Search icon

THE SOUTH BROWARD SUBSTANCE ABUSE COALITION, INC. - Florida Company Profile

Company Details

Entity Name: THE SOUTH BROWARD SUBSTANCE ABUSE COALITION, 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: 01 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2005 (20 years ago)
Document Number: N04000002405
FEI/EIN Number 200772419

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

Address: C/O NEW BEGINNING LIFE CHRISTIAN CENTER, 1050 S 56 AVE, HOLLYWOOD, FL, 33023
Mail Address: 1050 S 56th avenue, HOLLYWOOD, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTERS SOPHIA Secretary 4600 SW 25TH STREET, HOLLYWOOD, FL, 33023
FOSTER ANTOINETTE G President 1050 S 56 AVENUE, HOLLYWOOD, FL, 33023
JACKSON ALQUASHIA Director 4437 SW 24 STREET, HOLLYWOOD, FL, 33023
Foster Daunte Treasurer 4205 SW 28th Street, West Park, FL, 33023
FOSTER ANTOINETTE G Agent C/O NEW BEGINNING LIFE CHRISTIAN CENTER, HOLLYWOOD, FL, 33023
HOWARD TRAMEKA Director 6104 SW 24TH STREET, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-03-24 C/O NEW BEGINNING LIFE CHRISTIAN CENTER, 1050 S 56 AVE, HOLLYWOOD, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-08 C/O NEW BEGINNING LIFE CHRISTIAN CENTER, 1050 S 56 AVE, HOLLYWOOD, FL 33023 -
AMENDMENT 2005-05-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-0772419 Corporation Unconditional Exemption 1050 S 56TH AVE, HOLLYWOOD, FL, 33023-1902 2005-06
In Care of Name % NEW BEGINNING LIFE CHRISTIAN CENT
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Mental Health & Crisis Intervention: Alcohol, Drug Abuse, Prevention Only
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 SOUTH BROWARD SUBSTANCE ABUSE COALITION INC
EIN 20-0772419
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1050 S 56th Ave, Hollywood, FL, 33023, US
Principal Officer's Name Antoinette Foster
Principal Officer's Address 1050 S 56th Ave, Hollywood, FL, 33023, US
Organization Name SOUTH BROWARD SUBSTANCE ABUSE COALITION INC
EIN 20-0772419
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1050 S 56th Ave, Hollywood, FL, 33023, US
Principal Officer's Name Antoinette Foster
Principal Officer's Address 1050 S 56th Ave, Hollywood, FL, 33023, US
Organization Name SOUTH BROWARD SUBSTANCE ABUSE COALITION INC
EIN 20-0772419
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1050 South 56th Avenue, Hollywood, FL, 33023, US
Principal Officer's Name Antoinette Foster
Principal Officer's Address p o box 3844, hollywood, FL, 33083, US
Organization Name SOUTH BROWARD SUBSTANCE ABUSE COALITION INC
EIN 20-0772419
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1050 South 56th Avenue, Hollywood, FL, 33023, US
Principal Officer's Name Antoinette Foster
Principal Officer's Address P O BOX 3844, HOLLYWOOD, FL, 33083, US
Organization Name SOUTH BROWARD SUBSTANCE ABUSE COALITION INC
EIN 20-0772419
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1050 s 56th avenue, Hollywood, FL, 33023, US
Principal Officer's Name Antoinette Foster
Principal Officer's Address p o box 3844, hollywood, FL, 33083, US
Organization Name SOUTH BROWARD SUBSTANCE ABUSE COALITION INC
EIN 20-0772419
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1050 S 56 Ave, Hollywood, FL, 33023, US
Principal Officer's Name Antoinette Foster
Principal Officer's Address p o box 3844, hollywood, FL, 33083, US
Organization Name SOUTH BROWARD SUBSTANCE ABUSE COALITION INC
EIN 20-0772419
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1050 s 56th avenue, Hollywood, FL, 33023, US
Principal Officer's Name Antoinette Foster
Principal Officer's Address p o box 3844, Hollywood, FL, 33083, US
Organization Name SOUTH BROWARD SUBSTANCE ABUSE COALITION INC
EIN 20-0772419
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1050 S 56 Avenue, Hollywood, FL, 33024, US
Principal Officer's Name Antoinette Foster
Principal Officer's Address P O Box 3844, Hollywood, FL, 33083, US
Organization Name SOUTH BROWARD SUBSTANCE ABUSE COALITION INC
EIN 20-0772419
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1050 S 56 Avenue, Hollywood, FL, 33023, US
Principal Officer's Name Antoinette Foster
Principal Officer's Address P O Box 3844, Hollywood, FL, 33083, US
Organization Name SOUTH BROWARD SUBSTANCE ABUSE COALITION INC
EIN 20-0772419
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1050 S 56th Avenue, hollywood, FL, 33023, US
Principal Officer's Name antoinette foster
Principal Officer's Address p o box 3844, hollywood, FL, 33083, US
Organization Name SOUTH BROWARD SUBSTANCE ABUSE COALITION INC
EIN 20-0772419
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1050 S 56th Avenue, hollywood, FL, 33023, US
Principal Officer's Name Antoinette Foster
Principal Officer's Address p o box 3844, hollywood, FL, 33083, US
Organization Name SOUTH BROWARD SUBSTANCE ABUSE COALITION INC
EIN 20-0772419
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1050 S 56th Avenue, hollywood, FL, 33023, US
Principal Officer's Name ann foster
Principal Officer's Address p o box 3844, hollywood, FL, 33083, US
Organization Name SOUTH BROWARD SUBSTANCE ABUSE COALITION INC
EIN 20-0772419
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1050 S 56th Avenue, Hollywood, FL, 33023, US
Principal Officer's Name Ann Foster
Principal Officer's Address p o box 3844, hollywood, FL, 33083, US
Organization Name SOUTH BROWARD SUBSTANCE ABUSE COALITION INC
EIN 20-0772419
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1050 s 56 avenue, hollywood, FL, 33023, US
Principal Officer's Name ann foster
Principal Officer's Address p o box 3844, hollywood, FL, 33083, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State