Search icon

HI NEIGHBOR NEWSLETTER, INC.

Company Details

Entity Name: HI NEIGHBOR NEWSLETTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Jan 2000 (25 years ago)
Document Number: N00000000350
FEI/EIN Number 593681640
Address: 17690 SE 106th Ave, SUMMERFIELD, FL, 34491, US
Mail Address: 17547 SE 108th Ave, SUMMERFIELD, FL, 34491, US
ZIP code: 34491
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
Wright P. W Agent 10007 SE 175th Place, SUMMERFIELD, FL, 34491

Treasurer

Name Role Address
Farrell Peggy Treasurer 17547 SE 108th Ave, SUMMERFIELD, FL, 34491

Vice President

Name Role Address
Miller Antonia Vice President 9965 SE 175th PL, Summerfield, FL, 34491

President

Name Role Address
Wright P. W President 17690 SE 106th Ave, SUMMERFIELD, FL, 34491

Director

Name Role Address
Sievers Debby Director 10338 SE 179th Place, Summerfield, FL, 34491

Secretary

Name Role Address
Detiberus Helen Secretary 17985 SE 106th Terrace, Summerfield, FL, 34491

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-26 17690 SE 106th Ave, SUMMERFIELD, FL 34491 No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-30 17690 SE 106th Ave, SUMMERFIELD, FL 34491 No data
REGISTERED AGENT NAME CHANGED 2024-07-30 Wright, P. Wayne No data
CHANGE OF MAILING ADDRESS 2020-03-04 17690 SE 106th Ave, SUMMERFIELD, FL 34491 No data

Documents

Name Date
ANNUAL REPORT 2025-01-26
AMENDED ANNUAL REPORT 2024-07-30
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3681640 Corporation Unconditional Exemption 17547 SE 108TH AVE, SUMMERFIELD, FL, 34491-6937 2001-02
In Care of Name % DIANE DICKERSON
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification 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 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Community Improvement, Capacity Building N.E.C.
Sort Name -

Form 990-N (e-Postcard)

Organization Name HI NEIGHBOR NEWSLETTER INC
EIN 59-3681640
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 17547 SE 108th Avenue, Summerfield, FL, 34491, US
Principal Officer's Name Wayne Wright
Principal Officer's Address 17690 SE 106th Ave, SUMMERFIELD, FL, 34491, US
Website URL Hi Neighbor Newsletter
Organization Name HI NEIGHBOR NEWSLETTER INC
EIN 59-3681640
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 10007 SE 175th Place, Summerfield, FL, 34491, US
Principal Officer's Name Gerald Taylor
Principal Officer's Address 10007, Summerfield, FL, 34491, US
Website URL Hi Neighbor Newsletter
Organization Name HI NEIGHBOR NEWSLETTER INC
EIN 59-3681640
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 10007 SE 175th Place, Summerfield, FL, 34491, US
Principal Officer's Name Gerald Taylor
Principal Officer's Address 10007 SE 175th Place, Summerfield, FL, 34491, US
Organization Name HI NEIGHBOR NEWSLETTER INC
EIN 59-3681640
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 10007 SE 175th Place, Summerfield, FL, 34491, US
Principal Officer's Name Gerald Taylor
Principal Officer's Address 10007 SE 175th Place, Summerfield, FL, 34491, US
Organization Name HI NEIGHBOR NEWSLETTER INC
EIN 59-3681640
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 17547 SE 108th Ave, Summerfield, FL, 34491, US
Principal Officer's Name Gerald W Taylor
Principal Officer's Address 10007 SE 175th Place, SUMMERFIELD, FL, 34491, US
Organization Name HI NEIGHBOR NEWSLETTER INC
EIN 59-3681640
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 17547 SE 108th Ave, Summerfield, FL, 34491, US
Principal Officer's Name Gerald W Taylor
Principal Officer's Address 10007 SE 175th Place, SUMMERFIELD, FL, 34491, US
Website URL 3987rp
Organization Name HI NEIGHBOR NEWSLETTER INC
EIN 59-3681640
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 9648 SE 174th Place Rd, Summerfield, FL, 34491, US
Principal Officer's Name Gerald Taylor
Principal Officer's Address 9648 SE 174th Place Rd, Summerfield, FL, 34491, US
Organization Name HI NEIGHBOR NEWSLETTER INC
EIN 59-3681640
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 9648 SE 174th Place RD, SUMMERFIELD, FL, 34491, US
Principal Officer's Name Gerald Taylor
Principal Officer's Address 9795 SE 174th Place Rd, Summerfield, FL, 34491, US
Organization Name HI NEIGHBOR NEWSLETTER INC
EIN 59-3681640
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 9648 SE 174 Pl Rd, Summerfield, FL, 34491, US
Principal Officer's Name Barbara Claussen
Principal Officer's Address 9648 SE 174 Pl Rd, Summerfield, FL, 34491, US
Organization Name HI NEIGHBOR NEWSLETTER INC
EIN 59-3681640
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 17822 SE 107th CT, Summerfield, FL, 34491, US
Principal Officer's Name Diane Dickerson
Principal Officer's Address 17822 SE 107th CT, Summerfield, FL, 34491, US
Organization Name HI NEIGHBOR NEWSLETTER INC
EIN 59-3681640
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 17822 SE 107th CT, Summerfield, FL, 34491, US
Principal Officer's Name Diane Dickerson
Principal Officer's Address 17822 SE 107th CT, Summerfield, FL, 34491, US
Organization Name HI NEIGHBOR NEWSLETTER INC
EIN 59-3681640
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 17822 SE 107th CT, Summerfield, FL, 34491, US
Principal Officer's Name Diane Dickerson
Principal Officer's Address 17822 SE 107th CT, Summerfield, FL, 34491, US
Organization Name HI NEIGHBOR NEWSLETTER INC
EIN 59-3681640
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 17822 SE 107th CT, Summerfield, FL, 34491, US
Principal Officer's Name Diane Dickerson
Principal Officer's Address 17822 SE 107th CT, Summerfield, FL, 34491, US
Organization Name HI NEIGHBOR NEWSLETTER INC
EIN 59-3681640
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 17822 SE 107th CT, Summerfield, FL, 34491, US
Principal Officer's Name Merle Rodkey
Principal Officer's Address 10173 SE 176th ST, Summerfield, FL, 34491, US
Organization Name HI NEIGHBOR NEWSLETTER INC
EIN 59-3681640
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 17822 SE 107th CT, Summerfield, FL, 34491, US
Principal Officer's Name Merle Rodkey
Principal Officer's Address 10173 SE 176th ST, Summerfield, FL, 34491, US
Organization Name HI NEIGHBOR NEWSLETTER INC
EIN 59-3681640
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 17822 SE 107th CT, Summerfield, FL, 34491, US
Principal Officer's Name Merle Rodkey
Principal Officer's Address 10173 SE 176th ST, Summerfield, FL, 34491, US

Date of last update: 01 Feb 2025

Sources: Florida Department of State