Search icon

CFL HOUSING CORP. - Florida Company Profile

Company Details

Entity Name: CFL HOUSING CORP.
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: 24 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Aug 2021 (4 years ago)
Document Number: N07000008398
FEI/EIN Number 113822012

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

Address: 720 Green Valley Ln, melbourne, FL, 32940, US
Mail Address: 720 Green Valley Ln, melbourne, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kalember Michael A Treasurer 720 Green Valley Ln, melbourne, FL, 32940
Herren Joseph S President 720 Green Valley Lane, Melbourne, FL, 32940
Sturgeon Molly D Director 720 Green Valley Ln, melbourne, FL, 32940
Darlow Wendy M Vice President 720 Green Valley Ln, melbourne, FL, 32940
Herren Joseph S Director 720 Green Valley Ln, melbourne, FL, 32940
HERREN JOSEPH S Agent 720 Green Valley Lane, Melbourne, FL, 32940
Mcmanious Dorothy S Director 720 Green Valley Ln, melbourne, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000024051 LIBERTY GUNS.ORG ACTIVE 2024-02-13 2029-12-31 - 2745 AURORA ROAD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 720 Green Valley Lane, Attn Joe Herren, Melbourne, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-09 720 Green Valley Ln, melbourne, FL 32940 -
CHANGE OF MAILING ADDRESS 2022-12-09 720 Green Valley Ln, melbourne, FL 32940 -
REINSTATEMENT 2021-08-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-14 - -
REGISTERED AGENT NAME CHANGED 2017-10-14 HERREN, JOSEPH S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-06
REINSTATEMENT 2021-08-18
ANNUAL REPORT 2018-03-24
REINSTATEMENT 2017-10-14
ANNUAL REPORT 2016-07-10
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
11-3822012 Corporation Unconditional Exemption 720 GREEN VALLEY LN, MELBOURNE, FL, 32940-1713 2023-01
In Care of Name % JOSEPH S HERREN
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, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 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 Housing & Shelter: Housing Support
Sort Name CHC

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 2022-05-15
Revocation Posting Date 2022-08-08
Exemption Reinstatement Date 2022-05-15

Determination Letter

Final Letter(s) FinalLetter_11-3822012_CFLHOUSINGCORP_12202022_00.pdf

Form 990-N (e-Postcard)

Organization Name CFL HOUSING CORP
EIN 11-3822012
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 720 Green Valley Lane, Melbourne, FL, 32940, US
Principal Officer's Name Joseph S Herren
Principal Officer's Address 720 Green Valley Lane, Melbourne, FL, 32940, US
Organization Name CFL HOUSING CORP
EIN 11-3822012
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 720 green valley lane, melbourne, FL, 32940, US
Principal Officer's Name joseph s herren
Principal Officer's Address 720 green valley lane, melbourne, FL, 32940, US
Organization Name CFL HOUSING CORP
EIN 11-3822012
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 1941 Hwy A1A, Indian Harbour Beach, FL, 32937, US
Principal Officer's Name Joe herren
Principal Officer's Address 1941 Hwy A1A, Indian Harbour Beach, FL, 32937, US
Organization Name CFL HOUSING CORP
EIN 11-3822012
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 1941 Hwy A1A 403, Indian Harbour Beach, FL, 32937, US
Principal Officer's Name Joseph Herren
Principal Officer's Address PO Box 372066, Indian Harbour Beach, FL, 32937, US
Organization Name CFL HOUSING CORP
EIN 11-3822012
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 372066, Indian Harbour Beach, FL, 32937, US
Principal Officer's Name Joe Herren
Principal Officer's Address PO Box 327066, Indian Harbour Beach, FL, 32937, US
Organization Name CFL HOUSING CORP
EIN 11-3822012
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 372066, INDIAN HARBOUR BEACH, FL, 32937, US
Principal Officer's Name JOE HERREN
Principal Officer's Address PO BOX 372066, INDIAN HARBOUR BCH, FL, 32937, US
Organization Name CFL HOUSING CORP
EIN 11-3822012
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 1941 a1a 403, indian harbour beach, FL, 32937, US
Principal Officer's Name joseph s herren
Principal Officer's Address 1941 a1a 403, indian harbour beach, FL, 32937, US
Organization Name CFL HOUSING CORP
EIN 11-3822012
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 1941 HWY A1A, INDIAN HARBOUR BEACH, FL, 32937, US
Principal Officer's Name JOSEPH S HERREN
Principal Officer's Address 1941 HWY A1A, INDIAN HARBOUR BEACH, FL, 32937, US
Organization Name CFL HOUSING CORP
EIN 11-3822012
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 1941 HWY A1A 403, INDIAN HARBOUR BEACH, FL, 32937, US
Principal Officer's Name JOSEPH HERREN
Principal Officer's Address 1941 HWY A1A 403, INDIAN HARBOUR BEACH, FL, 32937, US
Organization Name CFL HOUSING CORP
EIN 11-3822012
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 P O BOX 372066, SATELLITE BEACH, FL, 32937, US
Principal Officer's Name JOSEPH S HERREN
Principal Officer's Address P O BOX 372066, SATELLITE BEACH, FL, 32937, US
Organization Name CFL HOUSING CORP
EIN 11-3822012
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 372066, SATELLITE BEACH, FL, 32937, US
Principal Officer's Name JOSEPH S HERREN
Principal Officer's Address P O BOX 372066, SATELLITE BEACH, FL, 32937, US
Organization Name CFL HOUSING CORP
EIN 11-3822012
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 2020 Hwy a1a, Suite 107, Indian Harbour Beach, FL, 32937, US
Principal Officer's Name Joseph Herren
Principal Officer's Address 1941 Hwy a1a, Suite 403, Indian Harbour Beach, FL, 32937, US
Organization Name CFL HOUSING CORP
EIN 11-3822012
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2040 Hwy A1A, 204, Indian Harbour Beach, FL, 32937, US
Principal Officer's Name Joseph S Herren
Principal Officer's Address 2040 hwy a1a, 204, Indian Harbour Beach, FL, 32937, US

Date of last update: 01 May 2025

Sources: Florida Department of State