Search icon

PARENTS OF MURDERED CHILDREN, INC. - Florida Company Profile

Company Details

Entity Name: PARENTS OF MURDERED CHILDREN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 01 Sep 1993 (32 years ago)
Document Number: F93000004060
FEI/EIN Number 311023437

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

Address: 635 West 7th Street, SUITE 307, CINCINNATI, OH, 45203, US
Mail Address: 635 W 7th Street, SUITE 307, CINCINNATI, OH, 45203, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
LASHER-WARNER MARTHA Secretary 19 RHODE ISLAND AVENUE, RENSSELAER, NY, 12144
MILLER BECKIE Officer 19620 North 38th Avenue, GLENDALE, AZ, 853082258
Sheely Connie President 425 13th Ave SE, Rochester, MN, 559044964
King Lori Vice President 6542 State Route 138, Frankfort, OH, 45626
Warnock Beverly Director 635 W 7th Street, CINCINNATI, OH, 45203
Kerouac Margaret Director 181 Kinsman Rd, Woodsville, NH, 03785
LEWIS JEAN Agent 4650 54th Ave S, St PETERSBURG, FL, 33711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 635 West 7th Street, SUITE 307, CINCINNATI, OH 45203 -
CHANGE OF MAILING ADDRESS 2023-02-22 635 West 7th Street, SUITE 307, CINCINNATI, OH 45203 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 4650 54th Ave S, Apt 128, St PETERSBURG, FL 33711 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1074436 Corporation Unconditional Exemption 2260 N 65TH WAY, HOLLYWOOD, FL, 33024-4024 1981-12
In Care of Name % BARBARA KOEPPEL
Group Exemption Number 5044
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name MIAMI DADE COUNTY CHAPTER

Form 990-N (e-Postcard)

Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074436
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 2260 North 65th Way, Hollywood, FL, 33024, US
Principal Officer's Address 2260 North 65th Way, Hollywood, FL, 33024, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074436
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 2260 North 65th Way, Hollywood, FL, 33024, US
Principal Officer's Name Barbara Koeppel
Principal Officer's Address 2260 North 65th Way, Hollywood, FL, 33024, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074436
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 2260 North 65th Way, Hollywood, FL, 33024, US
Principal Officer's Name Barbara Koeppel
Principal Officer's Address 2260 North 65th Way, Hollywood, FL, 33024, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074436
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 2260 North 65th Way, Hollywood, FL, 33024, US
Principal Officer's Name Barbara Koeppel
Principal Officer's Address 2260 North 65th Way, Holllywood, FL, 33024, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074436
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 2260 North 65th Way, Hollywood, FL, 33024, US
Principal Officer's Name Barbara Koeppel
Principal Officer's Address 2260 North 65th Way, Hollywood, FL, 33024, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074436
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 2260 North 65th Way, Hollywood, FL, 33024, US
Principal Officer's Name Barbara Koeppel
Principal Officer's Address 2260 North 65th Way, Hollywood, FL, 33024, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074436
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 2260 North 65th Way, Hollywood, FL, 33024, US
Principal Officer's Name Barbara Koeppel
Principal Officer's Address 2260 North 65th Way, Hollywood, FL, 33024, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074436
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 2260 North 65th Way, Hollywood, FL, 33024, US
Principal Officer's Name Barbara Koeppel
Principal Officer's Address 2260 North 65th Way, Hollywood, FL, 33024, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074436
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 2260 North 65th Way, Hollywood, FL, 33024, US
Principal Officer's Name Barbara Koeppel
Principal Officer's Address 2260 North 65th Way, Hollywood, FL, 33024, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074436
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 2260 North 65th Way, Hollywood, FL, 33024, US
Principal Officer's Name Barbara Koeppel
Principal Officer's Address 2260 North 65th Way, Hollywood, FL, 33024, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074436
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 2260 North 65th Way, Hollywood, FL, 330244024, US
Principal Officer's Name Barbara Koeppel
Principal Officer's Address 2260 North 65th Way, Hollywood, FL, 330244024, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074436
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2260 North 65th Way, Hollywood, FL, 33024, US
Principal Officer's Name Barbara Koeppel
Principal Officer's Address 2260 North 65th Way, Hollywood, FL, 33024, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074436
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 2260 North 65th Way, Hollywood, FL, 33024, US
Principal Officer's Name Barbara Koeppel
Principal Officer's Address 2265 North 65th Way, Hollywood, FL, 33024, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074436
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2260 North 65th Way, Hollywood, FL, 33024, US
Principal Officer's Name Barbara Koeppel
Principal Officer's Address 2260 North 65th Way, Hollywood, FL, 33024, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074436
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2260 North 65th Way, Hollywood, FL, 33024, US
Principal Officer's Name Barbara Koeppel
Principal Officer's Address 226- North 65th Way, Hollywood, FL, 33024, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 31-1074436
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2260 N 65th Way, Hollywood, FL, 33024, US
Principal Officer's Name Barbara Koeppel
Principal Officer's Address 2260 N 65th Way, Hollywood, FL, 33024, US
Website URL www.pomc.org
90-0293070 Corporation Unconditional Exemption 25377 CADIZ DR, PUNTA GORDA, FL, 33955-4115 1981-12
In Care of Name % CONNIE ANKNEY
Group Exemption Number 5044
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name SOUTHWEST FLORIDA CHAPTER

