Search icon

FRIENDS OF HISTORIC CANAL STREET, INC. - Florida Company Profile

Company Details

Entity Name: FRIENDS OF HISTORIC CANAL STREET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Oct 2008 (17 years ago)
Date of dissolution: 18 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: N08000009314
FEI/EIN Number 800288985

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

Mail Address: 434 Luna Bella Lane, New Smyrna Beach, FL, 32168, US
Address: 434 Luna Bella Lane, NEW SMYRNA BEACH, FL, 32168-, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNES LEWIS W Director 585 CORBIN PARK RD, NEW SMYRNA BEACH, FL, 321688417
Barnes Margie Director 585 Corbin Park Rd., New Smyrna, FL, 321688417
Earle James A President 434 Luna Bella Lane, NEW SMYRNA BEACH, FL, 32168
Earle James APreside Agent 434 Luna Bella Lane, NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 434 Luna Bella Lane, 1-213, NEW SMYRNA BEACH, FL 32168- -
CHANGE OF MAILING ADDRESS 2024-03-18 434 Luna Bella Lane, 1-213, NEW SMYRNA BEACH, FL 32168- -
REGISTERED AGENT NAME CHANGED 2024-03-18 Earle, James A, President -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 434 Luna Bella Lane, 1-213, NEW SMYRNA BEACH, FL 32168- -
AMENDMENT 2011-04-06 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-18
Voluntary Dissolution 2024-03-18
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-03-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
80-0288985 Corporation Unconditional Exemption PO BOX 1359, EDGEWATER, FL, 32132-1359 2011-04
In Care of Name % CONRAD CONSULTING
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 Community Improvement, Capacity Building: Urban, Community Economic Development
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_80-0288985_FRIENDSOFHISTORICCANALSTREETINC_01282011_01.tif

Form 990-N (e-Postcard)

Organization Name Friends of Historic Canal Street Inc
EIN 80-0288985
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 PO Box 1359, Edgewater, FL, 32132, US
Principal Officer's Name Lillian Conrad
Principal Officer's Address P O Box 1359, Edgewater, FL, 32132, US
Organization Name FRIENDS OF HISTORIC CANAL STREET INC
EIN 80-0288985
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 728 CANAL ST, NEW SMYRNA, FL, 321686903, US
Principal Officer's Name LILLIAN CONRAD
Principal Officer's Address CONRAD CONSULTING PO BOX 1359, EDGEWATER, FL, 32132, US
Organization Name FRIENDS OF HISTORIC CANAL STREET INC
EIN 80-0288985
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 728 CANAL ST, NEW SMYRNA, FL, 321686903, US
Principal Officer's Name ELIZABETH KOPP
Principal Officer's Address 2091 MARSH HARBOUR DRIVE, NEW SMYRNA BEACH, FL, 32168, US
Organization Name FRIENDS OF HISTORIC CANAL STREET INC
EIN 80-0288985
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 728 CANAL ST, NEW SMYRNA, FL, 321686903, US
Principal Officer's Name ELIZABETH KOPP
Principal Officer's Address 2091 MARSH HARBOR DR, NEW SMYRNA, FL, 32168, US
Organization Name FRIENDS OF HISTORIC CANAL STREET INC
EIN 80-0288985
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 412 CANAL ST, NEW SMYRNA BEACH, FL, 32168, US
Principal Officer's Name ELIZABETH KOPP
Principal Officer's Address 2091 MARSH HARBOR DR, NEW SMYRNA, FL, 32168, US
Organization Name FRIENDS OF HISTORIC CANAL STREET INC
EIN 80-0288985
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 412 CANAL ST, NEW SMYRNA BEACH, FL, 32168, US
Principal Officer's Name ELIZABETH KOPP
Principal Officer's Address 2091 MARSH HARBOR DR, NEW SMYRNA, FL, 32168, US
Organization Name FRIENDS OF HISTORIC CANAL STREET INC
EIN 80-0288985
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 412 CANAL ST, NEW SMYRNA BEACH, FL, 32168, US
Principal Officer's Name ELIZABETH KOPP
Principal Officer's Address 2091 MARSH HARBOUR DR, NEW SMYRNA BEACH, FL, 32168, US
Organization Name FRIENDS OF HISTORIC CANAL STREET INC
EIN 80-0288985
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 412 CANAL ST, NEW SMYRNA BEACH, FL, 32168, US
Principal Officer's Name ELIZABETH KOPP
Principal Officer's Address 2091 MARSH HARBOUR DR, NEW SMYRNA BEACH, FL, 32168, US
Organization Name FRIENDS OF HISTORIC CANAL STREET INC
EIN 80-0288985
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 412 CANAL ST, NEW SMYRNA BEACH, FL, 32168, US
Principal Officer's Name JUSTIN SIKES PRESIDENT
Principal Officer's Address 412 CANAL ST, NEW SMYRNA BEACH, FL, 32168, US
Organization Name FRIENDS OF HISTORIC CANAL STREET INC
EIN 80-0288985
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 412 CANAL ST, NEW SMYRNA BEACH, FL, 32168, US
Principal Officer's Name ELIZABETH KOPP TREASURER
Principal Officer's Address 412 CANAL ST, NEW SMYRNA BEACH, FL, 32168, US
Organization Name FRIENDS OF HISTORIC CANAL STREET INC
EIN 80-0288985
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 421 CANAL ST, NEW SMYRNA BEACH, FL, 32168, US
Principal Officer's Name FLARE ELLIOT
Principal Officer's Address 421 CANAL ST, NEW SMYRNA BEACH, FL, 32168, US
Organization Name FRIENDS OF HISTORIC CANAL STREET INC
EIN 80-0288985
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 421 CANAL ST, NEW SMYRNA BEACH, FL, 32168, US
Principal Officer's Name ELIZABETH KOPP
Principal Officer's Address 2091 MARSH HARBOUR DR, NEW SMYRNA BEACH, FL, 32168, US
Organization Name FRIENDS OF HISTORIC CANAL STREET INC
EIN 80-0288985
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 421 Canal Street Ste 101, New Smyrna Beach, FL, 32168, US
Principal Officer's Name Flare Elliot
Principal Officer's Address 421 Canal Street Ste 101, New Smyrna Beach, FL, 32168, US
Website URL koppb@wildblue.net
Organization Name FRIENDS OF HISTORIC CANAL STREET INC
EIN 80-0288985
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 421 Canal Street STE 101, New Smyna Beach, FL, 32168, US
Principal Officer's Name Elizabeth Kopp
Principal Officer's Address 2091 Mash Harbour Dr, New Smyrna Beach, FL, 32168, US
Organization Name FRIENDS OF HISTORIC CANAL STREET INC
EIN 80-0288985
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 421 CANAL STREET STE 101, NEW SMYRNA BEACH, FL, 32168, US
Principal Officer's Name ELIZABETH KOPP
Principal Officer's Address 2091 MARSH HARBOUR DRIVE, NEW SMYRNA BEACH, FL, 32168, US
Organization Name FRIENDS OF HISTORIC CANAL STREET INC
EIN 80-0288985
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 421 CANAL ST STE 101, NEW SMYRNA, FL, 32168, US
Principal Officer's Name FLARE ELLIOT
Principal Officer's Address 421 CANAL ST STE 101, NEW SMYRNA, FL, 32168, US

Date of last update: 02 Apr 2025

Sources: Florida Department of State