Search icon

JEFFERSON COUNTY HUMANE SOCIETY, INC.

Company Details

Entity Name: JEFFERSON COUNTY HUMANE SOCIETY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 04 Sep 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2000 (24 years ago)
Document Number: N04958
FEI/EIN Number 59-2507088
Address: 2123 E Washington, MONTICELLO, FL 32344
Mail Address: P.O. BOX 954, MONTICELLO, FL 32345
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Agent

Name Role
C. LUTHER PICKELS & ASSOCIATES, LLC Agent

Treasurer

Name Role Address
CORLEY, EDYTHE Treasurer 372 COCROFT ROAD, MONTICELLO, FL 32344

Vice President

Name Role Address
FORTIER, JOHNNY Vice President 1023 OAKLANDS PLANTATION RD, MONTICELLO, FL 32344

Director

Name Role Address
CONE, JEFFERY Director 2599 NW WHIPPOORWILL DRIVE, GREENVILLE, FL 32331
ASHBURN, REBECCA Director 1450 WILLOW ROAD, MONTICELLO, FL 32344
Beetsma, Jeannie Director P.O. BOX 954, MONTICELLO, FL 32345

President

Name Role Address
ANDERSON, JULIANN President 372 COCROFT ROAD, MONTICELLO, FL 32344

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000140481 WOLF CREEK PET ADOPTION CENTER ACTIVE 2022-11-10 2027-12-31 No data PO BOX 954, MONTICELLO, FL, 32345
G22000140482 WAG THE DOG THRIFT & ANTIQUES ACTIVE 2022-11-10 2027-12-31 No data PO BOX 954, MONTICELLO, FL, 32345

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-07-31 990 S JEFFERSON ST, MONTICELLO, FL 32344 No data
REGISTERED AGENT NAME CHANGED 2018-04-25 C LUTHER PICKELS & ASSOCIATES LLC No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-01 2123 E Washington, MONTICELLO, FL 32344 No data
CHANGE OF MAILING ADDRESS 2011-01-31 2123 E Washington, MONTICELLO, FL 32344 No data
REINSTATEMENT 2000-11-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
AMENDMENT 1985-07-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-27
AMENDED ANNUAL REPORT 2018-07-31
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2507088 Corporation Unconditional Exemption PO BOX 954, MONTICELLO, FL, 32345-0954 1985-07
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Organization to Prevent Cruelty to Animals, Agricultural Organization, Board of Trade, Real Estate Board, 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., Organization Like Those on Three Preceding Lines, 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 2023-12
Asset 500,000 to 999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 682593
Income Amount 263417
Form 990 Revenue Amount 262100
National Taxonomy of Exempt Entities -
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)

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

Organization Name JEFFERSON COUNTY HUMANE SOCIETY INC
EIN 59-2507088
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name JEFFERSON COUNTY HUMANE SOCIETY INC
EIN 59-2507088
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name JEFFERSON COUNTY HUMANE SOCIETY INC
EIN 59-2507088
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name JEFFERSON COUNTY HUMANE SOCIETY INC
EIN 59-2507088
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name JEFFERSON COUNTY HUMANE SOCIETY INC
EIN 59-2507088
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name JEFFERSON COUNTY HUMANE SOCIETY INC
EIN 59-2507088
Tax Period 201612
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1936387408 2020-05-05 0491 PPP 2123 E WASHINGTON HWY, MONTICELLO, FL, 32344-4935
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26164.05
Loan Approval Amount (current) 26164.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONTICELLO, JEFFERSON, FL, 32344-4935
Project Congressional District FL-02
Number of Employees 6
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 120708
Originating Lender Name The First Bank
Originating Lender Address HATTIESBURG, MS
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 26326.12
Forgiveness Paid Date 2020-12-16
9799448604 2021-03-26 0491 PPS 2123 E Washington Hwy, Monticello, FL, 32344-4935
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26164.05
Loan Approval Amount (current) 26164.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monticello, JEFFERSON, FL, 32344-4935
Project Congressional District FL-02
Number of Employees 6
NAICS code 812910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 120708
Originating Lender Name The First Bank
Originating Lender Address HATTIESBURG, MS
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 26315.95
Forgiveness Paid Date 2021-11-02

Date of last update: 04 Feb 2025

Sources: Florida Department of State