Search icon

T. LEROY JEFFERSON MEDICAL SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: T. LEROY JEFFERSON MEDICAL 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: 05 Dec 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Jan 2008 (17 years ago)
Document Number: N01000008500
FEI/EIN Number 331007795

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

Address: 2635 Old Okeechobee Road, West Palm Beach, FL, 33409, US
Mail Address: 2635 Old Okeechobee Road, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T. LEROY JEFFERSON MEDICAL SOCIETY 403(B) RETIREMENT PLAN 2023 331007795 2024-06-26 T. LEROY JEFFERSON MEDICAL SOCIETY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 813000
Sponsor’s telephone number 5613180814
Plan sponsor’s address 2635 OLD OKEECHOBEE ROAD, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing LAUREL DALTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-26
Name of individual signing LAUREL DALTON
Valid signature Filed with authorized/valid electronic signature
T. LEROY JEFFERSON MEDICAL SOCIETY 403(B) RETIREMENT PLAN 2022 331007795 2023-04-17 T. LEROY JEFFERSON MEDICAL SOCIETY INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 813000
Sponsor’s telephone number 5613180814
Plan sponsor’s address 4601 N CONGRESS AVE, STE 101, WEST PALM BEACH, FL, 33407

Signature of

Role Plan administrator
Date 2023-04-17
Name of individual signing LAUREL DALTON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Kiminyo Kitonga Dr. Vice President 2635 Old Okeechobee Road, West Palm Beach, FL, 33409
Bentsi-Enchill Flora Dr. Chap 2635 Old Okeechobee Road, West Palm Beach, FL, 33409
Smith Michael Dr. Parl 2635 Old Okeechobee Road, West Palm Beach, FL, 33409
Dalton Laurel Agent 2635 Old Okeechobee Road, West Palm Beach, FL, 33409
Lowe Catherine Dr. Secretary 2635 Old Okeechobee Road, West Palm Beach, FL, 33409
Taylor Arlene Dr. Treasurer 4371 Northlake Blvd, Palm Beach Gardens, FL, 33410
Coleman Brian Dr. President 2635 Old Okeechobee Road, West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-13 2635 Old Okeechobee Road, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2024-01-13 2635 Old Okeechobee Road, West Palm Beach, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-13 2635 Old Okeechobee Road, West Palm Beach, FL 33409 -
REGISTERED AGENT NAME CHANGED 2023-01-25 Dalton, Laurel -
CANCEL ADM DISS/REV 2008-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-08
AMENDED ANNUAL REPORT 2018-09-24
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
33-1007795 Corporation Unconditional Exemption 2635 OLD OKEECHOBEE RD, WEST PALM BCH, FL, 33409-4146 2002-11
In Care of Name % ELLIS WEBSTER
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
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 2023-12
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 98167
Income Amount 401803
Form 990 Revenue Amount 353013
National Taxonomy of Exempt Entities Voluntary Health Associations & Medical Disciplines: Voluntary Health Associations & Medical Disciplines N.E.C.
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 T LEROY JEFFERSON MEDICAL SOCIETY INC
EIN 33-1007795
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 222 Lakeview Ave Suite 160, West Palm Beach, FL, 33401, US
Principal Officer's Name Byron Burks
Principal Officer's Address 11791 Stonehaven Way, West Palm Beach, FL, 33412, US
Website URL www.tljmedicalsociety.org
Organization Name T LEROY JEFFERSON MEDICAL SOCIETY INC
EIN 33-1007795
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 777 South Flagler Drive, Suite 800, West Palm Beach, FL, 33401, US
Principal Officer's Name Colette Brown-Graham
Principal Officer's Address 777 South Flagler Drive, Suite 800, West Palm Beach, FL, 33401, US
Website URL www.tljmedicalsociety.org
Organization Name T LEROY JEFFERSON MEDICAL SOCIETY INC
EIN 33-1007795
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 777 South Flagler Drive, Suite 800, West Palm Beach, FL, 33401, US
Principal Officer's Name Patricia Sherron MD
Principal Officer's Address 777 South Flagler Drive, Suite 800, West Palm Beach, FL, 33401, US
Website URL tljmedicalsociety.org

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

Organization Name T LEROY JEFFERSON MEDICAL SOCIETY INC
EIN 33-1007795
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name T LEROY JEFFERSON MEDICAL SOCIETY INC
EIN 33-1007795
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name T LEROY JEFFERSON MEDICAL SOCIETY INC
EIN 33-1007795
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name T LEROY JEFFERSON MEDICAL SOCIETY INC
EIN 33-1007795
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name T LEROY JEFFERSON MEDICAL SOCIETY INC
EIN 33-1007795
Tax Period 201712
Filing Type E
Return Type 990EZ
File View File
Organization Name T LEROY JEFFERSON MEDICAL SOCIETY INC
EIN 33-1007795
Tax Period 201612
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9607138405 2021-02-17 0455 PPS 4595 Northlake Blvd Ste 109, Palm Beach Gardens, FL, 33418-4647
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14832
Loan Approval Amount (current) 14832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33418-4647
Project Congressional District FL-21
Number of Employees 2
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14959.31
Forgiveness Paid Date 2022-01-03
6780467207 2020-04-28 0455 PPP 4595 Northlake Blvd. Suite 109, Palm Beach Gardens, FL, 33418
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33418-1000
Project Congressional District FL-21
Number of Employees 1
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12611.11
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State