Form 990-N (e-Postcard)

Organization Name PARENTS OF MURDERED CHILDREN
EIN 90-0293070
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 25377 Cadiz Place, Punta Gorda, FL, 33955, US
Principal Officer's Address 25377 Cadiz Drive, Punta Gorda, FL, 33955, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 90-0293070
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 25377 Cadiz Drive, Punta Gorda, FL, 33955, US
Principal Officer's Name Connie Ankney
Principal Officer's Address 25377 Cadiz Drive, Punta Gorda, FL, 33955, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 90-0293070
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 25377 Cadiz Drive, Punta Gorda, FL, 33955, US
Principal Officer's Name Connie Ankney
Principal Officer's Address 25377 Cadiz Drive, Punta Gorda, FL, 33955, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 90-0293070
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 25377 Cadiz Drive, Punta Gorda, FL, 33955, US
Principal Officer's Name Connie Ankney
Principal Officer's Address 25377 Cadiz Drive, Punta Gorda, FL, 33955, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 90-0293070
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 25377 Cadiz Drive, Punta Gorda, FL, 33955, US
Principal Officer's Name Connie Ankney
Principal Officer's Address 25377 Cadiz Drive, Punta Gorda, FL, 33955, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 90-0293070
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 25377 Cadiz Drive, Punta Gorda, FL, 33955, US
Principal Officer's Name Connie Ankney
Principal Officer's Address 25377 Cadiz Drive, Punta Gorda, FL, 33955, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 90-0293070
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 25377 Cadiz Drive, Punta Gorda, FL, 33955, US
Principal Officer's Name Connie Ankney
Principal Officer's Address 25377 Cadiz Drive, Punta Gorda, FL, 33955, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 90-0293070
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 25377 Cadiz Drive, Punta Gorda, FL, 33955, US
Principal Officer's Name Connie Ankney
Principal Officer's Address 25377 Cadiz Drive, Punta Gorda, FL, 33955, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 90-0293070
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 25377 Cadiz Drive, Punta Gorda, FL, 33955, US
Principal Officer's Name Connie Ankney
Principal Officer's Address 25377 Cadiz Drive, Punta Gorda, FL, 33855, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 90-0293070
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 25377 Cadiz Drive, Punta Gorda, FL, 33955, US
Principal Officer's Name Connie Ankney
Principal Officer's Address 25377 Cadiz Drive, Punta Gorda, FL, 33955, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 90-0293070
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 25377 Cadiz Drive, Punta Gorda, FL, 33955, US
Principal Officer's Name Connie Ankney
Principal Officer's Address 25377 Cadiz Drive, Punta Gorda, FL, 33955, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 90-0293070
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25377 Cadiz Dr, Punta Gorda, FL, 33955, US
Principal Officer's Name Connie Ankney
Principal Officer's Address 25377 Cadiz Dr, Punta Gorda, FL, 33955, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 90-0293070
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 25377 Cadiz Dr, Punta Gorda, FL, 33955, US
Principal Officer's Name Connie Ankney
Principal Officer's Address 25377 Cadiz Dr, Punta Gorda, FL, 33955, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 90-0293070
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25377 Cadiz Dr, Punta Gorda, FL, 33955, US
Principal Officer's Name Connie Ankney
Principal Officer's Address 25377 Cadiz Dr, Punta Gorda, FL, 33955, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 90-0293070
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25377 Cadiz Dr, Punta Gorda, FL, 33955, US
Principal Officer's Name Connie Ankney
Principal Officer's Address 25377 Cadiz Drive, Punta Gorda, FL, 33955, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 90-0293070
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25377 Cadiz Dr, Punta Gorda, FL, 33955, US
Principal Officer's Name Connie Ankney
Principal Officer's Address 25377 Cadiz Dr, Punta Gorda, FL, 33955, US
Website URL www.pomc.org
38-4036888 Corporation Unconditional Exemption 1926 VENICE AVE N, LEHIGH ACRES, FL, 33971-5248 1981-12
In Care of Name % ANGELA E MCCLARY-CHAPTER LEADER
Group Exemption Number 5044
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name FORT MYERS LEE COUNTY

