Search icon

MARTIN LUTHER KING, JR. CELEBRATION FOR FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: MARTIN LUTHER KING, JR. CELEBRATION FOR FLORIDA, 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: 15 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Feb 2002 (23 years ago)
Document Number: N02000000254
FEI/EIN Number 020542326

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

Address: Allen Chapel AME Church, 580 George W. Engram Blvd, Daytona Beach, FL, 32114, US
Mail Address: MLK Celebration for FL c/o Kim Brown-Craw, P.O. BOX 11453, DAYTONA BEACH, FL, 32120, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IVEY BETTYE Secretary P.O. BOX 11453, DAYTONA BEACH, FL, 32120
ROTHWELL BRIAN Treasurer P.O. BOX 11453, Daytona Beach, FL, 32120
BROWN-CRAWFORD KIM Agent 376 ALEATHA DRIVE, DAYTONA BEACH, FL, 32114
BROWN-CRAWFORD KIM R Chairman P.O. BOX 11453, DAYTONA BEACH, FL, 32120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000000312 MLK DAYTONA BEACH ACTIVE 2025-01-02 2030-12-31 - PO BOX 11453, DAYTONA BEACH, FL, 32120

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 Allen Chapel AME Church, 580 George W. Engram Blvd, Daytona Beach, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 376 ALEATHA DRIVE, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-20 Allen Chapel AME Church, 580 George W. Engram Blvd, Daytona Beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2010-04-30 BROWN-CRAWFORD, KIM -
AMENDMENT 2002-02-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-10-20
ANNUAL REPORT 2016-04-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
02-0542326 Corporation Unconditional Exemption PO BOX 11453, DAYTONA BEACH, FL, 32120-1453 2002-12
In Care of Name % KIM BROWN CRAWFORD
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 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 Arts, Culture and Humanities: Commemorative Events
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 MARTIN LUTHER KING JR CELEBRATION FOR FLORIDA INC
EIN 02-0542326
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 PO BOX 11453, DAYTONA BEACH, FL, 32120, US
Principal Officer's Name KIM BROWN-CRAWFORD
Principal Officer's Address 376 ALEATHA DRIVE, DAYTONA BEACH, FL, 32114, US
Website URL mlkdaytonabeach.org
Organization Name MARTIN LUTHER KING JR CELEBRATION FOR FLORIDA INC
EIN 02-0542326
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 11453, DAYTONA BEACH, FL, 321201453, US
Principal Officer's Name KIM BROWN-CRAWFORD
Principal Officer's Address PO BOX 11453, DAYTONA BEACH, FL, 32120, US
Organization Name MARTIN LUTHER KING JR CELEBRATION FOR FLORIDA INC
EIN 02-0542326
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 11453, DAYTONA BEACH, FL, 32120, US
Principal Officer's Name KIM BROWN-CRAWFORD
Principal Officer's Address 376 ALEATHA DRIVE, DAYTONA BEACH, FL, 32114, US
Website URL www.mlkdaytonabeach.org
Organization Name MARTIN LUTHER KING JR CELEBRATION FOR FLORIDA INC
EIN 02-0542326
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 11453, DAYTONA BEACH, FL, 32120, US
Principal Officer's Name Kim Brown-Crawford
Principal Officer's Address PO BOX 11453, DAYTONA BEACH, FL, 32120, US
Website URL www.mlkdaytonabeach.org
Organization Name MARTIN LUTHER KING JR CELEBRATION FOR FLORIDA INC
EIN 02-0542326
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 376 Aleatha Drive, Daytona Beach, FL, 32114, US
Principal Officer's Name Kim Brown-Crawford
Principal Officer's Address 376 Aleatha Drive, Daytona Beach, FL, 32114, US
Website URL mlkdaytonabeach.org
Organization Name MARTIN LUTHER KING JR CELEBRATION FOR FLORIDA INC
EIN 02-0542326
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 376 Aleatha Drive, Daytona Beach, FL, 32114, US
Principal Officer's Name Kim Brown-Crawford
Principal Officer's Address 376 Aleatha Drive, Daytona Beach, FL, 32114, US
Organization Name MARTIN LUTHER KING JR CELEBRATION FOR FLORIDA INC
EIN 02-0542326
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 11453, DAYTONA BEACH, FL, 32120, US
Principal Officer's Name Kim Brown- Crawford
Principal Officer's Address 376 Aleatha Dr, Daytona Beach, FL, 32114, US
Organization Name MARTIN LUTHER KING JR CELEBRATION FOR FLORIDA INC
EIN 02-0542326
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 11453, Daytona Beach, FL, 32114, US
Principal Officer's Name Kim Brown-Crawford
Principal Officer's Address PO BOX 11453, DAYTONA BEACH, FL, 32114, US
Website URL 1956
Organization Name MARTIN LUTHER KING JR CELEBRATION FOR FLORIDA INC
EIN 02-0542326
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 376 Aleatha Drive, Daytona Beach, FL, 32114, US
Principal Officer's Name Kim Brown-Crawford
Principal Officer's Address 376 Aleatha Drive, Daytona Beach, FL, 32114, US
Website URL mlkdaytonabeach.org
Organization Name MARTIN LUTHER KING JR CELEBRATION FOR FLORIDA INC
EIN 02-0542326
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 376 Aleatha Drive, Daytona Beach, FL, 32114, US
Principal Officer's Name John Long
Principal Officer's Address 1090 George W Engram Blvd, Daytona Beach, FL, 32114, US
Organization Name MARTIN LUTHER KING JR CELEBRATION FOR FLORIDA INC
EIN 02-0542326
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 376 Aleatha Drive, Daytona Beach, FL, 32114, US
Principal Officer's Name John Long
Principal Officer's Address 1090 George W Engram Blvd, Daytona Beach, FL, 32114, US
Organization Name MARTIN LUTHER KING JR CELEBRATION FOR FLORIDA INC
EIN 02-0542326
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 376 Aleatha Drive, Daytona Beach, FL, 32114, US
Principal Officer's Name John Long
Principal Officer's Address 1090 George W Engram Blvd, Daytona Beach, FL, 32114, US
Website URL mlkdaytonabeach.org
Organization Name MARTIN LUTHER KING JR CELEBRATION FOR FLORIDA INC
EIN 02-0542326
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 376 Aleatha Drive, Daytona Beach, FL, 32114, US
Principal Officer's Name L Ronald Durham
Principal Officer's Address 539 George W Engram Blvd, Daytona Beach, FL, 32114, US
Website URL mlkdaytonabeach.org
Organization Name MARTIN LUTHER KING JR CELEBRATION FOR FLORIDA INC
EIN 02-0542326
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 376 Aleatha Drive, Daytona Beach, FL, 32114, US
Principal Officer's Name L Ronald Durham
Principal Officer's Address 539 George W Engram Blvd, Daytona Beach, FL, 32114, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State