Search icon

POSITIVELY FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: POSITIVELY FLORIDA, 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: 26 May 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Oct 2012 (13 years ago)
Document Number: N05000005483
FEI/EIN Number 203512306

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

Address: 220 Wellington Dr., DAYTONA BEACH, FL, 32119, US
Mail Address: 220 Wellington Dr., DAYTONA BEACH, FL, 32119, US
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Broughman Gary H President 220 Wellington Dr., DAYTONA BEACH, FL, 32119
ROSS MARTHA C Director 1710 S. ATLANTIC AVE., NEW SMYRNA BEACH, FL, 32169
Grand Kenice Dr. Vice President 220 Wellington Dr, Daytona Beach, FL, 32119
Grand Kenice Dr. Director 220 Wellington Dr, Daytona Beach, FL, 32119
BROUGHMAN GARY H Agent 220 Wellington Dr., DAYTONA BEACH, FL, 32119
Broughman Gary H Director 220 Wellington Dr., DAYTONA BEACH, FL, 32119
ROSS MARTHA C Vice President 1710 S. ATLANTIC AVE., NEW SMYRNA BEACH, FL, 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000054094 CHB MEDIA EXPIRED 2014-06-04 2019-12-31 - 725 LAUREL BAY CIRCLE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 220 Wellington Dr., DAYTONA BEACH, FL 32119 -
CHANGE OF MAILING ADDRESS 2023-04-21 220 Wellington Dr., DAYTONA BEACH, FL 32119 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 220 Wellington Dr., DAYTONA BEACH, FL 32119 -
NAME CHANGE AMENDMENT 2012-10-26 POSITIVELY FLORIDA, INC. -
AMENDMENT 2007-02-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-3512306 Corporation Unconditional Exemption 220 WELLINGTON DR, DAYTONA BEACH, FL, 32119-1482 2007-09
In Care of Name % GARY BROUGHMAN
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, Religious 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 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 2023-12
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 Religion-Related: Religious Media, Communications
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 POSITIVELY FLORIDA INC
EIN 20-3512306
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 220 WELLINGTON DR, Daytona Beach, FL, 32119, US
Principal Officer's Name GARY H BROUGHMAN
Principal Officer's Address 220 WELLINGTON DR, DAYTONA BEACH, FL, 32119, US
Website URL POSITIVELY FLORIDA INC.
Organization Name POSITIVELY FLORIDA INC
EIN 20-3512306
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 220 Wellington Dr, DAYTONA BEACH, FL, 32119, US
Principal Officer's Name Gary H Broughman
Principal Officer's Address 220 Wellington Dr, DAYTONA BEACH, FL, 32119, US
Website URL POSITIVELY FLORIDA
Organization Name POSITIVELY FLORIDA INC
EIN 20-3512306
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 725 Laurel Bay Circle, NEW SMYRNA BEACH, FL, 32169, US
Principal Officer's Name Gary H Broughman
Principal Officer's Address 725 Laurel Bay Circle, NEW SMYRNA BEACH, FL, 32169, US
Website URL chbbooks.com
Organization Name POSITIVELY FLORIDA INC
EIN 20-3512306
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 725 LAUREL BAY CIR, New Smyrna Beach, FL, 32169, US
Principal Officer's Name Gary H Broughman
Principal Officer's Address 725 Laurel Bay Cir, New Smyrna Beach, FL, 32169, US
Website URL Volusia
Organization Name POSITIVELY FLORIDA INC
EIN 20-3512306
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 741 S Palmetto Ave, DAYTONA BEACH, FL, 32114, US
Principal Officer's Name Gary Broughman
Principal Officer's Address 741 S Palmetto Ave, DAYTONA BEACH, FL, 32114, US
Website URL www.positivelyfloridaTC.com
Organization Name POSITIVELY FLORIDA INC
EIN 20-3512306
