Search icon

THE MICANOPY HISTORICAL SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: THE MICANOPY HISTORICAL SOCIETY, 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: 28 Jun 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Feb 1994 (31 years ago)
Document Number: N03959
FEI/EIN Number 592631148

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

Address: CORNER OF CHOLOKKA BLVD & BAY ST, MICANOPY, FL, 32667, US
Mail Address: PO Box 462, MICANOPY, FL, 32667, US
ZIP code: 32667
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARR, MELANIE Vice President 216 NE 5TH STREET, GAINESVILLE, FL, 32601
Carr Mimi Secretary 1673 NW 19 Cir, Gainesville, FL, 32605
STREAM JEAN Team 21465 NW 39 Terrace, MICANOPY, FL, 32667
Tyson Sandra M Treasurer PO Box 161, Micanopy, FL, 32667
Harlin Bill President 18227 Whiting St, Micanopy, FL, 32667
Lloyd Dorie Hist 10715 Hwy 441S., Micanopy, FL, 32667
Wolking Sarah H Agent 115 SE Wachoota Road, Micanopy, FL, 32667

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-03 CORNER OF CHOLOKKA BLVD & BAY ST, MICANOPY, FL 32667 -
REGISTERED AGENT NAME CHANGED 2018-04-06 Wolking, Sarah Horn -
REGISTERED AGENT ADDRESS CHANGED 2018-04-06 115 SE Wachoota Road, Micanopy, FL 32667 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 CORNER OF CHOLOKKA BLVD & BAY ST, MICANOPY, FL 32667 -
AMENDMENT 1994-02-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2631148 Corporation Unconditional Exemption PO BOX 462, MICANOPY, FL, 32667-0462 1994-03
In Care of Name % JEAN STREAM
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 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 -
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 MICANOPY HISTORICAL SOCIETY
EIN 59-2631148
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 607 NWS 1sst Street, Micanopy, FL, 32667, US
Principal Officer's Address 607 NW 1 st street, Micanopy, FL, 32667, US
Organization Name MICANOPY HISTORICAL SOCIETY
EIN 59-2631148
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 607 NW 1st St, Micanopy, FL, 32667, US
Principal Officer's Address 607 NW 1 St, Micanopy, FL, 32667, US
Organization Name MICANOPY HISTORICAL SOCIETY
EIN 59-2631148
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 252 NW Seiminary Ave, Micanopy, FL, 32667, US
Principal Officer's Name Sandra Tyson
Principal Officer's Address PO Box 161, Micanopy, FL, 32667, US
Organization Name MICANOPY HISTORICAL SOCIETY
EIN 59-2631148
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 21465 NW 39th Ter, Micanopy, FL, 32667, US
Principal Officer's Name Jean Stream
Principal Officer's Address 21465 NW 39th Ter, Micanopy, FL, 32667, US
Organization Name MICANOPY HISTORICAL SOCIETY
EIN 59-2631148
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 462, Micanopy, FL, 32667, US
Principal Officer's Name Jean Stream
Principal Officer's Address 21465 NW 39th Ter, Micanopy, FL, 32667, US
Website URL Jean Stream
Organization Name MICANOPY HISTORICAL SOCIETY
EIN 59-2631148
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 462, Micanopy, FL, 32667, US
Principal Officer's Name Jean Stream
Principal Officer's Address 21465 NW 39th Ter, Micanopy, FL, 32667, US
Website URL Jean Stream
Organization Name MICANOPY HISTORICAL SOCIETY
EIN 59-2631148
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 21465 NW 39th Ter, Micanopy, FL, 32667, US
Principal Officer's Name Evelyn G Stream
Principal Officer's Address 21465 NW 39th Terrace, Micanopy, FL, 32667, US
Organization Name MICANOPY HISTORICAL SOCIETY
EIN 59-2631148
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 21465 NW 39th Ter, Micanopy, FL, 32667, US
Principal Officer's Name Jean Stream
Principal Officer's Address PO Box 462, Micanopy, FL, 32667, US
Organization Name MICANOPY HISTORICAL SOCIETY
EIN 59-2631148
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 462, Micanopy, FL, 32667, US
Principal Officer's Name Jean Stream
Principal Officer's Address 21465 NW 39th Ter, Micanopy, FL, 32667, US
Organization Name MICANOPY HISTORICAL SOCIETY
EIN 59-2631148
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 POBox 462, Micanopy, FL, 326670462, US
Principal Officer's Name Liselotte Hof Weber
Principal Officer's Address 5024 SE 185th Avenue, Micanopy, FL, 326673858, US
Website URL micanopyhistoricalsociety.net
Organization Name MICANOPY HISTORICAL SOCIETY
EIN 59-2631148
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 462, Micanopy, FL, 32667, US
Principal Officer's Name Liselotte Hof
Principal Officer's Address 5024 SE 185th Avenue, Micanopy, FL, 32667, US
Website URL www.afn.org/~micanopy
Organization Name MICANOPY HISTORICAL SOCIETY
EIN 59-2631148
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 462, Micanopy, FL, 32667, US
Principal Officer's Name Liselotte Hof
Principal Officer's Address 5124 SE 185th Street, Micanopy, FL, 32667, US
Organization Name MICANOPY HISTORICAL SOCIETY
EIN 59-2631148
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 POBox 462, Micanopy, FL, 32667, US
Principal Officer's Name Liselotte Hof
Principal Officer's Address 5024 SE 185th Avenue, Micanopy, FL, 32667, US
Website URL www.afn.org/~micanopy
Organization Name MICANOPY HISTORICAL SOCIETY
EIN 59-2631148
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 462, Micanopy, FL, 32667, US
Principal Officer's Name John E Thrasher III
Principal Officer's Address 6424 SE 169th Ave, Micanopy, FL, 32667, US
Website URL www.afn.org/~micanopy
Organization Name MICANOPY HISTORICAL SOCIETY
EIN 59-2631148
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 P O Box 462, 607 Cholokka Blvd, Micanopy, FL, 32667, US
Principal Officer's Name John Thrasher
Principal Officer's Address 6424 SE 169th Ave, Micanopy, FL, 32667, US
Website URL www.afn.org/~micanopy

Date of last update: 03 Apr 2025

Sources: Florida Department of State