Search icon

THE FRUITCAKES FOUNDATION INC. - Florida Company Profile

Company Details

Entity Name: THE FRUITCAKES FOUNDATION 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: 15 Sep 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2007 (18 years ago)
Document Number: N00000006141
FEI/EIN Number 593668667

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

Mail Address: 3200 Bailey Lane, Naples, FL, 34105, US
Address: 10001 Tamiami Trail North, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON JAMIE M Secretary 2313 LONGBOAT DRIVE, NAPLES, FL, 34104
HOLTZ MARY ANN P President 10001 Tamiami Trail North, NAPLES, FL, 34108
EK CONSULTING, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000093850 THE FINANCIAL FUNDAMENTALS FOUNDATION, INC. EXPIRED 2014-10-30 2024-12-31 - 10001 TAMIAMI TRAIL N., #112, NAPLES, FL, 34108
G08046700025 THE FINANCIAL FUNDAMENTALS, FOUNDATION, INC. EXPIRED 2008-02-15 2013-12-31 - 3033 RIVIERA DRIVE, #106, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-14 EK Consulting, Inc. -
CHANGE OF MAILING ADDRESS 2020-01-18 10001 Tamiami Trail North, Suite 112, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 3200 Bailey Lane, Suite 199, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2013-02-01 10001 Tamiami Trail North, Suite 112, NAPLES, FL 34108 -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3668667 Corporation Unconditional Exemption 10001 TAMIAMI TRL N STE 112, NAPLES, FL, 34108-1993 2001-04
In Care of Name % JAMIE THOMPSON
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 Arts, Culture and Humanities: Television
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 FRUITCAKES FOUNDATION INC
EIN 59-3668667
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 10001 TAMIAMI TRAIL N UNIT 213, NAPLES, FL, 34108, US
Principal Officer's Name DAWN LITCHFIELD
Principal Officer's Address 10001 TAMIAMI TRAIL N UNIT 213, NAPLES, FL, 34108, US
Organization Name FRUITCAKES FOUNDATION INC
EIN 59-3668667
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 10001 TAMIAMI TRAIL N STE 112, NAPLES, FL, 34108, US
Principal Officer's Name DAWN BROWN
Principal Officer's Address 10001 TAMIAMI TRAIL N STE 112, NAPLES, FL, 34108, US
Organization Name FRUITCAKES FOUNDATION INC
EIN 59-3668667
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 10001 TAMIAMI TRAIL N STE 112, NAPLES, FL, 34108, US
Principal Officer's Name DAWN BROWN
Principal Officer's Address 10001 TAMIAMI TRAIL N STE 112, NAPLES, FL, 34108, US
Organization Name FRUITCAKES FOUNDATION INC
EIN 59-3668667
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 10001 TAMIAMI TRAIL N 112, NAPLES, FL, 34108, US
Principal Officer's Name MARY ANN HOLTZ
Principal Officer's Address 10001 TAMIAMI TRAIL N 112, NAPLES, FL, 34108, US
Organization Name FRUITCAKES FOUNDATION INC
EIN 59-3668667
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 1001 Tamiami Trl N Ste 112, Naples, FL, 34108, US
Principal Officer's Name Mary Ann Holtz
Principal Officer's Address 2313 Longboat Dr, Naples, FL, 34104, US
Organization Name FRUITCAKES FOUNDATION INC
EIN 59-3668667
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 10001 Tamiami Trail Suite 112, Naples, FL, 34108, US
Principal Officer's Name May Ann Holtz
Principal Officer's Address 2313 Longboat Dt, Naples, FL, 34104, US
Organization Name FRUITCAKES FOUNDATION INC
EIN 59-3668667
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 1001 Tamiami Trl N Suite 112, Naples, FL, 34108, US
Principal Officer's Name Mary Ann Holtz
Principal Officer's Address 2313 Longboat Dr, Naples, FL, 34104, US
Organization Name FRUITCAKES FOUNDATION INC
EIN 59-3668667
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 10001 Tamiami Trail Suite 112, Naples, FL, 34108, US
Principal Officer's Name Mary Ann Holtz
Principal Officer's Address 2313 Longboat Drive, Naples, FL, 34104, US
Organization Name FRUITCAKES FOUNDATION INC
EIN 59-3668667
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 10001 Tamiami Trail South 112, Naples, FL, 34108, US
Principal Officer's Name Mary Ann Holtz
Principal Officer's Address 2313 Longboat Dr, Naples, FL, 34104, US
Organization Name FRUITCAKES FOUNDATION INC
EIN 59-3668667
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 10001 Tamiami Trail Suite 112, Naples, FL, 34108, US
Principal Officer's Name Mary Ann Holtz
Principal Officer's Address 2313 Longboat Drive, Naples, FL, 34104, US
Organization Name FRUITCAKES FOUNDATION INC
EIN 59-3668667
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 10001 Tamiami Trial Suite 112, Naples, FL, 34108, US
Principal Officer's Name Mary Ann Holtz
Principal Officer's Address 10001 Tamiami Trial Suite 112, Naples, FL, 34108, US
Organization Name FRUITCAKES FOUNDATION INC
EIN 59-3668667
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 10001 Tamiami Trail N Suite 112, Naples, FL, 34108, US
Principal Officer's Name Mary Ann Holtz
Principal Officer's Address 10001 Tamiami Trail N Suite 112, Naples, FL, 34108, US
Organization Name THE FRUITCAKES FOUNDATION INC
EIN 59-3668667
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 2313 Longboat Drive, Naples, FL, 34104, US
Principal Officer's Name Mary Ann Holtz
Principal Officer's Address 2313 Longboat Drive, Naples, FL, 34104, US
Organization Name The Fruitcakes Foundation Inc
EIN 59-3668667
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 1017 Ridge Street, Naples, FL, 34103, US
Principal Officer's Name Dawn Litchfield
Principal Officer's Address 1017 Ridge Street, Naples, FL, 34103, US
Organization Name THE FRUITCAKES FOUNDATION INC CO NIOSE LITCHFIELD
EIN 59-3668667
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1017 RIDGE STREET, NAPLES, FL, 34103, US
Principal Officer's Name DAWN LITCHFIELD
Principal Officer's Address 1017 RIDGE STREET, NAPLES, FL, 34103, US
Website URL N/A

Date of last update: 01 Apr 2025

Sources: Florida Department of State