Search icon

PALM BEACH COUNTY CAUCUS OF BLACK ELECTED OFFICIALS, INC. - Florida Company Profile

Company Details

Entity Name: PALM BEACH COUNTY CAUCUS OF BLACK ELECTED OFFICIALS, 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: 10 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Apr 2018 (7 years ago)
Document Number: N03000007936
FEI/EIN Number 542126793

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

Address: 922 SECOND ST., WEST PALM BEACH, FL, 33401
Mail Address: 922 SECOND ST., WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENRIGHT JEAN DR. Treasurer 922 SECOND ST., WEST PALM BEACH, FL, 33401
Lawson Doug Secretary 922 SECOND ST., WEST PALM BEACH, FL, 33401
Edmonds Jervonte Vice Chairman 922 SECOND ST., WEST PALM BEACH, FL, 33401
Powell Bobby DR. President 922 SECOND ST., WEST PALM BEACH, FL, 33401
Ferguson Edwin Agent 2826 Broadway UNIT 102, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-14 Ferguson , Edwin -
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 2826 Broadway UNIT 102, RIVIERA BEACH, FL 33404 -
CHANGE OF MAILING ADDRESS 2022-02-02 922 SECOND ST., WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 922 SECOND ST., WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2018-04-17 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2015-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-13
Reg. Agent Change 2019-04-10
ANNUAL REPORT 2019-04-05
Reinstatement 2018-04-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
54-2126793 Corporation Unconditional Exemption 1130 SINGER DR, RIVIERA BEACH, FL, 33404-2760 2019-07
In Care of Name % JEAN L ENRIGHT
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 Educational Organization, Literary Organization, Local Association of Employees, Social Welfare Organization, Horticultural Organization, Labor Organization, Business League, Chamber of Commerce, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Mutual Cooperative Telephone Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 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: 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)

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 2016-05-15
Revocation Posting Date 2016-08-08
Exemption Reinstatement Date 2019-06-15

Determination Letter

Final Letter(s) FinalLetter_54-2126793_PALMBEACHCOUNTYCAUCUSOFBLACKELECTEDOFFICIALS_06182019_01.tif

Form 990-N (e-Postcard)

Organization Name PALM BEACH COUNTY CAUCUS OF BLACK ELECTED OFFICIALS INC
EIN 54-2126793
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 1130 Singer Drive, Riviera Beach, FL, 33404, US
Principal Officer's Name Jean L Enright
Principal Officer's Address 1130 Singer Drive, Riviera Beach, FL, 33404, US
Organization Name PALM BEACH COUNTY CAUCUS OF BLACK ELECTED OFFICIALS INC
EIN 54-2126793
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 P O Box 782, West Palm Beach, FL, 33402, US
Principal Officer's Name Jean Enright
Principal Officer's Address 1130 Singer, Riviera Beach, FL, 33404, US
Organization Name PALM BEACH COUNTY CAUCUS OF BLACK ELECTED OFFICIALS INC
EIN 54-2126793
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 922 2ND STREET, WEST PALM BEACH, FL, 33401, US
Principal Officer's Address 922 2ND STREET, WEST PALM BEACH, FL, 33401, US
Organization Name PALM BEACH COUNTY CAUCUS OF BLACK ELECTED OFFICIALS INC
EIN 54-2126793
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 922 2ND Street, WEST PALM BEACH, FL, 33401, US
Principal Officer's Address 922 2ND Street, West Palm Beach, FL, 33401, US
Organization Name PALM BEACH COUNTY CAUCUS OF BLACK ELECTED OFFICIALS INC
EIN 54-2126793
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 922 2ND Street, West Palm Beach, FL, 33401, US
Principal Officer's Name Jean L Enright
Principal Officer's Address 922 2ND Street, West Palm Beach, FL, 33401, US
Organization Name PALM BEACH COUNTY CAUCUS OF BLACK ELECTED OFFICIALS INC
EIN 54-2126793
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 922 2nd Street, WEST PALM BEACH, FL, 33401, US
Principal Officer's Name Treasurer
Principal Officer's Address 922 2nd Street, West Palm Beach, FL, 33401, US
Organization Name PALM BEACH COUNTY CAUCUS OF BLACK ELECTED OFFICIALS INC
EIN 54-2126793
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 922 2nd STREET, WEST PALM BEACH, FL, 33401, US
Principal Officer's Name Jean Enright
Principal Officer's Address 922 2nd STREET, WEST PALM BEACH, FL, 33401, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State