Search icon

IHWN, INC. - Florida Company Profile

Company Details

Entity Name: IHWN, 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: 01 Dec 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2009 (16 years ago)
Document Number: N06000012334
FEI/EIN Number 205967508

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

Address: 5725 N. APOPKA VINELAND ROAD, ORLANDO, FL, 32818
Mail Address: 5725 N. APOPKA VINELAND ROAD, ORLANDO, FL, 32818
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JC FULLER, P.A. Agent 1700 N Maitland Avenue, Maitland, FL, 32751
KAPES KIM President 5725 N. APOPKA VINELAND ROAD, ORLANDO, FL, 32818
Walsh Karen Vice President 9442 Wickham Way, Orlando, FL, 32836
HEARN ANNEKE J Secretary 1045 GLENHARBOR CIR, WINTER GARDEN, FL, 34787
Jankovic Toni Director 3225 Calumet Dr, Orlando, FL, 32810
Tyner Charles A Director 652 Washington way, Haines City, FL, 33844

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000130846 IN HARMONY WITH NATURE WOLF SANCTUARY ACTIVE 2018-12-11 2028-12-31 - 5725 N APOPKA VINELAND RD, ORLANDO, FL, 32818
G18000087134 LOST WOLF RESCUE EXPIRED 2018-08-06 2023-12-31 - 5725 N APOPKA VINELAND RD, ORLANDO, FL, 32818
G14000074191 IN HARMONY WITH NATURE ACTIVE 2014-07-17 2029-12-31 - 5725 N APOPKA VINELAND RD, ORLANDO, FL, 32818
G14000074193 WOLF SONG K9 RELATIONS ACTIVE 2014-07-17 2029-12-31 - 5725 N APOPKA VINELAND RD, ORLANDO, FL, 32818
G08296900247 IN HARMONY WITH NATURE EXPIRED 2008-10-22 2013-12-31 - 5725 N APOPKA VINELAND RD, ORLANDO, FL, 32818
G08296900249 WOLF SONG K9 RELATIONS EXPIRED 2008-10-22 2013-12-31 - 5725 N APOPKA VINELAND RD, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-25 260 Maitland Ave, 1400, Altamonte Springs, FL 32701 -
REGISTERED AGENT NAME CHANGED 2020-04-11 JC FULLER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-04-11 1700 N Maitland Avenue, Maitland, FL 32751 -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2007-05-04 - -

Court Cases

Title Case Number Docket Date Status
IHWN, INC., KIM KAPES, Appellant(s) v. KATHY L. MURPHY, Appellee(s). 6D2023-3452 2023-09-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-009487-O

