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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
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