Search icon

PROFESSIONALS RESOURCE NETWORK, INC.

Company Details

Entity Name: PROFESSIONALS RESOURCE NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Jun 2006 (19 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 17 Sep 2014 (10 years ago)
Document Number: N06000008648
FEI/EIN Number 861171352
Address: C/O RADEY LAW FIRM, 301 SOUTH BRONOUGH STREET, SUITE 200, TALLAHASEE, FL, 32301, US
Mail Address: PO BOX 16510, Fernandina Beach, FL, 32035, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROFESSIONALS RESOURCE NETWORK 401(K) PLAN 2023 861171352 2024-07-23 PROFESSIONALS RESOURCE NETWORK 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621399
Sponsor’s telephone number 9042778004
Plan sponsor’s address P.O. BOX 16510, FERNANDINA BEACH, FL, 320353126

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing KRISTY JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-22
Name of individual signing KRISTY JONES
Valid signature Filed with authorized/valid electronic signature
PROFESSIONALS RESOURCE NETWORK 401(K) PLAN 2022 861171352 2023-05-03 PROFESSIONALS RESOURCE NETWORK 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621399
Sponsor’s telephone number 9042778004
Plan sponsor’s address P.O. BOX 16510, FERNANDINA BEACH, FL, 320353126

Signature of

Role Plan administrator
Date 2023-05-03
Name of individual signing KRISTY JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-03
Name of individual signing KRISTY JONES
Valid signature Filed with authorized/valid electronic signature
PROFESSIONALS RESOURCE NETWORK 401(K) PLAN 2021 861171352 2022-03-29 PROFESSIONALS RESOURCE NETWORK 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621399
Sponsor’s telephone number 9042778004
Plan sponsor’s address P.O. BOX 16510, FERNANDINA BEACH, FL, 320353126

Signature of

Role Plan administrator
Date 2022-03-29
Name of individual signing KRISTY JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-03-29
Name of individual signing KRISTY JONES
Valid signature Filed with authorized/valid electronic signature
PROFESSIONALS RESOURCE NETWORK 401(K) PLAN 2020 861171352 2021-04-16 PROFESSIONALS RESOURCE NETWORK 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621399
Sponsor’s telephone number 9042778004
Plan sponsor’s address P.O. BOX 16510, FERNANDINA BEACH, FL, 320353126

Signature of

Role Plan administrator
Date 2021-04-15
Name of individual signing KRISTY JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-15
Name of individual signing KRISTY JONES
Valid signature Filed with authorized/valid electronic signature
PROFESSIONALS RESOURCE NETWORK 401(K) PLAN 2019 861171352 2020-04-24 PROFESSIONALS RESOURCE NETWORK 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621399
Sponsor’s telephone number 9042778004
Plan sponsor’s address P.O. BOX 16510, FERNANDINA BEACH, FL, 320353126

Signature of

Role Plan administrator
Date 2020-04-24
Name of individual signing KRISTY JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-04-24
Name of individual signing KRISTY JONES
Valid signature Filed with authorized/valid electronic signature
PROFESSIONALS RESOURCE NETWORK 401(K) PLAN 2018 861171352 2019-06-25 PROFESSIONALS RESOURCE NETWORK 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621399
Sponsor’s telephone number 9042778004
Plan sponsor’s address P.O. BOX 16510, FERNANDINA BEACH, FL, 320353126

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing KRISTY JONES
Valid signature Filed with authorized/valid electronic signature
PROFESSIONALS RESOURCE NETWORK 401(K) PLAN 2017 861171352 2018-07-25 PROFESSIONALS RESOURCE NETWORK 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621399
Sponsor’s telephone number 9042778004
Plan sponsor’s address P.O. BOX 16510, FERNANDINA BEACH, FL, 320353126

Signature of

Role Plan administrator
Date 2018-07-25
Name of individual signing KRISTY JONES
Valid signature Filed with authorized/valid electronic signature
PROFESSIONALS RESOURCE NETWORK 401(K) PLAN 2016 861171352 2017-06-22 PROFESSIONALS RESOURCE NETWORK 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621399
Sponsor’s telephone number 9042778004
Plan sponsor’s address P.O. BOX 16510, FERNANDINA BEACH, FL, 320353126

Signature of

Role Plan administrator
Date 2017-06-22
Name of individual signing KRISTY JONES
Valid signature Filed with authorized/valid electronic signature
PROFESSIONALS RESOURCE NETWORK 401(K) PLAN 2015 861171352 2016-06-21 PROFESSIONALS RESOURCE NETWORK 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 621399
Sponsor’s telephone number 9042778004
Plan sponsor’s address P.O. BOX 16510, FERNANDINA BEACH, FL, 320353126