Form 990-N (e-Postcard)

Organization Name PARENTS OF MURDERED CHILDREN
EIN 38-4036888
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 1926 Venice Avenue N, Lehigh Acres, FL, 33971, US
Principal Officer's Name Angela McClary
Principal Officer's Address 1926 Venice Avenue N, Lehigh Acres, FL, 33971, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 38-4036888
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 1926 Venice Avenue N, Lehigh Acres, FL, 33971, US
Principal Officer's Name Angela McClary
Principal Officer's Address 1926 Venice Avenue N, Lehigh Acres, FL, 33971, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 38-4036888
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 1926 Venice Avenue, Lehigh Acres, FL, 33971, US
Principal Officer's Name Angela McClary
Principal Officer's Address 1926 Venice Avenue N, Lehigh Acres, FL, 33971, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 38-4036888
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 1926 Venice Avenue N, Lehigh Acres, FL, 33971, US
Principal Officer's Name Angela McClary
Principal Officer's Address 1926 Venice Avenue N, Lehigh Acres, FL, 33971, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 38-4036888
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 1926 Venice Avenue N, Lehigh Acres, FL, 33971, US
Principal Officer's Name Angela McClary
Principal Officer's Address 1926 Venice Avenue N, Lehigh Acres, FL, 33971, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN
EIN 38-4036888
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 1926 Venice Avenue N, Lehigh Acres, FL, 33971, US
Principal Officer's Name Angela Mcclary
Principal Officer's Address 1926 Venice Avenue N, Lehigh Acres, FL, 33971, US
Organization Name PARENTS OF MURDERED CHILDREN
EIN 38-4036888
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 1517 Canton Avenue, Lehigh Acres, FL, 33972, US
Principal Officer's Name Angela McClary
Principal Officer's Address 1517 Canton Avenue, Lehigh Acres, FL, 33972, US
Website URL www.pomc.org
47-3617153 Corporation Unconditional Exemption 1227 AVENUE K APT A, FORT PIERCE, FL, 34950-2232 1981-12
In Care of Name % LINDA JONES- CHAPTER LEADER
Group Exemption Number 5044
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility -
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name TRI COUNTY

Form 990-N (e-Postcard)

Organization Name PARENTS OF MURDERED CHILDREN INC
EIN 47-3617153
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 1227 Avenue K Apt A, Fort Pierce, FL, 34950, US
Principal Officer's Address 1227 Avenue K Apt A, Fort Pierce, FL, 34950, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN INC
EIN 47-3617153
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 1227 Avenue K Apt A, Fort Pierce, FL, 34950, US
Principal Officer's Name Linda Jones
Principal Officer's Address 1227 Avenue K Apt A, Fort Pierce, FL, 34950, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN INC
EIN 47-3617153
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 1227 Avenue K Apt A, Fort Pierce, FL, 34950, US
Principal Officer's Name Linda Jones
Principal Officer's Address 1227 Avenue K Apt A, Fort Pierce, FL, 34950, US
Organization Name PARENTS OF MURDERED CHILDREN INC
EIN 47-3617153
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 1227 Avenue K Apt A, Fort Pierce, FL, 34950, US
Principal Officer's Name Linda Jones
Principal Officer's Address 1227 Avenue K Apt A, Fort Pierce, FL, 34950, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN INC
EIN 47-3617153
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 1227 Avenue K Apt A, Fort Pierce, FL, 34950, US
Principal Officer's Name Linda Jones
Principal Officer's Address 1227 Avenue K Apt A, Fort Pierce, FL, 34950, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN INC
EIN 47-3617153
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 1227 Avenue K Apt A, Fort Pierce, FL, 34950, US
Principal Officer's Name Linda Jones
Principal Officer's Address 1227 Avenue K Apt A, Fort Pierce, FL, 34950, US
Organization Name PARENTS OF MURDERED CHILDREN INC
EIN 47-3617153
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 1227 Ave K Apt A, Fort Pierce, FL, 34950, US
Principal Officer's Name Linda Jones
Principal Officer's Address 1227 Ave K Apt A, Fort Pierce, FL, 34950, US
Website URL www.pomc.org
Organization Name PARENTS OF MURDERED CHILDREN INC
EIN 47-3617153
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 1227 Avenue K Apt A, Fort Pierce, FL, 34950, US
Principal Officer's Name Linda Jones
Principal Officer's Address 1227 Avenue K Apt A, Fort Pierce, FL, 34950, US
Organization Name TRI COUNTY
EIN 47-3617153
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 4706 Matanzas Ave, Fort Pierce, FL, 34946, US
Principal Officer's Name Linda Jones
Principal Officer's Address 4706 Matanzas Ave, Fort Pierce, FL, 34946, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State