Search icon

AT THE CROSS, INC. - Florida Company Profile

Company Details

Entity Name: AT THE CROSS, 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: 27 Oct 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 May 2012 (13 years ago)
Document Number: N06000011188
FEI/EIN Number 205814068

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

Address: 824 SOUTH J STREET, #4, LAKE WORTH, FL, 33460, US
Mail Address: 8640 Thousand Pines Court, West Palm Beach, FL, 33411, US
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rigell David Agent 8640 Thousand Pines Court, West Palm Beach, FL, 33411
DiSesa Bill President 22 Rabbits Run, Palm Beach Gardens, FL, 33418
Rigell David Treasurer 8640 Thousand Pines Ct, West Palm Beach, FL, 33411
Falconieri Vinnie Director 700 Lori Dr, Palm Springs, FL, 33461
Wallace Stetson Director 1504 Lake Dr, Delray Beach, FL, 33444
Morales Freddie Director 501 N Ocean Dr, Lake Worth Beach, FL, 33460

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000011121 ANCHOR HOUSE OUTREACH ACTIVE 2025-01-28 2030-12-31 - 824 S. J STREET #2, LAKE WORTH BEACH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-12-08 824 SOUTH J STREET, #4, LAKE WORTH, FL 33460 -
REGISTERED AGENT ADDRESS CHANGED 2024-12-08 8640 Thousand Pines Court, West Palm Beach, FL 33411 -
REGISTERED AGENT NAME CHANGED 2024-12-08 Rigell, David -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 824 SOUTH J STREET, #4, LAKE WORTH, FL 33460 -
AMENDMENT 2012-05-25 - -
AMENDMENT 2011-04-11 - -
AMENDMENT 2010-02-16 - -
AMENDMENT 2007-08-02 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-08
ANNUAL REPORT 2024-08-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-02-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-5814068 Corporation Unconditional Exemption 824 S J ST, LAKE WORTH BEACH, FL, 33460-5044 2007-09
In Care of Name % JOHN EDDINGS
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, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 2023-12
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 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 AT THE CROSS INC
EIN 20-5814068
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 824 S J St, Lake Worth Beach, FL, 33460, US
Principal Officer's Name John Eddings
Principal Officer's Address 824 S J St, Lake Worth Beach, FL, 33460, US
Website URL At the Cross Inc
Organization Name AT THE CROSS INC
EIN 20-5814068
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 16229 RUSTIC ROAD, LOXAHATCHEE, FL, 33470, US
Principal Officer's Name FRANKLIN GSR MERRIAM
Principal Officer's Address 16229 RUSTIC ROAD, LOXAHATCHEE, FL, 33470, US
Organization Name AT THE CROSS INC
EIN 20-5814068
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 16229 RUSTIC ROAD, LOXAHATCHEE, FL, 33470, US
Principal Officer's Name FRANKLIN GSR MERRIAM
Principal Officer's Address 16229 RUSTIC ROAD, LOXAHATCHEE, FL, 33470, US
Organization Name AT THE CROSS INC
EIN 20-5814068
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 16229 RUSTIC ROAD, LOXAHATCHEE, FL, 33470, US
Principal Officer's Name FRANKLIN GSR MERRIAM
Principal Officer's Address 16229 RUSTIC ROAD, LOXAHATCHEE, FL, 33470, US
Organization Name AT THE CROSS INC
EIN 20-5814068
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 16229 Rustic Rd, Loxahatchee, FL, 334705034, US
Principal Officer's Name Franklin Merriam
Principal Officer's Address 16229 Rustic Rd, Loxahatchee, FL, 334705034, US

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

Organization Name AT THE CROSS INC
EIN 20-5814068
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name AT THE CROSS INC
EIN 20-5814068
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name AT THE CROSS INC
EIN 20-5814068
Tax Period 202012
Filing Type P
Return Type 990EZ
File View File
Organization Name AT THE CROSS INC
EIN 20-5814068
Tax Period 202012
Filing Type P
Return Type 990EZ
File View File
Organization Name AT THE CROSS INC
EIN 20-5814068
Tax Period 201912
Filing Type P
Return Type 990EZ
File View File
Organization Name AT THE CROSS INC
EIN 20-5814068
Tax Period 201812
Filing Type P
Return Type 990EZ
File View File
Organization Name AT THE CROSS INC
EIN 20-5814068
Tax Period 201712
Filing Type P
Return Type 990EZ
File View File
Organization Name AT THE CROSS INC
EIN 20-5814068
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File

Date of last update: 03 Apr 2025

Sources: Florida Department of State