Search icon

ST. AUGUSTINE ORCHID SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: ST. AUGUSTINE ORCHID 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: 07 Jul 2008 (17 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Feb 2011 (14 years ago)
Document Number: N08000006360
FEI/EIN Number 861166211

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

Address: 6916 Cypress Lake Court, ST AUGUSTINE, FL, 32086, US
Mail Address: 6916 Cypress Lake Court, St. Augustine, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sullivan Tom President 91 PHEASANT DRIVE, PALM COAST, FL, 32164
BOTTOM SUe Vice President 6916 CYPRESS LAKE COURT, ST AUGUSTINE, FL, 32086
BATCHELDER DIANNE Vice President 728 OLD LOGGERS WAY, ST AUGUSTINE, FL, 32086
MAYO CATHERINE Treasurer 111 COCONUT STREET, POMONA PARK, FL, 32181
CROFT JANIS Vice President 8311 C.R. 208, ST AUGUSTINE, FL, 32092
BRIDGHAM CHARLES Director 7650 Oak Drive, Keystone Heights, FL, 32656
Bottom Sue Agent 6916 Cypress Lake Court, St. Augustine, FL, 32086

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 6916 Cypress Lake Court, ST AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2020-01-20 6916 Cypress Lake Court, ST AUGUSTINE, FL 32086 -
REGISTERED AGENT NAME CHANGED 2020-01-20 Bottom, Sue -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 6916 Cypress Lake Court, St. Augustine, FL 32086 -
AMENDED AND RESTATEDARTICLES 2011-02-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-02-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
86-1166211 Corporation Unconditional Exemption 6916 CYPRESS LAKE CT, ST AUGUSTINE, FL, 32086-7970 2009-01
In Care of Name % LOLA STARK
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 Environment: Botanical Gardens, Arboreta and Botanical Organizations
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_86-1166211_STAUGUSTINEORCHIDSOCIETYINC_09222008_01.tif

Form 990-N (e-Postcard)

