Search icon

ALLIANCE FOR PROGRESS, INC. - Florida Company Profile

Company Details

Entity Name: ALLIANCE FOR PROGRESS, 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: 07 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: N06000003883
FEI/EIN Number 204659508

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

Mail Address: PO BOX 170943, MIAMI, FL, 33017, US
Address: 8400 N University Drive, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERRY GUYLENE C Chief Executive Officer 8400 N University Drive, Tamarac, FL, 33321
BERRY GUYLENE C Agent 8400 N University Drive, Tamarac, FL, 33321
PHILLIP CORIOLAN ROSE Treasurer 8400 N University Drive, Tamarac, FL, 33321
PHAREL EDVRARD P President 8400 N University Drive, Tamarac, FL, 33321
Krings Emily Secretary 8400 N University Drive, Tamarac, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000028834 VISION OF HOPE ACADEMY ACTIVE 2025-02-26 2030-12-31 - 8400 N UNIVERSITY DRIVE SUITE 319, TAMARAC, FL, 33321
G23000133250 SEEDS OF HOPE LEGACY ACTIVE 2023-10-30 2028-12-31 - 12490 NE 7TH AVENUE SUITE 206, NORTH MIAMI, FL, 33161
G23000119138 SEEDS OF HOPE 365 ACTIVE 2023-09-26 2028-12-31 - 12490 NE 7TH AVENUE SUITE 206, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-30 8400 N University Drive, 301, Tamarac, FL 33321 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-30 8400 N University Drive, 301, Tamarac, FL 33321 -
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 BERRY, GUYLENE C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2016-01-19 ALLIANCE FOR PROGRESS, INC. -
CHANGE OF MAILING ADDRESS 2013-04-30 8400 N University Drive, 301, Tamarac, FL 33321 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-30
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-09-02
AMENDED ANNUAL REPORT 2021-08-19
AMENDED ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2021-04-16
AMENDED ANNUAL REPORT 2020-09-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-4659508 Corporation Unconditional Exemption 8400 N UNIVERSITY DR STE 319, TAMARAC, FL, 33321-1713 2007-03
In Care of Name % GUYLENE BERRY
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 2024-12
Asset 1 to 9,999
Income 1 to 9,999
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 3366
Income Amount 6250
Form 990 Revenue Amount 6250
National Taxonomy of Exempt Entities Youth Development: Youth Development Programs
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 ALLIANCE FOR PROGRESS INC
EIN 20-4659508
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 12490 NE 7TH AVENUE SUITE 206, NORTH MIAMI, FL, 33161, US
Principal Officer's Name GUYLENE C BERRY
Principal Officer's Address 12490 NE 7TH AVENUE SUITE 206, NORTH MIAMI, FL, 33161, US
Organization Name ALLIANCE FOR PROGRESS INC
EIN 20-4659508
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 12490 NE 7TH AVENUE SUITE 206, NORTH MIAMI, FL, 33161, US
Principal Officer's Name GUYLENE C BERRY
Principal Officer's Address 12490 NE 7TH AVENUE SUITE 206, NORTH MIAMI, FL, 33161, US
Organization Name ALLIANCE FOR PROGRESS INC
EIN 20-4659508
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 12490 NE 7TH AVENUE SUITE 206, NORTH MIAMI, FL, 33161, US
Principal Officer's Name JENNIFER RENEE ADELSON
Principal Officer's Address 12490 NE 7TH AVENUE SUITE 206, NORTH MIAMI, FL, 33161, US
Organization Name ALLIANCE FOR PROGRESS INC
EIN 20-4659508
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 12490 NE 7TH AVENUE SUITE 206, NORTH MIAMI, FL, 33161, US
