clearwater, FL, 33756, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702799
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 19420 Central Blvd, Land O Lakes, FL, 34637, US
Principal Officer's Name Justin Grant
Principal Officer's Address 19420 Central Blvd, Land O Lakes, FL, 34637, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702799
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 19420 Central Blvd, Land O Lakes, FL, 34637, US
Principal Officer's Name Justin Grant
Principal Officer's Address 19420 Central Blvd, Land O Lakes, FL, 34637, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702799
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 100 State Street W, Oldsmar, FL, 34677, US
Principal Officer's Name Amy Ratliff
Principal Officer's Address 100 State Street W, Oldsmar, FL, 34677, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702799
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 100 State Street W, Oldsmar, FL, 34677, US
Principal Officer's Name Amy Ratliff
Principal Officer's Address 100 State Street W, Oldsmar, FL, 34677, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702799
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 100 State Street W, Oldsmar, FL, 34677, US
Principal Officer's Name Cindy Nenno
Principal Officer's Address 100 State Street W, Oldsmar, FL, 34677, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702799
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 14 S Fort Harrison Ave FL 5, Clearwater, FL, 33756, US
Principal Officer's Name Linda Benoit
Principal Officer's Address 14 S Fort Harrison Ave FL 5, Clearwater, FL, 33756, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702799
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 14 S Fort Harrison Ave Fl 3, Clearwater, FL, 33756, US
Principal Officer's Name Anne Lawler
Principal Officer's Address 14 S Fort Harrison Ave Fl 3, Clearwater, FL, 33756, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702799
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 3247 East Pine Street, Tarpon Springs, FL, 34689, US
Principal Officer's Name Susan Bass
Principal Officer's Address 3247 East Pine Street, Tarpon Springs, FL, 34689, US
02-0702829 Association Unconditional Exemption 1565 1ST ST, SARASOTA, FL, 34236-8501 2003-11
In Care of Name % KRISTINE SIMEONE
Group Exemption Number 4253
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name SOUTHWEST FLORIDA CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702829
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 1565 1st Street, Sarasota, FL, 34236, US
Principal Officer's Name Cynthia Emshoff
Principal Officer's Address 1565 1st Street, Sarasota, FL, 34236, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702829
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 1565 1st Street, Sarasota, FL, 34236, US
Principal Officer's Name Cynthia Emshoff
Principal Officer's Address 1565 1st Street, Sarasota, FL, 34236, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702829
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 1565 1st Street, Sarasota, FL, 34236, US
Principal Officer's Name Cynthia Emshoff
Principal Officer's Address 1565 1st Street, Sarasota, FL, 34236, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702829
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 1565 1st Street, Sarasota, FL, 34236, US
Principal Officer's Name Cynthia Emshoff
Principal Officer's Address 1565 1st Street, Sarasota, FL, 34236, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702829
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 1565 1st Street, Sarasota, FL, 34236, US
Principal Officer's Name Cynthia Emshoff
Principal Officer's Address 1565 1st Street, Sarasota, FL, 34236, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702829
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 1565 1st Street, Sarasota, FL, 34236, US
Principal Officer's Name Cynthia Emshoff
Principal Officer's Address 1565 1st Street, Sarasota, FL, 34236, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702829
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 1565 1st Street, Sarasota, FL, 34236, US
Principal Officer's Name Cynthia Emshoff
Principal Officer's Address 1565 1st Street, Sarasota, FL, 34236, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702829
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 1565 1st Street, Sarasota, FL, 34236, US
Principal Officer's Name Cindy Emshoff
Principal Officer's Address 1565 1st Street, Sarasota, FL, 34236, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702829
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 1565 1st Street, Sarasota, FL, 34236, US
Principal Officer's Name Cynthia Emshoff
Principal Officer's Address 1565 1st Street, Sarasota, FL, 34236, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702829
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 1565 1st Street, Sarasota, FL, 34236, US
