Search icon

ESTERO COUNCIL OF COMMUNITY LEADERS, INC. - Florida Company Profile

Company Details

Entity Name: ESTERO COUNCIL OF COMMUNITY LEADERS, 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: 30 Aug 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Mar 2021 (4 years ago)
Document Number: N04000008496
FEI/EIN Number 201606763

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

Address: 9285 Corkscrew Palms Blvd, Estero, FL, 33928, US
Mail Address: PO Box 424, Estero, FL, 33929, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adams Brawley Director 9285 Corkscrew Palms Blvd, Estero, FL, 33928
Bodeman Karen Director 9285 Corkscrew Palms Blvd, Estero, FL, 33928
Graber Reas Director 9285 Corkscrew Palms Blvd, Estero, FL, 33928
GILMARTIN JIM Chairman 10701 Crooked River Rd., Estero, FL, 34135
Flanagan Bernard T Fina PO Box 424, Estero, FL, 33929
Wasson Mike Director 9285 Corkscrew Palms Blvd, Estero, FL, 33928
Flanagan Bernard T Agent 20310 calice Court, Estero, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000001521 ENGAGE ESTERO ACTIVE 2023-01-04 2028-12-31 - PO BOX 424, ESTERO, FL, 33929
G20000141157 ECCL ACTIVE 2020-11-02 2025-12-31 - 20301 GRANDE OAKES CENTER # 21, ESTERO, FL, 33929

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 9285 Corkscrew Palms Blvd, Estero, FL 33928 -
AMENDMENT 2021-03-29 - -
CHANGE OF MAILING ADDRESS 2021-03-29 9285 Corkscrew Palms Blvd, Estero, FL 33928 -
REGISTERED AGENT NAME CHANGED 2021-02-03 Quin, John J -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 4740 Robert E Lee Blvd West, Estero, FL 33928 -
AMENDMENT 2004-09-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-07
Amendment 2021-03-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-01-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-1606763 Corporation Unconditional Exemption PO BOX 424, ESTERO, FL, 33929-0424 2004-12
In Care of Name % JAMES J GILMARTIN
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 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 100,000 to 499,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 100476
Income Amount 55887
Form 990 Revenue Amount 55887
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Community Coalitions
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)

Determination Letter

Final Letter(s) FinalLetter_20-1606763_ESTEROCOUNCILOFCOMMUNITYLEADERSINC_06092021_00.tif

Form 990-N (e-Postcard)

Organization Name ESTERO COUNCIL OF COMMUNITY LEADERS
EIN 20-1606763
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 PO Box 424, Estero, FL, 33929, US
Principal Officer's Name John Quin
Principal Officer's Address PO Box 424, Estero, FL, 33929, US
Website URL Esterotoday.com
Organization Name ESTERO COUNCIL OF COMMUNITY LEADERS
EIN 20-1606763
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 PO Box 424, Estero, FL, 33929, US
Principal Officer's Name John J Quin
Principal Officer's Address 4740 Robert E Lee Blvd W, Estero, FL, 33928, US
Website URL ESTEROTODAY.COM
Organization Name ESTERO COUNCIL OF COMMUNITY LEADERS
EIN 20-1606763
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 424, Estero, FL, 33929, US
Principal Officer's Name JOHN J QUIN
Principal Officer's Address 4740 Robert E Lee Blvd W, Estero, FL, 33928, US
Website URL EsteroToday.com
Organization Name ESTERO COUNCIL OF COMMUNITY LEADERS
EIN 20-1606763
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 424, Estero, FL, 33929, US
Principal Officer's Name Robert P Lienesch
Principal Officer's Address 9042 Falling Leaf Drive, Estero, FL, 34135, US
Website URL www.esterotoday.com
Organization Name ESTERO COUNCIL OF COMMUNITY LEADERS
EIN 20-1606763
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 9042 FALLING LEAF DR, BONITA SPRINGS, FL, 34135, US
Principal Officer's Name Nick Batos
Principal Officer's Address 9165 Hollow Pine Dr, BONITA SPRINGS, FL, 34135, US
Organization Name ESTERO COUNCIL OF COMMUNITY LEADERS
EIN 20-1606763
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 9042 Falling Leaf Dr, Bonita Springs, FL, 34135, US
Principal Officer's Name Donald Eslick
Principal Officer's Address 1001 Arbor Lake Dr Suite 202, Naples, FL, 34110, US
Website URL esterofl.org
Organization Name ESTERO COUNCIL OF COMMUNITY LEADERS
EIN 20-1606763
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 23650 Via Veneto, Unit 604, Bonita Springs, FL, 34134, US
Principal Officer's Name Donald Eslick
Principal Officer's Address 23650 Via Veneto, Unit 604, Bonita Springs, FL, 34134, US
Website URL www.esterofl.org
Organization Name ESTERO COUNCIL OF COMMUNITY LEADERS
EIN 20-1606763
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 23650 Via Veneto, Unit 604, Bonita Springs, FL, 34134, US
Principal Officer's Name Donald F Eslick
Principal Officer's Address 23650 Via Veneto, Unit 604, Bonita Springs, FL, 34134, US
Website URL www.esterofl.org

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

Organization Name ESTERO COUNCIL OF COMMUNITY LEADERS INC ENGAGE ESTERO
EIN 20-1606763
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name ESTERO COUNCIL OF COMMUNITY LEADERS INC
EIN 20-1606763
Tax Period 201712
Filing Type P
Return Type 990EO
File View File
Organization Name ESTERO COUNCIL OF COMMUNITY LEADERS INC
EIN 20-1606763
Tax Period 201612
Filing Type P
Return Type 990EO
File View File

Date of last update: 01 May 2025

Sources: Florida Department of State