Search icon

TO THE VILLAGE SQUARE, INC. - Florida Company Profile

Company Details

Entity Name: TO THE VILLAGE SQUARE, 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: AMENDMENT
Event Date Filed: 09 Aug 2022 (3 years ago)
Document Number: N06000010287
FEI/EIN Number 320182830

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

Address: 2019 Ted Hines Ct, TALLAHASSEE, FL, 32308, US
Mail Address: PO Box 12566, TALLAHASSEE, FL, 32317, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Edwards Linda B Director PO Box 12566, TALLAHASSEE, FL, 32317
Davis Jim Director PO Box 12566, TALLAHASSEE, FL, 32317
JOYNER ELIZABETH H Chief Executive Officer PO Box 12566, TALLAHASSEE, FL, 32317
Whitley Thomas Director PO Box 12566, TALLAHASSEE, FL, 32317
Marshall Lea Director PO Box 12566, TALLAHASSEE, FL, 32317
McFadden Liza H Director PO Box 12566, TALLAHASSEE, FL, 32317
Cox Christine Agent 2019 Ted Hines Ct, TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051473 KCCI ACTIVE 2021-04-14 2026-12-31 - P.O. BOX 10352, TALLAHASSEE, FL, 32302
G21000051458 THE VILLAGE SQUARE ACTIVE 2021-04-14 2026-12-31 - P.O. BOX 10352, TALLAHASSEE, FL, 32302
G21000051648 KNIGHT CREATIVE COMMUNITIES INSTITUTE ACTIVE 2021-04-14 2026-12-31 - P.O. BOX 10352, TALLAHASSEE, FL, 32302

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-05 Kile, Kate -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 3071 HIGHLAND OAKS TERRACE, STE 1A, TALLAHASSEE, FL 32301 -
AMENDMENT 2022-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2022-08-09 3071 HIGHLAND OAKS TERRACE, STE 1A, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2007-04-30 3071 HIGHLAND OAKS TERRACE, STE 1A, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-01
Amendment 2022-08-09
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-03-31

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
32-0182830 Corporation Unconditional Exemption PO BOX 12566, TALLAHASSEE, FL, 32317-2566 2007-03
In Care of Name % CHRISTINE COX
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-07
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jul
Asset Amount 336283
Income Amount 422019
Form 990 Revenue Amount 422019
National Taxonomy of Exempt Entities Public& Societal Benefit: Government and Public Administration
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 TO THE VILLAGE SQUARE INC
EIN 32-0182830
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 10352, Tallahassee, FL, 32302, US
Principal Officer's Name Elizabeth H Joyner
Principal Officer's Address 2561 Royal Oaks Drive, Tallahassee, FL, 32309, US
Website URL www.tothevillagesquare.org
Organization Name TO THE VILLAGE SQUARE INC
EIN 32-0182830
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 10352, Tallahassee, FL, 32302, US
Principal Officer's Name Elizabeth Joyner
Principal Officer's Address 2561 Royal Oaks Drive, Tallahassee, FL, 32309, US
Website URL www.tothevillagesquare.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name TO THE VILLAGE SQUARE INC
EIN 32-0182830
Tax Period 202207
Filing Type E
Return Type 990
File View File
Organization Name TO THE VILLAGE SQUARE INC
EIN 32-0182830
Tax Period 202007
Filing Type E
Return Type 990
File View File
Organization Name TO THE VILLAGE SQUARE INC
EIN 32-0182830
Tax Period 201907
Filing Type E
Return Type 990
File View File
Organization Name TO THE VILLAGE SQUARE INC
EIN 32-0182830
Tax Period 201807
Filing Type P
Return Type 990EZ
File View File
Organization Name TO THE VILLAGE SQUARE INC
EIN 32-0182830
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name TO THE VILLAGE SQUARE INC
EIN 32-0182830
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6702798409 2021-02-10 0491 PPS 2561 Royal Oaks Dr, Tallahassee, FL, 32309-2931
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27990
Loan Approval Amount (current) 27990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453559
Servicing Lender Name Prime Meridian Bank
Servicing Lender Address 1471 Timberlane Rd, TALLAHASSEE, FL, 32308-4598
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32309-2931
Project Congressional District FL-02
Number of Employees 3
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 453559
Originating Lender Name Prime Meridian Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28157.94
Forgiveness Paid Date 2021-09-24
2841887102 2020-04-11 0491 PPP 2561 Royal Oaks Dr, Tallahassee, FL, 32309
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27900
Loan Approval Amount (current) 27900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 453559
Servicing Lender Name Prime Meridian Bank
Servicing Lender Address 1471 Timberlane Rd, TALLAHASSEE, FL, 32308-4598
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32309-0106
Project Congressional District FL-02
Number of Employees 3
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 453559
Originating Lender Name Prime Meridian Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28055.93
Forgiveness Paid Date 2020-11-12

Date of last update: 01 May 2025

Sources: Florida Department of State