Search icon

FLORIDA UTILITIES COORDINATING COMMITTEE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA UTILITIES COORDINATING COMMITTEE, 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: 26 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2013 (12 years ago)
Document Number: N01000001583
FEI/EIN Number 651111434

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

Address: 300 Primera Blvd, Lake Mary, FL, 32746, US
Mail Address: PO Box 2561, DeLand, FL, 32721, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rano Jodi Treasurer 300 Primera Blvd, Lake Mary, FL, 327462145
McLaughlin Christopher P Asst 22091 US 19 N, CLEARWATER, FL, 33765
Miller Tara Chairman 2501 25th STreet North, St. Petersburg, FL, 33713
Waidley Stephen Vice Chairman 3712 W. Walnut Street, Tampa, FL, 33607
Atkinstall A. Mark Secretary 1511 N. Westshore Blvd, Tampa, FL, 33607
Rano Jodi Agent 300 Primera Blvd, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 300 Primera Blvd, Suite 300, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2021-02-05 300 Primera Blvd, Suite 300, Lake Mary, FL 32746 -
REGISTERED AGENT NAME CHANGED 2021-02-05 Rano, Jodi -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 300 Primera Blvd, Suite 300, Lake Mary, FL 32746 -
REINSTATEMENT 2013-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-1111434 Corporation Unconditional Exemption PO BOX 2561, DELAND, FL, 32721-2561 2019-03
In Care of Name -
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 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 53522
Income Amount 97183
Form 990 Revenue Amount 97183
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Business and Industry
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 2019-03-13
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_65-1111434_FLORIDAUTILITIESCOORDINATINGCOMMITTEEINC_07202018_01.tif

Form 990-N (e-Postcard)

Organization Name FLORIDA UTILITIES COORDINATING COMMITTEE INC
EIN 65-1111434
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 22091 US 19 N, CLEARWATER, FL, 33765, US
Principal Officer's Name JODI RANO
Principal Officer's Address 300 PRIMERA SUITE 300, LAKE MARY, FL, 32746, US

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

Organization Name FLORIDA UTILITIES COORDINATING COMMITTEE INC
EIN 65-1111434
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name FLORIDA UTILITIES COORDINATING COMMITTEE INC
EIN 65-1111434
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name FLORIDA UTILITIES COORDINATING COMMITTEE INC
EIN 65-1111434
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name FLORIDA UTILITIES COORDINATING COMMITTEE INC
EIN 65-1111434
Tax Period 201812
Filing Type E
Return Type 990EO
File View File

Date of last update: 01 Mar 2025

Sources: Florida Department of State