Search icon

REGIONAL COMMUNITY INSTITUTE OF NORTHEAST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: REGIONAL COMMUNITY INSTITUTE OF NORTHEAST 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: 09 Dec 2005 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2007 (18 years ago)
Document Number: N05000012335
FEI/EIN Number 204652617

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

Address: 100 Festival Park Avenue, JACKSONVILLE, 32202, UN
Mail Address: 100 Festival Park Avenue, JACKSONVILLE, 32202, UN
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGE BOB Chairman 100 Festival Park Avenue, JACKSONVILLE, FL, 32202
THOBURN BRAD Vice Chairman 100 Festival Park Avenue, JACKSONVILLE, FL, 32202
Gledhill Sarah Secretary 100 Festival Park Avenue, JACKSONVILLE, FL, 32202
Gledhill Sarah Treasurer 100 Festival Park Avenue, JACKSONVILLE, FL, 32202
Gledhill Sarah Director 100 Festival Park Avenue, JACKSONVILLE, FL, 32202
Starling Donna Manager 100 Festival Park Avenue, JACKSONVILLE, FL, 32202
STARLING DONNA Agent 100 Festival Park Avenue, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 100 Festival Park Avenue, JACKSONVILLE 32202 UN -
CHANGE OF MAILING ADDRESS 2017-03-15 100 Festival Park Avenue, JACKSONVILLE 32202 UN -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 100 Festival Park Avenue, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2010-02-26 STARLING, DONNA -
CANCEL ADM DISS/REV 2007-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-4652617 Corporation Unconditional Exemption 40 EAST ADAMS STREET, JACKSONVILLE, FL, 32202-3353 2007-02
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 Educational 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Management & Technical Assistance
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 REGIONAL COMMUNITY INSTITUTE OF NORTHEAST FLORIDA INC
EIN 20-4652617
Tax Year 2023
Beginning of tax period 2023-10-01
End of tax period 2024-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 40 East Adams Street, Jacksonville, FL, 32202, US
Principal Officer's Name Elizabeth Payne
Principal Officer's Address 40 East Adams Street, Jacksonville, FL, 32202, US
Website URL rcinef.org
Organization Name REGIONAL COMMUNITY INSTITUTE OF NORTHEAST FLORIDA INC
EIN 20-4652617
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Festival Park Ave, JACKSONVILLE, FL, 32202, US
Principal Officer's Name Margo Moehring
Principal Officer's Address 100 Festival Park Ave, JACKSONVILLE, FL, 32202, US
Website URL nefrc.org/rci
Organization Name REGIONAL COMMUNITY INSTITUTE OF NORTHEAST FLORIDA INC
EIN 20-4652617
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 FESTIVAL PARK AVE, JACKSONVILLE, FL, 32202, US
Principal Officer's Name Margo Moehring
Principal Officer's Address 100 FESTIVAL PARK AVE, JACKSONVILLE, FL, 32202, US
Website URL www.nefrc.org
Organization Name REGIONAL COMMUNITY INSTITUTE OF NORTHEAST FLORIDA INC
EIN 20-4652617
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Festival Park Ave, Jacksonville, FL, 32202, US
Principal Officer's Name Valerie-Hendriex Jenkins
Principal Officer's Address 100 Festival Park Ave, Jacksonville, FL, 32202, US
Website URL NEFRC.org
Organization Name REGIONAL COMMUNITY INSTITUTE OF NORTHEAST FLORIDA INC
EIN 20-4652617
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Festival Park Avenue, Jacksonville, FL, 32202, US
Principal Officer's Name Valerie Hendriex Junkins
Principal Officer's Address 100 Festival Park Avenue, Jacksonville, FL, 32202, US
Website URL rcinef.org
Organization Name REGIONAL COMMUNITY INSTITUTE OF NORTHEAST FLORIDA INC
EIN 20-4652617
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Festival Park Avenue, Jacksonville, FL, 32202, US
Principal Officer's Name Tracy Nazzaro
Principal Officer's Address 100 Festival Park Avenue, Jacksonville, FL, 32202, US
Website URL rcinef.org
Organization Name REGIONAL COMMUNITY INSTITUTE OF NORTHEAST FLORIDA INC
EIN 20-4652617
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Festival Park Avenue, Jacksonville, FL, 32202, US
Principal Officer's Name Tracy Nazzaro
Principal Officer's Address 100 Festival Park Avenue, Jacksonville, FL, 32202, US
Website URL rcinef.org
Organization Name REGIONAL COMMUNITY INSTITUTE OF NORTHEAST FLORIDA INC
EIN 20-4652617
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Festival Park Avenue, Jacksonville, FL, 32202, US
Principal Officer's Name Tracy Nazzaro
Principal Officer's Address 100 Festival Park Avenue, Jacksonville, FL, 32202, US
Organization Name REGIONAL COMMUNITY INSTITUTE OF NORTHEAST FLORIDA INC
EIN 20-4652617
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Festival Park Avenue, Jacksonville, FL, 32202, US
Principal Officer's Name Jon Netts
Principal Officer's Address 100 Festival Park Avenue, Jacksonville, FL, 32202, US
Organization Name REGIONAL COMMUNITY INSTITUTE OF NORTHEAST FLORIDA INC
EIN 20-4652617
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6850 Belfort Oaks Place, Jacksonville, FL, 32216, US
Principal Officer's Name Jon Netts
Principal Officer's Address 6850 Belfort Oaks Place, Jacksonville, FL, 32216, US
Website URL www.rcinef.org
Organization Name REGIONAL COMMUNITY INSTITUTE OF NE FLORIDA INC
EIN 20-4652617
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6850 BELFORT OAKS PL, JACKSONVILLE, FL, 32216, US
Principal Officer's Name DOUG CONKEY
Principal Officer's Address 6850 BELFORT OAKS PL, JACKSONVILLE, FL, 32216, US
Website URL WWW.RCINEF.ORG
Organization Name REGIONAL COMMUNITY INSTITUTE OF NE FLORIDA INC
EIN 20-4652617
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6850 BELFORT OAKS PL, JACKSONVILLE, FL, 32216, US
Principal Officer's Name BRIAN TEEPLE
Principal Officer's Address 6850 BELFORT OAKS PL, JACKSONVILLE, FL, 32216, US
Website URL WWW.RCINEF.ORG

Date of last update: 02 Apr 2025

Sources: Florida Department of State