Search icon

NEIGHBOR TO FAMILY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: NEIGHBOR TO FAMILY, 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: 10 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Apr 2024 (a year ago)
Document Number: N05000011463
FEI/EIN Number 364354882

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

Address: 122 S. SEGRAVE STREET, SUITE 120, DAYTONA BEACH, FL, 32114, US
Mail Address: 122 S. SEGRAVE STREET, SUITE 120, DAYTONA BEACH, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NEIGHBOR TO FAMILY, INC., ILLINOIS CORP_67838203 ILLINOIS

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Davenport Sheilah Boar 122 S. SEGRAVE STREET, DAYTONA BEACH, FL, 32114
EVERETT ANTHONY C President 122 S. SEGRAVE STREET, DAYTONA BEACH, FL, 321144318
Davenport Sheilah Inte 122 S. SEGRAVE STREET, DAYTONA BEACH, FL, 32114
BATES MEKESHIA Secretary 122 S. SEGRAVE STREET, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-15 - -
CHANGE OF MAILING ADDRESS 2022-01-19 122 S. SEGRAVE STREET, SUITE 120, DAYTONA BEACH, FL 32114 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-19 122 S. SEGRAVE STREET, SUITE 120, DAYTONA BEACH, FL 32114 -
AMENDMENT 2015-11-25 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2015-02-25 C T CORPORATION SYSTEM -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
RESTATED ARTICLES 2006-02-17 - -

Court Cases

Title Case Number Docket Date Status
Daniel Memorial, Inc., Petitioner(s), v. T.P., a Child, by and through C.P., Adoptive Parent and Guardian,Family Support Services of North Florida, Inc., Neighbor to Family, Inc., and Ikare Youth and Family Services, Inc., Respondent(s). 5D2024-1707 2024-06-24 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CA-005568

Parties

Name DANIEL MEMORIAL, INC.
Role Petitioner
Status Active
Representations Charles M P George, Katya Mei-Ling Rehders
Name FAMILY SUPPORT SERVICES OF NORTH FLORIDA, INC.
Role Respondent
Status Active
Representations Amy R Shevlin, Robert Best Buchanan
Name NEIGHBOR TO FAMILY, INC.
Role Respondent
Status Active
Representations Frances Paula Allegra
Name Ikare Youth and Family Service
Role Respondent
Status Active
Name C.P., Adoptive Parent And Guardian
Role Respondent
Status Active
Name Hon. Bruce Rutledge Anderson Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-07-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; RESPONSE BY 8/21/24
View View File
Docket Date 2024-09-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report BY 12/2/24
View View File
Docket Date 2024-09-24
Type Misc. Events
Subtype Status Report
Description Status Report PER 8/30 ORDER
On Behalf Of Daniel Memorial, Inc.
Docket Date 2024-08-30
Type Order
Subtype Abeyance Order
Description PETITION HELD IN ABEYANCE UNTIL 9/26. PT TO FILE STATUS REPORT IF A STIPULATION OF DIMISSAL IS NOT FILED BEFORE THE EXPIRATION OF THE ABEYANCE PERIOD
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice
Description Notice OF SETTLEMENT
On Behalf Of Daniel Memorial, Inc.
Docket Date 2024-08-07
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2024-08-07
Type Response
Subtype Response
Description Response to
Docket Date 2024-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-28
Type Order
Subtype Order
Description Order; PT W/IN 10 DYS CLARIFY PROPER PARTIES; IF NECESSARY FILE AMENDED PET...
View View File
Docket Date 2024-06-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion to Amend Case Style
Docket Date 2024-06-25
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-06-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-06-24
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari- FILED HERE 06/21/2024
Docket Date 2024-12-19
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-12-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal- AMENDED
On Behalf Of Daniel Memorial, Inc.
Docket Date 2024-12-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing and Abeyance Lifted; ABEYANCE LIFTED; PT W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
View View File
Docket Date 2024-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Daniel Memorial, Inc.
Docket Date 2024-12-03
Type Misc. Events
Subtype Status Report
Description Status Report per 9/5 order
On Behalf Of Daniel Memorial, Inc.
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
Amendment 2024-04-15
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
36-4354882 Corporation Unconditional Exemption 122 S SEGRAVE ST STE 120, DAYTONA BEACH, FL, 32114-4262 2000-07
In Care of Name % TONY EVERETT
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 2023-06
Asset 1,000,000 to 4,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 3560872
Income Amount 9410103
Form 990 Revenue Amount 9398943
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 NEIGHBOR TO FAMILY INC
EIN 36-4354882
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name NEIGHBOR TO FAMILY INC
EIN 36-4354882
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name NEIGHBOR TO FAMILY INC
EIN 36-4354882
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name NEIGHBOR TO FAMILY INC
EIN 36-4354882
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name NEIGHBOR TO FAMILY INC
EIN 36-4354882
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name NEIGHBOR TO FAMILY INC
EIN 36-4354882
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name NEIGHBOR TO FAMILY INC
EIN 36-4354882
Tax Period 201606
Filing Type E
Return Type 990
File View File

Date of last update: 01 Mar 2025

Sources: Florida Department of State