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing KRISTY JONES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Crabb Thomas A Agent c/o Thomas A. Crabb, Tallahassee, FL, 32301

Chairman

Name Role Address
Syfert Dale FM.D. Chairman PO BOX 16510, Fernandina Beach, FL, 32035

Vice President

Name Role Address
DeGennaro Vincent AM.D. Vice President PO BOX 16510, Fernandina Beach, FL, 32035

Secretary

Name Role Address
Goldberg Mark NMD Secretary PO BOX 16510, Fernandina Beach, FL, 32035

Treasurer

Name Role Address
Novak Maureen AM.D. Treasurer PO BOX 16510, Fernandina Beach, FL, 32035

Chief Financial Officer

Name Role Address
Jones Kristy H Chief Financial Officer 1430 Piedmont Drive East, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-09-17 C/O RADEY LAW FIRM, 301 SOUTH BRONOUGH STREET, SUITE 200, TALLAHASEE, FL 32301 No data
AMENDED AND RESTATEDARTICLES 2014-09-17 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 c/o Thomas A. Crabb, 301 S Bronough St., Suite 200, Tallahassee, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2014-04-25 Crabb, Thomas A No data
CHANGE OF MAILING ADDRESS 2014-04-09 C/O RADEY LAW FIRM, 301 SOUTH BRONOUGH STREET, SUITE 200, TALLAHASEE, FL 32301 No data
AMENDMENT 2007-03-22 No data No data
NAME CHANGE AMENDMENT 2006-09-26 PROFESSIONALS RESOURCE NETWORK, INC. No data

Court Cases

Title Case Number Docket Date Status
Thomas Anthony Saitta, D.D.S., Appellant(s) v. Professionals Resource Network, Inc., a Florida Not for Profit Corporation and Jamie R. Smolen, M.D., Appellee(s). 1D2022-2648 2022-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
012020CA000970XXXXXX

Parties

Name Thomas Anthony Saitta, D.D.S.
Role Appellant
Status Active
Representations Randall M. Shochet
Name Jamie R. Smolen
Role Appellee
Status Active
Representations Christine Riley Davis
Name PROFESSIONALS RESOURCE NETWORK, INC.
Role Appellee
Status Active
Representations Melissa R. Hedrick, Thomas A. Crabb
Name Hon. Gloria R. Walker
Role Judge/Judicial Officer
Status Active
Name Hon. J. K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/60 days 1/3/23
Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 374 So. 3d 777
View View File
Docket Date 2023-08-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Thomas Anthony Saitta, D.D.S.
Docket Date 2023-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief 15 days/RB 15 days
On Behalf Of Thomas Anthony Saitta, D.D.S.
Docket Date 2023-06-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jamie R. Smolen
Docket Date 2023-03-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/90 days 6/13/23
Docket Date 2023-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 90 days-AB
On Behalf Of Jamie R. Smolen
Docket Date 2023-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Thomas Anthony Saitta, D.D.S.
Docket Date 2023-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brf Ext-Warning of Case Dism ~     The Court grants in part Appellant’s motion for extension of time, filed on January 25, 2023. Appellant shall serve the initial brief on or before February 11, 2023. The Court will not grant further extensions absent a bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the initial brief within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.
Docket Date 2023-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Thomas Anthony Saitta, D.D.S.
Docket Date 2022-12-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/30 days 2/2/23
Docket Date 2022-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Thomas Anthony Saitta, D.D.S.
Docket Date 2022-10-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 1959 pages
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2022-09-14
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance ~ AND NOTICE OF FILINGORIGINAL ORDER GRANTING SUMMARY JUDGMENT
On Behalf Of Thomas Anthony Saitta, D.D.S.
Docket Date 2022-09-13
Type Order
Subtype Show Cause Jurisdiction
Description Non-Appealable Civil Order (Rule 9.130) ~ DISCHARGED 9/27
Docket Date 2022-09-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Thomas Anthony Saitta, D.D.S.
Docket Date 2022-08-25
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 21, 2022.
Docket Date 2022-08-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Thomas Anthony Saitta, D.D.S.
Docket Date 2022-08-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2022-08-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 60 days
On Behalf Of Thomas Anthony Saitta, D.D.S.
Docket Date 2022-09-27
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ Having considered Appellant’s response filed September 14, 2022, the Court discharges the order of September 13, 2022.
Docket Date 2022-08-31
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Thomas Anthony Saitta, D.D.S., Appellant(s) v. Professionals Resource Network, Inc., a Florida Not for Profit Corporation, Appellee(s). 1D2022-2524 2022-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
012020CA000970XXXXXX

