Search icon

NCU ALUMNI ASSOCIATION - CENTRAL FLORIDA CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: NCU ALUMNI ASSOCIATION - CENTRAL FLORIDA CHAPTER, 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: 05 Mar 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2024 (6 months ago)
Document Number: N03000001982
FEI/EIN Number 020683640

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

Address: 4125 N Hiawasee Rd., Orlando, FL, 32818, US
Mail Address: 950 Nola Drive, Ocoee, FL, 34761, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baldwin Sandra Dr. Exec 3913 Long Branch Lane, APOPKA, FL, 32712
Moncrief Orlando Dr. President 107 Vista Ave, Eustis, FL, 32726
Clarke Paul W Treasurer 950 Nola Drive, Ocoee, FL, 34761
NCU Alumni Association Central Florida Cha Vice President 4125 N Hiawasee Rd., Orlando, FL, 32818
NCU Alumni Association Central Florida Cha f 4125 N Hiawasee Rd., Orlando, FL, 32818
NCU Alumni Association Central Florida Agent 950 Nola Drive, Ocoee, FL, 34761

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-15 950 Nola Drive, Ocoee, FL 34761 -
REGISTERED AGENT NAME CHANGED 2024-10-15 NCU Alumni Association Central Florida -
CHANGE OF MAILING ADDRESS 2024-10-15 4125 N Hiawasee Rd., Orlando, FL 32818 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-15 4125 N Hiawasee Rd., Orlando, FL 32818 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2009-01-06 - -
CANCEL ADM DISS/REV 2007-02-26 - -

Documents

Name Date
REINSTATEMENT 2024-10-15
REINSTATEMENT 2020-10-28
ANNUAL REPORT 2019-06-27
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-01-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
02-0683640 Corporation Unconditional Exemption PO BOX 683275, ORLANDO, FL, 32868-3275 2009-03
In Care of Name % MARION DAVIS
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 Education: Scholarships, Student Financial Aid Services, Awards
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)

Determination Letter

Final Letter(s) FinalLetter_02-0683640_NCUALUMNIASSOCIATION-CENTRALFLORDIACHAPTERINC_01232009_01.tif
FinalLetter_02-0683640_NCUALUMNIASSOCIATION-CENTRALFLORDIACHAPTERINC_01232009_02.tif

Form 990-N (e-Postcard)

