Search icon

THE FLORIDA BLACK CAUCUS OF LOCAL ELECTED OFFICIALS, INC. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA BLACK CAUCUS OF LOCAL ELECTED OFFICIALS, 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: 08 Jan 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jul 1998 (27 years ago)
Document Number: N06998
FEI/EIN Number 900497719

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

Address: 301 S. Bronough Street, Suite 300, Tallahassee, FL, 32301, US
Mail Address: Post Office Box 1757, Tallahassee, FL, 32302, US
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Florida League of Cities, Inc. Agent 301 S. Bronough Street, Suite 300, Tallahassee, FL, 32301
Watkins-Brown Teresa Council Past 2200 Second Street, Fort Myers, FL, 33901
Campbell Justin RCommiss Firs 201 N. 2nd Street, Palatka, FL, 32177
Davis Jessica Commiss Seco 1305 Bradley Lane, Deland, FL, 32720
West Morris LCouncil President 620 East Main Street, Haines City, FL, 33844

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 301 S. Bronough Street, Suite 300, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2021-01-05 301 S. Bronough Street, Suite 300, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-01-05 Florida League of Cities, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 301 S. Bronough Street, Suite 300, Tallahassee, FL 32301 -
REINSTATEMENT 1998-07-06 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-26
AMENDED ANNUAL REPORT 2017-08-24
AMENDED ANNUAL REPORT 2017-08-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
90-0497719 Corporation Unconditional Exemption 301 S BRONOUGH ST STE 300, TALLAHASSEE, FL, 32301-1722 2023-05
In Care of Name % FLORIDA LEAGUE OF CITIES INC
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
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 86925
Income Amount 77562
Form 990 Revenue Amount 77562
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Research Institutes and Public Policy Analysis
Sort Name -

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)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2019-05-15
Revocation Posting Date 2019-08-12
Exemption Reinstatement Date 2022-12-15

Determination Letter

Final Letter(s) FinalLetter_90-0497719_THEFLORIDABLACKCAUCUSOFLOCALELECTEDOFFICIALSINC_12152022_00.pdf

Date of last update: 02 Apr 2025

Sources: Florida Department of State