Search icon

THE ORANGE PARK CHORALE, INC. - Florida Company Profile

Company Details

Entity Name: THE ORANGE PARK CHORALE, 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: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2005 (20 years ago)
Document Number: N00000004651
FEI/EIN Number 593609922

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

Address: 410-10 Blanding Blvd #243, ORANGE PARK, FL, 32073, US
Mail Address: 410-10 Blanding Blvd #243, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sharpe Harolyn E Boar 1931 Woodlake Dr, Fleming Island, FL, 32003
Bandalos Amy S Vice President 349 Coconut Palm Pkwy, Ponte Vedra, FL, 32081
Horn Susan W Treasurer 3259 WILDERNESS CIRCLE, MIDDLEBURG, FL, 32068
Felts Deborah L Director 2413 Stockton Dr, Fleming Island, FL, 32003
HORN SUSAN Agent 410-10 Blanding Blvd #243, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-29 HORN, SUSAN -
CHANGE OF PRINCIPAL ADDRESS 2019-03-25 410-10 Blanding Blvd #243, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2019-03-25 410-10 Blanding Blvd #243, ORANGE PARK, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 410-10 Blanding Blvd #243, ORANGE PARK, FL 32073 -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3609922 Corporation Unconditional Exemption 410 10 BLANDING BLVD BOX 243, ORANGE PARK, FL, 32073-0000 2003-01
In Care of Name % JOHN MORROW
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 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 Arts, Culture and Humanities: Singing, Choral
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 ORANGE PARK CHORALE
EIN 59-3609922
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 410 10 Blanding Blvd Box 243, Orange Park, FL, 32073, US
Principal Officer's Name Harolyn Sharpe
Principal Officer's Address 1931 Woodlake Dr, Fleming Island, FL, 32003, US
Organization Name ORANGE PARK CHORALE
EIN 59-3609922
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 410 Blanding Blvd Suite 10 Box 243, Orange Park, FL, 32073, US
Principal Officer's Name Susan Horn
Principal Officer's Address 3259 Wilderness Circle, Middleburg, FL, 32068, US
Website URL www.orangeparkchorale.com
Organization Name ORANGE PARK CHORALE
EIN 59-3609922
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 410 Blanding Blvd Suite 10 Box 243, Orange Park, FL, 32073, US
Principal Officer's Name Susan Horn
Principal Officer's Address 3259 Wilderness Circle, Middleburg, FL, 32068, US
Website URL www.orangeparkchorale.com
Organization Name ORANGE PARK CHORALE
EIN 59-3609922
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 410 Blanding Blvd Ste 10 box 243, Orange Park, FL, 32073, US
Principal Officer's Name Elizabeth L McCullough
Principal Officer's Address 1431 Riverplace Blvd Apt 3008, Jacksonville, FL, 32207, US
Website URL The Orange Park Chorale
Organization Name ORANGE PARK CHORALE
EIN 59-3609922
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 410-10 Blanding Blvd 243, Orange Park, FL, 32073, US
Principal Officer's Name Elizabeth L McCullough
Principal Officer's Address 9324 Tramore Glen Ct, Jacksonville, FL, 32256, US
Website URL www.orangeparkchorale.com
Organization Name ORANGE PARK CHORALE
EIN 59-3609922
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 410-10 Blanding Blvd 243, Orange Park, FL, 32073, US
Principal Officer's Name Elizabeth L McCullough
Principal Officer's Address 9324 Tramore Glen Ct, Jacksonville, FL, 32256, US
Website URL www.orangeparkchorale.com
Organization Name ORANGE PARK CHORALE
EIN 59-3609922
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 243, ORANGE PARK, FL, 32067, US
Principal Officer's Name Cindy Crothers
Principal Officer's Address 6113 Eddystone Trail, Jacksonville, FL, 32258, US
Website URL http://orangeparkchorale.com/
Organization Name ORANGE PARK CHORALE
EIN 59-3609922
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 410-10 Blanding Blvd Box 243, Orange Park, FL, 32073, US
Principal Officer's Name Cindy Crothers
Principal Officer's Address 6113 Eddystone Trail, Jacksonville, FL, 32258, US
Website URL orangeparkchorale.com
Organization Name ORANGE PARK CHORALE
EIN 59-3609922
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 2355 Jose Cir N, Jacksonville, FL, 32217, US
Principal Officer's Name Janet Metcalf
Principal Officer's Address 2355 Jose Cir N, Jacksonville, FL, 32217, US
Organization Name ORANGE PARK CHORALE
EIN 59-3609922
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 410-10 Blanding Blvd, Orange Park, FL, 32073, US
Principal Officer's Name Janet Metcalf
Principal Officer's Address 2355 Jose Cir N, Jacksonville, FL, 32217, US
Website URL OrangeParkChorale.org
Organization Name ORANGE PARK CHORALE
EIN 59-3609922
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 410-10 Blanding Blvd, orange Park, FL, 32073, US
Principal Officer's Name Joseph Conlon
Principal Officer's Address 410-10 Blanding Blvd, Orange Park, FL, 32073, US
Website URL orangeparkchorale.com
Organization Name ORANGE PARK CHORALE
EIN 59-3609922
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 410-9 Blanding Blvd Box 243, Orange Park, FL, 32073, US
Principal Officer's Name Michael French
Principal Officer's Address 410-9 Blanding Blvd Box 243, Orange Park, FL, 32073, US
Website URL www.orangeparkchorale.com
Organization Name ORANGE PARK CHORALE
EIN 59-3609922
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 410-9 Blanding Blvd Box 243, Orange Park, FL, 32073, US
Principal Officer's Name Michael French
Principal Officer's Address 410-9 Blanding Blvd Box 243, Orange Park, FL, 32073, US
Website URL www.orangeparkchorale.com
Organization Name ORANGE PARK CHORALE
EIN 59-3609922
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 2108 Park Avenue Box 164, Orange Park, FL, 32065, US
Principal Officer's Name Michael French
Principal Officer's Address 2108 Park Avenue Box 164, Orange Park, FL, 32065, US
Website URL www.orangeparkchorale.com
Organization Name ORANGE PARK CHORALE
EIN 59-3609922
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2108 Park Avenue, 164, Orange Park, FL, 32073, US
Principal Officer's Name Margaret French
Principal Officer's Address 2108 Park Avenue, 164, Orange Park, FL, 32073, US
Website URL www.orangeparkchorale.com
Organization Name ORANGE PARK CHORALE
EIN 59-3609922
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2108 Park Avenue, Suite 164, Orange Park, FL, 32073, US
Principal Officer's Name Richard Graf Board Secretary
Principal Officer's Address 13081 Harborton Drive, Jacksonville, FL, 32224, US
Website URL http://www.orangeparkchorale.com/index.html
Organization Name ORANGE PARK CHORALE
EIN 59-3609922
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2107 Foxwood Ct, Orange Park, FL, 32073, US
Principal Officer's Name Carole Clifford
Principal Officer's Address 2107 Foxwood Ct, Orange Park, FL, 32073, US
Website URL www.orangeparkchorale.com

Date of last update: 01 Apr 2025

Sources: Florida Department of State