Search icon

ANNIVERSARY TO COMMEMORATE THE CIVIL RIGHTS DEMONSTRATIONS, INC. - Florida Company Profile

Company Details

Entity Name: ANNIVERSARY TO COMMEMORATE THE CIVIL RIGHTS DEMONSTRATIONS, 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: 16 Jan 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Apr 2010 (15 years ago)
Document Number: N04000000499
FEI/EIN Number 331083412

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

Address: 79 Bridge Street, ST AUGUSTINE, FL, 32084, US
Mail Address: PO BOX 697, ST AUGUSTINE, FL, 32085-0697, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN DALONJA M Director 41 Lovett ST, ST. AUGUSTINE, FL, 32084
DUNCAN DALONJA M President 41 Lovett ST, ST. AUGUSTINE, FL, 32084
TYSON CORA Director 81 BRIDGE ST, ST AUGUSTINE, FL, 32084
TYSON CORA Vice President 81 BRIDGE ST, ST AUGUSTINE, FL, 32084
WILLIS AUDREY Director 1096 PURYEAR ST, SAINT AUGUSTINE, FL, 32084
WILLIS AUDREY Treasurer 1096 PURYEAR ST, SAINT AUGUSTINE, FL, 32084
HECKENDORN JULIA Director 105 LOYOLA ROAD, ST AUGUSTINE, FL, 32086
HECKENDORN JULIA Secretary 105 LOYOLA ROAD, ST AUGUSTINE, FL, 32086
Burton Richard PSr. Trustee 458 Portobello Ave., Jacksonville, FL, 32221
Duncan Gwendolyn M Director 55 Bannbury Ln, Palm Coast, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000127556 THE ACCORD FREEDOM TRAIL AND CIVIL RIGHTS MUSEUM ACTIVE 2022-10-11 2027-12-31 - 79 BRIDGE STREET, ST. AUGUSTINE, FL, 32084
G19000014262 THE ST. AUGUSTINE FREEDOM TRAIL & CIVIL RIGHTS MUSEUM EXPIRED 2019-01-27 2024-12-31 - 79 BRIDGE STREET, ST. AUGUSTINE, FL, 32084
G12000013226 ACCORD FREEDOM TRAIL ACTIVE 2012-02-07 2027-12-31 - P.O. BOX 697, ST. AUGUSTINE, FL, 32085

