Search icon

CIRCLE OF COMMUNITY LEADERSHIP, INC. - Florida Company Profile

Company Details

Entity Name: CIRCLE OF COMMUNITY LEADERSHIP, 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: 27 Sep 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2011 (14 years ago)
Document Number: N01000006870
FEI/EIN Number 651155245

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

Address: 5568 Belrose Street, Lehigh, FL, 33971, US
Mail Address: 5568 Belrose Street, Lehigh, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL ADRIENNE R Director 498 PARKWAY AVE, EWING, NJ, 08618
Nunn Isaac H Secretary 5222 Forrest Brook Drive, E., Lakeland, FL, 33811
HILL YVONNE D Agent 5568 Belrose Street, Lehigh, FL, 33971
Poole Loretta Director 709 Warburton Ave., Yonkers, FL, 10701
Hill Yvonne D President 5568 Belrose Street, Lehigh, FL, 33971

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000077166 LAURA WOOTEN INSTITUTE FOR CIVIC ENGAGEMENT INC. ACTIVE 2022-06-27 2027-12-31 - 1250 TENNISPLACE COURT, A22, SANIBEL, FL, 33957
G19000001054 LAURA WOOTEN INSTITUTE FOR CIVIC ENGAGEMENT EXPIRED 2019-01-03 2024-12-31 - 5746 PINE TREE DRIVE, SANIBEL, FL, 33957
G13000018509 ROOTS HERITAGE URBAN FOOD HUB EXPIRED 2013-02-22 2018-12-31 - 3903 DR. MARTIN LUTHER KING JR. BLVD, FORT MYERS,, FL, 33916
G10000028281 CULTURAL HERITAGE CENTER INC. EXPIRED 2010-03-29 2015-12-31 - 5746 PINE TREE DRIVE, SANIBEL, FL, 33957
G08280900102 CULTURAL HERITAGE CENTER OF THE ISLANDS EXPIRED 2008-10-03 2013-12-31 - 5746 PINE TREE DRIVE, SANIBEL, FL, 33957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 5568 Belrose Street, Lehigh, FL 33971 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 5568 Belrose Street, Lehigh, FL 33971 -
CHANGE OF MAILING ADDRESS 2023-05-01 5568 Belrose Street, Lehigh, FL 33971 -
REINSTATEMENT 2011-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2005-05-26 - -
REGISTERED AGENT NAME CHANGED 2005-05-26 HILL, YVONNE D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-02-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2020-09-04
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-08-30
ANNUAL REPORT 2015-04-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-1155245 Corporation Unconditional Exemption 5568 BELROSE ST, LEHIGH ACRES, FL, 33971-6445 2003-04
In Care of Name % YVONNE HILL
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 Community Improvement, Capacity Building: Community, Neighborhood Development
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 CIRCLE OF COMMUNITY LEADERSHIP INC
EIN 65-1155245
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 5568 Belrose St, Lehigh Acres, FL, 33971, US
Principal Officer's Name Yvonne Hill
Principal Officer's Address 5568 Belrose St, Lehigh Acres, FL, 33971, US
Website URL Circle of Community Leadership
Organization Name CIRCLE OF COMMUNITY LEADERSHIP INC
EIN 65-1155245
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 5568 Belrose Street, Lehigh Acres, FL, 33971, US
Principal Officer's Name Yvonne D Hill
Principal Officer's Address 5568 Belrose Street, Lehigh Acres, FL, 33971, US
Organization Name CIRCLE OF COMMUNITY LEADERSHIP INC
EIN 65-1155245
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 5746 Pine Tree Drive, Sanibel, FL, 33957, US
Principal Officer's Name Yvonne D Hill
Principal Officer's Address 5746 Pine Tree Drive, Sanibel, FL, 33957, US
Organization Name CIRCLE OF COMMUNITY LEADERSHIP INC
EIN 65-1155245
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 1250 TennisPlace Court Unit A22, Sanibel, FL, 33957, US
Principal Officer's Name Yvonne D Hill
Principal Officer's Address 1250 Tennisplace Court Unit A22, Sanibel, FL, 33957, US
Website URL Legacy Productions Group Inc
Organization Name CIRCLE OF COMMUNITY LEADERSHIP INC
EIN 65-1155245
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 PO Box 91, Sanibel, FL, 33957, US
Principal Officer's Name Yvonne Hill
Principal Officer's Address PO Box 91, Sanibel, FL, 33957, US
Organization Name CIRCLE OF COMMUNITY LEADERSHIP INC
EIN 65-1155245
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5746 Pine Tree Drive, Sanibel, FL, 33957, US
Principal Officer's Name Yvonne Hill
Principal Officer's Address 5746 Pine Tree Dr, Sanibel, FL, 33957, US
Organization Name CIRCLE OF COMMUNITY LEADERSHIP INC
EIN 65-1155245
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 5746 Pine Tree Drive, Sanibel, FL, 33957, US
Principal Officer's Name Yvonne D Hill
Principal Officer's Address 5746 Pine Tree Drive, Sanibel, FL, 33957, US
Organization Name CIRCLE OF COMMUNITY LEADERSHIP INC
EIN 65-1155245
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 5746 Pine Tree Drive, Sanibel, FL, 33957, US
Principal Officer's Name Isaac H Nunn
Principal Officer's Address 5222 Forrest Brook Drive E, Lakeland, FL, 33811, US
Organization Name CIRCLE OF COMMUNITY LEADERSHIP INC
EIN 65-1155245
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5746 Pine Tree Drive, Sanibel, FL, 33957, US
Principal Officer's Name Yvonne Hill
Principal Officer's Address 5746 Pine Tree Drive, Sanibel, FL, 33957, US
Organization Name CIRCLE OF COMMUNITY LEADERSHIP INC
EIN 65-1155245
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 5746 Pine Tree Drive, Sanibel, FL, 33957, US
Principal Officer's Name Yvonne Hill
Principal Officer's Address 5746 Pine Tree Drive, Sanibel, FL, 33957, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State