Search icon

ORLANDO REGIONAL UNITED MALAYALEE ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: ORLANDO REGIONAL UNITED MALAYALEE ASSOCIATION 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: 06 Oct 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Feb 2017 (8 years ago)
Document Number: N08000009277
FEI/EIN Number 263517061

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

Address: 16 Florence CT, Palm Coast, FL, 32137, US
Mail Address: 16 Florence CT, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pulickal Anoop Chairman 140 Seville Chase Dr., Winter Springs, FL, 32708
ABRAHAM VARKEY Secretary 1455 DUNBROOKE LOOP, LONGWOOD, FL, 32779
UNNIKRISHNAN SMITHA President 16 FLORENCE CT, PALM COAST, FL, 32137
JOSE BINUS Vice President 1115 BELLA VISTA CR, LONGWOOD, FL, 32714
ABRAHAM SHEENA Treasurer 2992 SUMMER SWAN DR, ORLANDO, FL, 32825
ELENJICKAL JOSEPH JOIN 4071 DIAMOND DEW LANE, SANFORD, FL, 32773
Pulickal Anoop Agent 140 Seville Chase Dr., Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016792 ORUMA ACTIVE 2017-02-14 2027-12-31 - 3239 LAKE JEAN DRIVE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-13 4370 BENDING BRANCH LANE, OVIEDO, FL 32766 -
REGISTERED AGENT NAME CHANGED 2025-01-13 JOSEPH, JIBY -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 4370 BENDING BRANCH LANE, OVIEDO, FL 32766 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 4370 BENDING BRANCH LANE, OVIEDO, FL 32766 -
CHANGE OF MAILING ADDRESS 2024-01-23 16 Florence CT, Palm Coast, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 16 Florence CT, Palm Coast, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 140 Seville Chase Dr., Winter Springs, FL 32708 -
REGISTERED AGENT NAME CHANGED 2023-02-06 Pulickal, Anoop -
AMENDMENT 2017-02-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
Amendment 2017-02-17
ANNUAL REPORT 2017-02-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-3517061 Corporation Unconditional Exemption 16 FLORENCE CT, PALM COAST, FL, 32137-8305 2017-02
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 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 Arts, Culture and Humanities: Arts, Cultural Organizations - Multipurpose
Sort Name COMMUNITY SERVICE

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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2011-05-15
Revocation Posting Date 2017-03-01
Exemption Reinstatement Date 2017-02-15

Determination Letter

Final Letter(s) FinalLetter_26-3517061_ORLANDOREGIONALUNITEDMALAYALEEASSOCIATIONINC_02062017.tif

Form 990-N (e-Postcard)

Organization Name ORLANDO REGIONAL UNITED MALAYALEE ASSOCIATION INC
EIN 26-3517061
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 16 FLORENCE CT, PALM COAST, FL, 32708, US
Principal Officer's Name SMITHA UNNIKRISHNAN
Principal Officer's Address 16 FLORENCE CT, PALM COAST, FL, 32137, US
Organization Name ORLANDO REGIONAL UNITED MALAYALEE ASSOCIATION INC
EIN 26-3517061
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 140 SEVILLE CHASE DR, WINTER SPRINGS, FL, 32708, US
Principal Officer's Name ANOOP PULICKAL
Principal Officer's Address 140 SEVILLE CHASE DR, WINTER SPRINGS, FL, 32708, US
Organization Name ORLANDO REGIONAL UNITED MALAYALEE ASSOCIATION INC
EIN 26-3517061
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 8355 TORCELLO ISLE DRIVE, WINDERMERE, FL, 34786, US
Principal Officer's Name PRAVIB NAIR
Principal Officer's Address 8355 TORCELLO ISLE DRIVE, WINDERMERE, FL, 34786, US
Organization Name ORLANDO REGIONAL UNITED MALAYALEE ASSOCIATION INC
EIN 26-3517061
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 311 S DOVER CT, LAKE MARY, FL, 32746, US
Principal Officer's Name SHIJU CHERIAN
Principal Officer's Address 311 S DOVER CT, LAKE MARY, FL, 32746, US
Organization Name ORLANDO REGIONAL UNITED MALAYALEE ASSOCIATION INC
EIN 26-3517061
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 3239 LAKE JEAN DRIVE, ORLANDO, FL, 32817, US
Principal Officer's Name SMITHA SONY
Principal Officer's Address 3239 LAKE JEAN DRIVE, ORLANDO, FL, 32817, US
Organization Name ORLANDO REGIONAL UNITED MALAYALEE ASSOCIATION INC
EIN 26-3517061
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 3239 LAKE JEAN DR, ORLANDO, FL, 32817, US
Principal Officer's Name CHACKOCHAN JOSEPH
Principal Officer's Address 3239 LAKE JEAN DR, ORLANDO, FL, 32817, US

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

Organization Name ORLANDO REGIONAL UNITED MALAYALEE ASSOCIATION INC
EIN 26-3517061
Tax Period 201712
Filing Type E
Return Type 990EZ
File View File

Date of last update: 02 Apr 2025

Sources: Florida Department of State