Search icon

S.P.A.R.C. OF VOLUSIA, INC. - Florida Company Profile

Company Details

Entity Name: S.P.A.R.C. OF VOLUSIA, 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: 11 Jul 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Nov 2001 (23 years ago)
Document Number: N00000004589
FEI/EIN Number 593657526

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

Address: 803 Oakwood Avenue, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: PO BOX 1868, NEW SMYRNA BEACH, FL, 32170
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARPER GENE Director 206 QUAY ASSISI, NEW SMYRNA BEACH, FL, 32169
HARPER GENE Treasurer 206 QUAY ASSISI, NEW SMYRNA BEACH, FL, 32169
MASSEY CONNIE Director 104 RUSH ST, NEW SMYRNA BEACH, FL, 32168
Casey Richard B Director 803 OAKWOOD AV, NEW SMYRNA BEACH, FL, 32169
Casey Richard B President 803 OAKWOOD AV, NEW SMYRNA BEACH, FL, 32169
Widdison Katie Director PO BOX 1868, NEW SMYRNA BEACH, FL, 32170
Jennifer Casey H Boar 803 Oakwood Avenue, New Smyrna Beach, FL, 32169
Dempsey Mylene Boar 75 Cunningham Drive, New Smyrna Beach, FL, 32168
Casey Richard B Agent 803 Oakwood Avenue, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 803 Oakwood Avenue, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 803 Oakwood Avenue, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT NAME CHANGED 2023-03-27 Casey, Richard B -
CHANGE OF MAILING ADDRESS 2003-03-13 803 Oakwood Avenue, NEW SMYRNA BEACH, FL 32169 -
AMENDMENT 2001-11-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3657526 Corporation Unconditional Exemption 803 OAKWOOD AVE, NEW SMYRNA, FL, 32169-2720 2015-09
In Care of Name % PATRICIA HARPER
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, 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 2023-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Human Services: Developmentally Disabled Centers
Sort Name -

Publication 78 Data

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

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2013-02-15
Revocation Posting Date 2015-09-26
Exemption Reinstatement Date 2013-02-15

Determination Letter

Final Letter(s) FinalLetter_59-3657526_SPARCOFVOLUSIA_09152015.tif

Form 990-N (e-Postcard)

Organization Name S P A R C OF VOLUSIA INC
EIN 59-3657526
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 803 Oakwood Avenue, New Smyrna Beach, FL, 32169, US
Principal Officer's Name Jennifer Casey
Principal Officer's Address 803 Oakwood Avenue, New Smyrna Beach, FL, 32169, US
Website URL www.sparcofvolusia.org
Organization Name S P A R C OF VOLUSIA INC
EIN 59-3657526
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 206 Quay Assisi, New Smyrna Beach, FL, 32169, US
Principal Officer's Name Ervin E Harper
Principal Officer's Address 206 Quay Assisi, New Smyrna Beach, FL, 32169, US
Website URL FaceBook/sparkofvolusia
Organization Name S P A R C OF VOLUSIA INC
EIN 59-3657526
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 206 QUAY ASSISI, NEW SMYRNA, FL, 32169, US
Principal Officer's Name S P A R C OF VOLUSIA INC
Principal Officer's Address 206 QUAY ASSISI, NEW SMYRNA, FL, 32169, US
Organization Name S P A R C OF VOLUSIA INC
EIN 59-3657526
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 206 Quay Assisi, New Smyrna Beach, FL, 32169, US
Principal Officer's Name Ervin E Harper
Principal Officer's Address 206 Quay Assisi, New Smyrna Beach, FL, 32169, US
Organization Name S P A R C OF VOLUSIA INC
EIN 59-3657526
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 206 QUAY ASSISI, NEW SMYRNA BEACH, FL, 32169, US
Principal Officer's Name BROOKS CASEY
Principal Officer's Address 803 OAKWOOD AVE, NEW SMYRNA BEACH, FL, 32169, US
Website URL WWW.SPARCOFVOLUSIA INC
Organization Name S P A R C OF VOLUSIA INC
EIN 59-3657526
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 206 QUAY ASSISI, NEW SMYRNA, FL, 32169, US
Principal Officer's Name Ervin Harper
Principal Officer's Address 206 QUAY ASSISI, NEW SMYRNA, FL, 32169, US
Website URL Drewco Services, LLC
Organization Name S P A R C OF VOLUSIA INC
EIN 59-3657526
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1868, New Smyrna Beach, FL, 32169, US
Principal Officer's Name Ervin E Harper
Principal Officer's Address 206 Quay Assisi, New Smyrna Beach, FL, 32169, US
Website URL SPARCOFVOLUSIA.ORG
Organization Name S P A R C OF VOLUSIA INC
EIN 59-3657526
Tax Year 2008
Beginning of tax period 2008-10-01
End of tax period 2009-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1868, New Smyrna Beach, FL, 32170, US
Principal Officer's Name Brooks Casey
Principal Officer's Address 219 Normandy Avenue, New Smyrna Beach, FL, 32169, US
Website URL www.sparcofvolusia.org

Date of last update: 03 Apr 2025

Sources: Florida Department of State