Search icon

CENTRAL FLORIDA FILM FESTIVAL, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA FILM FESTIVAL, 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: 18 Jan 2008 (17 years ago)
Document Number: N08000000634
FEI/EIN Number 611552150

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

Address: 3030 Westgate Drive, Eustis, FL, 32726, US
Mail Address: 3030 Westgate Drive, Eustis, FL, 32726, US
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS BRENDON H Exec 3030 Westgate Drive, Eustis, FL, 32726
FINK JENNIFER L Oper 3030 Westgate Drive, Eustis, FL, 32726
KARLINS AMBER Trustee 10136 Silver Bluff Dr, Leesburg, FL, 34748
ROGERS BRENDON H Agent 3030 Westgate Drive, Eustis, FL, 32726

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-18 1621 Tudor Lane, Tavares, FL 32778 -
CHANGE OF MAILING ADDRESS 2018-01-18 1621 Tudor Lane, Tavares, FL 32778 -
REGISTERED AGENT NAME CHANGED 2018-01-18 ROGERS, BRENDON H -
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 1621 Tudor Lane, Tavares, FL 32778 -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1552150 Corporation Unconditional Exemption 3030 WESTGATE DR, EUSTIS, FL, 32726-2305 2008-09
In Care of Name % DAVID M COLE CPA
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
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 Arts, Culture and Humanities: Film, Video
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_61-1552150_CENTRALFLORIDAFILMFESTIVALINC_07072008_01.tif
FinalLetter_61-1552150_CENTRALFLORIDAFILMFESTIVALINC_07072008_02.tif

Form 990-N (e-Postcard)

Organization Name CENTRAL FLORIDA FILM FESTIVAL INC
EIN 61-1552150
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 3030 Westgate Dr, Eustis, FL, 32726, US
Principal Officer's Name Brendon Rogers
Principal Officer's Address 3030 Westgate Drive, Eustis, FL, 32726, US
Website URL CENFLO. us
Organization Name CENTRAL FLORIDA FILM FESTIVAL
EIN 61-1552150
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 3030 WESTGATE DR, EUSTIS, FL, 32726, US
Principal Officer's Name BRENDON ROGERS
Principal Officer's Address 3030 WESTGATE DR, EUSTIS, FL, 32726, US
Organization Name CENTRAL FLORIDA FILM FESTIVAL
EIN 61-1552150
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 3030 WESTGATE DR, EUSTIS, FL, 32726, US
Principal Officer's Name BRENDON ROGERS
Principal Officer's Address 3030 WESTGATE DR, EUSTIS, FL, 32726, US
Organization Name CENTRAL FLORIDA FILM FESTIVAL INC
EIN 61-1552150
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 5401 S Kirkman Road Suite 700, Orlando, FL, 32819, US
Principal Officer's Name Brendon Rogers
Principal Officer's Address 5401 S Kirkman Road Suite 700, Orlando, FL, 32819, US
Organization Name CENTRAL FLORIDA FILM FESTIVAL INC
EIN 61-1552150
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 5401 S Kirkman Road Suite 700, Orlando, FL, 32819, US
Principal Officer's Name David M Cole
Principal Officer's Address 5401 S Kirkman Road Suite 700, Orlando, FL, 32819, US
Website URL 453110
Organization Name CENTRAL FLORIDA FILM FESTIVAL INC
EIN 61-1552150
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 5401 S Kirkman Road Suite 700, Orlando, FL, 32819, US
Principal Officer's Name Brendon Rogers
Principal Officer's Address 5401 S Kirkman Road Suite 700, Orlando, FL, 32819, US
Organization Name CENTRAL FLORIDA FILM FESTIVAL INC
EIN 61-1552150
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 5401 S Kirkman Road Suite 700, Orlando, FL, 32819, US
Principal Officer's Name Brendon Rogers
Principal Officer's Address 5401 S Kirkman Road Suite 700, Orlando, FL, 32819, US
Website URL www.centralfloridafilmfestival.com
Organization Name CENTRAL FLORIDA FILM FESTIVAL INC
EIN 61-1552150
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 5029 LEDGEWOOD WAY, ORLANDO, FL, 32821, US
Principal Officer's Name ROBERT COOK
Principal Officer's Address 5029 LEDGEWOOD WAY, ORLANDO, FL, 32821, US
Organization Name CENTRAL FLORIDA FILM FESTIVAL INC
EIN 61-1552150
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 5029 Ledgewood Way, Orlando, FL, 32821, US
Principal Officer's Name Robert Cook
Principal Officer's Address 5029 Ledgewood Way, Orlando, FL, 32821, US
Organization Name CENTRAL FLORIDA FILM FESTIVAL INC
EIN 61-1552150
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 5029 Ledgewood Way, Orlando, FL, 32821, US
Principal Officer's Name Robert Cook
Principal Officer's Address 5029 Ledgewood Way, Orlando, FL, 32821, US
Organization Name CENTRAL FLORIDA FILM FESTIVAL INC
EIN 61-1552150
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 5029 Ledgewood Way, Orlando, FL, 32821, US
Principal Officer's Name Robert Cook
Principal Officer's Address 5029 Ledgewood Way, Orlando, FL, 32821, US
Website URL www.centralfloridafestival.com

Date of last update: 01 May 2025

Sources: Florida Department of State