Search icon

INFRAGARD SOUTH FLORIDA MEMBERS ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: INFRAGARD SOUTH FLORIDA 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: 28 Sep 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Feb 2005 (20 years ago)
Document Number: N04000009271
FEI/EIN Number 201823641

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

Address: South Florida Chapter InfraGard Coordinato, Mirimar, FL, 33027, US
Mail Address: South Florida Chapter InfraGard Coordinato, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY JAMES Secretary South Florida Chapter InfraGard Coordinato, Mirimar, FL, 33027
KIRSCHNER STEPHEN JCPA Agent South Florida Chapter InfraGard Coordinato, Mirimar, FL, 33027
Ackerman Eric S President South Florida Chapter InfraGard Coordinato, Mirimar, FL, 33027
BIANCO NANCY Vice President South Florida Chapter InfraGard Coordinato, Mirimar, FL, 33027
KIRSCHNER STEPHEN J Treasurer South Florida Chapter InfraGard Coordinato, Mirimar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 South Florida Chapter InfraGard Coordinator, 2030 SW 145th Avenue, Mirimar, FL 33027 -
CHANGE OF MAILING ADDRESS 2024-01-16 South Florida Chapter InfraGard Coordinator, 2030 SW 145th Avenue, Mirimar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 South Florida Chapter InfraGard Coordinator, 2030 SW 145th Avenue, Mirimar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2019-07-15 KIRSCHNER, STEPHEN J, CPA -
AMENDMENT 2005-02-17 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-07-18
Reg. Agent Change 2019-07-15
ANNUAL REPORT 2019-03-26
AMENDED ANNUAL REPORT 2018-04-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-1823641 Corporation Unconditional Exemption 2030 SW 145TH AVE, PEMBROKE PNES, FL, 33027-6150 2005-03
In Care of Name % CARLOS KASPRZYKOWSKI
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 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 Public Safety, Disaster Preparedness & Relief: Safety Education
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 INFRAGARD SOUTH FLORIDA MEMBERS ALLIANCE
EIN 20-1823641
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2030 SW 145th Avenue, Miramar, FL, 33027, US
Principal Officer's Name EIC ACKERMAN
Principal Officer's Address 2030 SW 145TH AVENUE, MIRIMAR, FL, 33027, US
Website URL infragardsofl.org
Organization Name INFRAGARD SOUTH FLORIDA MEMBERS ALLIANCE
EIN 20-1823641
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 2030 SW 145TH AVENUE, PEMBROKE PINES, FL, 33027, US
Principal Officer's Name STEPHEN J KIRSCHNER
Principal Officer's Address 2030 SW 145TH AVENUE, PEMBROKE PINES, FL, 33027, US
Website URL www.infragardsofl,org
Organization Name INFRAGARD SOUTH FLORIDA MEMBERS ALLIANCE
EIN 20-1823641
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 2030 SW 145TH AVE, PEMBROKE PINES, FL, 33027, US
Principal Officer's Name STEPHEN J KIRSCHNER
Principal Officer's Address 12074 ROMA ROAD, BOYNTON BEACH, FL, 33437, US
Website URL www.infragardsofl.org
Organization Name INFRAGARD SOUTH FLORIDA MEMBERS ALLIANCE
EIN 20-1823641
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 FBI 2030 SW 145TH AVENUE, MIRIMAR, FL, 33027, US
Principal Officer's Name STEPHEN J KIRSCHNER
Principal Officer's Address 12074 ROMA ROAD, BOYNTON BEACH, FL, 33437, US
Website URL https://www.infragardsofl.org/
Organization Name INFRAGARD SOUTH FLORIDA MEMBERS ALLIANCE
EIN 20-1823641
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 12074 ROMA ROAD, BOYNTON BEACH, FL, 33437, US
Principal Officer's Name TOM MARKERT
Principal Officer's Address 12074 ROMA ROAD, BOYNTON BEACH, FL, 33437, US
Organization Name INFRAGARD SOUTH FLORIDA MEMBERS ALLIANCE
EIN 20-1823641
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 12074 ROMA ROAD, BOYNTON BEACH, FL, 33437, US
Principal Officer's Name STEPHEN J KIRSCHNER
Principal Officer's Address 12074 ROMA ROAD, BOYNTON BEACH, FL, 33437, US
