Search icon

THE ART CENTER COOPERATIVE, INC. - Florida Company Profile

Company Details

Entity Name: THE ART CENTER COOPERATIVE, 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: 30 Jan 2007 (18 years ago)
Document Number: N07000001050
FEI/EIN Number 510618825

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

Address: 320 E Adams Street, JACKSONVILLE, FL, 32202, US
Mail Address: P.O. BOX 11383, JACKSONVILLE, FL, 32239
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Susan Trustee 148 Sarah Elizabeth Dr., St. Johns, FL, 32259
Davis Carranna Trustee 4627 Glenwood Avenue, Jacksonville, FL, 32005
Taylor Jeffery A Treasurer 1567 Ashford Oaks Way, JACKSONVILLE, FL, 32250
Malesky Ed Secretary 13961 Mandarin Road, Jacksonville, FL, 32223
Dykgraaf Annelies President 9780 Bradley Road, Jacksonville, FL, 32246
DYKGRAAF ANNELIES Agent 9780 BRADLEY RD., JACKSONVILLE, FL, 32246
Lofton Lisa Trustee 4731 Crescent St., JACKSONVILLE, FL, 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07036700106 THE ART CENTER COOPERATIVE, INC. ACTIVE 2007-02-05 2027-12-31 - 11724 MARSH ELDER DR, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 320 E Adams Street, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2017-01-14 DYKGRAAF, ANNELIES -
REGISTERED AGENT ADDRESS CHANGED 2017-01-14 9780 BRADLEY RD., JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2010-03-01 320 E Adams Street, JACKSONVILLE, FL 32202 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
51-0618825 Corporation Unconditional Exemption PO BOX 11383, JACKSONVILLE, FL, 32239-1383 2007-09
In Care of Name -
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 2024-12
Asset 10,000 to 24,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 22064
Income Amount 118842
Form 990 Revenue Amount 112578
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Performing Arts Centers
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 THE ART CENTER COOPERATIVE INC
EIN 51-0618825
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 11383, Jacksonville, FL, 32239, US
Principal Officer's Name Lisa Lofton
Principal Officer's Address 4731 Crescent Street, Jacksonville, FL, 32205, US
Organization Name THE ART CENTER COOPERATIVE INC
EIN 51-0618825
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9501 Arlington Expy Suite 430, Jacksonville, FL, 32225, US
Principal Officer's Name Kim Beaulieu
Principal Officer's Address 1859 Ector Rd, Jacksonville, FL, 32211, US
Website URL http://www.tacjacksonville.org/
Organization Name THE ART CENTER COOPERATIVE INC
EIN 51-0618825
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11383, Jacksonville, FL, 32239, US
Principal Officer's Name Annelies Dykgraff
Principal Officer's Address 9780 Bradley Road, Jacksonville, FL, 32246, US
Organization Name THE ART CENTER COOPERATIVE INC
EIN 51-0618825
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 11383, Jacksonville, FL, 32239, US
Principal Officer's Name Annelies Dykgraaf
Principal Officer's Address 9780 Bradley Road, Jacksonville, FL, 32246, US
Organization Name THE ART CENTER COOPERATIVE INC
EIN 51-0618825
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 11383, Jacksonville, FL, 32239, US
Principal Officer's Name Annelies Dykgraaf
Principal Officer's Address 9780 Bradley Road, Jacksonville, FL, 32246, US
Organization Name THE ART CENTER COOPERATIVE INC
EIN 51-0618825
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 11383, Jacksonville, FL, 32239, US
Principal Officer's Name Jeffery taylor
Principal Officer's Address 11187 Mikris Dr S, jacksonville, FL, 32225, US
Organization Name THE ART CENTER COOPERATIVE INC
EIN 51-0618825
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 PO Box 11383, Jacksonville, FL, 32239, US
Principal Officer's Name Jeffery Taylor
Principal Officer's Address 11187 Mikris Dr S, jacksonville, FL, 32225, US
Organization Name THE ART CENTER COOPERATIVE INC
EIN 51-0618825
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 PO Box 11383, Jacksonville, FL, 32239, US
Principal Officer's Name Jeffery Taylor
Principal Officer's Address 11187 Mikris Dr s, Jacksonville, FL, 32225, US
Organization Name THE ART CENTER COOPERATIVE INC
EIN 51-0618825
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 PO BOX 11383, Jacksonville, FL, 32211, US
Principal Officer's Name Annelies Dykgraaf
Principal Officer's Address 9780 Bradley Road, Jacksonville, FL, 32246, US
Website URL http://tacjacksonville.org/
Organization Name THE ART CENTER COOPERATIVE INC
EIN 51-0618825
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 11383, Jacksonville, FL, 32239, US
Principal Officer's Name Annelies Dykgraaf
Principal Officer's Address 9775 Bradley Rd, Jacksonville, FL, 32246, US
Website URL http://tacjacksonville.org/
Organization Name THE ART CENTER COOPERATIVE INC
EIN 51-0618825
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 PO Box 11383, Jacksonville, FL, 32239, US
Principal Officer's Name Mary Atwood
Principal Officer's Address 2235 Peach Drive, Jacksonville, FL, 32246, US
Website URL www.tacjacksonville.org
Organization Name THE ART CENTER COOPERATIVE INC
EIN 51-0618825
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 PO Box 11383, Jacksonville, FL, 32211, US
Principal Officer's Name Marsha Hatcher
Principal Officer's Address 3629 Hampton Glen Pl, Jacksonville, FL, 32257, US
Website URL www.TACjacksonville.org

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

Organization Name ART CENTER COOPERATIVE INC
EIN 51-0618825
Tax Period 202312
Filing Type E
Return Type 990EZ
File View File
Organization Name ART CENTER COOPERATIVE INC
EIN 51-0618825
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6347157403 2020-05-14 0491 PPP 9501 ARLINGTON EXPY, JACKSONVILLE, FL, 32225-8200
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1200
Loan Approval Amount (current) 1200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32225-8200
Project Congressional District FL-05
Number of Employees 3
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1218.17
Forgiveness Paid Date 2021-11-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State