Organization Name ST AUGUSTINE ORCHID SOCIETY INC
EIN 86-1166211
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 6916 Cypress Lake Court, St Augustine, FL, 32086, US
Principal Officer's Name Sue Bottom
Principal Officer's Address 6916 Cypress Lake Court, St Augustine, FL, 32086, US
Organization Name ST AUGUSTINE ORCHID SOCIETY INC
EIN 86-1166211
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 6916 Cypress Lake Court, St Augustine, FL, 32086, US
Principal Officer's Name Sue Bottom
Principal Officer's Address 6916 Cypress Lake Court, St Augustine, FL, 32086, US
Website URL staugorchidsociety.org
Organization Name ST AUGUSTINE ORCHID SOCIETY INC
EIN 86-1166211
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 6916 Cypress Lake Ct, Saint Augustine, FL, 32086, US
Principal Officer's Name Cathy Mayo
Principal Officer's Address 111 Coconut Street, Pomono Park, FL, 32181, US
Website URL https://staugorchidsociety.org
Organization Name ST AUGUSTINE ORCHID SOCIETY INC
EIN 86-1166211
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 6916 Cypress Lake Court, St Augustine, FL, 32086, US
Principal Officer's Name Susan Bottom
Principal Officer's Address 6916 Cypress Lake Court, St Augustine, FL, 32086, US
Website URL staugorchidsociety.org
Organization Name ST AUGUSTINE ORCHID SOCIETY INC
EIN 86-1166211
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 6916 Cypress Lake Court, Saint Augustine, FL, 32086, US
Principal Officer's Name Sue Bottom
Principal Officer's Address 6916 Cypress Lake Court, Saint Augustine, FL, 32086, US
Website URL staugorchidsociety.org
Organization Name ST AUGUSTINE ORCHID SOCIETY INC
EIN 86-1166211
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 6916 Cypress Lake Court, Saint Augustine, FL, 32086, US
Principal Officer's Name Susan Bottom
Principal Officer's Address 6916 Cypress Lake Court, Saint Augustine, FL, 32086, US
Website URL staugorchidsociety.org
Organization Name ST AUGUSTINE ORCHID SOCIETY INC
EIN 86-1166211
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 807 KALLI CREEK LN, Saint Augustine, FL, 32080, US
Principal Officer's Name William T Gourley
Principal Officer's Address 807 KALLI CREEK LN, Saint Augustine, FL, 32080, US
Website URL staugorchidsociety.org
Organization Name ST AUGUSTINE ORCHID SOCIETY INC
EIN 86-1166211
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 807 Kalli Creek Lane, St Augustine, FL, 32080, US
Principal Officer's Name William T Gourley
Principal Officer's Address 807 Kalli Creek Lane, St Augustine, FL, 32080, US
Website URL staugorchidsociety.org
Organization Name ST AUGUSTINE ORCHID SOCIETY INC
EIN 86-1166211
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 807 Kalli Creek Lane, St Augustine, FL, 32080, US
Principal Officer's Name William T Gourley
Principal Officer's Address 807 Kalli Creek Lane, St Augustine, FL, 32080, US
Organization Name ST AUGUSTINE ORCHID SOCIETY INC
EIN 86-1166211
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 807 Kalli Creek Lane, St Augustine, FL, 32080, US
Principal Officer's Name William T Gourley
Principal Officer's Address 807 Kalli Creek Lane, St Augustine, FL, 32080, US
Website URL staugorchidsociety.org
Organization Name ST AUGUSTINE ORCHID SOCIETY INC
EIN 86-1166211
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 807 Kalli Creek Lane, St Augustine, FL, 32080, US
Principal Officer's Name Robert Schimmel
Principal Officer's Address 702 Wilkes Court, St Augustine, FL, 32086, US
Website URL www.staugorchidsociety.org
Organization Name ST AUGUSTINE ORCHID SOCIETY INC
EIN 86-1166211
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 807 Kalli Creek Lane, St Augustine, FL, 32080, US
Principal Officer's Name Robert Schimmel
Principal Officer's Address 702 Wilkes Court, St Augustine, FL, 32086, US
Website URL www.staugorchidsociety.org
Organization Name ST AUGUSTINE ORCHID SOCIETY INC
EIN 86-1166211
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 3136 Country Creek Lane, St Augustine, FL, 320865400, US
Principal Officer's Name Jeannette Pacetti
Principal Officer's Address 225 Monterey Ave, St Augustine, FL, 32084, US
Website URL staugorchidsociety.org
Organization Name ST AUGUSTINE ORCHID SOCIETY INC
EIN 86-1166211
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 3136 Country Creek Lane, St Augustine, FL, 320865400, US
Principal Officer's Name Jack Higgins
Principal Officer's Address 269 N Churchill Drive, St Augustine, FL, 32086, US
Website URL www.staugorchidsociety.org
Organization Name ST AUGUSTINE ORCHID SOCIETY INC
EIN 86-1166211
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 3136 Country Creek Lane, St Augustine, FL, 32086, US
Principal Officer's Name Lola Stark
Principal Officer's Address 3136 Country Creek Lane, St Augustine, FL, 32086, US
Website URL www.staugorchidsociety.org
Organization Name ST AUGUSTINE ORCHID SOCIETY INC
EIN 86-1166211
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 3136 Country Creek Lane, Saint Augustine, FL, 320865400, US
Principal Officer's Name Lola Stark
Principal Officer's Address 3136 Country Creek Lane, Saint Augustine, FL, 320865400, US
Website URL staugorchidsociety.org
Organization Name ST AUGUSTINE ORCHID SOCIETY INC
EIN 86-1166211
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3136 Country Creek Lane, St Augustine, FL, 320865400, US
Principal Officer's Name Mike Heinz
Principal Officer's Address 9255 Noah Davis Road, Glen St Mary, FL, 32040, US
Website URL www.staugorchidsociety.org

Date of last update: 01 Apr 2025

Sources: Florida Department of State