Search icon

INFRAGARD ORLANDO MEMBERS ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: INFRAGARD ORLANDO MEMBERS ALLIANCE, 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: 24 Sep 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: N04000009191
FEI/EIN Number 202186397

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

Address: 10575 SW Captiva Dr, Port St Lucie, FL, 34987, US
Mail Address: 10575 SW Captiva Dr, Port St Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garlick Christopher President 10575 SW Captiva Dr, Port St Lucie, FL, 34987
Bourgeois Samuel Agent 10575 SW Captiva Dr, Port St Lucie, FL, 34987
Bourgeois Samuel Vice President 10575 SW Captiva Dr, Port St Lucie, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 10575 SW Captiva Dr, Port St Lucie, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 10575 SW Captiva Dr, Port St Lucie, FL 34987 -
REGISTERED AGENT NAME CHANGED 2024-01-31 Bourgeois, Samuel -
CHANGE OF MAILING ADDRESS 2024-01-31 10575 SW Captiva Dr, Port St Lucie, FL 34987 -
CANCEL ADM DISS/REV 2007-09-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
RESTATED ARTICLES 2005-03-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-05-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-2186397 Corporation Unconditional Exemption 10575 SW CAPTIVA DR, PORT ST LUCIE, FL, 34987-6405 2015-05
In Care of Name -
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 2024-12
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 Education: Alliance/Advocacy Organizations
Sort Name ORLANDO MEMBERS ALLIANCE INC

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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2015-05-15
Revocation Posting Date 2015-08-10

Determination Letter

Final Letter(s) FinalLetter_20-2186397_INFRAGARDORLANDOMEMBERSALLIANCEINC_05192016.tif

Form 990-N (e-Postcard)

Organization Name INFRAGARD ORLANDO MEMBERS ALLIANCE
EIN 20-2186397
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 4300 W Lake Mary Blvd Suite 1010, Lake Mary, FL, 32746, US
Principal Officer's Name Christopher Garlick
Principal Officer's Address 4300 W Lake Mary Blvd Suite 1010, Lake Mary, FL, 32746, US
Organization Name INFRAGARD ORLANDO MEMBERS ALLIANCE
EIN 20-2186397
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 706 Colonial Drive, Orlando, FL, 32803, US
Principal Officer's Name Andrew von Ramin Mapp
Principal Officer's Address 706 Colonial Drive, Orlando, FL, 32803, US
Website URL https://infraorl.org
Organization Name INFRAGARD ORLANDO MEMBERS ALLIANCE
EIN 20-2186397
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 706 E Colonial Drive, Orlando, FL, 32803, US
Principal Officer's Name Andrew von Ramin Mapp
Principal Officer's Address 706 E Colonial Drive, Orlando, FL, 32803, US
Website URL https://infraorl.org
Organization Name INFRAGARD ORLANDO MEMBERS ALLIANCE
EIN 20-2186397
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 706 E Colonial Drive, Orlando, FL, 32803, US
Principal Officer's Name Andrew von Ramin Mapp
Principal Officer's Address 706 E Colonial Drive, Orlando, FL, 32803, US
Website URL https://www.infraorl.com/
Organization Name INFRAGARD ORLANDO MEMBERS ALLIANCE
EIN 20-2186397
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 39 Skyline Drive, Lake Mary, FL, 32746, US
Principal Officer's Name Andrew von Ramin Mapp
Principal Officer's Address 39 Skyline Drive, Lake Mary, FL, 32746, US
Website URL https://www.infraorl.com/
Organization Name INFRAGARD ORLANDO MEMBERS ALLIANCE
EIN 20-2186397
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 450 South Orange Avenue Suite 550, Orlando, FL, 32801, US
Principal Officer's Name Adam Losey
Principal Officer's Address 450 South Orange Avenue Suite 550, Orlando, FL, 32801, US
Website URL www.infraorl.com
Organization Name INFRAGARD ORLANDO MEMBERS ALLIANCE
EIN 20-2186397
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 500 Zack Street Suite 610, Tampa, FL, 33602, US
Principal Officer's Name Adam Losey
Principal Officer's Address 500 Greely Street, Orlando, FL, 32804, US
Website URL www.infraorl.com
Organization Name INFRAGARD NATIONAL MEMBERS ALLIANCE INC
EIN 20-2186397
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 500 E Zack St Suite 61, Tampa, FL, 336023919, US
Principal Officer's Name Lou Garcia
Principal Officer's Address 1144 Trotwood Blvd, Winter Springs, FL, 32708, US
Organization Name INFRAGARD NATIONAL MEMBERS ALLIANCE INC
EIN 20-2186397
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 500 E Zack St, Suite 61, Tampa, FL, 336023919, US
Principal Officer's Name Lou Garcia
Principal Officer's Address 1144 Trotwood Blvd, Winter Springs, FL, 32708, US
Website URL http://www.infragardorlando.org

Date of last update: 01 May 2025

Sources: Florida Department of State