Search icon

CENTRAL FLORIDA CONSORTIUM OF PRIVATE SCHOOL COUNSELORS, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA CONSORTIUM OF PRIVATE SCHOOL COUNSELORS, 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: 15 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2014 (11 years ago)
Document Number: N03000007037
FEI/EIN Number 200175611

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

Address: The Geneva School, 1775 Seminola Blvd, Casselberry, FL, 32707, US
Mail Address: Lake Highland Prep 901 Highland Avenue, Whitney Horton, Orlando, FL, 32803, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thigpen Brian S President The Geneva School, 1775 Seminola Blvd, Casselberry, FL, 32707
Horton Whitney Treasurer 901 Highland Avenue, Orlando, FL, 32803
CENTRAL FL CONSORTIUM OF PRIVATE SCHOOL CO Agent The Geneva School, 1775 Seminola Blvd, Casselberry, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-09-02 The Geneva School, 1775 Seminola Blvd, Casselberry, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 The Geneva School, 1775 Seminola Blvd, Casselberry, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 The Geneva School, 1775 Seminola Blvd, Casselberry, FL 32707 -
REINSTATEMENT 2014-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-05-01 CENTRAL FL CONSORTIUM OF PRIVATE SCHOOL CO -
AMENDMENT 2007-12-26 - -
CANCEL ADM DISS/REV 2005-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT 2005-06-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-09-02
AMENDED ANNUAL REPORT 2021-10-06
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-0175611 Corporation Unconditional Exemption 1775 SEMINOLA BLVD, CASSELBERRY, FL, 32707-3716 2005-07
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, 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 Education: Education N.E.C.
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 CENTRAL FLORIDA CONSORTIUM OF PRIVATE SCHOOL COUNSELORS
EIN 20-0175611
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 1775 Seminola Blvd, Casselberry, FL, 32707, US
Principal Officer's Name Brian Scott Thigpen
Principal Officer's Address 1775 Seminola Blvd, Casselberry, FL, 32707, US
Website URL http://www.cfcpsc.org/
Organization Name CENTRAL FLORIDA CONSORTIUM OF PRIVATE SCHOOL COUNSELORS
EIN 20-0175611
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 1775 Seminola Blvd, Casselberry, FL, 32707, US
Principal Officer's Name Brian Scott Thigpen
Principal Officer's Address 1775 Seminola Blvd, Casselberry, FL, 32707, US
Website URL http://www.cfcpsc.org/
Organization Name CENTRAL FLORIDA CONSORTIUM OF PRIVATE SCHOOL COUNSELORS
EIN 20-0175611
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 1775 Seminola Blvd, Casselberry, FL, 32707, US
Principal Officer's Name Brian Scott Thigpen
Principal Officer's Address 1775 Seminola Blvd, Casselberry, FL, 32707, US
Website URL http://www.cfcpsc.org/
Organization Name CENTRAL FLORIDA CONSORTIUM OF PRIVATE SCHOOL COUNSELORS
EIN 20-0175611
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 5700 Trinity Prep Ln, Winter Park, FL, 32792, US
Principal Officer's Name Christine Grover
Principal Officer's Address 5700 Trinity Prep Ln, Winter Park, FL, 32792, US
Website URL http://www.cfcpsc.org/
Organization Name Central Florida Consortium Of Private School Counselors
EIN 20-0175611
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 1775 Seminola Blvd, Casselberry, FL, 32707, US
Principal Officer's Name Brian Scott Thigpen
Principal Officer's Address 1775 Seminola Blvd, Casselberry, FL, 32707, US
Website URL http://www.cfcpsc.org/
Organization Name CENTRAL FLORIDA CONSORTIUM OF PRIVATE SCHOOL COUNSELORS
EIN 20-0175611
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 743, GOLDENROD, FL, 327330743, US
Principal Officer's Name Mr LJ Johnson
Principal Officer's Address 5700 Trinity Prep Lane, Winter Park, FL, 32792, US
Website URL http://www.cfcpsc.org/
Organization Name CENTRAL FLORIDA CONSORTIUM OF PRIVATE SCHOOL COUNSELORS
EIN 20-0175611
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 743, GOLDENROD, FL, 327330743, US
Principal Officer's Name Lester Johnson
Principal Officer's Address 5700 Trinity Prep Lane, Winter Park, FL, 32792, US
Organization Name CENTRAL FLORIDA CONSORTIUM OF PRIVATE SCHOOL COUNSELORS
EIN 20-0175611
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 743, GOLDENROD, FL, 327330743, US
Principal Officer's Name Lester Johnson
Principal Officer's Address PO Box 743, Goldenrod, FL, 32733, US
Website URL http://cfcpsc.org/
Organization Name CENTRAL FLORIDA CONSORTIUM OF PRIVATE SCHOOL COUNSELORS
EIN 20-0175611
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 POB 743, Goldenrod, FL, 32733, US
Principal Officer's Name Lester Johnson
Principal Officer's Address POB 743, Goldenrod, FL, 32733, US
Website URL http://cfcpsc.org/
Organization Name CENTRAL FLORIDA CONSORTIUM OF PRIVATE SCHOOL COUNSELORS
EIN 20-0175611
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 POB 743, Goldenrod, FL, 32733, US
Principal Officer's Name Lester Johnson
Principal Officer's Address 5700 Trinity Prep Lane, Winter Park, FL, 32792, US
Website URL www.cfcpsc.org
Organization Name CENTRAL FLORIDA CONSORTIUM OF PRIVATE SCHOOL COUNSELORS
EIN 20-0175611
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 743, Goldenrod, FL, 32733, US
Principal Officer's Address PO Box 743, Goldenrod, FL, 32733, US
Website URL www.cfcpsc.org
Organization Name CENTRAL FLORIDA CONSORTIUM OF PRIVATE SCHOOL COUNSELORS
EIN 20-0175611
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 743, Goldenrod, FL, 32733, US
Principal Officer's Name Lester Johnson
Principal Officer's Address PO Box 743, Goldenrod, FL, 32733, US
Website URL http://www.cfcpsc.org/cfcpsc/
Organization Name CENTRAL FLORIDA CONSORTIUM OF PRIVATE SCHOOL COUNSELORS
EIN 20-0175611
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 743, Goldenrod, FL, 32733, US
Principal Officer's Name Lester Johnson
Principal Officer's Address 5700 Trinity Prep Lane, Winter Park, FL, 32792, US
Website URL www.cfcpsc.org
Organization Name CENTRAL FLORIDA CONSORTIUM OF PRIVATE SCHOOL COUNSELORS
EIN 20-0175611
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 2121, Winter Park, FL, 32790, US
Principal Officer's Name The Central Florida Consortium of Private School Counselors
Principal Officer's Address PO Box 2121, Winter Park, FL, 32790, US
Organization Name CENTRAL FLORIDA CONSORTIUM OF PRIVATE SCHOOL COUNSELORS
EIN 20-0175611
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 2025 State Road 436, Winter Park, FL, 32792, US
Principal Officer's Name Arlene Outerbridge
Principal Officer's Address 1500 Lukas Lane, Oviedo, FL, 32765, US
Website URL www.cfcpsc.org

Date of last update: 02 Apr 2025

Sources: Florida Department of State