Search icon

ASSOCIATION OF QUALIFIED ORGANIZATIONS, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATION OF QUALIFIED ORGANIZATIONS, 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: 13 Jan 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Aug 2024 (8 months ago)
Document Number: N09000000373
FEI/EIN Number 800328635

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

Address: 2136 Herschel St, Jacksonville, FL, 32204, US
Mail Address: 2136 Herschel St, Jacksonville, FL, 32204, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chandler Ryan Director 2136 Herschel St, Jacksonville, FL, 32204
MAZAEDA MELISSA C Director 8420 BRANDEIS CIRCLE WEST, SARASOTA, FL, 34243
GOODWIN GARY Director 3230 15TH ST NORTH, ST. PETERSBURG, FL, 33704
Symon Lorraine Director 3914 NW 88 Terrace, Coral Springs, FL, 33065
FARRELL KAYLA Secretary 600 BYPASS DR SUITE 108, CLEARWATER, FL, 33764
GREATHOUSE AMY Vice President 1222 FRANKLIN DR, PORT ORANGE, FL, 32129
Symon Lorraine Agent 3914 NW 88 Terrace, Coral Springs, FL, 33065

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-08-14 ASSOCIATION OF QUALIFIED ORGANIZATIONS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 2136 Herschel St, Jacksonville, FL 32204 -
REGISTERED AGENT NAME CHANGED 2021-02-09 Symon, Lorraine -
REGISTERED AGENT ADDRESS CHANGED 2021-02-09 3914 NW 88 Terrace, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2021-02-09 2136 Herschel St, Jacksonville, FL 32204 -
REINSTATEMENT 2012-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Name Change 2024-08-14
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
80-0328635 Corporation Unconditional Exemption 2136 HERSCHEL ST, JACKSONVILLE, FL, 32204-3820 2015-10
In Care of Name % BRADLEY HUNT
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
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 Community Improvement, Capacity Building: Business and Industry
Sort Name -

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)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2012-05-15
Revocation Posting Date 2015-10-24
Exemption Reinstatement Date 2012-05-15

Determination Letter

Final Letter(s) FinalLetter_80-0328635_ASSOCIATIONOFSUPPORTCOORDINATIONAGENCIESINC_07282015.tif

Form 990-N (e-Postcard)

Organization Name ASSOCIATION OF QUALIFIED ORGANIZATIONS INC
EIN 80-0328635
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 2136 Herschel St, Jacksonville, FL, 32204, US
Principal Officer's Name Lorraine Symon
Principal Officer's Address PO Box 291825, Ft Lauderdale, FL, 33329, US
Organization Name ASSOCIATION OF SUPPORT COORDINATION AGENCIES
EIN 80-0328635
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 291825, Ft Lauderdale, FL, 33329, US
Principal Officer's Name Lorraine Symon
Principal Officer's Address 3914 NW 88 terr, Coral Springs, FL, 33065, US
Organization Name ASSOCIATION OF SUPPORT COORDINATION AGENCIES
EIN 80-0328635
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 PO Box 291825, Ft Lauderdale, FL, 33329, US
Principal Officer's Name Lorraine Symon
Principal Officer's Address 3914 NW 88 Terr, Coral Springs, FL, 33065, US
Organization Name ASSOCIATION OF SUPPORT COORDINATION AGENCIES
EIN 80-0328635
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 PO Box 291825, Fort Lauderdale, FL, 33329, US
Principal Officer's Name Lorraine Symon
Principal Officer's Address 3914 NW 88 Terrace, Coral Springs, FL, 33065, US
Organization Name Association of Support Coordination Agencies Inc
EIN 80-0328635
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 4706 Preston Woods Dr, Valrico, FL, 33596, US
Principal Officer's Name Patricia Rendon
Principal Officer's Address 4706 Preston Woods Dr, Valrico, FL, 33596, US
Organization Name Association of Support Coordination Agencies Inc
EIN 80-0328635
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 4706 Preston Woods Dr, Valrico, FL, 33596, US
Principal Officer's Name Patricia Rendon
Principal Officer's Address 4706 Preston Woods Dr, Valrico, FL, 33596, US
Organization Name Association of Support Coordination Agencies Inc
EIN 80-0328635
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 4706 Preston Woods Dr, Valrico, FL, 33596, US
Principal Officer's Name Patricia Rendon
Principal Officer's Address 4706 Preston Woods Dr, Valrico, FL, 33596, US
Organization Name Association of Support Coordination Agencies Inc
EIN 80-0328635
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 4706 Preston Woods Dr, Valrico, FL, 33596, US
Principal Officer's Name Patricia Rendon
Principal Officer's Address 4706 Preston Woods Dr, Valrico, FL, 33596, US
Organization Name Association of Support Coordination Agencies Inc
EIN 80-0328635
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 4706 Preston Woods Dr, Valrico, FL, 33596, US
Principal Officer's Name Patricia Rendon
Principal Officer's Address 4706 Preston Woods Dr, Valrico, FL, 33596, US
Organization Name Association of Support Coordination Agencies Inc
EIN 80-0328635
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 4706 Preston Woods Dr, Valrico, FL, 33596, US
Principal Officer's Name Patricia Rendon
Principal Officer's Address 4706 Preston Woods Dr, Valrico, FL, 33596, US
Organization Name ASSOCIATION OF SUPPORT COORDINATION AGENCIES
EIN 80-0328635
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 4706 Preston Woods Dr, Valrico, FL, 33595, US
Principal Officer's Name Patricia Rendon
Principal Officer's Address 4706 Preston Woods Dr, Valrico, FL, 33596, US
Organization Name Assoviation of Support Coordination Agencies
EIN 80-0328635
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 4706 Preston Woods Dr, Valrico, FL, 33596, US
Principal Officer's Name Patricia Rendon
Principal Officer's Address 4706 Preston Woods Dr, Valrico, FL, 33596, US
Organization Name Assoviation of Support Coordination Agencies
EIN 80-0328635
Tax Year 2012
Beginning of tax period 2012-05-15
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4706 Preston Woods Dr, Valrico, FL, 33596, US
Principal Officer's Name Patricia Rendon
Principal Officer's Address 4706 Preston Woods Dr, Valrico, FL, 33596, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State