Search icon

FLORIDA LEAGUE OF MIDDLE SCHOOLS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA LEAGUE OF MIDDLE SCHOOLS, 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: 02 Oct 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2009 (16 years ago)
Document Number: N06000010281
FEI/EIN Number 65-0354456

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

Address: 10811 CRESCENT LANE, CLERMONT, FL, 34711, US
Mail Address: 10811 CRESCENT LANE, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Frazier Stephen Director 18300 Sheridan Street, Pembroke Pines, FL, 33331
FOX SHIRLEY Treasurer 10811 CRESCENT LANE, CLERMONT, FL, 34711
Ellerbrock Cheryl Secretary 4202 East Fowler Avenue, Tampa, FL, 33620
FOX SHIRLEY Agent 10811 CRESCENT LANE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 10811 CRESCENT LANE, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2010-04-29 10811 CRESCENT LANE, CLERMONT, FL 34711 -
CANCEL ADM DISS/REV 2009-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-05-06
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0354456 Corporation Unconditional Exemption 10811 CRESCENT LN, CLERMONT, FL, 34711-8603 2015-06
In Care of Name % SHIRLEY N FOX
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 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 Education: Alliance/Advocacy Organizations
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2014-11-15
Revocation Posting Date 2015-03-09
Exemption Reinstatement Date 2014-11-15

Determination Letter

Final Letter(s) FinalLetter_65-0354456_FLORIDALEAGUEOFMIDDLESCHOOLS_06112015.tif

Form 990-N (e-Postcard)

Organization Name FLORIDA LEAGUE OF MIDDLE SCHOOLS
EIN 65-0354456
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 10811 Crescent Lane, Clermont, FL, 34711, US
Principal Officer's Name Shirley Fox
Principal Officer's Address 10811 Crescent Lane, Clermont, FL, 34711, US
Website URL www.FLMS.org
Organization Name FLORIDA LEAGUE OF MIDDLE SCHOOLS
EIN 65-0354456
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 10811 Crescent Lane, Clermont, FL, 34711, US
Principal Officer's Name Shirley Fox
Principal Officer's Address 10811 Crescent Lane, Clermont, FL, 34711, US
Website URL www.FLMS.org
Organization Name FLORIDA LEAGUE OF MIDDLE SCHOOLS
EIN 65-0354456
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 10811 Crescent Lane, Clermont, FL, 34711, US
Principal Officer's Name Shirley Fox
Principal Officer's Address 10811 Crescent Lane, Clermont, FL, 34711, US
Website URL www.FLMS.org
Organization Name FLORIDA LEAGUE OF MIDDLE SCHOOLS
EIN 65-0354456
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 10811 Crescent Lane, Clermont, FL, 34711, US
Principal Officer's Name Shirley Fox
Principal Officer's Address 10811 Crescent Lane, Clermont, FL, 34711, US
Website URL www.FLMS.org
Organization Name FLORIDA LEAGUE OF MIDDLE SCHOOLS
EIN 65-0354456
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 10811 Crescent Lane, Clermont, FL, 34711, US
Principal Officer's Name Steve Frazier
Principal Officer's Address 18300 Sheridan Street, Pembroke Pines, FL, 33331, US
Organization Name FLORIDA LEAGUE OF MIDDLE SCHOOLS
EIN 65-0354456
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 10811 Crescent Lane, Clermont, FL, 34711, US
Principal Officer's Name Steve Frazier
Principal Officer's Address 18300 Sheridan Street, Pembroke Pines, FL, 33331, US
Organization Name FLORIDA LEAGUE OF MIDDLE SCHOOLS
EIN 65-0354456
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 10811 Crescent Lane, Clermont, FL, 34711, US
Principal Officer's Name Steve Frazier
Principal Officer's Address 18300 Sheridan Street, Pembroke Pines, FL, 33331, US
Organization Name FLORIDA LEAGUE OF MIDDLE SCHOOLS
EIN 65-0354456
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 10811 Crescent Lane, Clermont, FL, 34711, US
Principal Officer's Name Steve Frazier
Principal Officer's Address 18300 Sheridan Street, Pembroke Pines, FL, 33331, US
Organization Name FLORIDA LEAGUE OF MIDDLE SCHOOLS
EIN 65-0354456
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10811 Cresent Lane, Clermont, FL, 34711, US
Principal Officer's Name Shirley N Fox
Principal Officer's Address 10811 Cresent Lane, Clermont, FL, 34711, US
Organization Name FLORIDA LEAGUE OF MIDDLE SCHOOLS
EIN 65-0354456
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10811 Cresent Lane, Clermont, FL, 34711, US
Principal Officer's Name Shirley N Fox
Principal Officer's Address 10811 Cresent Lane, Clermont, FL, 34711, US
Organization Name FLORIDA LEAGUE OF MIDDLE SCHOOLS
EIN 65-0354456
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10811 Cresent Lane, Clermont, FL, 34711, US
Principal Officer's Name Shirley N Fox
Principal Officer's Address 10811 Cresent Lane, Clermont, FL, 34711, US
Organization Name FLORIDA LEAGUE OF MIDDLE SCHOOLS
EIN 65-0354456
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 10811 Crescent Lane, Clermont, FL, 34711, US
Principal Officer's Name Chet Sanders
Principal Officer's Address 3000 E University Ave, Gainesville, FL, 32641, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State