Website URL https://www.infragardsofl.org/
Organization Name INFRAGARD SOUTH FLORIDA MEMBERS ALLIANCE INC
EIN 20-1823641
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 999 PONCE DE LEON BLVD NO 625, CORAL GABLES, FL, 33134, US
Principal Officer's Name STEWART L APPELROUTH
Principal Officer's Address 999 PONCE DE LEON BLVD STE 625, CORAL GABLES, FL, 33134, US
Organization Name INFRAGARD SOUTH FLORIDA MEMBERS ALLIANCE INC
EIN 20-1823641
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 999 PONCE DE LEON BLVD NO 625, CORAL GABLES, FL, 33134, US
Principal Officer's Name STEWART L APPELROUTH
Principal Officer's Address 999 PONCE DE LEON BLVD STE 625, CORAL GABLES, FL, 33134, US
Organization Name INFRAGARD SOUTH FLORIDA MEMBERS ALLIANCE INC
EIN 20-1823641
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 999 PONCE DE LEON BLVD NO 625, CORAL GABLES, FL, 33134, US
Principal Officer's Name STEWART L APPELROUTH
Principal Officer's Address 999 PONCE DE LEON BLVD STE 625, CORAL GABLES, FL, 33134, US
Organization Name INFRAGARD SOUTH FLORIDA MEMBERS ALLIANCE INC
EIN 20-1823641
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 999 PONCE DE LEON BLVD NO 625, CORAL GABLES, FL, 33134, US
Principal Officer's Name STEWART L APPELROUTH
Principal Officer's Address 999 PONCE DE LEON BLVD STE 625, CORAL GABLES, FL, 33134, US
Organization Name INFRAGARD SOUTH FLORIDA MEMBERS ALLIANCE INC
EIN 20-1823641
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 999 PONCE DE LEON BLVD NO 625, CORAL GABLES, FL, 33134, US
Principal Officer's Name STEWART L APPELROUTH
Principal Officer's Address 999 PONCE DE LEON BLVD STE 625, CORAL GABLES, FL, 33134, US
Organization Name INFRAGARD SOUTH FLORIDA MEMBERS ALLIANCE INC
EIN 20-1823641
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 999 PONCE DE LEON BLVD NO 625, CORAL GABLES, FL, 33134, US
Principal Officer's Name STEWART L APPELROUTH
Principal Officer's Address 999 PONCE DE LEON BLVD STE 625, CORAL GABLES, FL, 33134, US
Organization Name INFRAGARD SOUTH FLORIDA MEMBERS ALLIANCE INC
EIN 20-1823641
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 999 PONCE DE LEON BLVD NO 625, CORAL GABLES, FL, 33134, US
Principal Officer's Name STEWART L APPELROUTH
Principal Officer's Address 625 PONCE DE LEON BLVD STE 625, CORAL GABLES, FL, 33134, US
Organization Name INFRAGARD SOUTH FLORIDA MEMBERS ALLIANCE INC
EIN 20-1823641
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 999 PONCE DE LEON BLVD NO 625, CORAL GABLES, FL, 33134, US
Principal Officer's Name STEWART L APPELROUTH
Principal Officer's Address 625 PONCE DE LEON BLVD STE 625, CORAL GABLES, FL, 33134, US
Organization Name INFRAGARD SOUTH FLORIDA MEMBERS ALLIANCE
EIN 20-1823641
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 4581 WESTON ROAD 274, WESTON, FL, 33331, US
Principal Officer's Name ERIC ACKERMAN
Principal Officer's Address 3301 COLLEGE AVENUE, FORT LAUDERDALE, FL, 33314, US
Website URL http://www.infragardsfl.org
Organization Name INFRAGARD SOUTH FLORIDA MEMBERS ALLIANCE
EIN 20-1823641
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 4581 Weston Road 274, Weston, FL, 33331, US
Principal Officer's Name Carlos Kasprzykowski
Principal Officer's Address 4581 Weston Road 274, Weston, FL, 33331, US
Organization Name INFRAGARD SOUTH FLORIDA MEMBERS ALLIANCE
EIN 20-1823641
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 4581 Weston Road 274, Weston, FL, 33331, US
Principal Officer's Name CARLOS KASPRZYKOWSKI
Principal Officer's Address 1631 Royal Grove Way, Weston, FL, 33327, US
Website URL http://www.infragardsfl.org
Organization Name INFRAGARD SOUTH FLORIDA MEMBERS ALLIANCE
EIN 20-1823641
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 4581 Weston Road 274, Weston, FL, 33331, US
Principal Officer's Name Freddy Kasprzykowski
Principal Officer's Address 4581 Weston Road 274, Weston, FL, 33331, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State