Principal Officer's Name Cynthia Emshoff
Principal Officer's Address 1565 1st Street, Sarasota, FL, 34236, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702829
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 1565 First Street, Sarasota, FL, 34236, US
Principal Officer's Name Cynthia Emshoff
Principal Officer's Address 1565 First Street, Sarasota, FL, 34236, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702829
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 1565 First Street, Sarasota, FL, 34236, US
Principal Officer's Name Cynthia Emshoff
Principal Officer's Address 1565 First Street, Sarasota, FL, 34236, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702829
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 111 South Orange Avenue, Suite 103, Sarasota, FL, 34236, US
Principal Officer's Name Cynthia Emshoff
Principal Officer's Address 111 South Orange Avenue, Suite 103, Sarasota, FL, 34236, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702829
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2200 2nd St, Fort Myers, FL, 33901, US
Principal Officer's Name Donna Lovejoy
Principal Officer's Address 2200 2nd St, Fort Myers, FL, 33901, US
Website URL www.fgfoa.org
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702829
Tax Year 2008
Beginning of tax period 2008-04-01
End of tax period 2009-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2200 Second St, Fort Myers, FL, 33901, US
Principal Officer's Name Donna Lovejoy
Principal Officer's Address 2200 Second St, Fort Myers, FL, 33901, US
Website URL fgfoa.org
02-0702832 Association Unconditional Exemption PO BOX 1757, TALLAHASSEE, FL, 32302-0000 2003-11
In Care of Name % KATIE ROUNDTREE
Group Exemption Number 4253
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-06
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name PALM BEACH COUNTY CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702832
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 1757, Tallahassee, FL, 32302, US
Principal Officer's Name Beverly Johnson
Principal Officer's Address PO Box 1757, Tallahassee, FL, 32302, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702832
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 401 Clematis Street, West Palm Beach, FL, 33401, US
Principal Officer's Name Jeanette Haynes
Principal Officer's Address 401 Clematis Street, West Palm Beach, FL, 33401, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702832
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 PO Box 1757, Tallahassee, FL, 32302, US
Principal Officer's Name Katie Roundtree
Principal Officer's Address PO Box 1757, Tallahassee, FL, 32302, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702832
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 1757, TALLAHASSEE, FL, 32302, US
Principal Officer's Name Katie Roundtree
Principal Officer's Address PO BOX 1757, TALLAHASSEE, FL, 32302, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702832
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 201 W Palmetto Park Road, Boca Raton, FL, 33432, US
Principal Officer's Name Leslie Harmon
Principal Officer's Address 201 W Palmetto Park Road, Boca Raton, FL, 33432, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702832
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 301 N Olive Ave Fl 7, West Palm Beach, FL, 33401, US
Principal Officer's Name Jeremy Baker
Principal Officer's Address 301 N Olive Ave Fl 7, West Palm Beach, FL, 33401, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702832
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 2700 6th Ave S, Lake Worth, FL, 33461, US
Principal Officer's Name Rebecca Pine
Principal Officer's Address 2700 6th Ave S, Lake Worth, FL, 33461, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702832
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 12300 Forest Hill Blvd, Wellington, FL, 33414, US
Principal Officer's Name Allison Teslia
Principal Officer's Address 12300 Forest Hill Blvd, Wellington, FL, 33414, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702832
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 301 N Olive Ave, West Palm Beach, FL, 33401, US
Principal Officer's Name Darlene Malaney
Principal Officer's Address 301 N Olive Ave, West Palm Beach, FL, 33401, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702832
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 100 NW 1st Ave, Delray Beach, FL, 33444, US
Principal Officer's Name David Boyd
Principal Officer's Address 100 NW 1st Ave, Delray Beach, FL, 33444, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702832
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 301 N Olive Avenue Floor 3, West Palm Beach, FL, 33401, US
Principal Officer's Name William Brown
Principal Officer's Address 301 N Olive Avenue Floor 3, West Palm Beach, FL, 33401, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702832
