Search icon

ICF SOUTH FLORIDA CHARTER CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: ICF SOUTH FLORIDA CHARTER CHAPTER, 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: 12 Feb 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jul 2015 (10 years ago)
Document Number: N01000000990
FEI/EIN Number 65-1075580

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

Address: 13667 Deering Bay Dr., Coral Gables, FL, 33158, US
Mail Address: 13667 Deering Bay Dr., Coral Gables, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martins Valeska President 13667 Deering Bay Dr., Coral Gables, FL, 33158
Bijlani Elzbieta Treasurer 22540 Esplanada Circle, Boca Raton, FL, 33433
Martins Valeska Agent 13667 Deering Bay Dr., Coral Gables, FL, 33158

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-03 13667 Deering Bay Dr., Coral Gables, FL 33158 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-03 13667 Deering Bay Dr., Coral Gables, FL 33158 -
REGISTERED AGENT NAME CHANGED 2024-12-03 Martins, Valeska -
CHANGE OF MAILING ADDRESS 2024-12-03 13667 Deering Bay Dr., Coral Gables, FL 33158 -
REINSTATEMENT 2015-07-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2011-01-28 ICF SOUTH FLORIDA CHARTER CHAPTER, INC. -
AMENDMENT AND NAME CHANGE 2011-01-06 SOUTH FLORIDA, ICF CHARTER CHAPTER INC. -
NAME CHANGE AMENDMENT 2010-05-06 THE INTERNATIONAL COACH FEDERATION A FLORIDA CHARTER CHAPTER, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-03
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2018-02-09
AMENDED ANNUAL REPORT 2017-03-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-1075580 Corporation Unconditional Exemption 10471 SW 162ND TER, MIAMI, FL, 33157-3041 2019-12
In Care of Name % DRAZIA RUBENSTEIN PRESIDENT
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

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)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09

Form 990-N (e-Postcard)

Organization Name ICF SOUTH FLORIDA CHARTER CHAPTER INC
EIN 65-1075580
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 13667 Deering Bay Dr, Coral Gables, FL, 33158, US
Principal Officer's Name Valeska Martins
Principal Officer's Address 13667 Deering Bay Dr, Coral Gables, FL, 33158, US
Website URL https://www.icfsouthflorida.org/content.aspx?page_id=0&club_id=877503
Organization Name ICF SOUTH FLORIDA CHARTER CHAPTER INC
EIN 65-1075580
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 10471 SW 162nd Terrace, Miami, FL, 33157, US
Principal Officer's Name Mesha-Gay Walker
Principal Officer's Address 10471 SW 162nd Terrace, Miami, FL, 33157, US
Website URL https://www.icfsouthflorida.org/content.aspx?page_id=0&club_id=877503
Organization Name ICF SOUTH FLORIDA CHARTER CHAPTER INC
EIN 65-1075580
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 10471 SW 162nd Terrace, Miami, FL, 33157, US
Principal Officer's Name Mesha-Gay Walker
Principal Officer's Address 10471 SW 162nd Terrace, Miami, FL, 33157, US
Website URL https://www.icfsouthflorida.org/content.aspx?page_id=0&club_id=877503
Organization Name ICF SOUTH FLORIDA CHARTER CHAPTER INC
EIN 65-1075580
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 9308 Byron Ave, Surfside, FL, 33154, US
Principal Officer's Name Marcia Teixeira
Principal Officer's Address 9308 Byron Ave, Surfside, FL, 33154, US
Website URL https://www.icfsouthflorida.org/
Organization Name ICF SOUTH FLORIDA CHARTER CHAPTER INC
EIN 65-1075580
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 6725 SW 90 Court, Miami, FL, 33173, US
Principal Officer's Name Loubna Noureddin
Principal Officer's Address 6725 SW 90 Court, Miami, FL, 33173, US
Website URL https://www.icfsouthflorida.org/

Date of last update: 01 Mar 2025

Sources: Florida Department of State