Principal Officer's Name Guylene Berry
Principal Officer's Address 12490 NE 7TH AVENUE SUITE 206, NORTH MIAMI, FL, 33161, US
Organization Name ALLIANCE FOR PROGRESS INC
EIN 20-4659508
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 12490 NE 7TH AVENUE SUITE 206, NORTH MIAMI, FL, 33161, US
Principal Officer's Name GUYLENE BERRY
Principal Officer's Address 12903 SW 49TH CT, MIRAMAR, FL, 33027, US
Organization Name ALLIANCE FOR PROGRESS INC
EIN 20-4659508
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 170943, MIAMI, FL, 33017, US
Principal Officer's Name GUYLENE C BERRY
Principal Officer's Address 12903 SW 49TH CT, MIRAMAR, FL, 33027, US
Organization Name ALLIANCE FOR PROGRESS INC
EIN 20-4659508
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 12490 NE 7 AVENUE SUITE 206, NORTH MIAMI, FL, 33161, US
Principal Officer's Name GUYLENE BERRY
Principal Officer's Address 12490 NE 7 AVENUE SUITE 206, NORTH MIAMI, FL, 33161, US
Website URL 12490 NE 7 AVENUE
Organization Name ALLIANCE FOR PROGRESS INC
EIN 20-4659508
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 12490 NE 7TH AVENUE SUITE 206 B, NORTH MIAMI, FL, 33161, US
Principal Officer's Name GUYLENE BERRY
Principal Officer's Address 12490 NE 7TH AVENUE SUITE 206 B, NORTH MIAMI, FL, 33161, US
Organization Name ALLIANCE FOR PROGRESS INC
EIN 20-4659508
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 12490 NE 7TH AVENUE SUITE 206B, NORTH MIAMI, FL, 33161, US
Principal Officer's Name GUYLENE C BERRY
Principal Officer's Address 12490 NE 7TH AVENUE SUITE 206B, NORTH MIAMI, FL, 33161, US
Organization Name POSITIVE IMPACT FOUNDATION INC
EIN 20-4659508
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 12490 NE 7TH AVENUE SUITE 206B, NORTH MIAMI, FL, 33161, US
Principal Officer's Name GUYLENE BERRY
Principal Officer's Address 12490 NE 7TH AVENUE SUITE 206B, NORTH MIAMI, FL, 33161, US
Organization Name POSITIVE IMPACT FOUNDATION INC
EIN 20-4659508
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 12490 NE 7 AVENUE SUITE 206 B, NORTH MIAMI, FL, 33161, US
Principal Officer's Name GUYLENE BERRY
Principal Officer's Address 12490 NE 7 AVENUE SUITE 206 B, NORTH MIAMI, FL, 33161, US
Organization Name POSITIVE IMPACT FOUNDATION INC
EIN 20-4659508
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 PO BOX 170943, MIAMI, FL, 33017, US
Principal Officer's Name LISETTE LABROUSSE
Principal Officer's Address 12490 NE 7TH AVENUE SUITE 206B, NORTH MIAMI, FL, 33161, US
Organization Name POSITIVE IMPACT FOUNDATION INC
EIN 20-4659508
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 666 NE 125 STREET SUITE 243, NORTH MIAMI, FL, 33161, US
Principal Officer's Name GUYLENE BERRY
Principal Officer's Address 666 NE 125 STREET SUITE 243, NORTH MIAMI, FL, 33161, US
Organization Name POSITIVE IMPACT FOUNDATION INC
EIN 20-4659508
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 666 NE 125 STREET SUITE 243, NORTH MIAMI, FL, 33161, US
Principal Officer's Name GUYLENE BERRY
Principal Officer's Address 666 NE 125 STREET SUITE 243, NORTH MIAMI, FL, 33161, US
Organization Name POSITIVE IMPACT FOUNDATION INC
EIN 20-4659508
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 666 NE 125 STREET SUITE 243, NORTH MIAMI, FL, 33161, US
Principal Officer's Name GUYLENE BERRY
Principal Officer's Address 666 NE 125 STREET, NORTH MIAMI, FL, 33161, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State