Search icon

FLORIDA FAMILY OFFICE FORUM, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA FAMILY OFFICE FORUM, 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: AMENDMENT
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: N04000000646
FEI/EIN Number 200669599

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

Address: Lindley Bassett / FFOF/%Inclenberg Investm, 350 Royal Palm Way, Palm Beach, FL, 33480, US
Mail Address: 502 NW 16th Avenue, Gainesville, FL, 32601, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oko Scott Director 4310 Pablo Oaks Ct, Jacksonville, FL, 32224
Stutz Melisa Director 700 W. Morse Blvd, #220, WINTER PARK, FL, 32789
Bassett Lindley Director 350 Royal Palm Way, Palm Beach, FL, 33480
Diamond Jonathan Director 240 Royal Palm Way, Suite 602, Palm Beach, FL, 33480
Warren Michael E Vice President 502 NW 16th Avenue, Gainesville, FL, 32601
Capizzi Mike Director 103 Gamma Drive, Pittsburgh, PA, 15238
Bassett Lindley Agent Lindley Bassett / FFOF, Palm Beach, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-01 Lindley Bassett / FFOF/%Inclenberg Investments, 350 Royal Palm Way, Suite #501, Palm Beach, FL 33480 -
AMENDMENT 2023-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 Lindley Bassett / FFOF/%Inclenberg Investments, 350 Royal Palm Way, Suite #501, Palm Beach, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 Lindley Bassett / FFOF, 350 Royal Palm Way, #501, Palm Beach, FL 33480 -
REGISTERED AGENT NAME CHANGED 2020-06-01 Bassett, Lindley -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-02-01
Amendment 2023-01-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-01
REINSTATEMENT 2019-10-28
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-0669599 Corporation Unconditional Exemption 350 ROYAL PALM WAY, PALM BEACH, FL, 33480-4327 2008-07
In Care of Name % KATE TESTORF
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_20-0669599_FLORIDAFAMILYOFFICEFORUMINC_05282008_01.tif

Form 990-N (e-Postcard)

Organization Name FLORIDA FAMILY OFFICE FORUM INC
EIN 20-0669599
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 350 Royal Palm Way, Palm Beach, FL, 33480, US
Principal Officer's Name Lindley Bassett
Principal Officer's Address 350 Royal Palm Way, Palm Beach, FL, 33480, US
Organization Name FLORIDA FAMILY OFFICE FORUM INC
EIN 20-0669599
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 502 NW 16th Ave, Gainesville, FL, 32601, US
Principal Officer's Name Michael Warren
Principal Officer's Address 502 NW 16th Ave, Gainesville, FL, 32601, US
Organization Name FLORIDA FAMILY OFFICE FORUM INC
EIN 20-0669599
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 350 Royal Palm Way suite 501, Palm Beach, FL, 33480, US
Principal Officer's Name kevin lancey
Principal Officer's Address 350 Royal Palm Way, Palm Beach, FL, 33480, US
Organization Name FLORIDA FAMILY OFFICE FORUM INC
EIN 20-0669599
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 350 Royal Palm Way Suite 501, Palm Beach, FL, 33480, US
Principal Officer's Name Kevin Lancey
Principal Officer's Address 5154 NW 74 place, coconut creek, FL, 33073, US
Organization Name FLORIDA FAMILY OFFICE FORUM INC
EIN 20-0669599
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 2066, PALM BEACH, FL, 33480, US
Principal Officer's Name Alexandra C Cook
Principal Officer's Address PO Box 2066, PALM BEACH, FL, 33480, US
Organization Name FLORIDA FAMILY OFFICE FORUM INC
EIN 20-0669599
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 2066, Palm Beach, FL, 33480, US
Principal Officer's Name ALEXANDRA COOK
Principal Officer's Address PO Box 2066, Palm Beach, FL, 33480, US
Organization Name FLORIDA FAMILY OFFICE FORUM INC
EIN 20-0669599
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 1810 Kennedy Boulevard, Tampa, FL, 33606, US
Principal Officer's Name Samuel Linsky
Principal Officer's Address 1810 Kennedy Boulevard, Tampa, FL, 33606, US
Website URL Mr.
Organization Name FLORIDA FAMILY OFFICE FORUM INC
EIN 20-0669599
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 21286 Sweetwater Lane N, Boca Raton, FL, 33428, US
Principal Officer's Name Kate Testorf
Principal Officer's Address 21286 Sweetwater Lane N, Boca Raton, FL, 33428, US
Organization Name FLORIDA FAMILY OFFICE FORUM INC
EIN 20-0669599
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 1762 Hawthorne St Suite 5, Sarasota, FL, 34239, US
Principal Officer's Name Robert Marrone
Principal Officer's Address 7900 Miami Lakes Drive West, Miami Lakes, FL, 33016, US
Organization Name FLORIDA FAMILY OFFICE FORUM INC
EIN 20-0669599
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 1762 Hawthorne St Suite 5, Sarasota, FL, 34239, US
Principal Officer's Name Michelle L Andrews
Principal Officer's Address 1762 Hawthorne St Suite 5, Sarasota, FL, 34239, US
Organization Name FLORIDA FAMILY OFFICE FORUM INC
EIN 20-0669599
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 1310 N 22nd Street, Tampa, FL, 33605, US
Principal Officer's Name Karen R Smith
Principal Officer's Address 1310 N 22nd Street, Tampa, FL, 33605, US
Organization Name FLORIDA FAMILY OFFICE FOURM INC
EIN 20-0669599
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 1310 N 22nd Street, Tampa, FL, 33605, US
Principal Officer's Name Karen R Smith
Principal Officer's Address 1310 N 22nd Street, Tampa, FL, 33605, US
Organization Name FLORIDA FAMILY OFFICE FOURM INC
EIN 20-0669599
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 1350 Orange Ave, Suite 100, Winter Park, FL, 32789, US
Principal Officer's Name Robert Marrone
Principal Officer's Address 1350 Orange Ave, Suite 100, Winter Park, FL, 32789, US
Organization Name FLORIDA FAMILY OFFICE FOURM INC
EIN 20-0669599
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 21286 Sweetwater Lane N, Boca Raton, FL, 33428, US
Principal Officer's Name Kate Testorf
Principal Officer's Address 21286 Sweetwater Lane N, Boca Raton, FL, 33428, US
Organization Name FLORIDA FAMILY OFFICE FOURM INC
EIN 20-0669599
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 21286 Sweetwater Lane N, Boca Raton, FL, 33428, US
Principal Officer's Name Kate Testorf
Principal Officer's Address 21286 Sweetwater Lane N, Boca Raton, FL, 33428, US
Organization Name FLORIDA FAMILY OFFICE FOURM INC
EIN 20-0669599
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address c/o SFP Group Ltd, 1172 So Dixie Hwy Number 481, Coral Gables, FL, 33146, US
Principal Officer's Name Kristy King
Principal Officer's Address 1172 So Dixie Hwy Number 481, Coral Gables, FL, 33146, US

Date of last update: 01 May 2025

Sources: Florida Department of State