Parties

Name Thomas Anthony Saitta, D.D.S.
Role Appellant
Status Active
Representations Randall M. Shochet
Name Jamie R. Smolen
Role Appellee
Status Active
Representations Christine Riley Davis
Name PROFESSIONALS RESOURCE NETWORK, INC.
Role Appellee
Status Active
Representations Thomas A. Crabb
Name Hon. Gloria R. Walker
Role Judge/Judicial Officer
Status Active
Name Hon. J. K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 374 So. 3d 776
View View File
Docket Date 2023-08-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Thomas Anthony Saitta, D.D.S.
Docket Date 2023-06-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 15 days/RB 15 days
On Behalf Of Thomas Anthony Saitta, D.D.S.
Docket Date 2023-06-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Amended Motion To Withdraw as Counsel
On Behalf Of Professionals Resource Network, Inc.
Docket Date 2023-06-07
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-06-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Professionals Resource Network, Inc.
Docket Date 2023-05-23
Type Record
Subtype Supplemental Record
Description Supplemental Record - 30 pages - Supplement 2
Docket Date 2023-05-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-05-17
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's (PRN) Motion to Supplement Record on Appeal
On Behalf Of Professionals Resource Network, Inc.
Docket Date 2023-05-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Professionals Resource Network, Inc.
Docket Date 2023-03-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/90 days 6/8/23
Docket Date 2023-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 90 days- AB
On Behalf Of Professionals Resource Network, Inc.
Docket Date 2023-02-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 42 pages - Supplement 1
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2023-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Thomas Anthony Saitta, D.D.S.
Docket Date 2023-02-07
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~      The Court grants Appellant’s motion filed February 6, 2023, seeking to supplement the record on appeal with a copy of the notice of filing response in opposition to PRN’s motion to dismiss and incorporated memorandum of law dated April 15, 2016, filed below on February 6, 2023. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before February 22, 2023. The Court extends time for service of the initial brief to five days following transmittal of the supplemental record.If Appellant fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the appeal, without further opportunity to be heard. See Fla. R. App. P. 9.410. 
Docket Date 2023-02-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ attachments to motion to supplement
On Behalf Of Thomas Anthony Saitta, D.D.S.
Docket Date 2023-02-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Thomas Anthony Saitta, D.D.S.
Docket Date 2023-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brf Ext-Warning of Case Dism ~     The Court grants in part Appellant’s motion for extension of time, filed on January 25, 2023. Appellant shall serve the initial brief on or before February 8, 2023. The Court will not grant further extensions absent a showing of a bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the initial brief within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.
Docket Date 2023-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Thomas Anthony Saitta, D.D.S.
Docket Date 2022-12-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/ 60 days 1/26/23
Docket Date 2022-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Thomas Anthony Saitta, D.D.S.
Docket Date 2022-10-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/60 days 12/27/22
Docket Date 2022-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 60 days
On Behalf Of Thomas Anthony Saitta, D.D.S.
Docket Date 2022-10-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 1959 pages
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2022-08-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Thomas Anthony Saitta, D.D.S.
Docket Date 2022-08-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Thomas Anthony Saitta, D.D.S.
Docket Date 2022-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Professionals Resource Network, Inc.
Docket Date 2022-08-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ style change, cert. serv., order attached
On Behalf Of Thomas Anthony Saitta, D.D.S.
Docket Date 2022-08-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Thomas Anthony Saitta, D.D.S.
Docket Date 2022-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-08-16
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 12, 2022.
Docket Date 2022-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Thomas Anthony Saitta, D.D.S.

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-03
AMENDED ANNUAL REPORT 2016-11-03
ANNUAL REPORT 2016-04-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
86-1171352 Corporation Unconditional Exemption 1430 PIEDMONT DRIVE EAST, TALLAHASSEE, FL, 32308-7949 2007-10
In Care of Name % KRISTY H JONES
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 3162439
Income Amount 2537350
Form 990 Revenue Amount 2537350
National Taxonomy of Exempt Entities Health Care: Rehabilitative Medical Services
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 PROFESSIONALS RESOURCE NETWORK INC
EIN 86-1171352
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name PROFESSIONALS RESOURCE NETWORK INC
EIN 86-1171352
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name PROFESSIONALS RESOURCE NETWORK INC
EIN 86-1171352
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name PROFESSIONALS RESOURCE NETWORK INC
EIN 86-1171352
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name PROFESSIONALS RESOURCE NETWORK INC
EIN 86-1171352
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name PROFESSIONALS RESOURCE NETWORK INC
EIN 86-1171352
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name PROFESSIONALS RESOURCE NETWORK INC
EIN 86-1171352
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name PROFESSIONALS RESOURCE NETWORK INC
EIN 86-1171352
Tax Period 201606
Filing Type E
Return Type 990
File View File

Date of last update: 03 Feb 2025

Sources: Florida Department of State