Search icon

FLORIDA FAMILY POLICY COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA FAMILY POLICY COUNCIL, 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: 12 Dec 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jul 2004 (21 years ago)
Document Number: N03000010714
FEI/EIN Number 522436800

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

Address: 1511 E. Robinson Street, Orlando, FL, 32801, US
Mail Address: 1511 E. Robinson Street, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA FAMILY POLICY COUNCIL 403(B) RETIREMENT PLAN 2023 522436800 2024-09-10 FLORIDA FAMILY POLICY COUNCIL, INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 813000
Sponsor’s telephone number 4072515130
Plan sponsor’s address 4853 SOUTH ORANGE AVE SUITE C, P.O. BOX 530103, ORLANDO, FL, 32806

Signature of

Role Plan administrator
Date 2024-09-10
Name of individual signing W. BRUCE O'DONOGHUE
Valid signature Filed with authorized/valid electronic signature
FLORIDA FAMILY POLICY COUNCIL 403(B) RETIREMENT PLAN 2022 522436800 2023-06-09 FLORIDA FAMILY POLICY COUNCIL INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 813000
Sponsor’s telephone number 4072515130
Plan sponsor’s address 4853 SOUTH ORANGE AVENUE, SUITE C, ORLANDO, FL, 32806

Signature of

Role Plan administrator
Date 2023-06-09
Name of individual signing DILENIA REINHART
Valid signature Filed with authorized/valid electronic signature
FLORIDA FAMILY POLICY COUNCIL 403(B) RETIREMENT PLAN 2021 522436800 2022-07-27 FLORIDA FAMILY POLICY COUNCIL INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 813000
Sponsor’s telephone number 4072515130
Plan sponsor’s address 4853 SOUTH ORANGE AVENUE, SUITE C, ORLANDO, FL, 32806

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing DILENIA REINHART
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WATSON ROBERT Treasurer 1511 E. Robinson Street, Orlando, FL, 32801
Addison Steve Vice Chairman 1511 E. Robinson Street, Orlando, FL, 32801
O'Donoghue W. Bruce Chairman 1511 E. Robinson Street, Orlando, FL, 32801
Tragos George Secretary 1511 E. Robinson Street, Orlando, FL, 32801
Fenwick Dale Director 1511 E. Robinson Street, Orlando, FL, 32801
Brown Bennett Director 1511 E. Robinson Street, Orlando, FL, 32801
O'Donoghue William B Agent 1511 E. Robinson Street, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000141255 THE CHURCH AMBASSADOR NETWORK OF FLORIDA ACTIVE 2023-11-19 2028-12-31 - P.O. BOX 530103, ORLANDO, FL, 32853
G23000141256 FLORIDA CAPITOL PROJECT ACTIVE 2023-11-19 2028-12-31 - P.O. BOX 530103, ORLANDO, FL, 32853--010
G23000141259 FLORIDA FAMILY VOICE ACTIVE 2023-11-19 2028-12-31 - P.O. BOX 530103, ORLANDO, FL, 32853--010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-30 O'Donoghue, William B -
CHANGE OF PRINCIPAL ADDRESS 2023-09-05 1511 E. Robinson Street, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2023-09-05 1511 E. Robinson Street, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2023-09-05 1511 E. Robinson Street, Orlando, FL 32801 -
NAME CHANGE AMENDMENT 2004-07-19 FLORIDA FAMILY POLICY COUNCIL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-30
AMENDED ANNUAL REPORT 2023-09-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
52-2436800 Corporation Unconditional Exemption 1511 E ROBINSON ST, ORLANDO, FL, 32801-2121 2005-05
In Care of Name % W BRUCE ODONOGHUE
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, 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 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 2022-12
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1404059
Income Amount 1368047
Form 990 Revenue Amount 1368047
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)

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

Organization Name FLORIDA FAMILY POLICY COUNCIL INC
EIN 52-2436800
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA FAMILY POLICY COUNCIL INC
EIN 52-2436800
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA FAMILY POLICY COUNCIL INC
EIN 52-2436800
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA FAMILY POLICY COUNCIL INC
EIN 52-2436800
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA FAMILY POLICY COUNCIL INC
EIN 52-2436800
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA FAMILY POLICY COUNCIL INC
EIN 52-2436800
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA FAMILY POLICY COUNCIL INC
EIN 52-2436800
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA FAMILY POLICY COUNCIL INC
EIN 52-2436800
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7051567403 2020-05-15 0491 PPP 4853 South Orange Avenue, Orlando, FL, 32806
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49600
Loan Approval Amount (current) 49600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32806-1003
Project Congressional District FL-10
Number of Employees 3
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50079.69
Forgiveness Paid Date 2021-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State