Search icon

HISTORIC FERNANDINA BUSINESS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: HISTORIC FERNANDINA BUSINESS ASSOCIATION, 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: 10 Jan 2002 (23 years ago)
Document Number: N02000000161
FEI/EIN Number 010569386

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

Address: 2398 Sadler Rd, FERNANDINA BEACH, FL, 32034, US
Mail Address: 2398 Sadler Rd, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mackie Judie President PO BOX 473, FERNANDINA BEACH, FL, 32035
Gorman Mary Treasurer 2398 Sadler, FERNANDINA BEACH, FL, 32034
COURSON & STAM LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-01 COURSON & STAM, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-08-01 2398 SADLER RD, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 2398 Sadler Rd, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2018-04-12 2398 Sadler Rd, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-27
Reg. Agent Change 2022-08-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
01-0569386 Corporation Unconditional Exemption PO BOX 473, FERN BCH, FL, 32035-0473 2008-08
In Care of Name % CHUCK HALL
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-12
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: Chambers of Commerce & Business Leagues
Sort Name -

Form 990-N (e-Postcard)

Organization Name HISTORIC FERNANDINA BUSINESS ASSOC
EIN 01-0569386
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 473, FERNANDINA BEACH, FL, 32034, US
Principal Officer's Name JUDIE MACKIE
Principal Officer's Address 1011 BROOME ST, FERNANDINA BEACH, FL, 32034, US
Organization Name HISTORIC FERNANDINA BUSINESS ASSOC
EIN 01-0569386
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 PO BOX 473, FERNANDINA BEACH, FL, 32034, US
Principal Officer's Name JUDIE MACKIE
Principal Officer's Address 1011 BROOME ST, FERNANDINA BEACH, FL, 32034, US
Organization Name HISTORIC FERNANDINA BUSINESS ASSOC
EIN 01-0569386
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 BOX 473, FERNANDINA BEACH, FL, 32034, US
Principal Officer's Name JUDIE MACKIE
Principal Officer's Address 1011 BROOME ST, FERNANDINA BEACH, FL, 32034, US
Organization Name HISTORIC FERNANDINA BUSINESS ASSOC
EIN 01-0569386
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 473, FERNANDINA BEACH, FL, 32034, US
Principal Officer's Name JUDIE MACKIE
Principal Officer's Address 1011 BROOME ST, FERNANDINA BEACH, FL, 32034, US
Organization Name HISTORIC FERNANDINA BUSINESS ASSOCIATION INC
EIN 01-0569386
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 P O Box 473, Fernandina Beach, FL, 32035, US
Principal Officer's Name Chuck Hall
Principal Officer's Address P O Box 473, Fernandina Beach, FL, 32035, US
Organization Name HISTORIC FERNANDINA BUSINESS ASSOCIATION INC
EIN 01-0569386
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 PO Box 473, Fernandina Beach, FL, 32035, US
Principal Officer's Name Chuck Hall
Principal Officer's Address PO Box 473, Fernandina Beach, FL, 32035, US
Organization Name HISTORIC FERNANDINA BUSINESS ASSOCIATION INC
EIN 01-0569386
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 473, Fernandina Beach, FL, 32035, US
Principal Officer's Name Bonnie Johnson
Principal Officer's Address PO Box 473, Fernandina Beach, FL, 32035, US
Organization Name HISTORIC FERNANDINA BUSINESS ASSOCIATION INC
EIN 01-0569386
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 473, Fernandina Beach, FL, 32035, US
Principal Officer's Address PO Box 473, Fernandina Beach, FL, 32035, US
Organization Name HISTORIC FERNANDINA BUSINESS ASSOCIATION INC
EIN 01-0569386
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 PO Box 473, Fernandina Beach, FL, 32035, US
Principal Officer's Name Bonnie Johnson
Principal Officer's Address PO Box 473, Fernandina Beach, FL, 32035, US
Organization Name HISTORIC FERNANDINA BUSINESS ASSOCIATION INC
EIN 01-0569386
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 473, Fernandina Beach, FL, 32035, US
Principal Officer's Name Scott Moore
Principal Officer's Address P O Box 473, Fernandina Beach, FL, 32034, US
Organization Name HISTORIC FERNANDINA BUSINESS ASSOCIATION INC
EIN 01-0569386
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 PO Box 473, Fernandina Beach, FL, 32035, US
Principal Officer's Name Bonnie Johnson
Principal Officer's Address PO Box 473, Fernandina Beach, FL, 32035, US
Organization Name HISTORIC FERNANDINA BUSINESS ASSOCIATION INC
EIN 01-0569386
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 P O Box 473, Fernandina Beach, FL, 32035, US
Principal Officer's Name R Thomas Hughes
Principal Officer's Address 103 Centre Street, Fernandina Beach, FL, 32034, US
Organization Name HISTORIC FERNANDINA BUSINESS ASSOCIATION INC
EIN 01-0569386
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 PO Box 473, Fernandina Beach, FL, 32034, US
Principal Officer's Name Historic Fernandina Business Association Inc
Principal Officer's Address PO Box 473, Fernandina Beach, FL, 32034, US
Organization Name HISTORIC FERNANDINA BUSINESS ASSOCIATION INC
EIN 01-0569386
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 PO Box 473, Fernandina Beach, FL, 32034, US
Principal Officer's Name Historic Fernandina Business Association Inc
Principal Officer's Address PO Box 473, Fernandina Beach, FL, 32034, US
Organization Name HISTORIC FERNANDINA BUSINESS ASSOCIATION INC
EIN 01-0569386
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 P O Box 473, Fernandina Beach, FL, 32035, US
Principal Officer's Name Harry Krix
Principal Officer's Address 114 Centre St, Fernandina Beach, FL, 32034, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State