Search icon

CLAY COUNTY MEDICAL SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: CLAY COUNTY MEDICAL SOCIETY, 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 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2018 (7 years ago)
Document Number: N08000001851
FEI/EIN Number 320234805

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

Address: 4150 Belfort Rd. #551538, JACKSONVILLE, FL, 32216, US
Mail Address: 4150 Belfort Rd. #551538, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAPP JOHN Dr. Treasurer 1665 Kingsley Ave., ORANGE PARK, FL, 32073
Cobbe Fraser Exec 4150 Belfort Rd. #551538, JACKSONVILLE, FL, 32216
Bansal Manish SDr. Member 2140 Kingsley Avenue, Orange Park, FL, 32073
Makeyev Yan Dr. Imme 11637 Edinburgh Way, Jacksonville, FL, 32223
Jansen Peter Dr. Secretary 1075 Oakleaf Plantation Parkway, Orange Park, FL, 32065
Kerry Rifkin Dr. President 4150 Belfort Rd. #551538, JACKSONVILLE, FL, 32216
Cobbe Fraser Executi Agent 4150 Belfort Rd. #551538, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-10 Cobbe, Fraser, Executive Director -
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 4150 Belfort Rd. #551538, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2019-03-05 4150 Belfort Rd. #551538, JACKSONVILLE, FL 32216 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 4150 Belfort Rd. #551538, JACKSONVILLE, FL 32216 -
REINSTATEMENT 2018-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-05
REINSTATEMENT 2018-01-25
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-02-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
32-0234805 Corporation Unconditional Exemption PO BOX 551538, JACKSONVILLE, FL, 32255-1538 2008-12
In Care of Name % BRYAN CAMPBELL
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_32-0234805_CLAYCOUNTYMEDICALSOCIETYINC_08202008_01.tif

Form 990-N (e-Postcard)

Organization Name CLAY COUNTY MEDICAL SOCIETY INC
EIN 32-0234805
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 551538, Jacksonville, FL, 32255, US
Principal Officer's Name Marissa Daraskevich
Principal Officer's Address PO Box 551538, Jacksonville, FL, 32255, US
Website URL claydocs.org
Organization Name CLAY COUNTY MEDICAL SOCIETY INC
EIN 32-0234805
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 551538, Jacksonville, FL, 32255, US
Principal Officer's Name Marissa Daraskevich
Principal Officer's Address PO Box 551538, Jacksonville, FL, 32255, US
Website URL claydocs.org
Organization Name CLAY COUNTY MEDICAL SOCIETY INC
EIN 32-0234805
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 551538, Jacksonville, FL, 32255, US
Principal Officer's Name Marissa Daraskevich
Principal Officer's Address PO Box 551538, Jacksonville, FL, 32255, US
Website URL claydocs.org
Organization Name CLAY COUNTY MEDICAL SOCIETY INC
EIN 32-0234805
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 551538, Jacksonville, FL, 32255, US
Principal Officer's Name Fraser Cobbe
Principal Officer's Address PO Box 551538, Jacksonville, FL, 32255, US
Website URL claydocs.org
Organization Name CLAY COUNTY MEDICAL SOCIETY INC
EIN 32-0234805
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 551538, Jacksonville, FL, 32255, US
Principal Officer's Name Marissa Saftner
Principal Officer's Address PO Box 551538, Jacksonville, FL, 32255, US
Website URL claydocs.org
Organization Name CLAY COUNTY MEDICAL SOCIETY INC
EIN 32-0234805
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 1301 Riverplace Blvd Suite 1638, Jacksonville, FL, 32207, US
Principal Officer's Name Bryan Campbell
Principal Officer's Address 1301 Riverplace Blvd Suite 1638, Jacksonville, FL, 32207, US
Organization Name CLAY COUNTY MEDICAL SOCIETY INC
EIN 32-0234805
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 1301 Riverside Blvd Suite 1638, Jacksonville, FL, 32207, US
Principal Officer's Name Bryan Campbell
Principal Officer's Address 1301 Riverside Blvd Suite 1638, Jacksonville, FL, 32207, US
Organization Name CLAY COUNTY MEDICAL SOCIETY INC
EIN 32-0234805
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 1301 Riverplace Blvd Suite 1638, Jacksonville, FL, 32207, US
Principal Officer's Name Bryan Campbell
Principal Officer's Address 1301 Riverplace Blvd Suite 1638, Jacksonville, FL, 32207, US
Organization Name CLAY COUNTY MEDICAL SOCIETY INC
EIN 32-0234805
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 1301 Riverplace Blvd Suite 1638, Jacksonville, FL, 32207, US
Principal Officer's Name Bryan Campbell
Principal Officer's Address 1301 Riverplace Blvd Suite 1638, Jacksonville, FL, 32207, US
Organization Name CLAY COUNTY MEDICAL SOCIETY INC
EIN 32-0234805
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 1301 Riverplace Blvd Suite 1638, Jacksonville, FL, 32207, US
Principal Officer's Name Bryan Campbell
Principal Officer's Address 1301 Riverplace Blvd Suite 1638, Jacksonville, FL, 32207, US
Organization Name CLAY COUNTY MEDICAL SOCIETY INC
EIN 32-0234805
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 1301 Riverplace Blvd Suite 1638, Jacksonville, FL, 32207, US
Principal Officer's Name Bryan Campbell
Principal Officer's Address 1301 Riverplace Blvd Suite 1638, Jacksonville, FL, 32207, US
Organization Name CLAY COUNTY MEDICAL SOCIETY INC
EIN 32-0234805
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 555 Bishopgate Lane, Jacksonville, FL, 32204, US
Principal Officer's Name Bryan Campbell
Principal Officer's Address 555 Bishopgate lane, Jacksonville, FL, 32204, US
Organization Name CLAY COUNTY MEDICAL SOCIETY INC
EIN 32-0234805
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 555 Bishopgate Lane, Jacksonville, FL, 32204, US
Principal Officer's Name Bryan Campbell
Principal Officer's Address 555 Bishopgate Lane, Jacksonville, FL, 32204, US
Organization Name CLAY COUNTY MEDICAL SOCIETY INC
EIN 32-0234805
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 555 Bishopgate Lane, Jacksonville, FL, 32204, US
Principal Officer's Name Jay Millson
Principal Officer's Address 555 Bishopgate Lane, Jacksonville, FL, 32204, US
Website URL http://www.claydocs.org/default.html

Date of last update: 01 Mar 2025

Sources: Florida Department of State