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-09 79 Bridge Street, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT NAME CHANGED 2022-03-09 Thomas, Mary L -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 147 Dr. Martin Luther King, Jr. Ave., ST AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2012-02-22 79 Bridge Street, ST AUGUSTINE, FL 32084 -
NAME CHANGE AMENDMENT 2010-04-30 ANNIVERSARY TO COMMEMORATE THE CIVIL RIGHTS DEMONSTRATIONS, INC. -
AMENDMENT 2004-06-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-04-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
33-1083412 Corporation Unconditional Exemption 79 BRIDGE ST, ST AUGUSTINE, FL, 32084-4335 2004-06
In Care of Name % GWENDOLYN DUNCAN
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, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
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 Civil Rights, Social Action, Advocacy: Civil Liberties
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 ANNIVERSARY TO COMMEMORATE THE CIVIL RIGHTS DEMONSTRATIONS INC
EIN 33-1083412
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 697, Saint Augustine, FL, 32085, US
Principal Officer's Name Dalonja M Duncan
Principal Officer's Address 41 Lovett St, Saint Augustine, FL, 32084, US
Website URL www.accordfreedomtrail.org
Organization Name ANNIVERSARY TO COMMEMORATE THE CIVIL RIGHTS DEMONSTRATIONS INC
EIN 33-1083412
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 79 BRIDGE ST, ST AUGUSTINE, FL, 320844335, US
Principal Officer's Name Dalonja DUNCAN
Principal Officer's Address 55 BANNBURY LN, PALM COAST, FL, 32137, US
Website URL www.accordfreedomtrail.org
Organization Name ANNIVERSARY TO COMMEMORATE THE CIVIL RIGHTS DEMONSTRATIONS INC
EIN 33-1083412
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 79 Bridge Street, St Augustine, FL, 32084, US
Principal Officer's Name Dalonja Duncan
Principal Officer's Address 41 Lovett St, Saint Augustine, FL, 32084, US
Website URL www.accordfreedomtrail.org
Organization Name ANNIVERSARY TO COMMEMORATE THE CIVIL RIGHTS DEMONSTRATIONS INC
EIN 33-1083412
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 79 Bridge, St Augustine, FL, 32084, US
Principal Officer's Name Dalonja M Duncan
Principal Officer's Address 41 Lovett, St Augustine, FL, 32084, US
Website URL www.accordfreedomtrail.org
Organization Name ANNIVERSARY TO COMMEMORATE THE CIVIL RIGHTS DEMONSTRATIONS INC
EIN 33-1083412
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 79 Bridge Street, St Augustine, FL, 32084, US
Principal Officer's Name Dalonja M Duncan
Principal Officer's Address 41 Lovett St, St Augustine, FL, 32084, US
Website URL www.accordfreedomtrail.org
Organization Name ANNIVERSARY TO COMMEMORATE THE CIVIL RIGHTS DEMONSTRATIONS INC
EIN 33-1083412
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 79 Bridge Street, Saint Augustine, FL, 32084, US
Principal Officer's Name Dalonja M Duncan
Principal Officer's Address 41 Lovett Street, Saint Augustine, FL, 32084, US
Website URL www.accordfreedomtrail.org
Organization Name ANNIVERSARY TO COMMEMORATE THE CIVIL RIGHTS DEMONSTRATIONS INC
EIN 33-1083412
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 79 Bridge Street, St Augustine, FL, 32084, US
Principal Officer's Name Dalonja M Duncan
Principal Officer's Address 41 Bridge Street, St Augustine, FL, 32084, US
Website URL www.accordfreedomtrail.org
Organization Name ANNIVERSARY TO COMMEMORATE THE CIVIL RIGHTS DEMONSTRATIONS INC
EIN 33-1083412
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 P O Box 697, Saint Augustine, FL, 32085, US
Principal Officer's Name Dalonja M Duncan
Principal Officer's Address 55 Oneida St, Saint Augustine, FL, 32084, US
Website URL www.accordfreedomtrail.org
Organization Name ANNIVERSARY TO COMMEMORATE THE CIVIL RIGHTS DEMONSTRATIONS INC
EIN 33-1083412
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 79 Bridge Street, Saint Augustine, FL, 32084, US
Principal Officer's Name Dalonja Duncan
Principal Officer's Address 55 Oneida Street, Saint Augustine, FL, 32084, US
Website URL www.accordfreedomtrail.org
Organization Name ANNIVERSARY TO COMMEMORATE THE CIVIL RIGHTS DEMONSTRATIONS INC
EIN 33-1083412
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 P O Box 697, St Augustine, FL, 32085, US
Principal Officer's Name Dalonja M Duncan
Principal Officer's Address 41 Lovett St, St Augustine, FL, 32084, US
Website URL www.accordfreedomtrail.org
Organization Name ANNIVERSARY TO COMMEMORATE THE CIVIL RIGHTS DEMONSTRATIONS INC
EIN 33-1083412
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 P O Box 697, St Augustine, FL, 32085, US
Principal Officer's Name Dalonja M Duncan
Principal Officer's Address 55 Oneida St, St Augustine, FL, 32084, US
Website URL www.accordfreedomtrail.org
Organization Name ANNIVERSARY TO COMMEMORATE THE CIVIL RIGHTS DEMONSTRATIONS INC
EIN 33-1083412
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 P O Box 697, St Augustine, FL, 320850697, US
Principal Officer's Name Gwendolyn Duncan
Principal Officer's Address 55 Bannbury Ln, Palm Coast, FL, 32137, US
Website URL http://www.accordfreedomtrail.org
Organization Name 40TH ANNIVERSARY TO COMMEMORATE THE CIVIL RIGHTS DEMONSTRATIONS INC
EIN 33-1083412
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 697, St Augustine, FL, 320850697, US
Principal Officer's Name Gwendolyn Duncan
Principal Officer's Address 55 Bannbury Ln, Palm Coast, FL, 32137, US
Website URL www.accordfreedomtrail.org
Organization Name 40TH ANNIVERSARY TO COMMEMORATE THE CIVIL RIGHTS DEMONSTRATIONS INC
EIN 33-1083412
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 697, St Augustine, FL, 32085, US
Principal Officer's Name Gwendolyn Duncan
Principal Officer's Address 55 Bannbury Ln, Palm Coast, FL, 32137, US
Website URL www.accordfreedomtrail.org
Organization Name 40TH ANNIVERSARY TO COMMEMORATE THE CIVIL RIGHTS DEMONSTRATIONS INC
EIN 33-1083412
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 697, St Augustine, FL, 32085, US
Principal Officer's Name Gwendolyn Duncan
Principal Officer's Address 55 Bannbury Ln, Palm Coast, FL, 32137, US
Website URL www.accordfreedomtrail.org
Organization Name 40TH ANNIVERSARY TO COMMEMORATE THE CIVIL RIGHTS DEMONSTRATIONS INC
EIN 33-1083412
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 697, St Augustine, FL, 32085, US
Principal Officer's Name Gwendolyn Duncan
Principal Officer's Address 55 Bannbury Ln, Palm Coast, FL, 32137, US
Website URL http://www.accordfreedomtrai.org

Date of last update: 03 Apr 2025

Sources: Florida Department of State