Search icon

CITRUS CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY INC. - Florida Company Profile

Company Details

Entity Name: CITRUS CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY 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: 25 May 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Feb 2006 (19 years ago)
Document Number: N01000003819
FEI/EIN Number 593725446

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

Address: Crystal Oaks Civic Association, 4958 W. Crystal Oaks Drive, Lecanto, FL, 34461, US
Mail Address: P.O. Box 465, Lecanto, FL, 34460, US
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Semelka Joy Vice President 20750 SW 92nd Place, Dunnellon, FL, 34431
Farnsworth Stephen F Treasurer 1469 W Jenny Street, Lecanto, FL, 34461
Wassermann Susan Director 3422 N. Buckhorn Drive, Beverly Hills, FL, 34465
Carrigan Donna President 10610 W. New York St., Homosassa, FL, 34448
Farnsworth Stephen F Agent 1469 W Jenny Street, Lecanto, FL, 34461

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-01 Farnsworth, Stephen F -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 1469 W Jenny Street, Lecanto, FL 34461 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-25 Crystal Oaks Civic Association, 4958 W. Crystal Oaks Drive, Lecanto, FL 34461 -
CHANGE OF MAILING ADDRESS 2019-02-25 Crystal Oaks Civic Association, 4958 W. Crystal Oaks Drive, Lecanto, FL 34461 -
AMENDMENT 2006-02-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3725446 Corporation Unconditional Exemption PO BOX 465, LECANTO, FL, 34460-0465 2006-03
In Care of Name % S FARNSWORTH
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Environment: Garden Club, Horticultural Program
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 CITRUS CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3725446
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 465, Lecanto, FL, 34460, US
Principal Officer's Name Donna Carrigan
Principal Officer's Address 10610 W New York Street, Homosassa, FL, 34448, US
Organization Name CITRUS CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3725446
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 465, Lecanto, FL, 34460, US
Principal Officer's Name Stephen Farnsworth
Principal Officer's Address 1469 W JENNY ST, LECANTO, FL, 34461, US
Organization Name CITRUS CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3725446
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 465, Lecanto, FL, 34460, US
Principal Officer's Name Stephen Farnsworth
Principal Officer's Address 1469 W Jenny Street, Lecanto, FL, 34461, US
Website URL citrus.fnpschapters.org
Organization Name CITRUS CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3725446
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 465, Lecanto, FL, 34460, US
Principal Officer's Name Susan Wasserman
Principal Officer's Address 3422 N Buckhorn Dr, Beverly Hills, FL, 34465, US
Website URL citrus.fnpschapters.org
Organization Name CITRUS CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3725446
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 465, Lecanto, FL, 34460, US
Principal Officer's Name Susan Wassermann
Principal Officer's Address 3422 N Buckhorn Dr, Beverly Hills, FL, 34465, US
Website URL http://citrus.fnpschapters.org/
Organization Name CITRUS CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3725446
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 465, Lecanto, FL, 34460, US
Principal Officer's Name Susan Wasserman
Principal Officer's Address 3422 N Buckhorn Drive, Beverly Hills, FL, 34465, US
Website URL Citrus.fnpschapters.org
Organization Name CITRUS CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3725446
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4640 North Williams Avenue, CRYSTAL RIVER, FL, 34428, US
Principal Officer's Name Gail Taylor
Principal Officer's Address 4640 North Williams Avenue, CRYSTAL RIVER, FL, 34428, US
Website URL citrus.fnpschapters.org
Organization Name CITRUS CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3725446
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 215, Crystal River, FL, 34423, US
Principal Officer's Name Gail Taylor
Principal Officer's Address PO Box 215, Crystal River, FL, 34423, US
Website URL citrus.fnpschapters.org
Organization Name CITRUS CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3725446
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4640 North Williams Avenue, Crystal River, FL, 34428, US
Principal Officer's Name Gail Taylor
Principal Officer's Address 4640 North Williams Avenue, Crystal River, FL, 34428, US
Website URL citrusnps@gmail.com
Organization Name CITRUS CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3725446
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1469 W Jenny Street, Lecanto, FL, 34461, US
Principal Officer's Name Steve Farnsworth
Principal Officer's Address 1469 W Jenny Street, Lecanto, FL, 34461, US
Organization Name CITRUS CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3725446
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1469 W Jenny Street, Lecanto, FL, 34461, US
Principal Officer's Name Steve Farnsworth
Principal Officer's Address 1469 w Jenny Street, Lecanto, FL, 34461, US
Organization Name CITRUS CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3725446
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1469 W Jenny Street, Lecanto, FL, 34461, US
Principal Officer's Name Steve Farnsworth
Principal Officer's Address 1469 W Jenny Street, Lecanto, FL, 34461, US
Organization Name CITRUS CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3725446
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1469 W Jenny Street, Lecanto, FL, 34461, US
Principal Officer's Name Steve Farnsworth
Principal Officer's Address 1469 W Jenny Street, Lecanto, FL, 34461, US
Organization Name CITRUS CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3725446
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 Drypetes Ct West, Homosassa, FL, 34446, US
Principal Officer's Name James Bierly
Principal Officer's Address 15 Drypetes Ct West, Homosassa, FL, 34446, US
Organization Name CITRUS CHAPTER OF THE FLORIDA NATIVE PLANT SOCIETY INC
EIN 59-3725446
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15 Drypetes Ct West, Homosassa, FL, 34446, US
Principal Officer's Name James Bierly
Principal Officer's Address 15 Drypetes Ct West, Homosassa, FL, 34446, US

Date of last update: 03 Apr 2025

Sources: Florida Department of State