Organization Name NCU ALUMNI ASSOCIATION-CENTRAL FLORIDA CHAPTER INC
EIN 02-0683640
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 683275, ORLANDO, FL, 328683275, US
Principal Officer's Name Paul W Clarke
Principal Officer's Address 950 Nola Drive, Ocoee, FL, 34761, US
Organization Name NCU ALUMNI ASSOCIATION-CENTRAL FLORIDA CHAPTER INC
EIN 02-0683640
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 683275, ORLANDO, FL, 328683275, US
Principal Officer's Name Paul W Clarke
Principal Officer's Address 950 Nola Drive, Ocoee, FL, 34761, US
Organization Name NCU ALUMNI ASSOCIATION-CENTRAL FLORIDA CHAPTER INC
EIN 02-0683640
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 683275, ORLANDO, FL, 328683275, US
Principal Officer's Name Samuel G Campbell
Principal Officer's Address 3465 Rolling Hills Lane, Aopoka, FL, 32712, US
Organization Name NCU ALUMNI ASSOCIATION-CENTRAL FLORIDA CHAPTER INC
EIN 02-0683640
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 683275, ORLANDO, FL, 328683275, US
Principal Officer's Name Samuel G Campbell
Principal Officer's Address 3465 Rolling Hills Lane, Apopka, FL, 32712, US
Organization Name NCU ALUMNI ASSOCIATION-CENTRAL FLORIDA CHAPTER INC
EIN 02-0683640
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 683275, ORLANDO, FL, 328683275, US
Principal Officer's Name Samuel G Campbell
Principal Officer's Address 3465 Rolling Hills Lane, Apopka, FL, 32712, US
Organization Name NCU ALUMNI ASSOCIATION-CENTRAL FLORIDA CHAPTER INC
EIN 02-0683640
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 683275, ORLANDO, FL, 328683275, US
Principal Officer's Name Samuel G Campbell
Principal Officer's Address 3465 Rolling Hills Lane, Apopka, FL, 32712, US
Organization Name NCU ALUMNI ASSOCIATION-CENTRAL FLORIDA CHAPTER INC
EIN 02-0683640
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 PO BOX 683275, ORLANDO, FL, 328683275, US
Principal Officer's Name Samuel G Campbell
Principal Officer's Address 3465 Rolling Hills Lane, Apopka, FL, 32712, US
Organization Name NCU ALUMNI ASSOCIATION-CENTRAL FLORIDA CHAPTER INC
EIN 02-0683640
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 683275, Orlando, FL, 328683275, US
Principal Officer's Name Samuel G Campbell
Principal Officer's Address 3465 Rolling Hills Lane, Apopka, FL, 32712, US
Organization Name NCUALUMNIASSOCIATION-CENTRALFLORIDACHAPTERINC
EIN 02-0683640
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 POBOX683275, ORLANDO, FL, 328683275, US
Principal Officer's Name SamuelGCampbell
Principal Officer's Address 3465RollingHillsLane, Aopoka, FL, 32712, US
Organization Name NCU ALUMNI ASSOCIATION CENTRAL FLORIDA CHAPTER INC
EIN 02-0683640
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 683275, ORLANDO, FL, 32712, US
Principal Officer's Name Samuel Campbell
Principal Officer's Address 3465 Rolling Hills Lane, Apopka, FL, 32712, US
Website URL ncucentralflorida.com
Organization Name NCU ALUMNI ASSOCIATION-CENTRAL FLORIDA CHAPTER INC
EIN 02-0683640
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 PO Box 683275, Orlando, FL, 32868, US
Principal Officer's Name Nicola McClymont
Principal Officer's Address 365 Willet Ave, Apopka, FL, 32703, US
Website URL www.ncucentralflorida.com
Organization Name NCU ALUMNI ASSOCIATION-CENTRAL FLORIDA CHAPTER INC
EIN 02-0683640
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 683275, Orlando, FL, 32868, US
Principal Officer's Name Nicola McClymont
Principal Officer's Address 365 Willet Ave, Apopka, FL, 32703, US
Website URL www.ncucentralflorida.com
Organization Name NCU ALUMNI ASSOCIATION-CENTRAL FLORIDA CHAPTER INC
EIN 02-0683640
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 683275, Orlando, FL, 32868, US
Principal Officer's Name Nicola MClymont
Principal Officer's Address 365 Willet Avenue, Apopka, FL, 32703, US
Organization Name NCU ALUMNI ASSOCIATION-CENTRAL FLORIDA CHAPTER INC
EIN 02-0683640
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 P O Box 683275, Orlando, FL, 32868, US
Principal Officer's Name Nicola McClymont
Principal Officer's Address 365 Willet Avenue, Apopka, FL, 32703, US
Organization Name NCU ALUMNI ASSOCIATION-CENTRAL FLORIDA CHAPTER INC
EIN 02-0683640
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 3465 Rolling Hills LN, Apopka, FL, 327124777, US
Principal Officer's Name Vilma Campbell
Principal Officer's Address 3465 Rolling Hills LN, Apopka, FL, 327124777, US
Website URL www.ncucentralflorida.com
Organization Name NCU ALUMNI ASSOCIATION-CENTRAL FLORIDA CHAPTER INC
EIN 02-0683640
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 683275, Orlando, FL, 32868, US
Principal Officer's Name Vilma Campbell
Principal Officer's Address 3465 Rolling Hills Lane, Apopka, FL, 32712, US
Website URL www.ncucentralflorida.com

Date of last update: 01 Apr 2025

Sources: Florida Department of State