Search icon

MOVEMENT FOR CHANGE, INC. - Florida Company Profile

Company Details

Entity Name: MOVEMENT FOR CHANGE, 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: 27 Nov 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2012 (13 years ago)
Document Number: N00000007862
FEI/EIN Number 593682100

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

Address: 1603 NORTH DAVIS HWY., PENSACOLA, FL, 32503
Mail Address: P.O. BOX 9196, PENSACOLA, FL, 32513
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONALDSON BELINDA Secretary 1603 NORTH DAVIS HWY., PENSACOLA, FL, 32503
McIntosh Jerry Vice President 11767 Old Course Rd, PENSACOLA, FL, 32533
BOYD LAVESTA B 208 HART DRIVE, PENSACOLA, FL, 32503
THOMPSON DEBRA B 13919 COLLIER ROCK PLACE, RIVERVIEW, FL, 33579
PALMER OTIS Chief Financial Officer 1601 E CROSS STREET, PENSACOLA, FL, 32503
Jones Rodney President 1211 Santa Fe Circle, Pensacola, FL, 32505
Palmer Otis L Agent 1601 E Cross Street, PENSACOLA, FL, 32503

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09098900212 MOVEMENT 4 CHANGE YOUTH FOUNDATION EXPIRED 2009-04-08 2014-12-31 - 1603 NORTH DAVIS HIGHWAY, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-18 Palmer, Otis L -
REGISTERED AGENT ADDRESS CHANGED 2020-02-18 1601 E Cross Street, PENSACOLA, FL 32503 -
REINSTATEMENT 2012-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2004-07-12 - -
CHANGE OF MAILING ADDRESS 2004-02-25 1603 NORTH DAVIS HWY., PENSACOLA, FL 32503 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-24 1603 NORTH DAVIS HWY., PENSACOLA, FL 32503 -
REINSTATEMENT 2002-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-02-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3682100 Corporation Unconditional Exemption PO BOX 9196, PENSACOLA, FL, 32513-9196 2014-08
In Care of Name % JERRY MCINTOSH
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 Human Services: Human Service Organizations
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 2013-05-15
Revocation Posting Date 2013-10-21
Exemption Reinstatement Date 2013-05-15

Determination Letter

Final Letter(s) FinalLetter_59-3682100_MOVEMENTFORCHANGEINC_07222014.tif

Form 990-N (e-Postcard)

Organization Name MOVEMENT FOR CHANGE INC
EIN 59-3682100
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 PO Box 9196, PENSACOLA, FL, 32513, US
Principal Officer's Name JERRY MCINTOSH
Principal Officer's Address 1603 N DAVIS HWY, PENSACOLA, FL, 32503, US
Website URL mfcforjustice.org
Organization Name MOVEMENT FOR CHANGE INC
EIN 59-3682100
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 1603 N DAVIS HWY, PENSACOLA, FL, 32503, US
Principal Officer's Name JERRY MCINTOSH
Principal Officer's Address 1603 N DAVIS HWY, PENSACOLA, FL, 32503, US
Website URL mfcforjustice.org
Organization Name MOVEMENT FOR CHANGE INC
EIN 59-3682100
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 1603 N DAVIS HWY, PENSACOLA, FL, 32503, US
Principal Officer's Name JERRY MCINTOSH
Principal Officer's Address 1603 N DAVIS HWY, PENSACOLA, FL, 32503, US
Organization Name MOVEMENT FOR CHANGE
EIN 59-3682100
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 1603 N DAVIS HWY, PENSACOLA, FL, 32503, US
Principal Officer's Name LEROY BOYD
Principal Officer's Address 1603 N DAVIS HWY, PENSACOLA, FL, 32503, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name MOVEMENT FOR CHANGE INC
EIN 59-3682100
Tax Period 202212
Filing Type E
Return Type 990T
File View File
Organization Name MOVEMENT FOR CHANGE INC
EIN 59-3682100
Tax Period 202112
Filing Type E
Return Type 990T
File View File
Organization Name MOVEMENT FOR CHANGE INC
EIN 59-3682100
Tax Period 201912
Filing Type P
Return Type 990EZ
File View File
Organization Name MOVEMENT FOR CHANGE INC
EIN 59-3682100
Tax Period 201912
Filing Type P
Return Type 990EZ
File View File
Organization Name MOVEMENT FOR CHANGE INC
EIN 59-3682100
Tax Period 201812
Filing Type P
Return Type 990EZ
File View File
Organization Name MOVEMENT FOR CHANGE INC
EIN 59-3682100
Tax Period 201712
Filing Type P
Return Type 990EZ
File View File
Organization Name MOVEMENT FOR CHANGE INC
EIN 59-3682100
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File
Organization Name MOVEMENT FOR CHANGE INC
EIN 59-3682100
Tax Period 201512
Filing Type P
Return Type 990ER
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State