Search icon

HISTORICAL SOCIETY OF ORANGE PARK, INC. - Florida Company Profile

Company Details

Entity Name: HISTORICAL SOCIETY OF ORANGE PARK, 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: 21 Apr 2003 (22 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Dec 2007 (17 years ago)
Document Number: N03000003389
FEI/EIN Number 562346914

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

Address: C/O Orange Park Town Hall, 2042 Park Avenue, Orange Park, FL, 32073, US
Mail Address: P.O. Box 08, Orange Park, FL, 32067, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hogan Van Director 2536 Emperor Drive, Jacksonville, FL, 32223
Cheatwood Cynthia Director 162 River Court, Orange Park, FL, 32073
DiGiovanni Sandra Director 2362 Egremont Drive, Orange Park, FL, 32073
Scallan Robert Director 204 River Road, Orange Park, FL, 32073
Hogan Van Agent 2536 Emperor Drive, Jacksonville, FL, 32223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-01 C/O Orange Park Town Hall, 2042 Park Avenue, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2014-03-01 C/O Orange Park Town Hall, 2042 Park Avenue, Orange Park, FL 32073 -
REGISTERED AGENT NAME CHANGED 2014-03-01 Hogan, Van -
REGISTERED AGENT ADDRESS CHANGED 2014-03-01 2536 Emperor Drive, Jacksonville, FL 32223 -
AMENDED AND RESTATEDARTICLES 2007-12-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-03-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
56-2346914 Corporation Unconditional Exemption PO BOX 8, ORANGE PARK, FL, 32067-0008 2008-03
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, 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 2024-12
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: Historical Societies, Related Historical Activities
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_56-2346914_HISTORICALSOCIETYOFORANGEPARKINC_01232008_01.tif
FinalLetter_56-2346914_HISTORICALSOCIETYOFORANGEPARKINC_01232008_02.tif

Form 990-N (e-Postcard)

Organization Name HISTORICAL SOCIETY OF ORANGE PARK
EIN 56-2346914
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 08, Orange Park, FL, 32067, US
Principal Officer's Name Cynthia Cheatwood
Principal Officer's Address 162 River Court, Orange Park, FL, 32073, US
Website URL www.ophistory.org
Organization Name HISTORICAL SOCIETY OF ORANGE PARK
EIN 56-2346914
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 08, Orange Park, FL, 32067, US
Principal Officer's Name Cynthia Cheatwood
Principal Officer's Address 162 River Court, Orange Park, FL, 32073, US
Website URL www.ophistory.org
Organization Name HISTORICAL SOCIETY OF ORANGE PARK
EIN 56-2346914
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 08, Orange Park, FL, 32067, US
Principal Officer's Name Cynthia Cheatwood
Principal Officer's Address 162 River Court, Orange Park, FL, 32073, US
Website URL www.ophistory.org
Organization Name HISTORIAL SOCIETY OF ORANGE PARK INC
EIN 56-2346914
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 08, Orange Park, FL, 32067, US
Principal Officer's Name Cynthia Cheatwood
Principal Officer's Address 162 River Court, Orange Park, FL, 32073, US
Website URL Historical Society of Orange Park, Inc.
Organization Name HISTORIAL SOCIETY OF ORANGE PARK INC
EIN 56-2346914
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 8, Orange Park, FL, 32067, US
Principal Officer's Name Cynthia Cheatwood
Principal Officer's Address 162 River Court, Orange Park, FL, 32073, US
Website URL www.ophistory.org
Organization Name HISTORIAL SOCIETY OF ORANGE PARK INC
EIN 56-2346914
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 08, Orange Park, FL, 32067, US
Principal Officer's Name Cynthia Cheatwood
Principal Officer's Address 162 River Court, Orange Park, FL, 32073, US
Organization Name HISTORIAL SOCIETY OF ORANGE PARK INC
EIN 56-2346914
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 08, Orange Park, FL, 32067, US
Principal Officer's Name Randy Harris
Principal Officer's Address 2988 Quapaw Trail, Middleburg, FL, 32068, US
Website URL www.ophistory.org
Organization Name HISTORIAL SOCIETY OF ORANGE PARK INC
EIN 56-2346914
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 08, Orange Park, FL, 32067, US
Principal Officer's Name Randy Harris
Principal Officer's Address 2988 Quapaw Trail, Middleburg, FL, 32068, US
Website URL www.ophistory.org
Organization Name HISTORIAL SOCIETY OF ORANGE PARK INC
EIN 56-2346914
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 08, Orange Park, FL, 32223, US
Principal Officer's Name Van Hogan
Principal Officer's Address 2536 Emperor Drive, Jacksonville, FL, 32223, US
Website URL www.ophistory.org
Organization Name HISTORIAL SOCIETY OF ORANGE PARK INC
EIN 56-2346914
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 PO Box 08, Orange Park, FL, 32067, US
Principal Officer's Name Van Hogan
Principal Officer's Address PO Box 08, Orange Park, FL, 32067, US
Website URL www.ophistory.org
Organization Name HISTORIAL SOCIETY OF ORANGE PARK INC
EIN 56-2346914
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 08, Orange Park, FL, 32067, US
Principal Officer's Name Van Hogan
Principal Officer's Address PO Box 08, Orange Park, FL, 32067, US
Website URL www.ophistory.org
Organization Name HISTORIAL SOCIETY OF ORANGE PARK INC
EIN 56-2346914
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 08, Orange Park, FL, 32067, US
Principal Officer's Name Van Hogan
Principal Officer's Address PO Box 08, Orange Park, FL, 32067, US
Website URL www.ophistory.org
Organization Name HISTORIAL SOCIETY OF ORANGE PARK INC
EIN 56-2346914
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 08, Orange Park, FL, 32067, US
Principal Officer's Name Cynthia Cheatwood
Principal Officer's Address PO Box 08, Orange Park, FL, 32067, US
Website URL www.ophistory.org
Organization Name HISTORIAL SOCIETY OF ORANGE PARK INC
EIN 56-2346914
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 PO Box 08, Orange Park, FL, 32067, US
Principal Officer's Name Cynthia Cheatwood
Principal Officer's Address 162 River Court, Orange Park, FL, 32073, US
Website URL www.ophistory.org
Organization Name HISTORIAL SOCIETY OF ORANGE PARK INC
EIN 56-2346914
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 PO Box 08, Orange Park, FL, 32067, US
Principal Officer's Name Van Hogan
Principal Officer's Address 2536 Emperor Drive, Jacksonville, FL, 32223, US
Website URL www.ophistory.org
Organization Name HISTORIAL SOCIETY OF ORANGE PARK INC
EIN 56-2346914
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 PO Box 08, Orange Park, FL, 32067, US
Principal Officer's Name Van A Hogan
Principal Officer's Address 2536 Emperor Drive, Jacksonville, FL, 32223, US
Website URL www.ophistory.org
Organization Name HISTORIAL SOCIETY OF ORANGE PARK INC
EIN 56-2346914
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 PO Box 08, Orange Park, FL, 32067, US
Principal Officer's Name Marge Fachko
Principal Officer's Address 8658 Blackhawk Court, Jackonville, FL, 32244, US
Website URL www.ophistory.org
Organization Name HISTORIAL SOCIETY OF ORANGE PARK INC
EIN 56-2346914
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 08, Orange Park, FL, 32067, US
Principal Officer's Name Dorothy Patterson
Principal Officer's Address 2233 Dogwood Lane, Orange Park, FL, 32073, US
Website URL www.ophistory.org

Date of last update: 03 Apr 2025

Sources: Florida Department of State