Parties

Name IHWN, INC.
Role Appellant
Status Active
Name KIM KAPES
Role Appellant
Status Active
Representations JOYCE C. FULLER, ESQ.
Name KATHY L. MURPHY
Role Appellee
Status Active
Representations ESTEBAN F. SCORNIK, ESQ.
Name Hon. Vincent S. Chiu
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-28
Type Order
Subtype Order
Description Appellee's motion to dismiss for lack of jurisdiction and incorporated memorandum of law is denied. This appeal is converted to a petition for writ of certiorari. The appellant/petitioner shall serve a petition for writ of certiorari in keeping with Florida Rule of Appellate Procedure 9.100 within fifteen days from the date of this order, failing which this court will treat the initial brief filed as the petition and review it pursuant to rule 9.100.
View View File
Docket Date 2024-06-19
Type Response
Subtype Response
Description APPELLANTS' RESPONSE IN OPPOSITION TO MOTION TO DISMISS
On Behalf Of KIM KAPES
Docket Date 2024-06-19
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time filed by Joyce C. Fuller on June 5, 2024, is stricken. Stipulations are restricted to extensions for filing a single brief.
View View File
Docket Date 2024-06-11
Type Order
Subtype Order to File Response
Description Appellant shall respond to the motion to dismiss within ten days from the date of this order.
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description APPELLANTS' STIPULATION FOR EXTENSION OF TIME TO RESPOND TO APPELLEE'S MOTION TO DISMISS
On Behalf Of KIM KAPES
Docket Date 2024-05-21
Type Motions Other
Subtype Motion To Dismiss
Description APPELLEE, KATHY MURPHY'S, MOTION TO DISMISS FOR LACK OF JURISDICTION AND INCORPORATED MEMORANDUM OF LAW
On Behalf Of KATHY L. MURPHY
Docket Date 2024-03-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of KIM KAPES
Docket Date 2024-03-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KIM KAPES
Docket Date 2023-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,831 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 3/1/24 (LAST REQUEST)
On Behalf Of KIM KAPES
Docket Date 2023-10-20
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation ~ This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
Docket Date 2023-10-04
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-10-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of KIM KAPES
Docket Date 2023-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KATHY L. MURPHY
Docket Date 2023-10-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of KATHY L. MURPHY
Docket Date 2023-09-26
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order
Docket Date 2023-09-26
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice
Docket Date 2023-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KIM KAPES
Docket Date 2023-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-13
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified
Docket Date 2023-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY
On Behalf Of KIM KAPES
Docket Date 2023-09-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KIM KAPES
Docket Date 2024-04-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE, KATHY L. MURPHY'S, INC.'S NOTICE OF AGREED EXTENSION OF TIME//60 - AB DUE 6/20/24 (LAST REQUEST)
On Behalf Of KATHY L. MURPHY
Docket Date 2024-03-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefing requirements of this court as set forth in the Sixth District Court of Appeal Administrative Order 23-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. Furthermore, the initial brief does not appear in the appropriate form because typeface is non-compliant. See Fla. R. App. P. 9.045. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. Appellant shall file a corrected brief within ten days from the date of this order.
Docket Date 2024-11-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-18
Type Order
Subtype Dismiss DY
Description The Petition for Writ of Certiorari filed is dismissed for failure to establish irreparable harm. State v. Garcia, 350 So. 3d 322, 326 (Fla. 2022) ("In the absence of irreparable harm incapable of remedy on postjudgment appeal, the district court had no jurisdiction to issue a writ of certiorari.").
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-5967508 Corporation Unconditional Exemption 5725 N APOPKA VINELAND RD, ORLANDO, FL, 32818-1028 2014-09
In Care of Name % KIM KAPES
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 Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
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 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 85845
Income Amount 52598
Form 990 Revenue Amount 52598
National Taxonomy of Exempt Entities Animal-Related: Animal Protection and Welfare
Sort Name IN HARMONY WITH NATURE

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 2014-05-15
Revocation Posting Date 2014-08-11
Exemption Reinstatement Date 2014-05-15

Determination Letter

Final Letter(s) FinalLetter_20-5967508_IHWNINC_08182014.tif

Form 990-N (e-Postcard)

Organization Name IHWN INC
EIN 20-5967508
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 5725 N Apopka Vineland Rd, Orlando, FL, 32818, US
Principal Officer's Name Kim Kapes
Principal Officer's Address 5725 N Apopka Vineland Rd, Orlando, FL, 32818, US
Website URL www.inharmony.petfinder.com
Organization Name IHWN INC
EIN 20-5967508
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 5725 N Apopka Vineland Rd, Orlando, FL, 32818, US
Principal Officer's Name Kim Kapes
Principal Officer's Address 5725 N Apopka Vineland Rd, Orlando, FL, 32818, US
Website URL www.inharmony.petfinder.com
Organization Name IHWN INC
EIN 20-5967508
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 5725 N Apopka Vineland Rd, Orlando, FL, 32818, US
Principal Officer's Name Kim Kapes
Principal Officer's Address 5725 N Apopka Vineland Rd, Orlando, FL, 32818, US
Website URL www.inharmonywithnature.org
Organization Name IHWN INC
EIN 20-5967508
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 5725 N Apopka Vineland Rd, Orlando, FL, 32818, US
Principal Officer's Name Kim Kapes
Principal Officer's Address 5725 N APopka Vineland Rd, Orlando, FL, 32818, US
Website URL www.inharmonywithnature.org

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

Organization Name IHWN INC
EIN 20-5967508
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name IHWN INC
EIN 20-5967508
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name IHWN INC
EIN 20-5967508
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name IHWN INC
EIN 20-5967508
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name IHWN INC
EIN 20-5967508
Tax Period 201912
Filing Type P
Return Type 990
File View File
Organization Name IHWN INC
EIN 20-5967508
Tax Period 201812
Filing Type P
Return Type 990
File View File
Organization Name IHWN INC
EIN 20-5967508
Tax Period 201812
Filing Type P
Return Type 990
File View File
Organization Name IHWN INC
EIN 20-5967508
Tax Period 201712
Filing Type P
Return Type 990
File View File
Organization Name IHWN INC
EIN 20-5967508
Tax Period 201612
Filing Type P
Return Type 990
File View File
Organization Name IHWN INC
EIN 20-5967508
Tax Period 201512
Filing Type P
Return Type 990
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State