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 741 S Palmetto Ave, DAYTONA BEACH, FL, 32114, US
Principal Officer's Name Gary Broughman
Principal Officer's Address 741 S Palmetto Ave, DAYTONA BEACH, FL, 32114, US
Website URL positivelyfloridatc.com
Organization Name POSITIVELY FLORIDA INC
EIN 20-3512306
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 741 S Palmetto Ave, Daytona Beach, FL, 32114, US
Principal Officer's Name Gary H Broughman
Principal Officer's Address 741 S Palmetto Ave, Daytona Beach, FL, 32114, US
Website URL www.positivelyfloridatc.com
Organization Name POSITIVELY FLORIDA INC
EIN 20-3512306
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 725 Laurel Bay Circle, New Smyrna Beach, FL, 32169, US
Principal Officer's Name Gary Broughman
Principal Officer's Address 725 Laurel Bay Circle, New Smyrna Beach, FL, 32169, US
Organization Name POSITIVELY FLORIDA INC
EIN 20-3512306
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 725 Laurel Bay Circle, New Smyrna Beach, FL, 32169, US
Principal Officer's Name Gary H Broughman
Principal Officer's Address 725 Laurel Bay Circle, New Smyrna Beach, FL, 32169, US
Organization Name POSITIVELY FLORIDA INC
EIN 20-3512306
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 725 Laurel Bay Circle, New Smyrna Beach, FL, 32169, US
Principal Officer's Name Gary H Broughman
Principal Officer's Address 725 Laurel Bay Circle, New Smyrna Beach, FL, 32169, US
Website URL chbmediaonline.com
Organization Name POSITIVELY FLORIDA INC
EIN 20-3512306
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 725 Laurel Bay Circle, New Smyrna Beach, FL, 32169, US
Principal Officer's Name Gary H Broughman
Principal Officer's Address 725 Laurel Bay Circle, New Smyrna Beach, FL, 32169, US
Organization Name POSITIVELY FLORIDA INC
EIN 20-3512306
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 725 Laurel Bay Circle, New Smyrna Beach, FL, 32169, US
Principal Officer's Name Gary H Broughman
Principal Officer's Address 725 Laurel Bay Circle, New Smyrna Beach, FL, 32169, US
Website URL CHBmediaonline.com
Organization Name CHRISTIAN HEARTBEAT INC
EIN 20-3512306
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 3039 Needle Palm Dr, Edgewater, FL, 32141, US
Principal Officer's Name Gary Broughman
Principal Officer's Address 3039 Needle Palm Dr, Edgewater, FL, 32141, US
Website URL Christianheartbeat@gmail.com
Organization Name CHRISTIAN HEARTBEAT INC
EIN 20-3512306
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 3039 Needle Palm Dr, Edgewater, FL, 32141, US
Principal Officer's Name Gary Broughman
Principal Officer's Address 3039 Needle Palm Dr, Edgewater, FL, 32141, US
Website URL Christianheartbeat.org
Organization Name CHRISTIAN HEARTBEAT INC
EIN 20-3512306
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 3039 Needle Palm Dr, Edgewater, FL, 32141, US
Principal Officer's Name Gary H Broughman
Principal Officer's Address 3039 Needle Palm Dr, Edgewater, FL, 32141, US
Website URL www.christianheartbeat.org
Organization Name CHRISTIAN HEARTBEAT INC
EIN 20-3512306
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 3039 Needle Palm Dr, Edgewater, FL, 32141, US
Principal Officer's Name Gary H Broughman
Principal Officer's Address 3039 Needle Palm Dr, Edgewater, FL, 32141, US
Website URL www.christianheartbeat.org
Organization Name CHRISTIAN HEARTBEAT INC
EIN 20-3512306
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 3039 Needle Palm Dr, Edgewater, FL, 32141, US
Principal Officer's Name Gary H Broughman
Principal Officer's Address 3039 Needle Palm Dr, Edgewater, FL, 32141, US
Website URL www.christianheartbeat.org

Date of last update: 01 Apr 2025

Sources: Florida Department of State