Search icon

FLORIDA SONRISE EMMAUS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA SONRISE EMMAUS, 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: 12 Dec 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2007 (18 years ago)
Document Number: N01000008669
FEI/EIN Number 100000866

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

Address: 109 South 6th Street, Flagler Beach, FL, 32136, US
Mail Address: P.O. Box 731043, Ormond Beach, FL, 32173, US
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Berg Ward Director 500 Canal Street, New Smyrna Beach, FL, 32168
Berg Ward President 500 Canal Street, New Smyrna Beach, FL, 32168
Bills Gwen Director 6 Bay in the Wood, Port Orange, FL, 32129
Bills Gwen Treasurer 6 Bay in the Wood, Port Orange, FL, 32129
BAYER DENNIS KESQ Agent 109 SOUTH 6TH STREET, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 109 South 6th Street, Flagler Beach, FL 32136 -
CHANGE OF MAILING ADDRESS 2019-02-01 109 South 6th Street, Flagler Beach, FL 32136 -
REGISTERED AGENT NAME CHANGED 2013-04-16 BAYER, DENNIS K., ESQ -
REGISTERED AGENT ADDRESS CHANGED 2009-02-04 109 SOUTH 6TH STREET, FLAGLER BEACH, FL 32136 -
REINSTATEMENT 2007-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2003-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3761221 Corporation Unconditional Exemption 731043, ORMOND BEACH, FL, 32173-0000 2009-08
In Care of Name % DARLA PETTY PRESIDENT
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, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 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 Religion-Related: Christianity
Sort Name BLACK HARRY PRES

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 SONRISE EMMAUS INC
EIN 59-3761221
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 731043, Ormond Beach, FL, 32173, US
Principal Officer's Name Kay Luzier
Principal Officer's Address 802 Waterhouse Court, Port Orange, FL, 32127, US
Organization Name FLORIDA SONRISE EMMAUS INC
EIN 59-3761221
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 Po Box 731043, Ormond Beach, FL, 32173, US
Principal Officer's Name Kay Luzier
Principal Officer's Address 802 Waterhouse Court, Port Orange, FL, 32127, US
Organization Name FLORIDA SONRISE EMMAUS INC
EIN 59-3761221
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 802 Waterhouse Court, Port Orange, FL, 32127, US
Principal Officer's Name Kay Luzier
Principal Officer's Address 802 Waterhouse Court, Port Orange, FL, 32127, US
Organization Name FLORIDA SONRISE EMMAUS INC
EIN 59-3761221
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 PO Box731043, Ormond Beach, FL, 32173, US
Principal Officer's Name Ward Berg
Principal Officer's Address 500 Canal Street, New Smyrna Beach, FL, 32168, US
Organization Name FLORIDA SONRISE EMMAUS INC
EIN 59-3761221
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 731043, Ormond Beach, FL, 32174, US
Principal Officer's Name Kay Luzier
Principal Officer's Address P O Box 731043, Ormond Beach, FL, 32174, US
Organization Name FLORIDA SONRISE EMMAUS INC
EIN 59-3761221
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 802 Waterhouse Court, Port Orange, FL, 32127, US
Principal Officer's Name Kay Luzier
Principal Officer's Address 802 Waterhouse Court, Port Orange, FL, 32127, US
Organization Name FLORIDA SONRISE EMMAUS INC
EIN 59-3761221
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 731043, ORMOND bEACH, FL, 32173, US
Principal Officer's Name Kay Luzier
Principal Officer's Address 731043, Ormond Beach, FL, 32173, US
Organization Name FLORIDA SONRISE EMMAUS INC
EIN 59-3761221
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 PO Box 731043, Ormond Beach, FL, 32174, US
Principal Officer's Name Kay Luzier
Principal Officer's Address 802 Waterhouse Ct, Port Orange, FL, 32127, US
Organization Name FLORIDA SONRISE EMMAUS INC
EIN 59-3761221
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 731043, Ormond Beach, FL, 32173, US
Principal Officer's Name Susie Bensick
Principal Officer's Address PO Box 731043, Ormond Beach, FL, 32173, US
Organization Name FLORIDA SONRISE EMMAUS INC
EIN 59-3761221
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Post Office Box 731043, Ormond Beach, FL, 32174, US
Principal Officer's Name Susie Benczik
Principal Officer's Address Post Office Box 731043, Ormond Beach, FL, 32174, US
Website URL www.floridasonriseemmaus.com
Organization Name FLORIDA SONRISE EMMAUS INC
EIN 59-3761221
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 P O Box 73103, Ormond Beach, FL, 32174, US
Principal Officer's Name Darla Petty President
Principal Officer's Address P O Box 731043, Ormond Beach, FL, 32173, US
Organization Name FLORIDA SONRISE EMMAUS INC
EIN 59-3761221
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 P O BOX 731043, ORMOND BEACH, FL, 32173, US
Principal Officer's Name DARLA PETTY
Principal Officer's Address 100 LAUREL VALLEY COURT, DAYTONA BEACH, FL, 32114, US
Website URL www.floridasonriseemmaus.com
Organization Name FLORIDA SONRISE EMMAUS INC
EIN 59-3761221
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 50 N Saint Andrews Drive, Ormond Beach, FL, 32174, US
Principal Officer's Name Jimmy Page
Principal Officer's Address 50 N Saint Andrews Drive, Ormond Beach, FL, 32174, US
Website URL www.floridasonriseemmaus.com

Date of last update: 03 Mar 2025

Sources: Florida Department of State