Search icon

ART GUILD OF ORANGE PARK, INC.

Company Details

Entity Name: ART GUILD OF ORANGE PARK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Apr 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2019 (5 years ago)
Document Number: N02000002861
FEI/EIN Number 593585643
Address: 5000-18 HIGHWAY 17 SOUTH, FLEMING ISLAND, FL, 32003, US
Mail Address: 5000-18 HIGHWAY 17 SOUTH, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Dozsa Edie H Agent 2936 Majestic Oaks Lane, Green Cove Springs, FL, 32043

Chairman

Name Role Address
Dosza Edie Chairman 5000-18 HIGHWAY 17 SOUTH, FLEMING ISLAND, FL, 32003

President

Name Role Address
Renninger Phyllis President 5000-18 HIGHWAY 17 SOUTH, FLEMING ISLAND, FL, 32003

Vice President

Name Role Address
Haizlip Beth Vice President 5000-18 HIGHWAY 17 SOUTH, FLEMING ISLAND, FL, 32003

Treasurer

Name Role Address
Sibilla Andrea Treasurer 2936 Majestic Oaks Lane, Green Cove Springs, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000028525 AGOOP EXPIRED 2017-03-17 2022-12-31 No data P.O. BOX 2554, ORANGE PARK, FL, 32067-2554

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-09-16 Dozsa, Edie H No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-16 2936 Majestic Oaks Lane, Green Cove Springs, FL 32043 No data
CHANGE OF MAILING ADDRESS 2020-01-23 5000-18 HIGHWAY 17 SOUTH, #254, FLEMING ISLAND, FL 32003 No data
REINSTATEMENT 2019-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-15 5000-18 HIGHWAY 17 SOUTH, #254, FLEMING ISLAND, FL 32003 No data
AMENDMENT 2016-09-15 No data No data
AMENDMENT 2003-06-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-09-30
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-05-03
AMENDED ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2021-05-10
AMENDED ANNUAL REPORT 2020-10-22
AMENDED ANNUAL REPORT 2020-10-15
ANNUAL REPORT 2020-01-23
REINSTATEMENT 2019-10-17
AMENDED ANNUAL REPORT 2018-06-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3585643 Corporation Unconditional Exemption 5000 US HIGHWAY 17 STE 18, FLEMING ISLE, FL, 32003-8250 2003-07
In Care of Name %
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 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 2024-05
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 May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Visual Arts Organizations
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 ART GUILD OF ORANGE PARK
EIN 59-3585643
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5000 US Highway 17 Suite 18, Fleming Island, FL, 32003, US
Principal Officer's Name Edie Dozsa
Principal Officer's Address 2936 Majestic Oaks La, Green Cove Springs, FL, 32043, US
Website URL www.artguildoforangepark.org
Organization Name ART GUILD OF ORANGE PARK
EIN 59-3585643
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5000 US Highway 17 Suite 18, Fleming Island, FL, 32003, US
Principal Officer's Name Edie Dozsa
Principal Officer's Address 2936 Majestic Oaks La, Green Cove Springs, FL, 32043, US
Website URL www.artguildoforangepark.org
Organization Name ART GUILD OF ORANGE PARK
EIN 59-3585643
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5000 US HIGHWAY 17 Suite 18, Fleming Island, FL, 32003, US
Principal Officer's Name Edie Dozsa
Principal Officer's Address 2936 Majestic Oaks La, Green Cove Springs, FL, 32043, US
Website URL artguildoforangepark.org
Organization Name ART GUILD OF ORANGE PARK
EIN 59-3585643
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5000 US Highway 17, Fleming Island, FL, 32003, US
Principal Officer's Name Dennis Smallwood
Principal Officer's Address 1575 Misty Lake Drive, Fleming Island, FL, 32003, US
Website URL artguildoforangepark.org
Organization Name ART GUILD OF ORANGE PARK
EIN 59-3585643
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 2554, ORANGE PARK, FL, 32067, US
Principal Officer's Name Lynne S Weeks
Principal Officer's Address 2017 LAKESHORE DRIVE, FLEMING ISLAND, FL, 32003, US
Website URL artguildoforangepark.org
Organization Name ART GUILD OF ORANGE PARK
EIN 59-3585643
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2554, Orange Park, FL, 32067, US
Principal Officer's Name Lynne Weeks
Principal Officer's Address 2017 Lakeshore Drive, Fleming Island, FL, 32003, US
Website URL artguildoforangepark.org
Organization Name ART GUILD OF ORANGE PARK
EIN 59-3585643
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 2554, Orange Park, FL, 32067, US
Principal Officer's Name Tom Grzybala
Principal Officer's Address 2274 Eagle Harbor Parkway, Fleming Island, FL, 32003, US
Website URL artguildoforangepark.org
Organization Name ART GUILD OF ORANGE PARK
EIN 59-3585643
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2554, Orange Park, FL, 32067, US
Principal Officer's Name Leslie Kruzicki Art Guild of Orange Park
Principal Officer's Address PO Box 2554, Orange Park, FL, 32067, US
Website URL www.artguildoforangepark.com
Organization Name ART GUILD OF ORANGE PARK
EIN 59-3585643
Tax Year 2012
Beginning of tax period 2012-06-01
End of tax period 2013-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2554, Orange Park, FL, 32067, US
Principal Officer's Name Leslie Kruzicki
Principal Officer's Address 308 Scenic Point Lane, Fleming Island, FL, 32003, US
Website URL www.artguildoforangepark.com
Organization Name ART GUILD OF ORANGE PARK
EIN 59-3585643
Tax Year 2011
Beginning of tax period 2011-06-01
End of tax period 2012-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2554, Orange Park, FL, 32067, US
Principal Officer's Name Leslie Kruzicki
Principal Officer's Address 308 Scenic Point Lane, Fleming Island, FL, 32003, US
Website URL www.artguildoforangepark.com
Organization Name ART GUILD OF ORANGE PARK
EIN 59-3585643
Tax Year 2009
Beginning of tax period 2009-06-01
End of tax period 2010-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2554, Orange Park, FL, 32067, US
Principal Officer's Name Carron Wedlund
Principal Officer's Address 1203 Air Park Drive, Green Cove Springs, FL, 32043, US
Website URL artguildoforangepark.com
Organization Name ART GUILD OF ORANGE PARK
EIN 59-3585643
Tax Year 2007
Beginning of tax period 2007-06-01
End of tax period 2008-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2554, Orange Park, FL, 32065, US
Principal Officer's Name Carolyn Day
Principal Officer's Address 1514 Waterbridge Court, Orange Park, FL, 32003, US
Website URL artguildoforangepark.com

Date of last update: 01 Feb 2025

Sources: Florida Department of State