Search icon

NATIONAL EXECUTIVE SERVICE CORPS OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL EXECUTIVE SERVICE CORPS OF SOUTH FLORIDA, 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: 02 Jul 2008 (17 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 May 2011 (14 years ago)
Document Number: N08000006294
FEI/EIN Number 262933322

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

Address: 1440 S Ocean Blvd,, Pompano Beach, FL, 33062, US
Mail Address: 2234 north federal highway, boca raton, FL, 33431, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Octavio Kathleen Director 101 E Camino Real Apt 717, Boca Raton, FL, 33432
Fink Hanna Director 4601 Connecticut Avenue NW, Washington, DC, 20008
Gorman Mark Chairman 3233 NE 34 St, Fort Lauderdale, FL, 33308
GREENBAUM JOEL M Chief Executive Officer 1440 S. OCEAN BLVD, 12D, POMPANO BEACH, FL, 33062
Gray Barbara Director 921 SW 69th Terrace, Plantation, FL, 33317
Arritola Madeleine Director 17554 SW 12th St, Pembroke Pines, FL, 33029
Greenbaum Joel M Agent 2234 north federal highway, boca raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000156053 EXECUTIVE SERVICE CORPS- FLORIDA ACTIVE 2022-12-19 2027-12-31 - EXECUTIVE SERVICE CORPS- SOUTH FLORIDA, 2234 N. FEDERAL HWY, 1401, BOCA RATON, FL, 33431
G20000054294 EXECUTIVE SERVICE CORPS- SOUTH FLORIDA ACTIVE 2020-05-16 2025-12-31 - 1524 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-12-14 1440 S Ocean Blvd,, 12D, Pompano Beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2021-06-06 1440 S Ocean Blvd,, 12D, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-06 2234 north federal highway, # 1401, boca raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2020-01-27 Greenbaum, Joel M. -
NAME CHANGE AMENDMENT 2011-05-23 NATIONAL EXECUTIVE SERVICE CORPS OF SOUTH FLORIDA, INC. -
AMENDMENT 2008-12-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-2933322 Corporation Unconditional Exemption 2234 NORTH FEDERAL HWY 1401, BOCA RATON, FL, 33431-7710 2009-08
In Care of Name % MELANIE HILLENBRAND
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 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 96308
Income Amount 109694
Form 990 Revenue Amount 109694
National Taxonomy of Exempt Entities Education: Education N.E.C.
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_26-2933322_NATIONALEXWCUTIVESERVICECORPSOFMIAMIINC_12312008_01.tif
FinalLetter_26-2933322_NATIONALEXWCUTIVESERVICECORPSOFMIAMIINC_12312008_02.tif

Form 990-N (e-Postcard)

Organization Name NATIONAL EXECUTIVE SERVICE CORPS OF SOUTH FLORIDA INC
EIN 26-2933322
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 2234 North Federal Hwy 1401, Boca Raton, FL, 33431, US
Principal Officer's Name Joel Greenbaum
Principal Officer's Address 1440 S Ocean Blvd 12D, Pompano Beach, FL, 33062, US
Website URL esc-sofl.org
Organization Name NATIONAL EXECUTIVE SERVICE CORPS OF SOUTH FLORIDA INC
EIN 26-2933322
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 1931 Cordova Rd Box 3020, Fort Lauderdale, FL, 33316, US
Principal Officer's Name Joel Greenbaum
Principal Officer's Address 1931 Cordova Rd Box 3020, Fort Lauderdale, FL, 33316, US
Website URL nesc-southflorida.org
Organization Name NATIONAL EXECUTIVE SERVICE CORPS OF SOUTH FLORIDA INC
EIN 26-2933322
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 440 NE 4th Ave Suite 621, Ft Lauderdale, FL, 33301, US
Principal Officer's Name Melanie Hillenbrand
Principal Officer's Address 440 NE 4th Ave Suite 621, Ft Lauderdale, FL, 33301, US
Website URL nesc-southflorida.org
Organization Name NATIONAL EXECUTIVE SERVICE CORPS OF SOUTH FLORIDA INC
EIN 26-2933322
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 440 NE 4th Ave Suite 621, Fort Lauderdale, FL, 33301, US
Principal Officer's Name Melanie Hillenbrand
Principal Officer's Address 440 NE 4th Ave Suite 621, Fort Lauderdale, FL, 33301, US
Website URL nesc-southflorida.org
Organization Name NATIONAL EXECUTIVE SERVICE CORPS OF SOUTH FLORIDA INC
EIN 26-2933322
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 3507 Oaks Way 1003, Pompano Beach, FL, 33069, US
Principal Officer's Name Harvey Traison
Principal Officer's Address 3507 Oaks Way 1003, Pompano Beach, FL, 33069, US
Organization Name NATIONAL EXECUTIVE SERVICE CORPS OF SOUTH FLORIDA INC
EIN 26-2933322
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 3507 Oaks Way Suite 1003, Pompano Beach, FL, 33069, US
Principal Officer's Name David Sanchez
Principal Officer's Address 7710 NEWPORT LANE, PARKLAND, FL, 33067, US
Organization Name NATIONAL EXECUTIVE SERVICE CORPS OF SOUTH FLORIDA INC
EIN 26-2933322
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 3507 Oaks Way 1003, Pompano Beach, FL, 33069, US
Principal Officer's Name David Sanchez
Principal Officer's Address 7710 NEWPORT LANE, PARKLAND, FL, 33067, US
Organization Name NATIONAL EXECUTIVE SERVICE CORPS OF SOUTH FLORIDA INC
EIN 26-2933322
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 3507 Oaks Way Apt 1003, Pompano Beach, FL, 33069, US
Principal Officer's Name Harvey Stuart Traison
Principal Officer's Address 3507 Oaks Way Apt 1003, Pompano Beach, FL, 33069, US
Organization Name NATIONAL EXECUTIVE SERVICE CORPS OF MIAMI INC
EIN 26-2933322
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 3507 OAKS WAY APT 1003, POMPANO BEACH, FL, 33069, US
Principal Officer's Name HARVEY STUART TRAISON
Principal Officer's Address 3507 OAKS WAY APT 1003, POMPANO BEACH, FL, 33069, US
Organization Name NATIONAL EXECUTIVE SERVICE CORPS OF MIAMI INC
EIN 26-2933322
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 808 Brickell Key Drive, Suite 201, Miami, FL, 33130, US
Principal Officer's Name David Sanchez
Principal Officer's Address 808 Brickell Key Drive, Suite 201, Miami, FL, 33130, US
Website URL www.nesc-miami.org
Organization Name NATIONAL EXECUTIVE SERVICE CORPS OF MIAMI INC
EIN 26-2933322
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 247 SW 8th Street, Suite 236, Miami, FL, 33130, US
Principal Officer's Name David R Sanchez
Principal Officer's Address 808 Brickell Key Drive, Suite 201, Miami, FL, 33131, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name NATIONAL EXECUTIVE SERVICE CORPS OF SOUTH FLORIDA
EIN 26-2933322
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name NATIONAL EXECUTIVE SERVICE CORPS OF SOUTH FLORIDA
EIN 26-2933322
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2404297300 2020-04-29 0455 PPP 1261 THATCH PALM DRIVE, BOCA RATON, FL, 33432
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5208
Loan Approval Amount (current) 5208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33432-1401
Project Congressional District FL-23
Number of Employees 1
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5259.37
Forgiveness Paid Date 2021-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State