Search icon

CREATIVE CITY COLLABORATIVE OF DELRAY BEACH INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE CITY COLLABORATIVE OF DELRAY BEACH 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 Aug 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2018 (6 years ago)
Document Number: N08000007454
FEI/EIN Number 263210202

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

Address: 94 NE 2nd Ave, DELRAY BCH, FL, 33444, US
Mail Address: 94 NE 2nd Ave, DELRAY BCH, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dunayer Ronnie Ex 94 NE 2nd Ave, DELRAY BCH, FL, 33444
Lowenthal Richard Chairman 94 NE 2nd Ave, DELRAY BCH, FL, 33444
Waldo Marjorie Chief Executive Officer 94 NE 2nd Ave, DELRAY BCH, FL, 33444
Varsalona Jack Treasurer 94 NE 2nd Ave, DELRAY BCH, FL, 33444
Owens Susan Boar 94 NE 2nd Ave, Delray Beach, FL, 33444
Waldo Marjorie Agent 94 NE 2nd Ave, DELRAY BCH, FL, 33444
Dunayer Ronnie Officer 94 NE 2nd Ave, DELRAY BCH, FL, 33444
FERGUSON LYNN Ex 94 NE 2ND AVE, DELRAY BCH, FL, 33444
FERGUSON LYNN Officer 94 NE 2ND AVE, DELRAY BCH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088143 BAILEY CONTEMPORARY ARTS (BACA) EXPIRED 2014-08-27 2019-12-31 - 41 NE 1ST STREET, POMPANO BEACH, FL, 33060
G14000088149 POMPANO BEACH ARTS EXPIRED 2014-08-27 2019-12-31 - 180 NE 1ST STREET, DELRAY BEACH, FL, 33444
G11000121640 ARTS GARAGE ACTIVE 2011-12-14 2026-12-31 - 94 NE 2ND AVE., DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
AMENDMENT 2018-12-17 - -
AMENDMENT 2018-08-01 - -
NAME CHANGE AMENDMENT 2018-03-20 CREATIVE CITY COLLABORATIVE OF DELRAY BEACH INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 94 NE 2nd Ave, DELRAY BCH, FL 33444 -
CHANGE OF MAILING ADDRESS 2017-01-25 94 NE 2nd Ave, DELRAY BCH, FL 33444 -
REGISTERED AGENT NAME CHANGED 2017-01-25 Waldo, Marjorie -
CHANGE OF PRINCIPAL ADDRESS 2017-01-25 94 NE 2nd Ave, DELRAY BCH, FL 33444 -
NAME CHANGE AMENDMENT 2016-05-10 DELRAY BEACH CREATIVE CITY COLLABORATIVE, INC. -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2014-05-20 CREATIVE CITY COLLABORATIVE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2019-04-02
Amendment 2018-08-01
ANNUAL REPORT 2018-03-21
Name Change 2018-03-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-3210202 Corporation Unconditional Exemption 180 NE 1ST ST, DELRAY BEACH, FL, 33444-3709 2009-04
In Care of Name % MARJORIE WALDO
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
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 2023-09
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 1033198
Income Amount 1728360
Form 990 Revenue Amount 1589148
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Fund Raising and/or Fund Distribution
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_26-3210202_CREATIVECITYCOLLABORATIVEOFDELRAYBEACHINC_09082008_01.tif

Form 990-N (e-Postcard)

Organization Name CREATIVE CITY COLLABORATIVE OF DELRAY BEACH INC
EIN 26-3210202
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 100 NW 1st Ave, Delray Beach, FL, 33444, US
Principal Officer's Name Ron Nyhan
Principal Officer's Address 832 Lake Shore Drive, Delray Beach, FL, 33444, US
Organization Name CREATIVE CITY COLLABORATIVE OF DELRAY BEACH INC
EIN 26-3210202
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 100 NW 1st Ave, Delray Beach, FL, 33444, US
Principal Officer's Name Ron Nyhan
Principal Officer's Address 100 NW 1st Ave, Delray Beach, FL, 33444, US

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

Organization Name CREATIVE CITY COLLABORATIVE OF DELRAY BEACH INC
EIN 26-3210202
Tax Period 202209
Filing Type E
Return Type 990
File View File
Organization Name CREATIVE CITY COLLABORATIVE OF DELRAY BEACH INC
EIN 26-3210202
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name CREATIVE CITY COLLABORATIVE OF DELRAY BEACH INC
EIN 26-3210202
Tax Period 202009
Filing Type E
Return Type 990
File View File
Organization Name CREATIVE CITY COLLABORATIVE OF DELRAY BEACH INC
EIN 26-3210202
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name CREATIVE CITY COLLABORATIVE OF DELRAY BEACH INC
EIN 26-3210202
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name DELRAY BEACH CREATIVE CITY COLLABORATIVE INC
EIN 26-3210202
Tax Period 201709
Filing Type P
Return Type 990
File View File
Organization Name CREATIVE CITY COLLABORATIVE INC
EIN 26-3210202
Tax Period 201609
Filing Type E
Return Type 990
File View File
Organization Name CREATIVE CITY COLLABORATIVE INC
EIN 26-3210202
Tax Period 201509
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7043487207 2020-04-28 0455 PPP 180 NE 1st Street, Delray Beach, FL, 33483
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90189
Loan Approval Amount (current) 90189
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33483-0001
Project Congressional District FL-22
Number of Employees 21
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91310.8
Forgiveness Paid Date 2021-07-28
2770918401 2021-02-04 0455 PPS 180 NE 1st St, Delray Beach, FL, 33444-3709
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90189
Loan Approval Amount (current) 90189
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-3709
Project Congressional District FL-22
Number of Employees 21
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90873.45
Forgiveness Paid Date 2021-11-10

Date of last update: 01 May 2025

Sources: Florida Department of State