Search icon

ELLIOTT MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ELLIOTT MINISTRIES, 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: 15 Jun 2007 (18 years ago)
Document Number: N07000005962
FEI/EIN Number 260596217

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

Address: 1458 Highway 41 N, Inverness, FL, 34450, US
Mail Address: 1458 Highway 41 N, Inverness, FL, 34450, US
ZIP code: 34450
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELLIOTT TROY Director 2734 W SUNRISE ST, LECANTO, FL, 34461
ELLIOTT GRACE Director 2734 W SUNRISE ST, LECANTO, FL, 34461
DAVID MARC ALLEN Director 417 W SAN DIEGO ST, TULSA, OK, 74011
Elliott Troy A Agent 1458 Highway 41 N, Inverness, FL, 34450

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 1458 Highway 41 N, #1001, Inverness, FL 34450 -
CHANGE OF MAILING ADDRESS 2024-04-15 1458 Highway 41 N, #1001, Inverness, FL 34450 -
REGISTERED AGENT NAME CHANGED 2024-04-15 Elliott, Troy Anthony -
REGISTERED AGENT ADDRESS CHANGED 2024-04-15 1458 Highway 41 N, #1001, Inverness, FL 34450 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-0596217 Corporation Unconditional Exemption 1458 HIGHWAY 41 N SUITE 1001, INVERNESS, FL, 34450-2405 2007-10
In Care of Name % ELLIOTT MINISTRIES INC
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 Religious Organization
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 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 Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
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 ELLIOTT MINISTRIES INC
EIN 26-0596217
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1458 Highway 41 N Box 1001, Inverness, FL, 34450, US
Principal Officer's Name Troy Elliott
Principal Officer's Address 1458 Highway 41 N Box 1001, Inverness, FL, 34450, US
Organization Name ELLIOTT MINISTRIES INC
EIN 26-0596217
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1458 Highway 41 N Suite 1001, Inverness, FL, 34450, US
Principal Officer's Name Troy Elliott
Principal Officer's Address 1458 Highway 41 N Suite 1001, Inverness, FL, 34450, US
Organization Name ELLIOTT MINISTRIES INC
EIN 26-0596217
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2734 West Sunrise Street, Lecanto, FL, 34461, US
Principal Officer's Name Troy Elliott
Principal Officer's Address 2734 West Sunrise Street, Lecanto, FL, 34461, US
Organization Name ELLIOTT MINISTRIES INC
EIN 26-0596217
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2734 West Sunrise Streetasia, Lecanto, FL, 34461, US
Principal Officer's Name Grace Elliott
Principal Officer's Address 2734 West Sunrise Streetasia, Lecanto, FL, 34461, US
Organization Name ELLIOTT MINISTRIES INC
EIN 26-0596217
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 2734 West Sunrise Street, Lecanto, FL, 34461, US
Principal Officer's Name Troy Elliott
Principal Officer's Address 2734 West Sunrise Street, Lecanto, FL, 34461, US
Organization Name ELLIOTT MINISTRIES INC
EIN 26-0596217
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 2734 West Sunrise Street, Lecanto, FL, 34461, US
Principal Officer's Name Troy Elliott
Principal Officer's Address 2734 West Sunrise Street, Lecanto, FL, 34461, US
Organization Name ELLIOTT MINISTRIES INC
EIN 26-0596217
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 2734 West Sunrise Street, Lecanto, FL, 34461, US
Principal Officer's Name Troy Elliott
Principal Officer's Address 2734 West Sunrise Street, Lecanto, FL, 34461, US
Organization Name ELLIOTT MINISTRIES INC
EIN 26-0596217
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 2734 West Sunrise Street, Lecanto, FL, 34461, US
Principal Officer's Name Troy Elliott
Principal Officer's Address 2734 West Sunrise Street, Lecanto, FL, 34461, US
Organization Name ELLIOTT MINISTRIES INC
EIN 26-0596217
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 2734 West Sunrise Street, Lecanto, FL, 34461, US
Principal Officer's Name Troy Elliott
Principal Officer's Address 2734 West Sunrise Street, Lecanto, FL, 34461, US
Organization Name ELLIOTT MINISTRIES INC
EIN 26-0596217
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 2734 West Sunrise Street, Lecanto, FL, 34461, US
Principal Officer's Name Troy Elliott
Principal Officer's Address 2734 West Sunrise Street, Lecanto, FL, 34461, US
Website URL love-is-action.org
Organization Name ELLIOTT MINISTRIES INC
EIN 26-0596217
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 2734 W Sunrise Street, Lecanto, FL, 34461, US
Principal Officer's Name Troy Anthony Elliott
Principal Officer's Address 2734 W Sunrise Street, Lecanto, FL, 34461, US
Website URL www.love-is-action-org
Organization Name ELLIOTT MINISTRIES INC
EIN 26-0596217
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 2734 West Sunrise Street, Lecanto, FL, 34461, US
Principal Officer's Name Troy Elliott
Principal Officer's Address 2734 West Sunrise Street, Lecanto, FL, 34461, US
Website URL www.love-is-action.org
Organization Name ELLIOTT MINISTRIES INC
EIN 26-0596217
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 2734 WEST SUNRISE ST, LECANTO, FL, 34461, US
Principal Officer's Name GRACE ELLIOTT
Principal Officer's Address 2734 WEST SUNRISE ST, LECANTO, FL, 34461, US
Organization Name ELLIOTT MINISTRIES INC
EIN 26-0596217
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 2734 w sunrise st, Lecanto, FL, 34461, US
Principal Officer's Name Grace Elliott
Principal Officer's Address 2734 w sunrise st, Lecanto, FL, 34461, US
Organization Name ELLIOTT MINISTRIES INC
EIN 26-0596217
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 111 w main st, suite 207, inverness, FL, 34450, US
Principal Officer's Name grace elliott
Principal Officer's Address 111 w main st, suite 207, inverness, FL, 34450, US
Organization Name ELLIOTT MINISTRIES INC
EIN 26-0596217
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 111 w main street, inverness, FL, 34450, US
Principal Officer's Name Grace Elliott
Principal Officer's Address 111 w main st, inverness, FL, 34450, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State