Search icon

COLLEGES OF CENTRAL FLORIDA CAREER CONSORTIUM, INC. - Florida Company Profile

Company Details

Entity Name: COLLEGES OF CENTRAL FLORIDA CAREER CONSORTIUM, 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: 27 Sep 2007 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 May 2010 (15 years ago)
Document Number: N07000009553
FEI/EIN Number 261142693

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

Address: 421 N Woodland Blvd, DeLand, FL, 32723, US
Mail Address: 421 N Woodland Blvd, DeLand, FL, 32723, US
ZIP code: 32723
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Giordano Elizabeth M President 1 Aerospace Blvd., Daytona Beach, FL, 32114
Eible Anne M Treasurer 421 N Woodland Blvd, DeLand, FL, 32723
Collins Abigail M Secretary 421 N Woodland Blvd, DeLand, FL, 32723
Eible Anne M Agent 421 N Woodland Blvd, DeLand, FL, 32723

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-13 Fayson, Anne Marie -
CHANGE OF PRINCIPAL ADDRESS 2024-08-08 421 N Woodland Blvd, DeLand, FL 32723 -
CHANGE OF MAILING ADDRESS 2024-08-08 421 N Woodland Blvd, DeLand, FL 32723 -
REGISTERED AGENT NAME CHANGED 2024-08-08 Eible, Anne Marie -
REGISTERED AGENT ADDRESS CHANGED 2024-08-08 421 N Woodland Blvd, DeLand, FL 32723 -
AMENDMENT 2010-05-13 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
AMENDED ANNUAL REPORT 2024-08-08
ANNUAL REPORT 2024-04-10
AMENDED ANNUAL REPORT 2023-08-25
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-08-18
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-10-12
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-12-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-1142693 Corporation Unconditional Exemption 33701 STATE ROAD 52, SAINT LEO, FL, 33574-9701 2010-06
In Care of Name % CKARJ FOTCH
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 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 2023-05
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 May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Employment: Employment Procurement Assistance
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)

Determination Letter

Final Letter(s) FinalLetter_26-1142693_COLLEGESOFCENTRALFLORIDACAREERCONSORTIUMINC_02252010_01.tif

Form 990-N (e-Postcard)

Organization Name COLLEGES OF CENTRAL FLORIDA CAREER CONSORTIUM INC
EIN 26-1142693
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 33701 State Road 52, Saint Leo, FL, 33574, US
Principal Officer's Name Clark J Futch
Principal Officer's Address 37044 FLORIDA AVE, Dade City, FL, 33525, US
Organization Name COLLEGES OF CENTRAL FLORIDA CAREER CONSORTIUM INC
EIN 26-1142693
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 111 Lake Hollingsworth Drive, Lakeland, FL, 33801, US
Principal Officer's Name Laura Cheek
Principal Officer's Address 1403 N Howard Ave, Tampa, FL, 33607, US
Organization Name COLLEGES OF CENTRAL FLORIDA CAREER CONSORTIUM INC
EIN 26-1142693
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1000 Holt Ave Box 2757, Winter Park, FL, 32789, US
Principal Officer's Name Tiffany Cheatham
Principal Officer's Address 1000 Holt Ave Box 2757, Winter Park, FL, 32789, US
Website URL www.ccfcc.com
Organization Name COLLEGES OF CENTRAL FLORIDA CAREER CONSORTIUM INC
EIN 26-1142693
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1000 Holt Ave, Winter Park, FL, 32789, US
Principal Officer's Name Tiffany Cheatham
Principal Officer's Address 1000 Holt Ave, Winter Park, FL, 32789, US
Website URL 1000 Holt Ave
Organization Name COLLEGES OF CENTRAL FLORIDA CAREER CONSORTIUM INC
EIN 26-1142693
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1000 Holt Ave Box 2757, Winter Park, FL, 32789, US
Principal Officer's Name Tiffany Cheatham
Principal Officer's Address 1000 Holt Ave Box 2757, Winter Park, FL, 32789, US
Organization Name COLLEGES OF CENTRAL FLORIDA CAREER CONSORTIUM INC
EIN 26-1142693
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 S Clyde Morris Blvd, Daytona Beach, FL, 32114, US
Principal Officer's Address 600 S Clyde Morris Blvd, Daytona Beach, FL, 32114, US
Website URL www.ccfcc.com
Organization Name COLLEGES OF CENTRAL FLORIDA CAREER CONSORTIUM INC
EIN 26-1142693
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 S Clyde Morris Blvd, Daytona Beach, FL, 32723, US
Principal Officer's Name John Sheehy
Principal Officer's Address 421 N Woodland Blvd, DeLand, FL, 32723, US
Organization Name COLLEGES OF CENTRAL FLORIDA CAREER CONSORTIUM INC
EIN 26-1142693
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 S Clyde Morris Blvd, Daytona Beach, FL, 32114, US
Principal Officer's Name John Sheehy
Principal Officer's Address 421 N Woodland Blvd, DeLand, FL, 32723, US
Website URL www.ccfcc.com
Organization Name COLLEGES OF CENTRAL FLORIDA CAREER CONSORTIUM INC
EIN 26-1142693
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 150 W University Boulevard, Melbourne, FL, 32901, US
Principal Officer's Name Erin Minta
Principal Officer's Address 150 W University Boulevard, Melbourne, FL, 32901, US
Organization Name COLLEGES OF CENTRAL FLORIDA CAREER CONSORTIUM INC
EIN 26-1142693
Tax Year 2012
Beginning of tax period 2012-06-01
End of tax period 2013-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 401 W Kennedy Blvd Box K, Tampa, FL, 33606, US
Principal Officer's Name The University of Tampa Career Services
Principal Officer's Address 401 W Kennedy Blvd Box K, Tampa, FL, 33606, US
Website URL http://www.ccfcc.com/
Organization Name COLLEGES OF CENTRAL FLORIDA CAREER CONSORTIUM INC
EIN 26-1142693
Tax Year 2011
Beginning of tax period 2011-06-01
End of tax period 2012-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 401 W Kennedy Blvd Box P, Tampa, FL, 33606, US
Principal Officer's Name Sheila Hood
Principal Officer's Address 401 W Kennedy Blvd Box K, Tampa, FL, 33606, US
Website URL www.ccfcc.com
Organization Name COLLEGES OF CENTRAL FLORIDA CAREER CONSORTIUM INC
EIN 26-1142693
Tax Year 2010
Beginning of tax period 2010-06-01
End of tax period 2011-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 401 W Kennedy Blvd, Tampa, FL, 33713, US
Principal Officer's Name Lisa Dollenmayer
Principal Officer's Address 3400 Gulf-to-Bay Blvd, Clearwater, FL, 33759, US
Website URL ccfcc.com
Organization Name COLLEGES OF CENTRAL FLORIDA CAREER CONSORTIUM INC
EIN 26-1142693
Tax Year 2009
Beginning of tax period 2009-06-01
End of tax period 2010-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 401 W Kennedy Blvd Box K, Tampa, FL, 33606, US
Principal Officer's Name Tim Harding
Principal Officer's Address 401 W Kennedy Blvd Box K, Tampa, FL, 33606, US
Website URL ccfcc.com

Date of last update: 01 Mar 2025

Sources: Florida Department of State