Search icon

CENTRAL FLORIDA PRESCRIBED FIRE COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA PRESCRIBED FIRE COUNCIL, 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: 26 Sep 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jul 2009 (16 years ago)
Document Number: N08000008987
FEI/EIN Number 263800600

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

Address: 8097 Skile Road, North Port, FL, 34287, US
Mail Address: 8097 Skile Road, North Port, FL, 34287, US
ZIP code: 34287
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McGee Samantha Chairman P. O. Box 35, Fellsmere, FL, 32948
Gugliotti Ben Secretary Lake County Water Authority, Tavares, FL, 32778
Brady Matthew Treasurer 8097 Skile Rd, North Port, FL, 34287
Brady Matthew Agent 8097 Skile Rd, North Port, FL, 34287

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-24 Brady, Matthew -
REGISTERED AGENT ADDRESS CHANGED 2024-02-24 8097 Skile Rd, North Port, FL 34287 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-02 8097 Skile Road, North Port, FL 34287 -
CHANGE OF MAILING ADDRESS 2023-10-02 8097 Skile Road, North Port, FL 34287 -
AMENDMENT 2009-07-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-06
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-02-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-3800600 Corporation Unconditional Exemption 8097 SKILE RD, NORTH PORT, FL, 34287-3605 2010-04
In Care of Name -
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, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 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 Public Safety, Disaster Preparedness & Relief: Fire Prevention
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)

Form 990-N (e-Postcard)

Organization Name CENTRAL FLORIDA PRESCRIBED FIRE COUNCIL INC
EIN 26-3800600
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 8097 Skile Road, North Port, FL, 34287, US
Principal Officer's Name Matthew Brady
Principal Officer's Address 8097 Skile Road, North Port, FL, 34287, US
Website URL https://cfpfc.org/
Organization Name CENTRAL FLORIDA PRESCRIBED FIRE COUNCIL INC
EIN 26-3800600
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 8097 Skile Road, NORTH PORT, FL, 34287, US
Principal Officer's Name Matthew Brady
Principal Officer's Address 8097 Skile Road, North Port, FL, 34287, US
Website URL https://cfpfc.org/
Organization Name CENTRAL FLORIDA PRESCRIBED FIRE COUNCIL INC
EIN 26-3800600
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 1017 Whittier Circle, Oviedo, FL, 32765, US
Principal Officer's Name Robert Brent Saulsbury
Principal Officer's Address 1017 Whittier Circle, Oviedo, FL, 32765, US
Website URL www.cfpfc.org
Organization Name CENTRAL FLORIDA PRESCRIBED FIRE COUNCIL INC
EIN 26-3800600
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 1017 Whittier Circle, Oviedo, FL, 32765, US
Principal Officer's Name Robert Saulsbury
Principal Officer's Address 1017 Whittier Circle, Oviedo, FL, 32765, US
Website URL www.cfpfc.org
Organization Name CENTRAL FLORIDA PRESCRIBED FIRE COUNCIL INC
EIN 26-3800600
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 1017 Whittier Circle, Oviedo, FL, 32765, US
Principal Officer's Name Robert Brent Saulsbury
Principal Officer's Address 1017 Whittier Circle, Oviedo, FL, 32765, US
Website URL cfpfc.org
Organization Name CENTRAL FLORIDA PRESCRIBED FIRE COUNCIL INC
EIN 26-3800600
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 1017 Whittier Circle, Oviedo, FL, 32765, US
Principal Officer's Name Samantha McGee
Principal Officer's Address PO Box 35, Fellsmere, FL, 32948, US
Website URL https://cfpfc.org
Organization Name CENTRAL FLORIDA PRESCRIBED FIRE COUNCIL INC
EIN 26-3800600
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 10240 LAKE MINNEOLA SHRS, CLERMONT, FL, 34711, US
Principal Officer's Address 10240 LAKE MINNEOLA SHRS, CLERMONT, FL, 34711, US
Organization Name CENTRAL FLORIDA PRESCRIBED FIRE COUNCIL INC
EIN 26-3800600
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 1150 Pressly Circle, DeLand, FL, 32720, US
Principal Officer's Name Alan Alshouse
Principal Officer's Address 1150 Pressly Circle, DeLand, FL, 32720, US
Organization Name CENTRAL FLORIDA PRESCRIBED FIRE COUNCIL INC
EIN 26-3800600
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 475 W Minnehaha Ave, Clermont, FL, 34711, US
Principal Officer's Name Alan W Alhouse
Principal Officer's Address 1150 Pressley Circle, DeLand, FL, 32720, US
Organization Name CENTRAL FLORIDA PRESCRIBED FIRE COUNCIL INC
EIN 26-3800600
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 475 W Minnehaha Ave, Clermont, FL, 34711, US
Principal Officer's Name Alan W Alshouse
Principal Officer's Address 1150 Pressley Circle, DeLand, FL, 32720, US
Organization Name CENTRAL FLORIDA PRESCRIBED FIRE COUNCIL INC
EIN 26-3800600
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 475 W Minnehaha Ave, Clermont, FL, 34711, US
Principal Officer's Name Alan W Alshouse
Principal Officer's Address 1150 Pressley Circle, Deland, FL, 32720, US
Organization Name CENTRAL FLORIDA PRESCRIBED FIRE COUNCIL INC
EIN 26-3800600
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 475 W Minnehaha Ave, Clermont, FL, 34711, US
Principal Officer's Name Alan W Alshouse
Principal Officer's Address 1150 Pressly Circle, DeLand, FL, 32720, US
Organization Name CENTRAL FLORIDA PRESCRIBED FIRE COUNCIL INC
EIN 26-3800600
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 1150 Pressly Circle, DeLand, FL, 32720, US
Principal Officer's Name Alan W Alshouse
Principal Officer's Address 1150 Pressly Circle, Deland, FL, 32720, US
Organization Name CENTRAL FLORIDA PRESCRIBED FIRE COUNCIL INC
EIN 26-3800600
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 1150 Pressly Circle, DeLand, FL, 32720, US
Principal Officer's Name Alan Alshouse
Principal Officer's Address 1150 Pressly Circle, DeLand, FL, 32720, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State