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 301 N Olive Avenue Floor 3, West Palm Beach, FL, 33401, US
Principal Officer's Name William Brown
Principal Officer's Address 301 N Olive Avenue Floor 3, West Palm Beach, FL, 33401, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702832
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 535 Park Ave, Lake Park, FL, 33403, US
Principal Officer's Name Anne Costello
Principal Officer's Address 535 Park Ave, Lake Park, FL, 33403, US
Website URL www.fgfoa.org
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702832
Tax Year 2008
Beginning of tax period 2008-04-01
End of tax period 2009-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 535 Park Avenue, Lake Park, FL, 33403, US
Principal Officer's Name Anne Costello
Principal Officer's Address 535 Park Avenue, Lake Park, FL, 33403, US
Website URL fgfoa.org
02-0702802 Association Unconditional Exemption 900 E STRAWBRIDGE AVE, MELBOURNE, FL, 32901-4739 2003-11
In Care of Name % JEFFREY TOWNE
Group Exemption Number 4253
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2021-06
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name SPACE COAST CHAPTER

Form 990-N (e-Postcard)

Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702802
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 900 E Strawbridge Ave, Melbourne, FL, 32901, US
Principal Officer's Name Jeffrey Towne
Principal Officer's Address 900 E Strawbridge Ave, Melbourne, FL, 32901, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702802
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 900 E Strawbridge Ave, Melbourne, FL, 32901, US
Principal Officer's Name Jeffrey Towne
Principal Officer's Address 900 E Strawbridge Ave, Melbourne, FL, 32901, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702802
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 1757, TALLAHASSEE, FL, 32302, US
Principal Officer's Name Teri Butler
Principal Officer's Address PO BOX 1757, TALLAHASSEE, FL, 32302, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702802
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 400 South St Fl 5, Titusville, FL, 32780, US
Principal Officer's Name Milo Zonka
Principal Officer's Address 400 South St Fl 5, Titusville, FL, 32780, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702802
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 400 South St Fl 5, Titusville, FL, 32780, US
Principal Officer's Name Milo Zonka
Principal Officer's Address 400 South St Fl 5, Titusville, FL, 32780, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702802
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 900 E Strawbridge Ave, Melbourne, FL, 32901, US
Principal Officer's Name Sondra D'Angelo
Principal Officer's Address 900 E Strawbridge Ave, Melbourne, FL, 32901, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702802
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 900 E Strawbridge Ave, Melbourne, FL, 32901, US
Principal Officer's Name Sondra D'Angelo
Principal Officer's Address 900 Strawbridge Ave, Melbourne, FL, 32901, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702802
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 322430, Cocoa Beach, FL, 329322430, US
Principal Officer's Name Eileen Clark
Principal Officer's Address PO Box 322430, Cocoa Beach, FL, 329322430, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702802
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 322430, Cocoa Beach, FL, 329322430, US
Principal Officer's Name Eileen Clark
Principal Officer's Address PO Box 322430, Cocoa Beach, FL, 329322430, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702802
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 900 Strawbridge Avenue, Melbourne, FL, 32901, US
Principal Officer's Name Ingrid Gaskin-Friar
Principal Officer's Address 900 Strawbridge Avenue, Melbourne, FL, 32901, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702802
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 900 E Strawbridge Avenue, Melbourne, FL, 32901, US
Principal Officer's Name Ingrid Gaskin-Friar
Principal Officer's Address 900 E Strawbridge Avenue, Melbourne, FL, 32901, US
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702802
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 565 Cassia Blvd, Satellite Beach, FL, 32937, US
Principal Officer's Name Christine Fain
Principal Officer's Address 565 Cassia Blvd, Satellite Beach, FL, 32937, US
Website URL www.fgfoa.org
Organization Name FLORIDA GOVERNMENT FINANCE OFFICERS ASSOCIATION INC
EIN 02-0702802
Tax Year 2008
Beginning of tax period 2008-04-01
End of tax period 2009-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 565 Cassia Blvd, Satellite Beach, FL, 32937, US
Principal Officer's Name Christine Fain
Principal Officer's Address 565 Cassia Blvd, Satellite Beach, FL, 32937, US
Website URL fgfoa.org

Date of last update: 02 Apr 2025

Sources: Florida Department of State