Search icon

AMERICAN CHRISTIAN FICTION WRITERS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN CHRISTIAN FICTION WRITERS, 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: 03 Mar 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Oct 2004 (20 years ago)
Document Number: N03000001845
FEI/EIN Number 260061267

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

Address: 1238 CIMARRON CIRCLE, PALM BAY, FL, 32905
Mail Address: PO BOX 101066, PALM BAY, FL, 32910
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBLE COLLEEN Chief Executive Officer 53 Highland Dr, WABASH, IN, 46992
Putman Cara Director 4543 Duckhorn Ln, Lafayette, IN, 47909
Acker Frederick Director 3638 Portsmouth Ct, Pleasanton, CA, 94588
Massenburge Joy K Director 11942 Farm to Market 3226, Arp, TX, 75750
Turner Dorris K Director 1 Waterway Ave #2407, The Woodlands, TX, 77380
Basham Pepper Director 9 Cedar Trail, Asheville, NC, 28803
Coble Colleen Agent 1238 CIMARRON CIRCLE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-09 Coble, Colleen -
CHANGE OF PRINCIPAL ADDRESS 2012-02-04 1238 CIMARRON CIRCLE, PALM BAY, FL 32905 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-04 1238 CIMARRON CIRCLE, PALM BAY, FL 32905 -
NAME CHANGE AMENDMENT 2004-10-12 AMERICAN CHRISTIAN FICTION WRITERS, INC. -
CHANGE OF MAILING ADDRESS 2004-04-16 1238 CIMARRON CIRCLE, PALM BAY, FL 32905 -

Documents

Name Date
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-0061267 Corporation Unconditional Exemption PO BOX 101066, PALM BAY, FL, 32910-1066 2010-03
In Care of Name % LYNN A COLEMAN
Group Exemption Number 5647
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Central - This code is used if the organization is a parent (group ruling) and is not a church or 501(c)(1) organization.
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 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
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 112721
Income Amount 403960
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 AMERICAN CHRISTIAN FICTION WRITERS INC
EIN 26-0061267
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 101066, PLM BAY, FL, 32910, US
Principal Officer's Name TONY HAUCK
Principal Officer's Address PO BOX 101066, PALM BAY, FL, 32910, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name AMERICAN CHRISTIAN FICTION WRI
EIN 26-0061267
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN CHRISTIAN FICTION WRI
EIN 26-0061267
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN CHRISTIAN FICTION WRI
EIN 26-0061267
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN CHRISTIAN FICTION WRI
EIN 26-0061267
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN CHRISTIAN FICTION WRI
EIN 26-0061267
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN CHRISTIAN FICTION WRI
EIN 26-0061267
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN CHRISTIAN FICTION WRI
EIN 26-0061267
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN CHRISTIAN FICTION WRITERS
EIN 26-0061267
Tax Period 201512
Filing Type P
Return Type 990R
File View File
45-5105213 Association Unconditional Exemption PO BOX 825, GOLDENROD, FL, 32733-0825 2010-03
In Care of Name % JOHNNIE DONLEY
Group Exemption Number 5647
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name CENTRAL FLORIDA

Form 990-N (e-Postcard)

Organization Name AMERICAN CHRISTIAN FICTION WRITERS
EIN 45-5105213
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 825, Goldenrod, FL, 32733, US
Principal Officer's Name Kelly Underwood
Principal Officer's Address PO Box 825, Goldenrod, FL, 32733, US
Organization Name AMERICAN CHRISTIAN FICTION WRITERS
EIN 45-5105213
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 101066, Palm Bay, FL, 32910, US
Principal Officer's Name Dorothy Mays
Principal Officer's Address PO Box 101066, Palm Bay, FL, 32910, US
Organization Name AMERICAN CHRISTIAN FICTION WRITERS
EIN 45-5105213
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 2356 Buckingham Run, Orlando, FL, 32828, US
Principal Officer's Name Dorothy Mays
Principal Officer's Address 2356 Buckingham Run, Orlando, FL, 32828, US
Organization Name AMERICAN CHRISTIAN FICTION WRITERS
EIN 45-5105213
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 2356 Buckingham Run, Orlando, FL, 32828, US
Principal Officer's Name Dorothy Mays
Principal Officer's Address 2356 Buckingham Run, Orlando, FL, 32828, US
Organization Name AMERICAN CHRISTIAN FICTION WRITERS
EIN 45-5105213
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 639 Skyridge Road, Clermont, FL, 34711, US
Principal Officer's Name John West
Principal Officer's Address 639 Skyridge Road, Clermont, FL, 34711, US
Organization Name AMERICAN CHRISTIAN FICTION WRITERS
EIN 45-5105213
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 8313 Cristobal Circle, Orlando, FL, 32825, US
Principal Officer's Name Nancy Schalm
Principal Officer's Address 8313 Cristobal Circle, Orlando, FL, 32825, US
Organization Name AMERICAN CHRISTIAN FICTION WRITERS
EIN 45-5105213
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 3801 Lake Warren Dr, Orlando, FL, 32812, US
Principal Officer's Name Kristen Steiffel
Principal Officer's Address 3801 Lake Warren Dr, Orlando, FL, 32812, US
Organization Name AMERICAN CHRISTIAN FICTION WRITERS
EIN 45-5105213
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 3801 Lake Warren Dr, Orlando, FL, 32812, US
Principal Officer's Name Kristen Stieffel
Principal Officer's Address 3801 Lake Warren Dr, Orlando, FL, 32812, US
Organization Name AMERICAN CHRISTIAN FICTION WRITERS
EIN 45-5105213
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 3801 Lake Warren Dr, Orlando, FL, 32812, US
Principal Officer's Name Kristen Stieffel
Principal Officer's Address 3801 Lake Warren Dr, Orlando, FL, 32812, US
Organization Name AMERICAN CHRISTIAN FICTION WRITERS
EIN 45-5105213
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 3801 Lake Warren Dr, Orlando, FL, 32812, US
Principal Officer's Name Kristen Stieffel
Principal Officer's Address 3801 Lake Warren Dr, Orlando, FL, 32812, US
Organization Name AMERICAN CHRISTIAN FICTION WRITERS
EIN 45-5105213
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 3801 Lake Warren Drive, Orlando, FL, 32812, US
Principal Officer's Name Kristen Stieffel
Principal Officer's Address 3801 Lake Warren Drive, Orlando, FL, 32812, US
Website URL http://cfacfw.org/
Organization Name AMERICAN CHRISTIAN FICTION WRITERS
EIN 45-5105213
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 3801 Lake Warren Drive, Orlando, FL, 32812, US
Principal Officer's Name Kristen Stieffel
Principal Officer's Address 3801 Lake Warren Drive, Orlando, FL, 32812, US
Website URL http://cfacfw.org/

Date of last update: 02 Mar 2025

Sources: Florida Department of State