Search icon

ST. LUCIE COUNTY MASTER GARDENERS, INC. - Florida Company Profile

Company Details

Entity Name: ST. LUCIE COUNTY MASTER GARDENERS, 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: 19 Jun 2000 (25 years ago)
Document Number: N00000004116
FEI/EIN Number 650843489

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

Address: ST. LUCIE COUNTY SRV, 8400 PICOS ROAD, SUITE 101, FORT PIERCE, FL, 34945
Mail Address: ST. LUCIE COUNTY SRV, 8400 PICOS ROAD, SUITE 101, FORT PIERCE, FL, 34945
ZIP code: 34945
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHNEIDER SHEILA F Treasurer 5820 NW GERALD CIRCLE, PORT ST LUCIE, FL, 34986
Connolly Mark Secretary 8060 PLANTATION LAKES DRIVE, PORT ST LUCIE, FL, 34986
NORSWORTHY JULIE President 10137 SPYGLASS LANE, PORT ST LUCIE, FL, 34986
KEITH KIM Vice President 668 SE DAMASK AVE, PORT ST LUCIE, FL, 34983
SCHUCHMAN ELISE Agent 8400 PICOS ROAD, FORT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-28 SCHUCHMAN, ELISE -
CHANGE OF PRINCIPAL ADDRESS 2002-02-19 ST. LUCIE COUNTY SRV, 8400 PICOS ROAD, SUITE 101, FORT PIERCE, FL 34945 -
CHANGE OF MAILING ADDRESS 2002-02-19 ST. LUCIE COUNTY SRV, 8400 PICOS ROAD, SUITE 101, FORT PIERCE, FL 34945 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0843489 Corporation Unconditional Exemption 8400 PICOS RD STE 101, FORT PIERCE, FL, 34945-3045 2001-08
In Care of Name % WILLIAM DECKER TREAS
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Environment: Garden Club, Horticultural Program
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name ST LUCIE COUNTY MASTER GARDENERS INC
EIN 65-0843489
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 8400 PICOS ROAD SUITE 101, FT PIERCE, FL, 34945, US
Principal Officer's Name SHEILA SCHNEIDER
Principal Officer's Address 8400 PICOS ROAD SUITE 101, FT PIERCE, FL, 34945, US
Organization Name ST LUCIE COUNTY MASTER GARDENERS INC
EIN 65-0843489
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 8400 PICOS ROAD SUITE 101, FT PIERCE, FL, 34945, US
Principal Officer's Name SHEILA SCHNEIDER
Principal Officer's Address 8400 PICOS ROAD SUITE 101, FT PIERCE, FL, 34945, US
Organization Name ST LUCIE COUNTY MASTER GARDENERS INC
EIN 65-0843489
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 8400 PICOS ROAD SUITE 101, FT PIERCE, FL, 34945, US
Principal Officer's Name SHEILA SCHNEIDER
Principal Officer's Address 8400 PICOS ROAD SUITE 101, FT PIERCE, FL, 34945, US
Organization Name ST LUCIE COUNTY MASTER GARDENERS INC
EIN 65-0843489
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 8400 PICOS ROAD SUITE 101, FT PIERCE, FL, 34945, US
Principal Officer's Name SHEILA SCHNEIDER
Principal Officer's Address 8400 PICOS ROAD SUITE 101, FT PIERCE, FL, 34945, US
Organization Name ST LUCIE COUNTY MASTER GARDENERS INC
EIN 65-0843489
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 8400 PICOS ROAD SUITE 101, FT PIERCE, FL, 34945, US
Principal Officer's Name SHEILA SCHNEIDER
Principal Officer's Address 8400 PICOS ROAD SUITE 101, FT PIERCE, FL, 34945, US
Organization Name ST LUCIE COUNTY MASTER GARDENERS INC
EIN 65-0843489
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 8400 PICOS ROAD SUITE 101, FT PIERCE, FL, 34945, US
Principal Officer's Name SHEILA SCHNEIDER
Principal Officer's Address 8400 PICOS ROAD SUITE 101, FT PIERCE, FL, 34945, US
Organization Name ST LUCIE COUNTY MASTER GARDENERS INC
EIN 65-0843489
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 8400 PICOS ROAD SUITE 101, FT PIERCE, FL, 34945, US
Principal Officer's Name SHEILA SCHNEIDER
Principal Officer's Address 8400 PICOS ROAD SUITE 101, FT PIERCE, FL, 34945, US
Organization Name ST LUCIE COUNTY MASTER GARDENERS INC
EIN 65-0843489
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 8400 PICOS ROAD SUITE 101, FT PIERCE, FL, 34945, US
Principal Officer's Name SHEILA SCHNEIDER
Principal Officer's Address 8400 PICOS ROAD SUITE 101, FT PIERCE, FL, 34945, US
Organization Name ST LUCIE COUNTY MASTER GARDENERS INC
EIN 65-0843489
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 8400 PICOS ROAD SUITE 101, FT PIERCE, FL, 34945, US
Principal Officer's Name SHEILA SCHNEIDER
Principal Officer's Address 8400 PICOS RD SUITE 101, FT PIERCE, FL, 34945, US
Organization Name ST LUCIE COUNTY MASTER GARDENERS INC
EIN 65-0843489
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 8400 PICOS ROAD SUITE 101, FT PIERCE, FL, 34945, US
Principal Officer's Name SHEILA SCHNEIDER
Principal Officer's Address 8400 PICOS RD SUITE 101, FT PIERCE, FL, 34945, US
Organization Name ST LUCIE COUNTY MASTER GARDENERS INC
EIN 65-0843489
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 8400 PICOS ROAD SUITE 101, FT PIERCE, FL, 34945, US
Principal Officer's Name RITA FINN
Principal Officer's Address 239 NW ZANZIBAR PLACE, PORT ST LUCIE, FL, 34986, US
Organization Name ST LUCIE COUNTY MASTER GARDENERS INC
EIN 65-0843489
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 8400 PICOS ROAD SUITE 101, FT PIERCE, FL, 34945, US
Principal Officer's Name RITA FINN
Principal Officer's Address 239 NW ZANZIBAR PLACE, PORT ST LUCIE, FL, 34986, US
Organization Name ST LUCIE COUNTY MASTER GARDENERS INC
EIN 65-0843489
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 8400 Picos Road Suite 101, Fort Pierce, FL, 34945, US
Principal Officer's Name Carole A Williams
Principal Officer's Address 849 SE Chaloupe Avenue, Port St Lucie, FL, 34983, US
Organization Name ST LUCIE COUNTY MASTER GARDENERS INC
EIN 65-0843489
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 8400 Picos Road Suite 101, Fort Pierce, FL, 34945, US
Principal Officer's Name Carole A Williams
Principal Officer's Address 849 SE Chaloupe Avenue, Port St Lucie, FL, 34983, US
Organization Name ST LUCIE COUNTY MASTER GARDENERS INC
EIN 65-0843489
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 8400 Picos Road, Suite 101, Fort Pierce, FL, 34945, US
Principal Officer's Name Carole A Williams
Principal Officer's Address 849 SE Chaloupe Avenue, Port St Lucie, FL, 34983, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State