Search icon

CANON JOHN H. REECE SCHOLARSHIP FUND, INC. - Florida Company Profile

Company Details

Entity Name: CANON JOHN H. REECE SCHOLARSHIP FUND, 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: 10 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Mar 2017 (8 years ago)
Document Number: N07000003645
FEI/EIN Number 562560279

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

Address: 976 Sangria Circle, Rockledge, FL, 32955, US
Mail Address: P.O. BOX 4163, KEY WEST, FL, 33041, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWEETING-SOMERSALL MARCIA President 976 Sangria Circle, Rockledge, FL, 32955
FLOURNOY ALVAREZ S 2 892 SW GRAND RESERVE BLVD, PORT ST LUCIE, FL, 34986
White Alexis Treasurer 1717 Duncan Street, KEY WEST, FL, 33040
Fisher Detra Secretary 424 County Road, Key West, FL, 33040
SIMMONS GLENDA Vice President 310 HILCREST AVE., SOMERSET, NJ, 08873
FLOURNOY ALVAREZ S Vice President 892 SW GRAND RESERVE BLVD, PORT ST LUCIE, FL, 34986
SWEETING-SOMERSALL MARCIA Agent 976 Sangriia Circle, Rockledge, FL, 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 976 Sangriia Circle, Rockledge, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 976 Sangria Circle, Rockledge, FL 32955 -
REINSTATEMENT 2017-03-06 - -
REGISTERED AGENT NAME CHANGED 2017-03-06 SWEETING-SOMERSALL, MARCIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2009-06-03 - -
CANCEL ADM DISS/REV 2008-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-21
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-03-06
ANNUAL REPORT 2015-02-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
56-2560279 Corporation Unconditional Exemption POST OFFICE BOX 4163, ROCKLEDGE, FL, 32955-0000 2019-08
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Scholarships, Student Financial Aid Services, Awards
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)

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 2018-05-15
Revocation Posting Date 2018-08-13
Exemption Reinstatement Date 2019-08-15

Determination Letter

Final Letter(s) FinalLetter_56-2560279_CANONJOHNHREECESCHOLARSHIPFUNDINC_08152019_01.tif

Form 990-N (e-Postcard)

Organization Name CANON JOHN H REECE SCHOLARSHIP FUND INC
EIN 56-2560279
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Post Office Box 4163, Rockledge, FL, 32955, US
Principal Officer's Name Marcia Sweeting-Somersall
Principal Officer's Address 976 Sangria Circle, Rockledge, FL, 32955, US
Organization Name CANON JOHN H REECE SCHOLARSHIP FUND INC
EIN 56-2560279
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Post Office Box 4163, Key West, FL, 33040, US
Principal Officer's Name Marcia Sweeting-Somersall
Principal Officer's Address 976 Sangria Circle, Rockledge, FL, 32955, US
Organization Name CANON JOHN H REECE SCHOLARSHIP FUND INC
EIN 56-2560279
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 976 Sangria Circle, Rockledge, FL, 32955, US
Principal Officer's Name Marcia Sweeting-Somersall
Principal Officer's Address 976 Sangria Circle, Rockledge, FL, 32955, US
Website URL Daugters of the King
Organization Name CANON JOHN H REECE SCHOLARSHIP FUND INC
EIN 56-2560279
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4163, Key West, FL, 33040, US
Principal Officer's Name Marcia Sweeting-Somersall
Principal Officer's Address 976 Sangria Cir, Rockledge, FL, 32955, US
Organization Name CANON JOHN H REECE SCHOLARSHIP FUND
EIN 56-2560279
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 976 Sangria Circle, Key West, FL, 33040, US
Principal Officer's Name Marcia Sweeting-Somersall
Principal Officer's Address Post Office 4163, Key West, FL, 33040, US
Organization Name CANON JOHN H REECE SCHOLARSHIP FUND
EIN 56-2560279
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 Post Office 4163, Key West, FL, 33040, US
Principal Officer's Name Marcia Sweeting-Somersall
Principal Officer's Address 623 Petronia St, Key West, FL, 33040, US
Organization Name CANON JOHN H REECE SCHOLARSHIP FUND
EIN 56-2560279
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 P O Box 4163, Key West, FL, 33040, US
Principal Officer's Name Marcia Sweeting Somersall
Principal Officer's Address 623 Petronia St, Key West, FL, 33040, US
Website URL canonreecescholarshipskeywest.pbworks.com
Organization Name CANON JOHN H REECE SCHOLARSHIP FUND
EIN 56-2560279
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 Post Office Box 4163, Key West, FL, 33040, US
Principal Officer's Name Marcia Sweeting Somersall
Principal Officer's Address 623 Petroniia St, Key West, FL, 33040, US
Organization Name CANON JOHN H REECE SCHOLARSHIP FUND
EIN 56-2560279
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 P O Box 4163, Key West, FL, 33040, US
Principal Officer's Name Marcia Sweeting - Somersall
Principal Officer's Address 623 Petronia Street, Key West, FL, 33040, US
Organization Name CANON JOHN H REECE SCHOLARSHIP FUND
EIN 56-2560279
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 P O Box 4163, Key West, FL, 33040, US
Principal Officer's Name Marcia Sweeting-Somersall
Principal Officer's Address 623 Petronia Street, Key West, FL, 33040, US

Date of last update: 02 Mar 2025

Sources: Florida Department of State