Search icon

BUILDING OFFICIALS ASSOCIATION OF FLORIDA NORTH FLORIDA CHAPTER,INC. - Florida Company Profile

Company Details

Entity Name: BUILDING OFFICIALS ASSOCIATION OF FLORIDA NORTH FLORIDA CHAPTER,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: 10 Mar 2008 (17 years ago)
Document Number: N08000002436
FEI/EIN Number 263022739

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

Address: 306 NE 6th Avenue, Gainesville, FL, 32627, US
Mail Address: P.O. Box 1282, Citra, FL, 32113-1282, US
ZIP code: 32627
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brunn Eric Vice President 916 Newell Drive, Gainesville, FL, 326112190
Gutierrez Mark Director 1105 SW 7th Road, Ocala, FL, 34471
Barrineau Hal Director 4405 SE 2nd Place, OCALA, FL, 34471
YOUNG GREGORY Treasurer P.O. Box 1282, CITRA, FL, 32113
Stewart Arlene Secretary 9200 NW 39th Avenue, Gainesville, FL, 32606
Carlson Chris President 916 Newell Drive, Gainesville, FL, 326112190
Young Gregory H Agent 6950 NORTHWEST 210TH STREET, MICANOPY, FL, 32667

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 3230 NE 168th Lane, PO Box 1282, Citra, FL 32113-1282 -
REGISTERED AGENT NAME CHANGED 2023-01-20 Young, Gregory H -
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 306 NE 6th Avenue, Building B, Gainesville, FL 32627 -
CHANGE OF MAILING ADDRESS 2017-01-09 306 NE 6th Avenue, Building B, Gainesville, FL 32627 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-3022739 Corporation Unconditional Exemption 3230 NE 168TH LN, CITRA, FL, 32113-4647 2010-09
In Care of Name % GREGORY H YOUNG
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 -

Form 990-N (e-Postcard)

Organization Name BUILDING OFFICIALS ASSOCIATION OF FLORIDA NORTH FLORIDA CHAPTER INC
EIN 26-3022739
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 PO Box 1282, Citra, FL, 32113, US
Principal Officer's Name Gregory Young
Principal Officer's Address PO Box 1282, Citra, FL, 32113, US
Organization Name BUILDING OFFICIALS ASSOCIATION OF FLORIDA NORTH FLORIDA CHAPTER INC
EIN 26-3022739
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 3230 NE 168th Lane, Citra, FL, 32113, US
Principal Officer's Name Gregory H Young
Principal Officer's Address 3230 NE 168th Lane, Citra, FL, 32113, US
Organization Name BUILDING OFFICIALS ASSOCIATION OF FLORIDA NORTH FLORIDA CHAPTER INC
EIN 26-3022739
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 3230 NE168th Lane, CITRA, FL, 32113, US
Principal Officer's Name Gregory H Young
Principal Officer's Address 3230 NE 168th Lane, Citra, FL, 32113, US
Organization Name BUILDING OFFICIALS ASSOCIATION OF FLORIDA NORTH FLORIDA CHAPTER INC
EIN 26-3022739
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 3230 NE 168th Lane, Citra, FL, 32113, US
Principal Officer's Name Gregory H Young
Principal Officer's Address 3230 NE 168th Lane, Citra, FL, 32113, US
Organization Name BUILDING OFFICIALS ASSOCIATION OF FLORIDA NORTH FLORIDA CHAPTER INC
EIN 26-3022739
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 3230 NE 168th Lane, Citra, FL, 32113, US
Principal Officer's Name Gregory H Young
Principal Officer's Address 3230 NE 168th Lane, Citra, FL, 32113, US
Organization Name BUILDING OFFICIALS ASSOCIATION OF FLORIDA NORTH FLORIDA CHAPTER INC
EIN 26-3022739
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 1282, CITRA, FL, 32113, US
Principal Officer's Name Gregory Young
Principal Officer's Address PO Box 1282, CITRA, FL, 32113, US
Website URL Private citizen
Organization Name BUILDING OFFICIALS ASSOCIATION OF FLORIDA NORTH FLORIDA CHAPTER INC
EIN 26-3022739
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 Box 1282, CITRA, FL, 32113, US
Principal Officer's Name Gregory Young
Principal Officer's Address Box 1282, CITRA, FL, 32113, US
Organization Name BUILDING OFFICIALS ASSOCIATION OF FLORIDA NORTH FLORIDA CHAPTER INC
EIN 26-3022739
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 1282, Citra, FL, 32113, US
Principal Officer's Name Gregory Young
Principal Officer's Address PO Box 1282, Citra, FL, 32113, US
Organization Name BUILDING OFFICIALS ASSOCIATION OF FLORIDA NORTH FLORIDA CHAPTER INC
EIN 26-3022739
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 1282, Citra, FL, 32113, US
Principal Officer's Name Gregory Young
Principal Officer's Address PO Box 1282, Citra, FL, 32113, US
Organization Name BUILDING OFFICIALS ASSOCIATION OF FLORIDA NORTH FLORIDA CHAPTER INC
EIN 26-3022739
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 1105 SW 7th Road, Ocala, FL, 32113, US
Principal Officer's Name Gregory Young
Principal Officer's Address 1105 SW 7th Road, Ocala, FL, 32113, US
Organization Name BUILDING OFFICIALS ASSOCIATION OF FLORIDA NORTH FLORIDA CHAPTER INC
EIN 26-3022739
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 1105 SW 7th Road, Ocala, FL, 34471, US
Principal Officer's Address 1105 SW 7th Road, Ocala, FL, 34471, US
Organization Name BUILDING OFFICIALS ASSOCIATION OF FLORIDA NORTH FLORIDA CHAPTER INC
EIN 26-3022739
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 1105 SW 7th Road, Ocala, FL, 34471, US
Principal Officer's Name Gregory Young
Principal Officer's Address 1105 SW 7th Road, Ocala, FL, 34471, US
Organization Name BUILDING OFFICIALS ASSOCIATION OF FLORIDA NORTH FLORIDA CHAPTER INC
EIN 26-3022739
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 1105 SW 7th Road, Ocala, FL, 34471, US
Principal Officer's Name Gregory Young
Principal Officer's Address 1105 SW 7th Road, Ocala, FL, 34471, US
Organization Name BUILDING OFFICIALS ASSOCIATION OF FLORIDA NORTH FLORIDA CHAPTER INC
EIN 26-3022739
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 1105 Sw 7th road, Ocala, FL, 34471, US
Principal Officer's Name Ronnie Rowe
Principal Officer's Address 310 SE 3rd Street, Ocala, FL, 34471, US
Organization Name BUILDING OFFICIALS ASSOCIATION OF FLORIDA NORTH FLORIDA CHAPTER INC
EIN 26-3022739
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 Facilities Department, 1105 SW 7th Road, Ocala, FL, 34471, US
Principal Officer's Name Ronnie Rowe
Principal Officer's Address City of Ocala Bldg Dept, 310 SE 3rd Street, Ocala, FL, 34471, US
Organization Name BUILDING OFFICIALS ASSOCIATION OF FLORIDA NORTH FLORIDA CHAPTER INC
EIN 26-3022739
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 Facilities Department, 1105 SW 7th Road, Ocala, FL, 34471, US
Principal Officer's Name Ronnie Rowe
Principal Officer's Address City of Ocala Bldg Dept, 310 SE 3rd Street, Ocala, FL, 34471, US

Date of last update: 02 Mar 2025

Sources: Florida Department of State