Search icon

NAMI TREASURE COAST FL, INC - Florida Company Profile

Company Details

Entity Name: NAMI TREASURE COAST FL, 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: 29 Dec 1983 (41 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: N00671
FEI/EIN Number 592444160

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

Address: 101 SE Central Pkwy., Stuart, FL, 34994, US
Mail Address: 101 SE Central Parkway, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greller Janice Exec 31 SW Southriver Drive, STUART, FL, 34997
Gomez-Mallada ANA Vice President 210 SE RIdgecrest Drive, Stuart, FL, 33549
HOCKEY JOHN Treasurer 2600 S KANNER HWY, STUART, FL, 34994
IOSCO RYAN President 4734 SW BRIARWOOD CT., STUART, FL, 34997
Rummage Misty Secretary 305 Floresta Drive, Port St. Lucie, FL, 34983
SMITH KATHLEEN M Agent 19 BANYAN ROAD, STUART, FL, 34996

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2023-11-20 NAMI TREASURE COAST FL, INC -
REGISTERED AGENT ADDRESS CHANGED 2023-11-20 19 BANYAN ROAD, STUART, FL 34996 -
REGISTERED AGENT NAME CHANGED 2023-11-20 SMITH, KATHLEEN MURPHY -
CHANGE OF MAILING ADDRESS 2023-07-31 101 SE Central Pkwy., Stuart, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 101 SE Central Pkwy., Stuart, FL 34994 -
NAME CHANGE AMENDMENT 2002-11-18 NAMI MARTIN COUNTY, INC. -
NAME CHANGE AMENDMENT 1999-03-18 NAMI MARTIN/ST. LUCIE, INC. -
REINSTATEMENT 1985-02-26 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
Amendment and Name Change 2023-11-20
ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2444160 Corporation Unconditional Exemption 101 SE CENTRAL PKWY, STUART, FL, 34994-5905 1985-01
In Care of Name -
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 2022-12
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 -
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 NAMI MARTIN COUNTY INC
EIN 59-2444160
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 101 SE CENTRAL PARKWAY, STUART, FL, 34994, US
Principal Officer's Name JANICE GRELLER
Principal Officer's Address 101 SE CENTRAL PARKWAY, STUART, FL, 34994, US
Organization Name NAMI MARTIN COUNTY INC
EIN 59-2444160
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 101 SE CENTRAL PARKWAY, STUART, FL, 34994, US
Principal Officer's Name JANICE GRELLER
Principal Officer's Address 101 SE CENTRAL PARKWAY, STUART, FL, 34994, US
Organization Name NAMI MARTIN COUNTY INC
EIN 59-2444160
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 PO Box 1082, Stuart, FL, 34995, US
Principal Officer's Name Janice Greller
Principal Officer's Address 31 SW South River Drive, Stuart, FL, 34997, US
Website URL www.NamiMartinCounty.org
Organization Name NAMI MARTIN COUNTY INC
EIN 59-2444160
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 PO Box 1082, Stuart, FL, 34995, US
Principal Officer's Name Janice Greller
Principal Officer's Address 31 SW South River Drive, Stuart, FL, 34997, US
Website URL www.NamiMartinCounty.org
Organization Name NAMI MARTIN COUNTY INC
EIN 59-2444160
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 PO Box 1082, Stuart, FL, 34995, US
Principal Officer's Name Janice Greller
Principal Officer's Address 31 SW South River Drive, Stuart, FL, 34997, US
Website URL www.NamiMartinCounty.org
Organization Name NAMI MARTIN COUNTY INC
EIN 59-2444160
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 31 SW SOUTH RIVER DR, STUART, FL, 34997, US
Principal Officer's Name JANICE GRELLER
Principal Officer's Address 31 SW SOUTH RIVER DR, STUART, FL, 34997, US
Organization Name NAMI MARTIN COUNTY INC
EIN 59-2444160
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 PO Box 1082, Stuart, FL, 34995, US
Principal Officer's Name Thomas R Taylor
Principal Officer's Address 1950 SW PALM CITY RD Apt 1104, Stuart, FL, 34994, US
Organization Name NAMI MARTIN COUNTY INC
EIN 59-2444160
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 PO Box 1082, Stuart, FL, 34995, US
Principal Officer's Name Ted LaBedz
Principal Officer's Address 3812 SE Fairway West, Stuart, FL, 34997, US
Organization Name NAMI MARTIN COUNTY INC
EIN 59-2444160
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 PO Box 1082, Stuart, FL, 34995, US
Principal Officer's Name Pamela Baker
Principal Officer's Address 1775 SW Saint Andrews Drive, Palm City, FL, 34990, US
Organization Name NAMI MARTIN COUNTY INC
EIN 59-2444160
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 PO Box 1082, Stuart, FL, 34995, US
Principal Officer's Name Thomas R Taylor
Principal Officer's Address 1950 SW Palm City Road Apt 1104, Stuart, FL, 34994, US
Organization Name NAMI MARTIN COUNTY INC
EIN 59-2444160
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 PO Box 1082, Stuart, FL, 34995, US
Principal Officer's Name Pamela Baker
Principal Officer's Address 1775 SW St Andrews Drive, Palm City, FL, 34990, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State