Search icon

ISLAND & VILLAGE OF GENEVA RURAL HERITAGE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND & VILLAGE OF GENEVA RURAL HERITAGE CENTER, 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: 22 Jan 2008 (17 years ago)
Document Number: N08000000705
FEI/EIN Number 261532799

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

Address: 101 E Main Street, Geneva, FL, 32732, US
Mail Address: PO Box 847, Geneva, FL, 32732, US
ZIP code: 32732
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Atwell Julie Director 419 Whitcomb Drive, Geneva, FL, 32732
Davenport Dean Director 4080 Lake Harney Circle, Geneva, FL, 32732
Creedon Richard T Director 1172 Apache Drive, Geneva, FL, 32732
Deer Trish Director 1019 Leather Fern Lane, Mims, FL, 32754
Hughes Robert Director 1305 N. Hart Rd., Geneva, FL, 32732
Creedon Richard T Agent 1172 Apache Drive, Geneva, FL, 32732
McElroy Scott Director 280 Campbell Ranch Run, Geneva, FL, 32732

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000112355 WALKINGTREE FOLK SCHOOL EXPIRED 2016-10-15 2021-12-31 - PO BOX 847, GENEVA, FL, 32732
G09000113682 REAL WORLD LABORATORY EXPIRED 2009-06-04 2014-12-31 - PO BOX 847, GENEVA, FL, 32762
G09107900221 GENEVA SCHOOL HOUSE EXPIRED 2009-04-17 2014-12-31 - PO BOX 847, GENEVA, FL, 32762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-15 Creedon, Richard T. -
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 1172 Apache Drive, Geneva, FL 32732 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-23 101 E Main Street, Geneva, FL 32732 -
CHANGE OF MAILING ADDRESS 2017-02-23 101 E Main Street, Geneva, FL 32732 -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-1532799 Corporation Unconditional Exemption PO BOX 847, GENEVA, FL, 32732-0847 2008-07
In Care of Name % RICHARD T CREEDON
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 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 Arts, Culture and Humanities: Cultural, Ethnic Awareness
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_26-1532799_ISLANDANDVILLAGEOFGENEVARURALHERITAGECENTERINC_04012008_01.tif

Form 990-N (e-Postcard)

Organization Name ISLAND & VILLAGE OF GENEVA RURAL HERITAGE CENTER
EIN 26-1532799
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 PO Box 847, Geneva, FL, 32732, US
Principal Officer's Name Joy Recicar
Principal Officer's Address 1078 Schaffer Trail, Oviedo, FL, 32765, US
Website URL www.ruralheritagecenter.net
Organization Name ISLAND & VILLAGE OF GENEVA RURAL HERITAGE CENTER
EIN 26-1532799
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 PO Box 847, Geneva, FL, 32732, US
Principal Officer's Name Joy Recicar
Principal Officer's Address 1078 Shaffer Trail, Oviedo, FL, 32765, US
Website URL www.ruralheritagecenter.net
Organization Name ISLAND & VILLAGE OF GENEVA RURAL HERITAGE CENTER
EIN 26-1532799
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 PO Box 847, Geneva, FL, 32732, US
Principal Officer's Name Julie Atwell
Principal Officer's Address 1172 Apache Drive, Geneva, FL, 32732, US
Organization Name ISLAND & VILLAGE OF GENEVA RURAL HERITAGE CENTER
EIN 26-1532799
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 PO Box 847, Geneva, FL, 32732, US
Principal Officer's Name Julie Atwell
Principal Officer's Address 419 Whitcomb Drive, Geneva, FL, 32732, US
Website URL www.ruralheritagecenter.net
Organization Name ISLAND & VILLAGE OF GENEVA RURAL HERITAGE CENTER
EIN 26-1532799
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 PO Box 847, Geneva, FL, 32732, US
Principal Officer's Name Julie Atwell
Principal Officer's Address 419 Whitcomb Drive, Geneva, FL, 32732, US
Website URL www.ruralheritagecenter.net
Organization Name ISLAND & VILLAGE OF GENEVA RURAL HERITAGE CENTER
EIN 26-1532799
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 PO Box 847, Geneva, FL, 32732, US
Principal Officer's Name John Egger
Principal Officer's Address 1121 Settlers Loop, Geneva, FL, 32732, US
Website URL www.ruralheritagecenter
Organization Name ISLAND & VILLAGE OF GENEVA RURAL HERITAGE CENTER
EIN 26-1532799
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 PO Box 847, Geneva, FL, 32732, US
Principal Officer's Name John Egger
Principal Officer's Address 1121 Settlers Loop, Geneva, FL, 32732, US
Website URL www.ruralheritagecenter.net
Organization Name ISLAND & VILLAGE OF GENEVA RURAL HERITAGE CENTER
EIN 26-1532799
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 847, Geneva, FL, 32732, US
Principal Officer's Name Sarah Bresnahan
Principal Officer's Address 2332 Pinebrook Court, Oviedo, FL, 32766, US
Organization Name ISLAND & VILLAGE OF GENEVA RURAL HERITAGE CENTER
EIN 26-1532799
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 101 East Main Street, Geneva, FL, 32732, US
Principal Officer's Name Sarah Bresnahan
Principal Officer's Address 2332 Pinebrook Court, Oviedo, FL, 32766, US
Organization Name ISLAND & VILLAGE OF GENEVA RURAL HERITAGE CENTER
EIN 26-1532799
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 PO Box 847, Geneva, FL, 32732, US
Principal Officer's Name Deborah Schafer
Principal Officer's Address 1740 Brumley Road, Chuluota, FL, 32766, US
Website URL www.ruralheritagecenter.net
Organization Name ISLAND & VILLAGE OF GENEVA RURAL HERITAGE CENTER
EIN 26-1532799
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 PO Box 847, Geneva, FL, 32732, US
Principal Officer's Name Deborah Schafer
Principal Officer's Address PO Box 847, Geneva, FL, 32732, US
Website URL http://www.ruralheritagecenter.net/
Organization Name ISLAND & VILLAGE OF GENEVA RURAL HERITAGE CENTER
EIN 26-1532799
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 PO Box 847, Geneva, FL, 32732, US
Principal Officer's Name Deborah Schafer
Principal Officer's Address PO Box 847, Geneva, FL, 32732, US
Organization Name ISLAND & VILLAGE OF GENEVA RURAL HERITAGE CENTER
EIN 26-1532799
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 PO Box 847, Geneva, FL, 32732, US
Principal Officer's Name Rocky Harrelson
Principal Officer's Address PO Box 847, Geneva, FL, 32732, US
Website URL http://www.ruralheritagecenter.net/
Organization Name ISLAND & VILLAGE OF GENEVA RURAL HERITAGE CENTER
EIN 26-1532799
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 PO Box 847, Geneva, FL, 32732, US
Principal Officer's Name Rocky Harrelson
Principal Officer's Address 225 Carolina Way, Geneva, FL, 32732, US
Website URL www.genevaschoolhouse.org

Date of last update: 02 Apr 2025

Sources: Florida Department of State