Search icon

J.P. SMALL FOUNDATION, INC.

Company Details

Entity Name: J.P. SMALL FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 May 2018 (7 years ago)
Document Number: N01000002670
FEI/EIN Number 043687773
Address: 521 W Ashley Street, Jacksonville, FL, 32202, US
Mail Address: P.O. BOX 40611, Jacksonville, FL, 32203, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Farley Nathaniel Jr. Agent 6714 Corday Ct, Jacksonville, FL, 32208

Exec

Name Role Address
Hartsfield George GRev. Exec PO Box 2617, Jacksonville, FL, 32203

Board Member

Name Role Address
Walker Rose Bd Board Member 521 W Ashley Street, Jacksonville, FL, 32202
Wheeler Jerome Rev. Board Member 521 W Ashley Street, Jacksonville, FL, 32202
CHARLES SPENCER, LLC Board Member No data

Director

Name Role Address
Walker Rose Bd Director 521 W Ashley Street, Jacksonville, FL, 32202
Wheeler Jerome Rev. Director 521 W Ashley Street, Jacksonville, FL, 32202
CHARLES SPENCER, LLC Director No data

Chairman

Name Role Address
Farley Nathaniel Jr. Chairman 6714 CORDAY CT, JACKSONVILLE, FL, 32208

Secretary

Name Role Address
O'neal-Williams Patricia G Secretary 521 W Ashley Street, Jacksonville, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-29 Farley, Nathaniel, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 6714 Corday Ct, Jacksonville, FL 32208 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 521 W Ashley Street, Jacksonville, FL 32202 No data
CHANGE OF MAILING ADDRESS 2019-01-15 521 W Ashley Street, Jacksonville, FL 32202 No data
REINSTATEMENT 2018-05-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-02-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2014-05-13 No data No data
AMENDMENT 2006-07-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-15
REINSTATEMENT 2018-05-08
REINSTATEMENT 2016-02-01
Amendment 2014-05-13
ANNUAL REPORT 2014-02-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
04-3687773 Corporation Unconditional Exemption 6714 CORDAY CT, JACKSONVILLE, FL, 32208-2422 2012-04
In Care of Name % NATHANIEL FARLEY JR
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 Education: Scholarships, Student Financial Aid Services, Awards
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 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_04-3687773_JPSMALLFOUNDATIONINC_10142011_01.tif

Form 990-N (e-Postcard)

Organization Name JP Small Foundation Inc
EIN 04-3687773
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 6714 Corday Ct, Jacksonville, FL, 32208, US
Principal Officer's Name NATHANIEL FARLEY JR
Principal Officer's Address 6714 Corday Ct, Jacksonville, FL, 32208, US
Organization Name JP Small Foundation Inc
EIN 04-3687773
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 6714 Corday Ct, Jacksonville, FL, 32208, US
Principal Officer's Name NATHANIEL FARLEY JR
Principal Officer's Address 6714 Corday Ct, Jacksonville, FL, 32208, US
Organization Name JP Small Foundation Inc
EIN 04-3687773
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 6714 Corday Ct, Jacksonville, FL, 32208, US
Principal Officer's Name NATHANIEL FARLEY JR
Principal Officer's Address 6714 Corday Ct, Jacksonville, FL, 32208, US
Organization Name J P SMALL FOUNDATION INC
EIN 04-3687773
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 6714 Corday Ct, Jacksonville, FL, 32208, US
Principal Officer's Name Nathaniel Farley Jr
Principal Officer's Address 6714 Corday Ct, Jacksonville, FL, 32208, US
Organization Name J P SMALL FOUNDATION INC
EIN 04-3687773
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 6714 CORDAY CT, JACKSONVILLE, FL, 32208, US
Principal Officer's Name Nathaniel Farley Jr
Principal Officer's Address 6714 CORDAY CT, JACKSONVILLE, FL, 32208, US
Organization Name J P SMALL FOUNDATION INC
EIN 04-3687773
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 6714 CORDAY CT, JACKSONVILLE, FL, 32208, US
Principal Officer's Name Nathaniel Farley Jr
Principal Officer's Address 6714 CORDAY CT, JACKSONVILLE, FL, 32208, US
Organization Name J P SMALL FOUNDATION INC
EIN 04-3687773
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 6714 Corday Court, Jacksonville, FL, 32208, US
Principal Officer's Name Nathaniel Farley Jr
Principal Officer's Address 6714 Corday Court, Jacksonville, FL, 32208, US

Date of last update: 01 Feb 2025

Sources: Florida Department of State