Search icon

HUMAN COMMUNITY SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HUMAN COMMUNITY SERVICES, 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: 07 Nov 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2018 (6 years ago)
Document Number: N02000008647
FEI/EIN Number 020651459

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

Address: 90 NE 54 STREET # W, MIAMI, FL, 33137
Mail Address: 90 NE 54 STREET # W, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAMAS STANLEY H President 90 NE 54 STREET # W, MIAMI, FL, 33137
DAMAS STANLEY H CE 90 NE 54 STREET # W, MIAMI, FL, 33137
DAMAS ALEXANDER N Vice President 90 NE 54 STREET # W, MIAMI, FL, 33137
MONTES LAURY S Director 90 NE 54 STREET, MIAMI, FL, 33137
DAMAS JEFF O Mark 90 NE 54 STREET # W, MIAMI, FL, 33137
DJINADOU ABIODOU Director 90 NE 54 STREET # W, MIAMI, FL, 33137
DAMAS STANLEY H Agent 16270 SW 95 LN, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-09-30 DAMAS, STANLEY H -
REINSTATEMENT 2018-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-19 16270 SW 95 LN, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2015-01-06 90 NE 54 STREET # W, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2011-08-03 90 NE 54 STREET # W, MIAMI, FL 33137 -
CANCEL ADM DISS/REV 2008-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-06-02
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-09-30
AMENDED ANNUAL REPORT 2017-12-19
ANNUAL REPORT 2017-07-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
02-0651459 Corporation Unconditional Exemption 16270 SW 95TH LN, MIAMI, FL, 33196-4923 2020-09
In Care of Name % STANLEY H DAMAS
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 Human Services: Human Service 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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2018-05-15
Revocation Posting Date 2018-08-13
Exemption Reinstatement Date 2020-06-15

Determination Letter

Final Letter(s) FinalLetter_02-0651459_HUMANCOMMUNITYSERVICESINC_06292020_00.tif
FinalLetter_02-0651459_HUMANCOMMUNITYSERVICESINC_06292020.tif

Form 990-N (e-Postcard)

Organization Name HUMAN COMMUNITY SERVICES INC
EIN 02-0651459
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 16270 SW 95 LN, MIAMI, FL, 33196, US
Principal Officer's Name Laury Montes
Principal Officer's Address 16270 SW 95 LN, MIAMI, FL, 33196, US
Website URL www.hcsin2002.com
Organization Name HUMAN COMMUNITY SERVICES INC
EIN 02-0651459
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 90 NE 54 TH STREET, MIAMI, FL, 33137, US
Principal Officer's Name STANLEY DAMAS
Principal Officer's Address 90 NE 54 TH STREET, MIAMI, FL, 33137, US
Website URL www.hcsin2002.com
Organization Name HUMAN COMMUNITY SERVICES INC
EIN 02-0651459
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 90 NE 54 TH STREET, MIAMI, FL, 33137, US
Principal Officer's Name STANLEY HUGO DAMAS
Principal Officer's Address 90 NE 54 TH STREET, MIAMI, FL, 33137, US
Website URL WWW.HCSINC2002.ORG
Organization Name HUMAN COMMUNITY SERVICES INC
EIN 02-0651459
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 90 NE 54 STREET, MIAMI, FL, 33137, US
Principal Officer's Name STANLEY HUGO DAMAS
Principal Officer's Address 90 NE 54 STREET, MIAMI, FL, 33137, US
Organization Name HUMAN COMMUNITY SERVICES INC
EIN 02-0651459
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 9120 SW 137 Ave 1201, miami, FL, 33186, US
Principal Officer's Name Stanley Hugo Damas
Principal Officer's Address 90 NE 54Street, miami, FL, 33186, US
Organization Name HUMAN COMMUNITY SERVICES INC
EIN 02-0651459
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 10331 SW 142 Ct, Miami, FL, 33186, US
Principal Officer's Name Hugo Damas
Principal Officer's Address 10331 SW 142 CT, Miami, FL, 33186, US

Date of last update: 02 Mar 2025

Sources: Florida Department of State