Search icon

TAYLOR COUNTY LEADERSHIP COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR COUNTY LEADERSHIP COUNCIL, 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: 06 Jul 1984 (41 years ago)
Document Number: N04046
FEI/EIN Number 592482011

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

Address: 1201 MLK JR AVE, PERRY, FL, 32348, US
Mail Address: P.O. BOX 1915, PERRY, FL, 32348
ZIP code: 32348
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPELAND TERESA President PO BOX 694, PERRY, FL, 32348
MItchell Ernestine Vice President P.O. BOX 1915, PERRY, FL, 32348
Gray Nate Trustee P.O. BOX 1915, PERRY, FL, 32348
Monroe Sharon Secretary P.O. BOX 1915, PERRY, FL, 32348
Copeland Teresa Agent 203 Ivy Ave, Perry, FL, 32348

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-06-22 203 Ivy Ave, PO Box 694, Perry, FL 32348 -
REGISTERED AGENT NAME CHANGED 2022-01-19 Copeland, Teresa -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 1201 MLK JR AVE, PERRY, FL 32348 -
CHANGE OF MAILING ADDRESS 1999-04-30 1201 MLK JR AVE, PERRY, FL 32348 -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-06-22
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2482011 Corporation Unconditional Exemption PO BOX 1915, PERRY, FL, 32348-7306 1996-04
In Care of Name % THERESA COPELAND
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 Human Services: Human Service Organizations
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 TAYLOR COUNTY LEADERSHIP COUNCIL INC
EIN 59-2482011
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 po box 1915, Perry, FL, 32348, US
Principal Officer's Name Teresa Copeland
Principal Officer's Address PO Box 694, Perry, FL, 32348, US
Organization Name TAYLOR COUNTY LEADERSHIP COUNCIL INC
EIN 59-2482011
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 1915, Perry, FL, 32348, US
Principal Officer's Name teresa copeland
Principal Officer's Address PO BOX 694, Perry, FL, 32348, US
Organization Name TAYLOR COUNTY LEADERSHIP COUNCIL INC
EIN 59-2482011
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 1915, Perry, FL, 32348, US
Principal Officer's Name Theresa Copeland
Principal Officer's Address PO Box 1915, Perry, FL, 32348, US
Organization Name TAYLOR COUNTY LEADERSHIP COUNCIL INC
EIN 59-2482011
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 1915, perry, FL, 32347, US
Principal Officer's Name Theresa Copeland
Principal Officer's Address PO BOX 694, PERRY, FL, 32348, US
Organization Name TAYLOR COUNTY LEADERSHIP COUNCIL INC
EIN 59-2482011
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 1915, Perry, FL, 32348, US
Principal Officer's Name theresa copeland
Principal Officer's Address po box 1915, perry, FL, 32348, US
Organization Name TAYLOR COUNTY LEADERSHIP COUNCIL INC
EIN 59-2482011
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 po box 1915, perry, FL, 32348, US
Principal Officer's Name theresa copeland
Principal Officer's Address po box 694, perry, FL, 32348, US
Organization Name TAYLOR COUNTY LEADERSHIP COUNCIL INC
EIN 59-2482011
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 PO BOX 1915, PERRY, FL, 32348, US
Principal Officer's Name THERESA COPELAND
Principal Officer's Address PO BOX 1915, PERRY, FL, 32348, US
Organization Name TAYLOR COUNTY LEADERSHIP COUNCIL INC
EIN 59-2482011
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 PO BOX 1915, PERRY, FL, 32348, US
Principal Officer's Name THERESA COPELAND
Principal Officer's Address Po Box 1915, PERRY, FL, 32348, US
Website URL ganttheresa@gmail.com
Organization Name TAYLOR COUNTY LEADERSHIP COUNCIL INC
EIN 59-2482011
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 po box 1915, perry, FL, 32348, US
Principal Officer's Name Johnny Sirman
Principal Officer's Address po box 1915, perry, FL, 32348, US
Organization Name TAYLOR COUNTY LEADERSHIP COUNCIL INC
EIN 59-2482011
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 po box 1915, perry, FL, 32348, US
Principal Officer's Name Johnny Sirman
Principal Officer's Address Bryon Butler Pkwy, Perry, FL, 32347, US
Organization Name TAYLOR COUNTY LEADERSHIP COUNCIL INC
EIN 59-2482011
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 PO BOX 1915, PERRY, FL, 32348, US
Principal Officer's Name HORACE MCLEOD
Principal Officer's Address PO BOX 1915, PERRY, FL, 32348, US
Website URL http://taylorcountyleadershipcouncil.yolasite.com/
Organization Name TAYLOR COUNTY LEADERSHIP COUNCIL INC
EIN 59-2482011
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 PO BOX 1915, PERRY, FL, 32348, US
Principal Officer's Name HORACE McLEOD
Principal Officer's Address PO BOX 1915, PERRY, FL, 32348, US
Organization Name TAYLOR COUNTY LEADERSHIP COUNCIL INC
EIN 59-2482011
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 PO Box 1915, Perry, FL, 32348, US
Principal Officer's Name Horace McLeod
Principal Officer's Address PO Box 1915, Perry, FL, 32348, US
Organization Name TAYLOR COUNTY LEADERSHIP COUNCIL INC
EIN 59-2482011
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 PO Box 1915, Perry, FL, 32348, US
Principal Officer's Name Horace McLeod
Principal Officer's Address PO Box 1915, Perry, FL, 32348, US
Organization Name TAYLOR COUNTY LEADERSHIP COUNCIL INC
EIN 59-2482011
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 PO Box 1915, Perry, FL, 32348, US
Principal Officer's Name Dr Horace McLeod
Principal Officer's Address PO Box 1915, Perry, FL, 32348, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State