Search icon

FLORIDA CHAPTER OF AFCC, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CHAPTER OF AFCC, 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: 13 Apr 2001 (24 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 30 May 2023 (2 years ago)
Document Number: N01000002720
FEI/EIN Number 651101147

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

Address: 10806 SW 72 Street Unit 104, Miami, FL, 33173, US
Mail Address: 7501 SW 117 Avenue, Miami, FL, 33283, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith-Rodriguez Kristen Magistr President Moore Justice Center, Viera, FL, 32940
Nutter Kim .Esq. Past 2255 Glades road, Boca Raton, FL, 33431
Cason Jodi Magistr Vice President Alachua County Family & Civil Justice Cour, Gainesville, FL, 32601
Cantor Howard . Treasurer 7501 SW 117 Avenue, Miami, FL, 33283
Armenteros Cecilia President 9050 Pines Blvd, Pembroke Pines, FL, 33024
DUERING SHANA . Secretary 13799 PARK BLVD, SEMINOLE, FL, 33776
Armenteros Cecilia .Esq. Agent 7485 Davie Road Extension, Davie, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-03 10806 SW 72 Street Unit 104, Miami, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 7485 Davie Road Extension, Suite B, Davie, FL 33024 -
REGISTERED AGENT NAME CHANGED 2024-01-03 Armenteros, Cecilia ., Esq. -
CHANGE OF PRINCIPAL ADDRESS 2023-12-22 10806 SW 72 Street Unit 104, Miami, FL 33173 -
ARTICLES OF CORRECTION 2023-05-30 - -
CANCEL ADM DISS/REV 2004-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2002-02-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
Articles of Correction 2023-05-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-01-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-1101147 Corporation Unconditional Exemption 506 S PALM AVENUE, TITUSVILLE, FL, 32796-3501 2003-03
In Care of Name % KRISTEN SMITH-RODRIGUEZ
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 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 2024-12
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 58760
Income Amount 123029
Form 990 Revenue Amount 123029
National Taxonomy of Exempt Entities Crime & Legal-Related: Administration of Justice, Courts
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 FLORIDA CHAPTER OF AFCC INC
EIN 65-1101147
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 10806 SW 72 Street Unit 104, Miami, FL, 33173, US
Principal Officer's Name Cecilia Armenteros
Principal Officer's Address 7485 Davie Road Extension Suite B, Davie, FL, 33024, US
Organization Name FLORIDA CHAPTER OF AFCC INC
EIN 65-1101147
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 7501 SW 117 Avenue Unit 1988, Miami, FL, 33283, US
Principal Officer's Name Cecilia Armenteros
Principal Officer's Address 9050 Pines Blvd Suite 386, Pembroke Pines, FL, 33024, US
Website URL https://flafcc.org
Organization Name FLORIDA CHAPTER OF AFCC INC
EIN 65-1101147
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 8602 SW 5th Place, Gainesville, FL, 32607, US
Principal Officer's Name Helen K Gyllstrom
Principal Officer's Address 8602 SW 5th place, Gainesville, FL, 32607, US
Organization Name FLORIDA CHAPTER OF AFCC INC
EIN 65-1101147
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 8602 SW 5TH Place, Gainesville, FL, 32607, US
Principal Officer's Name Lawrence Datz
Principal Officer's Address 8620 SW 5th Place, Gainesville, FL, 32607, US
Website URL www.flafcc.org
Organization Name FLORIDA CHAPTER OF AFCC INC
EIN 65-1101147
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8602 SW 5th Place, Gainesville, FL, 32607, US
Principal Officer's Name HELEN K GYLLSTROM CPA
Principal Officer's Address 8602 SW 5TH Place, Gainesville, FL, 32607, US
Website URL www.flafcc.org
Organization Name FLORIDA CHAPTER OF AFCC INC
EIN 65-1101147
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1500 Colonial Blvd, Suite 104, Fort Myers, FL, 33907, US
Principal Officer's Name Lee Schreiber
Principal Officer's Address 1700 Monroe Street, Fort Myers, FL, 33901, US
Organization Name FLORIDA CHAPTER OF AFCC INC
EIN 65-1101147
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1500 Colonial Blvd, Suite 104, Fort Myers, FL, 33907, US
Principal Officer's Name Darryll R Bauchert Sr
Principal Officer's Address 1500 Colonial Blvd, Suite 104, Fort Myers, FL, 33907, US
Website URL www.flafcc.org

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

Organization Name FLORIDA CHAPTER OF AFCC INC
EIN 65-1101147
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name FLORIDA CHAPTER OF AFCC INC
EIN 65-1101147
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name FLORIDA CHAPTER OF AFCC INC
EIN 65-1101147
Tax Period 202012
Filing Type E
Return Type 990EZ
File View File
Organization Name FLORIDA CHAPTER OF AFCC INC
EIN 65-1101147
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File
Organization Name FLORIDA CHAPTER OF AFCC INC
EIN 65-1101147
Tax Period 201812
Filing Type E
Return Type 990EZ
File View File
Organization Name FLORIDA CHAPTER OF AFCC INC
EIN 65-1101147
Tax Period 201712
Filing Type E
Return Type 990EZ
File View File
Organization Name FLORIDA CHAPTER OF AFCC INC
EIN 65-1101147
Tax Period 201612
Filing Type E
Return Type 990EZ
File View File
Organization Name FLORIDA CHAPTER OF AFCC INC
EIN 65-1101147
Tax Period 201512
Filing Type E
Return Type 990EZ
File View File

Date of last update: 01 Apr 2025

Sources: Florida Department of State